ST MARGARETS MEWS RESIDENTS COMPANY LIMITED - CHESSINGTON
Company Profile | Company Filings |
Overview
ST MARGARETS MEWS RESIDENTS COMPANY LIMITED is a Private Limited Company from CHESSINGTON ENGLAND and has the status: Active.
ST MARGARETS MEWS RESIDENTS COMPANY LIMITED was incorporated 24 years ago on 09/06/1999 and has the registered number: 03785115. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
ST MARGARETS MEWS RESIDENTS COMPANY LIMITED was incorporated 24 years ago on 09/06/1999 and has the registered number: 03785115. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
ST MARGARETS MEWS RESIDENTS COMPANY LIMITED - CHESSINGTON
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 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
1 ST. CATHERINES CLOSE
CHESSINGTON
KT9 2HJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS PETER ALEXANDER KEMPSTER | Jun 1986 | British | Director | 2022-03-23 | CURRENT |
MRS TANYA BOTTIGLIA | May 1972 | British | Director | 2017-07-03 | CURRENT |
MRS TANYA BOTTIGLIA | Secretary | 2017-10-31 | CURRENT | ||
RUSHMON LIMITED | Corporate Director | 1999-09-19 UNTIL 2002-07-01 | RESIGNED | ||
URBAN OWNERS LIMITED | Corporate Secretary | 2009-08-03 UNTIL 2017-10-31 | RESIGNED | ||
JPW PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2008-03-11 UNTIL 2009-08-03 | RESIGNED | ||
MR JOHN MICHAEL WHITEAR | May 1935 | British | Director | 2001-07-18 UNTIL 2004-12-15 | RESIGNED |
MR MICHAEL PAUL TKACH | Sep 1937 | British | Director | 1999-05-20 UNTIL 1999-09-19 | RESIGNED |
MR ARTHUR GREGORY | May 1973 | British | Director | 2004-12-15 UNTIL 2009-09-07 | RESIGNED |
MS CAROLINE MCCREADIE | Feb 1976 | British | Director | 2015-05-07 UNTIL 2017-10-31 | RESIGNED |
MT JACK ORTON | Apr 1980 | British | Director | 2009-08-27 UNTIL 2015-04-17 | RESIGNED |
MICHELLE CLARKE | Jul 1963 | British | Director | 2003-09-29 UNTIL 2004-12-15 | RESIGNED |
MRS JANE MARIE JAMAL-FATUHI | Oct 1960 | British | Director | 2017-07-10 UNTIL 2022-03-23 | RESIGNED |
KEVIN FITZGERALD | Sep 1972 | British | Director | 2004-12-15 UNTIL 2008-12-01 | RESIGNED |
GUY MICHAEL TKACH | British | Secretary | 1999-05-20 UNTIL 2000-04-13 | RESIGNED | |
MR RICHARD BAINES | Feb 1954 | British | Secretary | 2000-04-13 UNTIL 2008-03-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST MARGARETS MEWS RESIDENTS COMPANY LIMITED | 2023-05-13 | 31-12-2022 | £120 equity |
Micro-entity Accounts - ST MARGARETS MEWS RESIDENTS COMPANY LIMITED | 2022-03-25 | 31-12-2021 | £120 equity |
Micro-entity Accounts - ST MARGARETS MEWS RESIDENTS COMPANY LIMITED | 2021-05-18 | 31-12-2020 | £120 equity |
Micro-entity Accounts - ST MARGARETS MEWS RESIDENTS COMPANY LIMITED | 2020-06-19 | 31-12-2019 | £120 equity |
Micro-entity Accounts - ST MARGARETS MEWS RESIDENTS COMPANY LIMITED | 2018-08-29 | 31-12-2017 | £120 equity |
Micro-entity Accounts - ST MARGARETS MEWS RESIDENTS COMPANY LIMITED | 2017-09-05 | 31-12-2016 | £120 Cash £120 equity |
Abbreviated Company Accounts - ST MARGARETS MEWS RESIDENTS COMPANY LIMITED | 2016-05-07 | 31-12-2015 | £120 Cash £120 equity |
Abbreviated Company Accounts - ST MARGARETS MEWS RESIDENTS COMPANY LIMITED | 2015-02-27 | 31-12-2014 | £120 Cash £120 equity |