About

Registered Number: 02736191
Date of Incorporation: 31/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 5 Hale Green Farm, Pye's Bridge Lane, Hale Milnthorpe, Cumbria, LA7 7BJ

 

Hale Green Mews Management Company Ltd was registered on 31 July 1992. We do not know the number of employees at this business. The companies directors are listed as Gillard, Raymond Dale, Macleod-hodgson, Andrea Mary, Mccabe, Peter John, Taylor, Brian John, Taylor, Jean, Wiles, Christopher George, Berry, David Norman, Birtwistle, Ronald, Collier, Bernard Dixon, Davison, David Charles, Ewing, Sara Louise, Favell, Angela, Harper, Henry Peter, Shaw, Roger Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLARD, Raymond Dale 23 January 2018 - 1
MACLEOD-HODGSON, Andrea Mary 23 January 2018 - 1
MCCABE, Peter John 23 January 2018 - 1
TAYLOR, Brian John 20 September 1992 - 1
TAYLOR, Jean 31 July 1992 - 1
WILES, Christopher George 13 February 2000 - 1
BERRY, David Norman 31 July 1992 22 July 2002 1
BIRTWISTLE, Ronald 11 August 1996 23 January 2018 1
COLLIER, Bernard Dixon 01 April 1998 30 September 1999 1
DAVISON, David Charles 20 September 1992 23 July 1993 1
EWING, Sara Louise 20 September 1992 21 May 2002 1
FAVELL, Angela 23 January 2018 26 March 2019 1
HARPER, Henry Peter 20 September 1992 30 August 1996 1
SHAW, Roger Anthony 20 September 1992 07 November 2013 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 04 August 2019
TM01 - Termination of appointment of director 04 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 10 April 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 19 August 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 18 August 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 01 September 1997
288 - N/A 23 September 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 17 August 1995
RESOLUTIONS - N/A 10 May 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 02 September 1994
288 - N/A 02 September 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 22 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 09 September 1992
NEWINC - New incorporation documents 31 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.