About

Registered Number: 05488596
Date of Incorporation: 22/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: FIRSTPORT PROPERTY SERVICES LIMITED, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX,

 

Eliot Mews (Nuneaton) Management Company Ltd was founded on 22 June 2005 with its registered office in Luton. Currently we aren't aware of the number of employees at the Eliot Mews (Nuneaton) Management Company Ltd. Tweed, James Edward, Om Property Management Limited, Cullimore, Karl, Om Nominee Services Limited are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEED, James Edward 20 August 2010 - 1
CULLIMORE, Karl 03 April 2014 27 July 2016 1
OM NOMINEE SERVICES LIMITED 20 August 2010 03 April 2014 1
Secretary Name Appointed Resigned Total Appointments
OM PROPERTY MANAGEMENT LIMITED 20 August 2010 16 September 2012 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 08 March 2019
PSC08 - N/A 10 July 2018
CS01 - N/A 10 July 2018
PSC09 - N/A 10 July 2018
AA - Annual Accounts 14 March 2018
PSC08 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 24 June 2016
CH04 - Change of particulars for corporate secretary 04 February 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 30 January 2013
AP04 - Appointment of corporate secretary 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 16 June 2011
AD01 - Change of registered office address 23 August 2010
AP01 - Appointment of director 23 August 2010
AP02 - Appointment of corporate director 23 August 2010
AP04 - Appointment of corporate secretary 23 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 01 July 2010
CH02 - Change of particulars for corporate director 01 July 2010
CH02 - Change of particulars for corporate director 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.