BAKERS MEWS LIMITED - SOLIHULL


Company Profile Company Filings

Overview

BAKERS MEWS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOLIHULL ENGLAND and has the status: Active.
BAKERS MEWS LIMITED was incorporated 32 years ago on 29/04/1992 and has the registered number: 02710834. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.

BAKERS MEWS LIMITED - SOLIHULL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

14 BAKERS MEWS WARWICK ROAD
SOLIHULL
B93 0DH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPHEN RAYMOND PHILLIPS British Director 1993-11-05 CURRENT
MR ANDY INDERPAL SINGH TIWANA Secretary 2018-10-24 CURRENT
MR ANDY INDERPAL SINGH TIWANA Sep 1988 British Director 2019-03-22 CURRENT
ROBERT JOHN WETTON Aug 1965 British Director 1997-01-09 CURRENT
MR ANDY INDERPAL SINGH TIWANA Sep 1988 British Director 2018-10-24 UNTIL 2018-10-24 RESIGNED
MANDY APRIL TUCKLEY British Director 1993-11-05 UNTIL 1996-11-07 RESIGNED
STEPHANIE HILDA KATHLEEN THOMPSON Aug 1965 British Director 1993-11-05 UNTIL 1999-05-08 RESIGNED
IAN STEPHEN MUNRO Oct 1968 British Director 1993-11-05 UNTIL 1999-05-08 RESIGNED
BRIAN JOHN THOMAS Nov 1944 British Director 1993-11-05 UNTIL 1994-10-05 RESIGNED
IVOR RUSSELL SHIPWAY Feb 1934 British Director 1995-04-01 UNTIL 2000-07-18 RESIGNED
CECILIA THOMAS Apr 1948 British Director 1993-11-05 UNTIL 1994-10-05 RESIGNED
LISA DENISE SCRANAGE Feb 1967 British Director 1997-01-09 UNTIL 2005-05-13 RESIGNED
ALLISON NICOLA SHIPWAY Aug 1972 British Director 2002-08-07 UNTIL 2004-11-10 RESIGNED
MR NEIL JOHN SCOTT Mar 1967 British Director 1993-11-05 UNTIL 1999-10-27 RESIGNED
JOHN SAVAGE Feb 1957 British Director 1998-09-24 UNTIL 1999-09-15 RESIGNED
ALYSON SANDERS Jul 1956 British Director 1999-10-27 UNTIL 2004-10-18 RESIGNED
CAROLINE PAMELA ROY Apr 1967 British Director 1993-11-05 UNTIL 1995-04-03 RESIGNED
SHARON MARIE PHILLIPS Feb 1967 British Director 1993-11-05 UNTIL 1996-12-13 RESIGNED
ANN MARGARET SHIPWAY May 1938 British Director 1995-04-01 UNTIL 2000-07-18 RESIGNED
MR DAVID HENRY WATERHOUSE Oct 1949 British Secretary 1992-04-29 UNTIL 1993-11-05 RESIGNED
STEPHEN RAYMOND PHILLIPS British Secretary 2005-02-15 UNTIL 2018-10-24 RESIGNED
MANDY APRIL TUCKLEY British Secretary 1993-11-05 UNTIL 1996-11-07 RESIGNED
ROGER ANDREW LORTON Apr 1955 British Secretary 1996-11-20 UNTIL 2005-02-14 RESIGNED
WILLIAM JOHN CHARE Sep 1935 British Director 1996-12-14 UNTIL 2015-11-19 RESIGNED
HELEN ELIZABETH KENNETT May 1992 British Director 2017-11-17 UNTIL 2023-02-02 RESIGNED
IAIN RAYMOND JONES Apr 1973 British Director 1997-11-01 UNTIL 2003-04-07 RESIGNED
DAVID ROY ELLIOTT JOHNSON Feb 1965 British Director 1993-11-05 UNTIL 1996-12-13 RESIGNED
LINDSEY HELEN ROSS JARRETT Aug 1956 British Director 1992-04-29 UNTIL 1993-06-10 RESIGNED
ANN ELIZABETH HOOD Jan 1946 British Director 1993-11-05 UNTIL 1998-04-01 RESIGNED
HELEN LOUISE GIBBINS Dec 1967 British Director 1995-04-01 UNTIL 1999-09-20 RESIGNED
ALISON JAYNE MANSELL Jan 1966 British Director 1995-04-01 UNTIL 2017-11-01 RESIGNED
ANGELA LOUISE EMERY Mar 1972 British Director 1993-11-05 UNTIL 1999-10-27 RESIGNED
SARA CLARKE Sep 1967 British Director 2002-06-29 UNTIL 2004-07-09 RESIGNED
CHRISTOPHER AGUSTIN TORREL Sep 1972 British Director 1999-10-27 UNTIL 2003-04-01 RESIGNED
GILLIAN CHARE Oct 1942 British Director 1996-12-14 UNTIL 2015-11-19 RESIGNED
DIANE MARY BROWN Jun 1953 British Director 1993-11-05 UNTIL 1999-10-27 RESIGNED
MR RODERICK MARK ACKRILL Jan 1947 British Director 1993-06-10 UNTIL 1993-11-05 RESIGNED
COLIN LESLIE DICKINSON Sep 1962 British Director 1996-12-14 UNTIL 1998-08-23 RESIGNED
IAN BARRY MANSELL Jun 1966 British Director 1995-04-01 UNTIL 2017-11-01 RESIGNED
ROGER ANDREW LORTON Apr 1955 British Director 1996-11-20 UNTIL 2005-02-14 RESIGNED
JOHN ALFRED PEARCE Dec 1941 British Director 1997-05-06 UNTIL 2002-09-28 RESIGNED
WAYNE ROY TUCKLEY Jan 1970 British Director 1993-11-05 UNTIL 1996-11-07 RESIGNED
SANDRA ANNE WATSON Nov 1962 British Director 1993-11-05 UNTIL 1997-05-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY BIRMINGHAM ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
FABRINET UK LIMITED WILTSHIRE UNITED KINGDOM Active FULL 27320 - Manufacture of other electronic and electric wires and cables
EXCEPTION PCB LIMITED TEWKESBURY Active SMALL 27320 - Manufacture of other electronic and electric wires and cables
METROPOLITAN GROUND RENTS LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CHASE MIDLAND P.L.C. LONDON Dissolved... GROUP 7011 - Development & sell real estate
INTEGRATED DESIGNS & SYSTEMS LIMITED CALNE Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
CHASE HOMES LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OSBORNE PRECISION SHEETMETAL LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 33110 - Repair of fabricated metal products
CHASE DESIGN GROUP LTD EVESHAM UNITED KINGDOM Dissolved... MICRO ENTITY 71111 - Architectural activities
MIDLAND PROPERTY DEVELOPMENTS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
CHASE HOMES (EASTERN) LIMITED LONDON Dissolved... FULL 7011 - Development & sell real estate
EVOLVED IT SERVICES LIMITED ROTHERHAM Dissolved... TOTAL EXEMPTION SMALL 6420 - Telecommunications
CHASE MIDLAND ESTATES LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CHASE COMMERCIAL LTD EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BAKERS MEWS LIMITED 2023-10-03 28-02-2023 £160 equity
Micro-entity Accounts - BAKERS MEWS LIMITED 2022-11-01 28-02-2022 £160 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHIL ALTIMAS CONSULTANCY LTD SOLIHULL UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.