About

Registered Number: 05459918
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Flat C. 84 Bank Street, Maidstone, Kent, ME14 1SD

 

Bank Street Mews Management Company Ltd was registered on 23 May 2005 and has its registered office in Maidstone, it's status at Companies House is "Active". There are 9 directors listed as Baker, Robert Charles, Williams, David George, Bond, Suzanne, Bond, William Andrew, Collins, Jamie, Deering, Stewart, Milgate, Daniel Craig, Nelson, Christian, Tether, Chad Calvin for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Robert Charles 17 January 2012 - 1
BOND, Suzanne 03 May 2012 01 July 2018 1
BOND, William Andrew 03 May 2012 01 July 2018 1
COLLINS, Jamie 19 June 2007 18 August 2009 1
DEERING, Stewart 23 May 2005 18 April 2007 1
MILGATE, Daniel Craig 18 April 2007 20 January 2015 1
NELSON, Christian 29 April 2010 22 December 2011 1
TETHER, Chad Calvin 19 June 2007 04 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, David George 18 April 2007 05 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 January 2020
CS01 - N/A 25 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 06 February 2019
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 17 January 2018
RP04AP01 - N/A 21 April 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 05 January 2017
CH01 - Change of particulars for director 18 August 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 May 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AD01 - Change of registered office address 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
CH01 - Change of particulars for director 31 March 2012
AA - Annual Accounts 23 January 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 05 June 2010
AD01 - Change of registered office address 03 June 2010
AP01 - Appointment of director 03 June 2010
AA - Annual Accounts 17 April 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 13 July 2006
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.