About

Registered Number: 04211865
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 10 Exeter Road, Bournemouth, BH2 5AN

 

The Kings Mews (Residents) Management Company Ltd was registered on 08 May 2001, it's status is listed as "Active". This business has 12 directors listed in the Companies House registry. We don't know the number of employees at The Kings Mews (Residents) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FODEN, Martin Scott 18 October 2012 - 1
WALTON, Mark Robert 01 December 2014 - 1
BARRY, Alan Thomas 29 January 2002 31 July 2012 1
CHETWOOD, Nick 20 April 2005 20 December 2005 1
FOX, Ann 25 June 2002 28 June 2004 1
GEORGIOU, Glenda 25 June 2002 10 November 2003 1
LEGG, Paul 25 June 2002 20 April 2005 1
PILKINGTON, Christopher 28 June 2006 25 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MELLERY-PRATT, Anthony John 12 December 2014 - 1
ARORA, Suman 25 June 2002 28 June 2006 1
CLARKE, Rachael Louise 28 June 2006 01 January 2013 1
O'SULLIVAN, Liam 01 July 2013 12 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 21 May 2015
TM02 - Termination of appointment of secretary 16 April 2015
AP01 - Appointment of director 12 December 2014
AP03 - Appointment of secretary 12 December 2014
AD01 - Change of registered office address 12 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 31 May 2014
TM02 - Termination of appointment of secretary 31 May 2014
CH01 - Change of particulars for director 31 May 2014
AP03 - Appointment of secretary 07 August 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 13 May 2013
AP03 - Appointment of secretary 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 08 May 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 14 May 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
AA - Annual Accounts 02 September 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 04 May 2003
225 - Change of Accounting Reference Date 05 February 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
363s - Annual Return 24 May 2002
225 - Change of Accounting Reference Date 21 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.