About

Registered Number: 04395730
Date of Incorporation: 15/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA

 

Established in 2002, St Giles Mews Management Company Ltd are based in Oxfordshire, it's status in the Companies House registry is set to "Active". The current directors of this company are Riveiros, Lucy Elizabeth, Thomas, Holly Jane, Tighe, Patrick Joseph, Beckett, Richard Chester, Peers, Morag, Tighe, Janet Susan. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVEIROS, Lucy Elizabeth 07 July 2016 - 1
THOMAS, Holly Jane 14 May 2010 - 1
TIGHE, Patrick Joseph 02 July 2008 - 1
BECKETT, Richard Chester 01 July 2003 14 July 2004 1
PEERS, Morag 01 July 2003 14 July 2004 1
TIGHE, Janet Susan 01 July 2003 14 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 07 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 02 March 2011
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 07 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 30 March 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 20 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 03 April 2003
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.