OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED - WHITSTABLE


Company Profile Company Filings

Overview

OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED is a Private Limited Company from WHITSTABLE ENGLAND and has the status: Active.
OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 23/07/2003 and has the registered number: 04842034. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED - WHITSTABLE

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
31 / 7 31/07/2023 30/04/2025

Registered Office

47 OXFORD STREET
WHITSTABLE
CT5 1DB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS MAXINE RUSSO Jan 1966 British Director 2020-07-12 CURRENT
MS JANICE BERNADETTE MARTIN Aug 1962 British Director 2016-07-24 UNTIL 2017-07-28 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2003-07-23 UNTIL 2003-07-23 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2003-07-23 UNTIL 2003-07-23 RESIGNED
THOMAS ARCHIBALD JOHN CARVER Oct 1926 British Secretary 2009-02-01 UNTIL 2009-05-19 RESIGNED
BARRY JOHN DANIELS Dec 1941 British Secretary 2003-07-23 UNTIL 2005-05-16 RESIGNED
PAULINE FRANCES HENDY Jul 1944 English Director 2005-05-16 UNTIL 2009-03-01 RESIGNED
SANDRA JANE CARTER May 1961 British Secretary 2005-05-16 UNTIL 2010-07-23 RESIGNED
MS SHAMINI JAYANATHAN Jun 1972 British Director 2011-11-05 UNTIL 2011-11-08 RESIGNED
MS JOANNA ELIZABETH MINCK Jun 1951 British Director 2012-03-05 UNTIL 2017-02-12 RESIGNED
SANDRA JANE CARTER May 1961 British Director 2005-05-16 UNTIL 2009-03-01 RESIGNED
MS SHAMINI JAYANATHAN Jun 1972 British Director 2011-11-08 UNTIL 2011-11-08 RESIGNED
MS SHAMINI JAYANATHAN Jun 1972 British Director 2011-11-08 UNTIL 2014-12-13 RESIGNED
MRS LINDA JANE HODGSON May 1947 Director 2008-07-21 UNTIL 2012-03-05 RESIGNED
MARGARET ANNE DANIELS May 1946 British Director 2003-07-23 UNTIL 2005-05-16 RESIGNED
MISS STEPHANIE JANE EARNSHAW May 1983 British Director 2017-02-12 UNTIL 2020-07-12 RESIGNED
BARRY JOHN DANIELS Dec 1941 British Director 2003-07-23 UNTIL 2005-05-16 RESIGNED
MS TONYA CAVANAGH Jul 1972 British Director 2018-07-30 UNTIL 2019-12-06 RESIGNED
THOMAS ARCHIBALD JOHN CARVER Oct 1926 British Director 2009-02-01 UNTIL 2009-05-19 RESIGNED
THOMAS ARCHIBALD JOHN CARVER Oct 1926 British Director 2014-12-13 UNTIL 2015-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Tessa Brackstone 2017-05-12 - 2020-11-19 5/1959 Whitstable   Kent Significant influence or control
Mr Anthony Weavers 2017-05-12 - 2020-11-19 11/1955 Whitstable   Kent Significant influence or control
Miss Stephanie Jane Earnshaw 2017-02-12 - 2020-07-08 5/1983 Whitstable   Significant influence or control
Mr Aaron Matthew Cross 2016-09-27 - 2017-05-12 1/1976 Broadstairs   Kent Significant influence or control
Ms Sarah Cross 2016-09-27 - 2017-05-12 3/1979 Broadstairs   Kent Significant influence or control
Ms Janice Bernadette Martin 2016-09-24 - 2017-08-30 8/1962 Whitstable   Kent Significant influence or control
Ms Shamini Jayanathan 2016-07-24 - 2020-11-19 6/1972 Kingswood   Surrey Significant influence or control
Anthony Potts 2016-07-24 - 2020-11-19 8/1968 Faversham   Kent Significant influence or control
Mrs Karen Potts 2016-07-24 - 2020-11-19 5/1965 Faversham   Kent Significant influence or control
Mr Steve Vincent 2016-07-24 - 2017-08-15 1/1971 Herne Bay   Kent Significant influence or control
Ms Leanne Vincent 2016-07-24 - 2017-08-15 1/1970 Herne Bay   Kent Significant influence or control
Ray Jones 2016-07-24 - 2017-04-05 12/1941 Tankerton   Kent Significant influence or control
Ms Joanna Elizabeth Minck 2016-04-06 - 2017-04-05 6/1951 Whitstable   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENWICH EXCHANGE LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
PETTMAN MEWS MANAGEMENT LIMITED BROADSTAIRS Active DORMANT 98000 - Residents property management
NORTH BEACH CONSULTING LTD WHITSTABLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
OYSTER_MEWS_(WHITSTABLE)_ - Accounts 2024-02-03 31-07-2023 £3,540 Cash £3,264 equity
OYSTER_MEWS_(WHITSTABLE)_ - Accounts 2023-03-18 31-07-2022 £4,512 Cash £4,248 equity
OYSTER_MEWS_(WHITSTABLE)_ - Accounts 2022-04-21 31-07-2021 £4,921 Cash £4,111 equity
Micro-entity Accounts - OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED 2020-11-20 31-07-2020 £4,577 equity
Micro-entity Accounts - OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED 2020-04-15 31-07-2019 £4,603 equity
Micro-entity Accounts - OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED 2019-05-31 31-07-2018 £3,242 equity
Oyster Mews (Whitstable) Management Comp - Accounts to registrar - small 17.2 2017-08-30 31-07-2017 £1,830 Cash £1,660 equity
Oyster Mews (Whitstable) Management Comp - Abbreviated accounts 16.1 2016-11-19 31-07-2016 £5,070 Cash £4,918 equity
Oyster Mews (Whitstable) Managmnt Co Ltd - Limited company - abbreviated - 11.9 2016-04-21 31-07-2015 £4,102 Cash £3,938 equity
Oyster Mews (Whitstable) Managmnt Co Ltd - Limited company - abbreviated - 11.0.0 2015-03-26 31-07-2014 £5,468 Cash £2,982 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLE ROAD (WHITSTABLE) FLATS LIMITED WHITSTABLE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TOP NOTCH TOURS LIMITED WHITSTABLE Active MICRO ENTITY 55100 - Hotels and similar accommodation
SAMSON & COLES LIMITED KENT Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
CANTERBURY INDUSTRIAL PARK ASSOCIATION LIMITED WHITSTABLE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PORTLAND HOUSE RESIDENTS ASSOCIATION LIMITED WHITSTABLE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
40, COLEWOOD ROAD MANAGEMENT LIMITED WHITSTABLE ENGLAND Active DORMANT 98000 - Residents property management
BEECHES HOMECARE KENT LTD WHITSTABLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
AMEDEA LTD WHITSTABLE ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
39 WHITSTABLE LIMITED WHITSTABLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
WEST INNES PARTNERSHIP LLP WHITSTABLE Active TOTAL EXEMPTION FULL None Supplied