About

Registered Number: 07748317
Date of Incorporation: 22/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 82b High Street, Sawston, Cambridgeshire, CB22 3HJ

 

Established in 2011, Bakewell Mews Residents Management Company Ltd have registered office in Sawston, it has a status of "Active". There are 6 directors listed as Walter, Peter Langton, Yelton, Clare Louise, Lowe, Anthony William, Strong, Andrew James, Turner, Simon Richard, Dr, Zacherino, Malcolm Leonard for this company. We do not know the number of employees at Bakewell Mews Residents Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTER, Peter Langton 26 February 2014 - 1
YELTON, Clare Louise 01 November 2016 - 1
STRONG, Andrew James 10 August 2012 21 March 2014 1
TURNER, Simon Richard, Dr 26 February 2014 09 December 2016 1
ZACHERINO, Malcolm Leonard 21 January 2014 04 May 2020 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Anthony William 22 August 2011 22 August 2013 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 22 May 2020
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 07 May 2018
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 29 August 2017
CH01 - Change of particulars for director 29 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
AD01 - Change of registered office address 19 July 2017
AD01 - Change of registered office address 13 July 2017
AA - Annual Accounts 14 May 2017
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 06 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 31 January 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AP04 - Appointment of corporate secretary 31 July 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 16 October 2012
AR01 - Annual Return 29 August 2012
NEWINC - New incorporation documents 22 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.