About

Registered Number: 06113234
Date of Incorporation: 19/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 3 Blake Mews, Blake Street, York, North Yorkshire, YO1 8QU

 

Established in 2007, Blake Mews Management Company Ltd has its registered office in North Yorkshire. This organisation has 4 directors listed as Peel, Kenneth Roger, Rugg, Anthony John, Dr, Wang, Ming Zhu, Haffern, Frederick Paul. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEEL, Kenneth Roger 01 December 2013 - 1
RUGG, Anthony John, Dr 28 April 2008 - 1
WANG, Ming Zhu 11 May 2019 - 1
HAFFERN, Frederick Paul 23 July 2008 01 December 2013 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 22 July 2019
AP01 - Appointment of director 11 May 2019
TM01 - Termination of appointment of director 11 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
363a - Annual Return 11 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
MEM/ARTS - N/A 06 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 2007
CERTNM - Change of name certificate 31 October 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.