About

Registered Number: 03610725
Date of Incorporation: 06/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 66 Reeds Road, Liverpool, L36 7SW

 

Reeds Mews Management Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Ainsworth, Ian James, Dillon, Dorothy May, Dillon, Alan, Dillon, Ruth, Kelly, David, Kellys, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Ian James 03 January 2013 - 1
DILLON, Alan 06 August 1998 05 September 2002 1
DILLON, Ruth 21 October 1998 25 January 2004 1
KELLY, David 06 August 1998 21 October 1998 1
KELLYS, David 25 January 2004 17 July 2009 1
Secretary Name Appointed Resigned Total Appointments
DILLON, Dorothy May 06 August 1998 17 July 2009 1

Filing History

Document Type Date
CS01 - N/A 19 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 20 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 14 May 2013
AD01 - Change of registered office address 01 May 2013
TM01 - Termination of appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
AD01 - Change of registered office address 29 October 2012
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 20 June 2011
AD01 - Change of registered office address 16 June 2011
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 19 May 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363s - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 09 November 2006
AA - Annual Accounts 09 November 2006
363s - Annual Return 09 November 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 24 July 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 12 August 1999
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
NEWINC - New incorporation documents 06 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.