Company Information for EVELYN MEWS (BECKTON) MANAGEMENT COMPANY LIMITED
33 ALBION HILL, LOUGHTON, ESSEX, IG10 4RD,
|
Company Registration Number
02933302
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
EVELYN MEWS (BECKTON) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
33 ALBION HILL LOUGHTON ESSEX IG10 4RD Other companies in IG1 | |
Company Number | 02933302 | |
---|---|---|
Company ID Number | 02933302 | |
Date formed | 1994-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 09:09:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE BABIC |
||
LORRAINE BABIC |
||
DAVID RALPH COHEN |
||
PAUL JOHN GARROD |
||
STEPHEN DAVID MIDDLETON |
||
WILMA VENDRAMIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UDEMEZUE OBIDIKE IMO |
Director | ||
JANE ELIZABETH SURRIDGE |
Director | ||
MICHELLE BEMROSE |
Director | ||
DAVID JOSEPH KELLY |
Director | ||
GARY LAMBERT |
Company Secretary | ||
LORRAINE BABIC |
Director | ||
RENDALL AND RITTNER LIMITED |
Company Secretary | ||
DAREN HICKS |
Director | ||
WILMA VENDRAMIN |
Director | ||
COMPANY SECRETARIES (HERTFORD) LIMITED |
Company Secretary | ||
GENE BRIAN WRIGHTSON |
Director | ||
GARY LAMBERT |
Director | ||
SIMON JOHN GIBBONS |
Director | ||
KERRY JANE DOWDEN |
Director | ||
LESLEY JOY OLIVER |
Director | ||
PAUL JOHN GARROD |
Director | ||
COMPANY SECRETARIES (HERTFORD) LIMITED |
Director | ||
CORPORATE PROPERTY MANAGEMENT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
32 GRANGE ROAD MANAGEMENT LIMITED | Company Secretary | 2008-02-05 | CURRENT | 1995-07-06 | Active | |
LORNIK PROPERTY SERVICES LTD | Company Secretary | 2005-09-26 | CURRENT | 2005-09-26 | Active | |
LONDON GREEN (38-43) MANAGEMENT LIMITED | Company Secretary | 2004-09-27 | CURRENT | 1987-01-19 | Active | |
LONDON GREEN (220-227) MANAGEMENT LIMITED | Company Secretary | 2004-08-16 | CURRENT | 1986-06-13 | Active | |
SWELL COURT LIMITED | Director | 2006-11-21 | CURRENT | 2006-01-18 | Active | |
QUEENS ROAD (BLOCK G) MANAGEMENT COMPANY LIMITED | Director | 2006-09-13 | CURRENT | 1987-07-17 | Active | |
LORNIK PROPERTY SERVICES LTD | Director | 2005-09-26 | CURRENT | 2005-09-26 | Active | |
QUEENS ROAD (BLOCK I) MANAGEMENT COMPANY LIMITED | Director | 2001-05-03 | CURRENT | 1987-01-12 | Active | |
GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED | Director | 2000-04-27 | CURRENT | 1990-08-16 | Active | |
NORTH POINT RESIDENTIAL MANAGEMENT COMPANY LIMITED | Director | 2016-07-27 | CURRENT | 2002-06-27 | Active | |
GREEN POND ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED | Director | 2006-04-20 | CURRENT | 1990-08-16 | Active | |
TRYTHISCO LIMITED | Director | 2003-07-17 | CURRENT | 1995-09-20 | Active | |
PEACH HOMES LIMITED | Director | 2002-05-23 | CURRENT | 2002-05-23 | Active - Proposal to Strike off | |
RUSKIN ESTATES LIMITED | Director | 2002-05-16 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
MANAGE MY REPAIRS LIMITED | Director | 2002-01-09 | CURRENT | 2000-10-04 | Active | |
GARROD BECKETT LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | Active | |
SODA BURST UK LIMITED | Director | 2008-08-05 | CURRENT | 2008-08-05 | Active | |
48CR LIMITED | Director | 2008-02-29 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
M.D.C.S. LIMITED | Director | 2008-01-19 | CURRENT | 1988-04-08 | Active | |
GIBBERISH FILM COMPANY LIMITED | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active | |
CONV.COM.CORP LIMITED | Director | 2002-06-18 | CURRENT | 2002-06-18 | Dissolved 2016-01-05 | |
RELAGRADE LIMITED | Director | 2001-03-22 | CURRENT | 2001-03-07 | Active | |
THE BUTTERFLY VALVE COMPANY LIMITED | Director | 2000-07-25 | CURRENT | 2000-07-25 | Active - Proposal to Strike off | |
LOGTRIX CONSULTING LIMITED | Director | 2000-02-23 | CURRENT | 1994-05-10 | Active | |
BIFEX LIMITED | Director | 1998-09-25 | CURRENT | 1998-09-25 | Active | |
YOKEL PRODUCTS LIMITED | Director | 1997-09-08 | CURRENT | 1996-03-27 | Active | |
ARCHTREND LIMITED | Director | 1996-02-09 | CURRENT | 1996-02-05 | Active | |
GARROD BECKETT & COMPANY LIMITED | Director | 1993-08-23 | CURRENT | 1992-11-11 | Active | |
BREADFRUIT VOYAGE COMPANY LIMITED | Director | 1991-11-14 | CURRENT | 1981-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR RONAN ROBERT MCKIERNAN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Cynthia Muzerengi on 2022-05-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MS CYNTHIA MUZERENGI | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE BABIC | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/19 FROM Hull & Company 164 Cranbrook Road Ilford Essex IG1 4NR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN GARROD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID MIDDLETON / 01/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILMA VENDRAMIN / 01/05/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UDEMEZUE IMO | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/05/10 ANNUAL RETURN FULL LIST | |
363a | Annual return made up to 26/05/09 | |
288a | Director appointed dr udemezue obidike imo | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DAVID RALPH COHEN | |
363s | ANNUAL RETURN MADE UP TO 26/05/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 26/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 26/05/05 | |
363s | ANNUAL RETURN MADE UP TO 26/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 26/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/05/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: RENDALL & RITTNER LTD 70 WAPPING LANE LONDON E1 9RL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | ANNUAL RETURN MADE UP TO 26/05/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | ANNUAL RETURN MADE UP TO 26/05/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 1 CRITTALL ROAD WITHAM ESSEX CM8 3AF | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVELYN MEWS (BECKTON) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EVELYN MEWS (BECKTON) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |