About

Registered Number: 02494625
Date of Incorporation: 20/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 14 Millbank Mews, Kenilworth, CV8 2TX,

 

Established in 1990, Mill Bank Mews Management Company Ltd are based in Kenilworth. We do not know the number of employees at this business. Downes, Patricia Mavis Nancy, Downes, Patricia Mavis Nancy, Marsh, William John, Curren, Rachel Anne, Ford, Heather Lorraine, Jeanette, Stiles, Mackay, Elaine, Parkin, Lois, Spencer, Russell, Timms, Philip, Wain, Nigel David, Winslow, Ben Peter, Wood, Andrew, Errington, Graham John, Shepherd-etchells, Gemma Rochelle, Taylor, Darrell Robert, Whitehall, Tina Jane are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Patricia Mavis Nancy 04 June 2018 - 1
MARSH, William John 09 July 2018 - 1
ERRINGTON, Graham John 28 April 1999 05 December 2001 1
SHEPHERD-ETCHELLS, Gemma Rochelle 01 November 2005 04 June 2018 1
TAYLOR, Darrell Robert 01 August 1991 28 April 1999 1
WHITEHALL, Tina Jane 12 May 2002 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
DOWNES, Patricia Mavis Nancy 01 May 2011 - 1
CURREN, Rachel Anne 02 June 1993 18 April 1996 1
FORD, Heather Lorraine 01 August 1991 02 June 1993 1
JEANETTE, Stiles 29 April 1998 05 December 2001 1
MACKAY, Elaine 25 November 2005 01 May 2011 1
PARKIN, Lois 01 May 1997 01 December 1997 1
SPENCER, Russell N/A 31 July 1991 1
TIMMS, Philip 22 February 2000 06 November 2002 1
WAIN, Nigel David 06 November 2002 25 November 2005 1
WINSLOW, Ben Peter 25 June 1996 30 April 1997 1
WOOD, Andrew 04 July 2002 01 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 21 September 2018
CH01 - Change of particulars for director 16 August 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 04 June 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 26 April 2014
CH01 - Change of particulars for director 26 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 August 2011
TM02 - Termination of appointment of secretary 10 May 2011
AP03 - Appointment of secretary 10 May 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 28 February 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
363a - Annual Return 31 October 2005
AA - Annual Accounts 28 October 2005
GAZ1 - First notification of strike-off action in London Gazette 04 October 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 05 March 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
AA - Annual Accounts 21 October 1996
288 - N/A 02 July 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 01 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 June 1994
AA - Annual Accounts 04 November 1993
288 - N/A 13 August 1993
363s - Annual Return 14 July 1993
287 - Change in situation or address of Registered Office 28 September 1992
AA - Annual Accounts 07 September 1992
RESOLUTIONS - N/A 26 August 1992
363s - Annual Return 09 July 1992
287 - Change in situation or address of Registered Office 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
RESOLUTIONS - N/A 16 October 1991
RESOLUTIONS - N/A 16 October 1991
RESOLUTIONS - N/A 16 October 1991
AA - Annual Accounts 16 October 1991
363a - Annual Return 16 October 1991
NEWINC - New incorporation documents 20 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.