About

Registered Number: 07223835
Date of Incorporation: 14/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: ALEXANDER FLEMING, 84 High Street, Hythe, Kent, CT21 5AJ

 

Established in 2010, The Mews (Sandgate) Management Company Ltd are based in Hythe, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Simon 24 March 2014 - 1
STOKES, Jason 20 April 2010 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BURNS, David Charles 20 April 2010 22 July 2010 1
EWER, Robert Charles 22 July 2010 22 July 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
PSC07 - N/A 28 August 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 21 November 2018
AA01 - Change of accounting reference date 21 November 2018
AA01 - Change of accounting reference date 30 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 01 June 2015
AP04 - Appointment of corporate secretary 13 November 2014
AD01 - Change of registered office address 13 November 2014
AD01 - Change of registered office address 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 February 2012
AP01 - Appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 31 January 2011
AD01 - Change of registered office address 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA01 - Change of accounting reference date 13 September 2010
AP04 - Appointment of corporate secretary 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AD01 - Change of registered office address 02 August 2010
AD01 - Change of registered office address 22 July 2010
AP03 - Appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 June 2010
AP04 - Appointment of corporate secretary 22 June 2010
AD01 - Change of registered office address 22 June 2010
AD01 - Change of registered office address 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 20 April 2010
AP03 - Appointment of secretary 20 April 2010
AP01 - Appointment of director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AP01 - Appointment of director 20 April 2010
NEWINC - New incorporation documents 14 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.