Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST STREET MEWS MANAGEMENT LIMITED
Company Information for

WEST STREET MEWS MANAGEMENT LIMITED

30-32 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4SH,
Company Registration Number
03405931
Private Limited Company
Active

Company Overview

About West Street Mews Management Ltd
WEST STREET MEWS MANAGEMENT LIMITED was founded on 1997-07-21 and has its registered office in Eastbourne. The organisation's status is listed as "Active". West Street Mews Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WEST STREET MEWS MANAGEMENT LIMITED
 
Legal Registered Office
30-32 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4SH
Other companies in BN1
 
Filing Information
Company Number 03405931
Company ID Number 03405931
Date formed 1997-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-05 05:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST STREET MEWS MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of WEST STREET MEWS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STILES HAROLD WILLIAMS LLP
Company Secretary 2016-06-03
ANN GEORGINA CONDON
Director 2015-06-26
ANNE EVANS
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN YOUNGHUSBAND
Director 2003-03-24 2018-06-08
STILES HAROLD WILLIAMS LIMITED
Company Secretary 2012-02-17 2016-06-03
MICHAEL ANTHONY SWEETMAN
Director 1998-11-19 2016-05-18
ROBERT STEPHEN PATERSON
Company Secretary 2008-06-01 2012-02-17
CHRISTOPHER JOHN CONDON
Director 2000-09-01 2012-01-14
MICHAEL ANTHONY SWEETMAN
Company Secretary 2002-10-16 2008-06-01
NORMAN PETTET
Company Secretary 2000-05-24 2002-10-13
NORMAN PETTET
Director 1998-11-19 2002-10-13
MONICA LARKIN
Company Secretary 1998-11-19 2000-05-24
JOANNA PEARCE
Company Secretary 1997-07-21 1998-11-19
JAMES OLIVER PEARCE
Director 1997-07-21 1998-11-19
JOANNA PEARCE
Director 1997-07-21 1998-11-19
DANIEL JOHN DWYER
Nominated Secretary 1997-07-21 1997-07-21
BETTY JUNE DOYLE
Nominated Director 1997-07-21 1997-07-21
DANIEL JOHN DWYER
Nominated Director 1997-07-21 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STILES HAROLD WILLIAMS LLP HIGH OAKS (ENFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 1969-12-01 Active
STILES HAROLD WILLIAMS LLP B.H.P. MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-20 CURRENT 1981-11-06 Active
STILES HAROLD WILLIAMS LLP PRINCES GATE COURT RESIDENTS LIMITED Company Secretary 2017-11-22 CURRENT 2000-10-25 Active
STILES HAROLD WILLIAMS LLP 47 EATON PLACE (FREEHOLD) LIMITED Company Secretary 2017-11-01 CURRENT 2012-07-10 Active
STILES HAROLD WILLIAMS LLP ARLINGTON LODGE MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 2004-09-28 Active
STILES HAROLD WILLIAMS LLP NORTH CHASE MANAGEMENT LIMITED Company Secretary 2017-08-29 CURRENT 2007-10-15 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-08-27 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-09-30 Active
STILES HAROLD WILLIAMS LLP IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-06 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP CHEYNE HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-29 CURRENT 1989-02-13 Active
STILES HAROLD WILLIAMS LLP SHERBORNE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-22 CURRENT 1972-11-28 Active
STILES HAROLD WILLIAMS LLP OAKLANDS (EASTBOURNE) LIMITED Company Secretary 2016-12-13 CURRENT 1986-05-15 Active
STILES HAROLD WILLIAMS LLP MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED Company Secretary 2016-12-13 CURRENT 1961-10-11 Active
STILES HAROLD WILLIAMS LLP AREQUIPA REEF LTD Company Secretary 2016-11-24 CURRENT 2005-12-09 Active
STILES HAROLD WILLIAMS LLP COURT LODGE (MANAGEMENT) LIMITED Company Secretary 2016-11-21 CURRENT 1999-12-01 Active
STILES HAROLD WILLIAMS LLP NETHERNE COMMUNITY BUS COMPANY LIMITED Company Secretary 2016-11-14 CURRENT 2011-11-29 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-27 CURRENT 2003-10-22 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-10-27 CURRENT 2002-10-21 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 5 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-14 CURRENT 2005-05-11 Active
STILES HAROLD WILLIAMS LLP 22 RIVERPARK COURT LIMITED Company Secretary 2016-09-17 CURRENT 2014-09-15 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP CAVENDISH COURT EASTBOURNE LIMITED Company Secretary 2016-09-01 CURRENT 1999-07-09 Active
STILES HAROLD WILLIAMS LLP OAKS GATE (TENTERDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-17 CURRENT 2005-09-16 Active
STILES HAROLD WILLIAMS LLP 24 EATON PLACE FREEHOLD LIMITED Company Secretary 2016-08-16 CURRENT 2012-09-11 Active
STILES HAROLD WILLIAMS LLP CAREW LODGE MANAGEMENT LIMITED Company Secretary 2016-08-15 CURRENT 1978-07-28 Active
STILES HAROLD WILLIAMS LLP THE VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 2006-07-19 Active
