WESSEX MEWS LIMITED - TROWBRIDGE
Company Profile | Company Filings |
Overview
WESSEX MEWS LIMITED is a Private Limited Company from TROWBRIDGE ENGLAND and has the status: Active.
WESSEX MEWS LIMITED was incorporated 34 years ago on 22/01/1990 and has the registered number: 02461879. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WESSEX MEWS LIMITED was incorporated 34 years ago on 22/01/1990 and has the registered number: 02461879. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WESSEX MEWS LIMITED - TROWBRIDGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LAYZELL MANAGEMENT
MITRE COURT
TROWBRIDGE
WILTSHIRE
BA14 8EA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
LAYZELL MANAGEMENT
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KAREN TODD | Apr 1955 | British | Director | 2020-12-30 | CURRENT |
LAYZELL MANAGEMENT | Corporate Secretary | 2015-04-01 | CURRENT | ||
MR JOHN CHARLES KING | Dec 1952 | British | Director | 2016-08-24 | CURRENT |
MR STEPHEN OLIVER | Oct 1954 | British | Director | 2018-10-23 | CURRENT |
GARY BARNETT WAYMAN | Aug 1964 | British | Director | 1992-04-27 UNTIL 1995-12-08 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 UNTIL 2015-04-30 | RESIGNED | ||
MICHAEL STEWART GERRISH | Aug 1953 | Secretary | 1993-09-06 UNTIL 2000-07-20 | RESIGNED | |
NIGEL STANLEY JONIK | Dec 1975 | British | Secretary | 2001-03-31 UNTIL 2004-12-30 | RESIGNED |
MRS SUSAN JANET OLIVER | Feb 1958 | British | Secretary | 2004-12-30 UNTIL 2005-09-01 | RESIGNED |
MR PATRICK JOHN RANGER | May 1939 | British | Secretary | 2001-01-08 UNTIL 2001-06-01 | RESIGNED |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2007-07-01 UNTIL 2014-10-01 | RESIGNED |
GEORGE RICHARD WILLIAMS | Jul 1938 | Secretary | RESIGNED | ||
ELZBIETA ZOFIA WOZNIAK | Sep 1961 | Secretary | 1992-04-27 UNTIL 1993-09-06 | RESIGNED | |
GEORGE RICHARD WILLIAMS | Jul 1938 | Director | RESIGNED | ||
NIGEL JOHIK | Dec 1975 | British | Director | 2000-06-28 UNTIL 2004-12-30 | RESIGNED |
CHRISTOPHER JAMES BELCHER | Sep 1943 | British | Director | RESIGNED | |
KAREN TODD | Apr 1955 | British | Director | 2001-03-31 UNTIL 2003-01-01 | RESIGNED |
KAREN TODD | Apr 1955 | British | Director | 2004-02-01 UNTIL 2019-10-09 | RESIGNED |
PHILIPPA JANE STRETTON | Jan 1961 | British | Director | 1992-04-27 UNTIL 1996-10-31 | RESIGNED |
LISA JANE PICTER | Aug 1971 | British | Director | 1992-04-27 UNTIL 2001-04-01 | RESIGNED |
MRS SUSAN JANET OLIVER | Feb 1958 | British | Director | 2003-01-01 UNTIL 2005-09-01 | RESIGNED |
JAMES GEORGE O' DOHERTY | Jun 1951 | British | Director | 2003-01-01 UNTIL 2016-08-24 | RESIGNED |
IAN HAROLD CARPENTER | Dec 1966 | British | Director | 1992-04-27 UNTIL 1996-06-21 | RESIGNED |
ELZBIETA ZOFIA WOZNIAK | Sep 1961 | Director | 1992-04-27 UNTIL 1993-09-06 | RESIGNED | |
MICHAEL STEWART GERRISH | Aug 1953 | Director | 1992-04-27 UNTIL 2000-06-28 | RESIGNED | |
BARRIE JOHN FORD | Nov 1970 | British | Director | 1992-04-27 UNTIL 1995-02-03 | RESIGNED |
JONATHAN DAVIS | Dec 1960 | British | Director | 1992-04-27 UNTIL 1995-10-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WESSEX MEWS LIMITED | 2023-12-20 | 31-03-2023 | |
Micro-entity Accounts - WESSEX MEWS LIMITED | 2022-12-15 | 31-03-2022 | |
Micro-entity Accounts - WESSEX MEWS LIMITED | 2021-10-27 | 31-03-2021 | |
Micro-entity Accounts - WESSEX MEWS LIMITED | 2021-03-06 | 31-03-2020 | |
Micro-entity Accounts - WESSEX MEWS LIMITED | 2019-12-05 | 31-03-2019 | £9 equity |
Micro-entity Accounts - WESSEX MEWS LIMITED | 2018-12-13 | 31-03-2018 | £9 equity |
Micro-entity Accounts - WESSEX MEWS LIMITED | 2017-12-22 | 31-03-2017 | £9 equity |
Abbreviated Company Accounts - WESSEX MEWS LIMITED | 2016-12-21 | 31-03-2016 | £9 equity |
Abbreviated Company Accounts - WESSEX MEWS LIMITED | 2016-02-18 | 31-03-2015 | £9 equity |