About

Registered Number: 06113234
Date of Incorporation: 19/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 3 Blake Mews, Blake Street, York, North Yorkshire, YO1 8QU

 

Blake Mews Management Company Ltd was founded on 19 February 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Peel, Kenneth Roger, Rugg, Anthony John, Dr, Wang, Ming Zhu, Haffern, Frederick Paul are listed as directors of the company.

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.