STILES HAROLD WILLIAMS LLP CLAREMONT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-07-28 CURRENT 1996-06-17 Active
STILES HAROLD WILLIAMS LLP COLVILLE COURT (EASTBOURNE) LIMITED Company Secretary 2016-07-28 CURRENT 1996-08-09 Active
STILES HAROLD WILLIAMS LLP BURWOOD LODGE (MANAGEMENT) CO. LIMITED Company Secretary 2016-07-27 CURRENT 1999-08-05 Active
STILES HAROLD WILLIAMS LLP GRANVILLE CREST MANAGEMENT LIMITED Company Secretary 2016-07-26 CURRENT 2008-08-01 Active
STILES HAROLD WILLIAMS LLP RINGWOOD COURT (MANAGEMENT) LIMITED Company Secretary 2016-07-22 CURRENT 1960-10-07 Active
STILES HAROLD WILLIAMS LLP WALLACE SQUARE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP NETHERNE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-07-11 CURRENT 2000-10-02 Active
STILES HAROLD WILLIAMS LLP HONEYCRAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 1990-06-18 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) LIMITED Company Secretary 2016-07-04 CURRENT 1965-11-09 Active
STILES HAROLD WILLIAMS LLP NAUTICA LA MARINA MANAGEMENT LIMITED Company Secretary 2016-07-01 CURRENT 2012-10-15 Active
STILES HAROLD WILLIAMS LLP LESLIE PARK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-05-04 Active
STILES HAROLD WILLIAMS LLP PRIORY ORCHARD MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-06-08 Active
STILES HAROLD WILLIAMS LLP BELGRAVE PLACE MANAGEMENT (1989) LIMITED Company Secretary 2016-06-24 CURRENT 1990-06-12 Active
STILES HAROLD WILLIAMS LLP NEVILLES COURT (DOLLIS HILL) LIMITED Company Secretary 2016-06-23 CURRENT 1994-06-02 Active
STILES HAROLD WILLIAMS LLP GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-16 CURRENT 2000-10-30 Active
STILES HAROLD WILLIAMS LLP HENLEY HOUSE RESIDENTS LIMITED Company Secretary 2016-06-14 CURRENT 2002-05-29 Active
STILES HAROLD WILLIAMS LLP ROSE MANAGEMENT (BROMPTONS) LIMITED Company Secretary 2016-06-03 CURRENT 1996-12-17 Active
STILES HAROLD WILLIAMS LLP EAST CENTRAL APARTMENTS LIMITED Company Secretary 2016-05-31 CURRENT 2013-05-09 Active
STILES HAROLD WILLIAMS LLP BAILES PLACE MANAGEMENT LIMITED Company Secretary 2016-05-26 CURRENT 2012-05-08 Active
STILES HAROLD WILLIAMS LLP ENSENADA REEF LTD Company Secretary 2016-05-24 CURRENT 2005-12-05 Active
STILES HAROLD WILLIAMS LLP AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2014-10-29 Active
STILES HAROLD WILLIAMS LLP ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-27 CURRENT 2002-04-09 Active
STILES HAROLD WILLIAMS LLP 9/9A SPENCER ROAD EASTBOURNE LIMITED Company Secretary 2016-04-22 CURRENT 2008-03-31 Active
STILES HAROLD WILLIAMS LLP MIRASOL RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-04-14 CURRENT 1970-02-26 Active
STILES HAROLD WILLIAMS LLP PARK GATES (EASTBOURNE) RESIDENTS LIMITED Company Secretary 2016-04-01 CURRENT 2003-03-03 Active
STILES HAROLD WILLIAMS LLP WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-30 CURRENT 2007-03-22 Active
STILES HAROLD WILLIAMS LLP ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED Company Secretary 2016-03-29 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP ZIG ZAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-18 CURRENT 2004-02-24 Active
STILES HAROLD WILLIAMS LLP NINETEEN SEVENTY FIVE MANAGEMENT LIMITED Company Secretary 2016-03-17 CURRENT 1975-03-27 Active
STILES HAROLD WILLIAMS LLP WAVERLEY LODGES MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-17 CURRENT 2005-02-25 Active
STILES HAROLD WILLIAMS LLP WALTHAMSTOW SCENE LIMITED Company Secretary 2016-03-14 CURRENT 2014-07-02 Active
STILES HAROLD WILLIAMS LLP DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2005-01-12 Active
STILES HAROLD WILLIAMS LLP DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2004-02-11 Active
STILES HAROLD WILLIAMS LLP WELLS CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-08 CURRENT 1990-02-12 Active
STILES HAROLD WILLIAMS LLP WICKHAM HOUSE (RICHMOND) LIMITED Company Secretary 2016-03-02 CURRENT 2015-02-12 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-02-23 CURRENT 1971-04-23 Active
STILES HAROLD WILLIAMS LLP SUN MILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-23 CURRENT 2004-01-29 Active
STILES HAROLD WILLIAMS LLP BROAD OAKS RESIDENTS LIMITED Company Secretary 2016-02-12 CURRENT 1992-03-04 Active
STILES HAROLD WILLIAMS LLP YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED Company Secretary 2016-01-18 CURRENT 2005-06-15 Active
STILES HAROLD WILLIAMS LLP AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 2013-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-03-24DIRECTOR APPOINTED MRS CATHY ALLEN
2023-03-24DIRECTOR APPOINTED MRS CATHY ALLEN
2023-01-18APPOINTMENT TERMINATED, DIRECTOR LYNN MARY HARRIS
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-04AP01DIRECTOR APPOINTED DEBORAH JANE FORD
