About

Registered Number: 07972495
Date of Incorporation: 01/03/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 12 Thomas Mews, Soham, Ely, Cambridgeshire, CB7 5JN

 

Founded in 2012, Thomas Mews Management Ltd have registered office in Ely, Cambridgeshire. Fuller, Maria Pilar, Mitchell, Anne, Davey, Colin Robert, Leonard, Angela, Neaster, Kim, Neaster, Terence John, Snell, Jason Christopher are listed as directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Maria Pilar 13 March 2012 - 1
MITCHELL, Anne 13 March 2012 - 1
DAVEY, Colin Robert 13 March 2012 14 November 2016 1
LEONARD, Angela 13 March 2012 04 July 2013 1
NEASTER, Kim 13 March 2012 22 March 2015 1
NEASTER, Terence John 13 March 2012 10 April 2015 1
SNELL, Jason Christopher 13 March 2012 04 July 2013 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 22 November 2016
AR01 - Annual Return 28 March 2016
SH01 - Return of Allotment of shares 28 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AD01 - Change of registered office address 08 June 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 19 March 2013
SH01 - Return of Allotment of shares 07 March 2013
SH01 - Return of Allotment of shares 17 October 2012
CH01 - Change of particulars for director 07 June 2012
AD01 - Change of registered office address 06 May 2012
SH01 - Return of Allotment of shares 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 06 March 2012
NEWINC - New incorporation documents 01 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.