About

Registered Number: 05946734
Date of Incorporation: 26/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 79 The Street, Ashwellthorpe, Norfolk, NR16 1AA

 

Aston Mews Management Company Ltd was founded on 26 September 2006 and has its registered office in Ashwellthorpe, it has a status of "Active". We do not know the number of employees at the company. The companies directors are Anderson, John David, Anderson, John David, Garrett, Jeremy Scott, Neale, Colin George, Smith, Linda Jane, Long, Sally Elizabeth, Puttock, Carl, Mcfarland, Katherine Jane, Neale, Catherine, Puttock, Lorna Emma, Smith, William John, Tonkin, Jeremy Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, John David 21 March 2014 - 1
GARRETT, Jeremy Scott 20 May 2019 - 1
NEALE, Colin George 13 October 2013 - 1
SMITH, Linda Jane 05 October 2006 - 1
MCFARLAND, Katherine Jane 27 January 2007 01 May 2015 1
NEALE, Catherine 08 December 2006 12 October 2013 1
PUTTOCK, Lorna Emma 30 July 2007 21 March 2014 1
SMITH, William John 17 December 2015 20 May 2019 1
TONKIN, Jeremy Robert 26 September 2006 13 August 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, John David 21 March 2014 - 1
LONG, Sally Elizabeth 26 September 2006 13 August 2007 1
PUTTOCK, Carl 13 August 2007 21 March 2014 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 07 October 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 11 October 2015
TM01 - Termination of appointment of director 11 October 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 September 2014
AP03 - Appointment of secretary 28 September 2014
AP01 - Appointment of director 28 September 2014
TM02 - Termination of appointment of secretary 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 13 February 2014
AP01 - Appointment of director 20 October 2013
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 13 October 2013
TM01 - Termination of appointment of director 12 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.