About

Registered Number: 03790798
Date of Incorporation: 16/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Celixir House,Stratford Business & Technology Park, Banbury Road, Stratford-Upon-Avon, Warwickshire, CV37 7GZ,

 

Marks Mews Management Company Ltd was founded on 16 June 1999 and are based in Warwickshire. The organisation has 10 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDCOCK, Janet Anne 20 July 2015 - 1
HANDCOCK, Robert David 05 August 2014 - 1
KING, Anthony Richard Mayell 06 August 2017 - 1
LOWIN, Susan Annette 11 December 2012 - 1
ALDOUS, Peter 16 June 1999 11 December 2012 1
BARBER, Harry Ernest 16 June 1999 11 December 2012 1
FINN, Hazel 20 August 2002 05 August 2014 1
VINCENT, Diana Margaret 08 August 2000 20 August 2002 1
VINCENT, Ernest 11 December 2012 06 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HANDCOCK, Robert David 05 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 June 2020
AD01 - Change of registered office address 23 June 2020
AD01 - Change of registered office address 23 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 29 June 2018
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 21 August 2017
AP01 - Appointment of director 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 26 July 2017
PSC08 - N/A 11 July 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 June 2015
AD01 - Change of registered office address 21 August 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
AP03 - Appointment of secretary 11 August 2014
AA - Annual Accounts 29 July 2013
RP04 - N/A 19 July 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 01 July 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 24 June 2008
363s - Annual Return 24 June 2008
AAMD - Amended Accounts 07 May 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 17 July 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 10 July 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 29 June 2000
225 - Change of Accounting Reference Date 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
287 - Change in situation or address of Registered Office 22 October 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.