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-09-15AP01DIRECTOR APPOINTED SIMON LEVER
2020-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-07-29AD02Register inspection address changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
2020-03-12TM02Termination of appointment of Stiles Harold Williams Llp on 2020-03-12
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN GEORGINA CONDON
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-19AP01DIRECTOR APPOINTED RICHARD JOHN DAVIS
2018-08-02AP01DIRECTOR APPOINTED LYNN MARY HARRIS
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNGHUSBAND
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-31AD03Registers moved to registered inspection location of Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-22AD02Register inspection address changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY SWEETMAN
2016-06-03AP04Appointment of Stiles Harold Williams Llp as company secretary on 2016-06-03
2016-06-03TM02Termination of appointment of Stiles Harold Williams Limited on 2016-06-03
2015-08-25AP01DIRECTOR APPOINTED MRS ANNE EVANS
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-17AR0121/07/15 ANNUAL RETURN FULL LIST
2015-08-17AP01DIRECTOR APPOINTED MRS ANN GEORGINA CONDON
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-23AR0121/07/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-24AR0121/07/13 ANNUAL RETURN FULL LIST
2013-07-24AD02SAIL ADDRESS CREATED
2013-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2012-11-12AA31/12/11 TOTAL EXEMPTION FULL
2012-07-23AR0121/07/12 FULL LIST
2012-02-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PATERSON
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM, C/O STILES HAROLD WILLIAMS, IVY HOUSE IVY TERRACE, EASTBOURNE, EAST SUSSEX, BN21 4QU, ENGLAND
2012-02-17AP04CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LIMITED
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONDON
2011-07-25AR0121/07/11 FULL LIST
2011-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN PATERSON / 01/07/2011
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, 7 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RB
2011-05-23AA31/12/10 TOTAL EXEMPTION FULL
2010-07-23AR0121/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN YOUNGHUSBAND / 18/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SWEETMAN / 18/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CONDON / 18/07/2010
2010-05-17AA31/12/09 TOTAL EXEMPTION FULL
2009-07-28363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-03-05AA31/12/08 TOTAL EXEMPTION FULL
2008-12-29363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-06-17288aSECRETARY APPOINTED ROBERT STEPHEN PATERSON
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, 16 COLLEGE GREEN, EASTBOURNE, EAST SUSSEX, BN21 2JT
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SWEETMAN
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-07-28363sRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-28363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 93 DOMINICA COURT, EASTBOURNE, EAST SUSSEX, BN23 5TR
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DN
2003-10-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-04-15288aNEW DIRECTOR APPOINTED
2003-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-22288aNEW SECRETARY APPOINTED
2002-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-18363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-03225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/01
2001-08-14363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-09363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-10-13288aNEW SECRETARY APPOINTED
2000-10-13288bSECRETARY RESIGNED
2000-10-13288aNEW DIRECTOR APPOINTED
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21288aNEW SECRETARY APPOINTED
1999-09-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/98
1998-10-28363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WEST STREET MEWS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST STREET MEWS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST STREET MEWS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WEST STREET MEWS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WEST STREET MEWS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST STREET MEWS MANAGEMENT LIMITED
Trademarks
We have not found any records of WEST STREET MEWS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST STREET MEWS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WEST STREET MEWS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WEST STREET MEWS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST STREET MEWS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST STREET MEWS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.