SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED - BISHOP'S STORTFORD
Company Profile | Company Filings |
Overview
SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BISHOP'S STORTFORD ENGLAND and has the status: Active.
SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 15/10/1997 and has the registered number: 03450598. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 15/10/1997 and has the registered number: 03450598. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED - BISHOP'S STORTFORD
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
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
HAWTHORNS
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 5LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2023 | 29/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNA GOWLETT | Secretary | 2023-10-12 | CURRENT | ||
MR TOM GOWLETT | Jul 1979 | English | Director | 2023-10-12 | CURRENT |
HELEN JANE FUNG | Secretary | 1997-10-15 UNTIL 1998-09-01 | RESIGNED | ||
MRS MICHELLE ANNA GOWLETT | Secretary | 2016-02-24 UNTIL 2017-12-30 | RESIGNED | ||
MR THOMAS GOWLETT | Secretary | 2017-12-30 UNTIL 2023-10-12 | RESIGNED | ||
JOHN HENRY NICHOLLS | Dec 1930 | Secretary | 2002-11-04 UNTIL 2008-07-21 | RESIGNED | |
DAVID TUDOR ROBERTS | Apr 1943 | British | Director | 1997-10-15 UNTIL 1998-09-01 | RESIGNED |
ZOE PYLE | Jan 1973 | British | Director | 2007-12-22 UNTIL 2016-02-24 | RESIGNED |
MRS JOANNA MARGARET GOWLETT | Mar 1950 | British | Director | 2016-02-24 UNTIL 2023-10-12 | RESIGNED |
LEE JOHN PYLE | Sep 1973 | British | Secretary | 2008-07-21 UNTIL 2016-01-24 | RESIGNED |
JULIA SUZANNE AMMAR SERAIE | Oct 1970 | British | Director | 1998-09-01 UNTIL 2007-12-22 | RESIGNED |
DR CLARE LOUISE YEOMAN | Apr 1966 | Secretary | 1998-09-01 UNTIL 2002-11-04 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-10-15 UNTIL 1997-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Tom Gowlett | 2023-10-12 | 7/1979 | Bishops Stortford | Significant influence or control |
Mrs Joanna Margaret Gowlett | 2016-04-06 - 2023-10-12 | 3/1950 | West Malling | Significant influence or control |
Mrs Michelle Anna Gowlett | 2016-04-06 - 2017-12-30 | 3/1980 | Bishop's Stortford Hertfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED | 2024-01-03 | 31-03-2023 | £7,495 equity |
Micro-entity Accounts - SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED | 2022-01-01 | 31-03-2021 | £7,885 equity |
Micro-entity Accounts - SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED | 2021-01-01 | 31-03-2020 | £7,013 equity |
Micro-entity Accounts - SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED | 2020-01-01 | 31-03-2019 | £6,737 equity |
Micro-entity Accounts - SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED | 2018-01-02 | 31-03-2017 | £2,826 Cash £5,406 equity |
Abbreviated Company Accounts - SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED | 2017-01-03 | 31-03-2016 | £3,357 Cash £4,557 equity |
Abbreviated Company Accounts - SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED | 2016-02-02 | 31-03-2015 | £1,020 Cash £3,120 equity |
Abbreviated Company Accounts - SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED | 2015-01-01 | 31-03-2014 | £585 Cash £1,785 equity |