About

Registered Number: 04263448
Date of Incorporation: 02/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

 

Founded in 2001, Denmark Mews Management Ltd have registered office in Brighton, East Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mayall, Heather Jane, Searle, Ian David Marc, Tyser Greenwood Estate Management, Bromley, Kelvin John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYALL, Heather Jane 23 July 2008 - 1
SEARLE, Ian David Marc 04 November 2013 - 1
BROMLEY, Kelvin John 01 September 2008 23 February 2017 1
Secretary Name Appointed Resigned Total Appointments
TYSER GREENWOOD ESTATE MANAGEMENT 01 January 2008 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 08 August 2017
CH01 - Change of particulars for director 08 August 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 13 February 2014
AP01 - Appointment of director 04 November 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 23 March 2010
AA01 - Change of accounting reference date 19 March 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
287 - Change in situation or address of Registered Office 14 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 04 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363a - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 21 October 2005
363a - Annual Return 21 October 2005
RESOLUTIONS - N/A 09 September 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 11 August 2004
RESOLUTIONS - N/A 10 September 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 23 July 2003
RESOLUTIONS - N/A 19 September 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 25 July 2002
NEWINC - New incorporation documents 02 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.