About

Registered Number: 05028078
Date of Incorporation: 28/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street, Manchester, M2 5GP,

 

Based in Manchester, St Edmundsbury Mews Management Company Ltd was registered on 28 January 2004, it has a status of "Active". We don't currently know the number of employees at the business. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRANGLETON, David John 28 January 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
CH03 - Change of particulars for secretary 28 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 May 2017
CS01 - N/A 02 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 30 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 08 February 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 21 April 2005
CERTNM - Change of name certificate 31 August 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.