KINGSBURY MEWS LIMITED - LUTON
Company Profile | Company Filings |
Overview
KINGSBURY MEWS LIMITED is a Private Limited Company from LUTON ENGLAND and has the status: Active.
KINGSBURY MEWS LIMITED was incorporated 17 years ago on 20/04/2007 and has the registered number: 06220923. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
KINGSBURY MEWS LIMITED was incorporated 17 years ago on 20/04/2007 and has the registered number: 06220923. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
KINGSBURY MEWS LIMITED - LUTON
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 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 4 OXEN ROAD INDUSTRIAL ESTATE
LUTON
BEDFORDSHIRE
LU2 0DZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETA HICKS | May 1958 | British | Director | 2022-01-19 | CURRENT |
LESLEY NICOLA NORTH | May 1956 | British | Director | 2010-11-15 | CURRENT |
MR NICHOLAS ADAM FREILICH | Oct 1967 | British | Director | 2011-06-09 | CURRENT |
RUPERT JAMES NIXON | Secretary | 2010-05-20 | CURRENT | ||
MRS CHRISTINE LOUISE BIBBY | Jan 1959 | British | Director | 2024-01-17 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2007-04-20 UNTIL 2008-04-13 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2007-04-20 UNTIL 2008-04-13 | RESIGNED | ||
MICHAEL JOHN LABRUM | Aug 1954 | British | Secretary | 2008-04-13 UNTIL 2010-04-08 | RESIGNED |
ELIZABETH HARRISON | Oct 1957 | British | Director | 2010-10-15 UNTIL 2016-09-01 | RESIGNED |
JACQUELINE IRENE PHILLIPS | Secretary | 2010-04-08 UNTIL 2010-05-20 | RESIGNED | ||
SIMON JOHN SMITH | Dec 1965 | British | Director | 2010-10-15 UNTIL 2018-08-29 | RESIGNED |
DIANA LOUISE ROBERTSON | Oct 1952 | British | Director | 2010-10-15 UNTIL 2014-12-09 | RESIGNED |
MRS JACQUELINE IRENE PHILLIPS | Oct 1946 | British | Director | 2010-11-15 UNTIL 2013-11-12 | RESIGNED |
DAVID JOHN NORTH | Apr 1954 | British | Director | 2010-04-08 UNTIL 2010-11-15 | RESIGNED |
MR CHRISTOPHER WILLIAM MEADOWS | Mar 1962 | British | Director | 2010-10-15 UNTIL 2014-03-26 | RESIGNED |
VICTORIA MARGARET MAGUIRE | Feb 1968 | British | Director | 2010-04-08 UNTIL 2014-04-04 | RESIGNED |
ADRIAN HOWARD JONES | Aug 1964 | British | Director | 2008-04-13 UNTIL 2009-05-08 | RESIGNED |
MARK JAMES HENRY | Apr 1928 | Irish | Director | 2009-05-08 UNTIL 2009-12-16 | RESIGNED |
ADAM GUNNING | Aug 1976 | British | Director | 2010-10-15 UNTIL 2011-11-07 | RESIGNED |
MR GEORGE JOHN GUNNING | Jun 1946 | British | Director | 2010-11-15 UNTIL 2013-07-26 | RESIGNED |
MR DENNIS PHILLIP DRISCOLL | Oct 1946 | British | Director | 2010-11-15 UNTIL 2014-06-04 | RESIGNED |
ANNA LOUISE CUTTS | Oct 1981 | British | Director | 2010-10-15 UNTIL 2014-06-04 | RESIGNED |
MS HELEN CASTLEDINE | Sep 1963 | British | Director | 2018-08-29 UNTIL 2021-05-11 | RESIGNED |
MRS CHRISTINE LOUISE BIBBY | Jan 1959 | British | Director | 2010-11-15 UNTIL 2013-11-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kingsbury Mews Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-29 | 31-12-2022 | £16 equity |
Kingsbury Mews Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-30 | 31-12-2021 | £16 equity |
KINGSBURY_MEWS_LIMITED - Accounts | 2021-07-17 | 31-12-2020 | £16 equity |
KINGSBURY_MEWS_LIMITED - Accounts | 2019-07-25 | 31-12-2018 | £16 equity |
KINGSBURY_MEWS_LIMITED - Accounts | 2018-09-11 | 31-12-2017 | £16 equity |
KINGSBURY_MEWS_LIMITED - Accounts | 2017-09-12 | 31-12-2016 | £16 equity |