Mews Mead Management Co. Limited BOGNOR REGIS


Mews Mead Management started in year 1992 as Private Limited Company with registration number 02704671. The Mews Mead Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bognor Regis at 11 Mead Lane. Postal code: PO22 8AP.

There is a single director in the company at the moment - Stephen K., appointed on 11 December 2007. In addition, a secretary was appointed - Paul B., appointed on 11 December 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mews Mead Management Co. Limited Address / Contact

Office Address 11 Mead Lane
Town Bognor Regis
Post code PO22 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704671
Date of Incorporation Tue, 7th Apr 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Paul B.

Position: Secretary

Appointed: 11 December 2019

Oldland Ltd

Position: Corporate Director

Appointed: 21 November 2012

Stephen K.

Position: Director

Appointed: 11 December 2007

David O.

Position: Secretary

Appointed: 03 January 2017

Resigned: 11 December 2019

Frederick E.

Position: Director

Appointed: 11 December 2007

Resigned: 09 April 2017

Darren T.

Position: Director

Appointed: 26 June 2007

Resigned: 31 March 2014

Keith C.

Position: Secretary

Appointed: 25 November 2004

Resigned: 03 January 2017

Ryan M.

Position: Director

Appointed: 30 October 2002

Resigned: 11 December 2007

Christopher L.

Position: Director

Appointed: 04 June 2002

Resigned: 21 November 2012

Mark S.

Position: Director

Appointed: 02 November 2001

Resigned: 08 April 2003

Leigh B.

Position: Director

Appointed: 19 May 2001

Resigned: 11 December 2007

Eric H.

Position: Director

Appointed: 30 January 2000

Resigned: 02 November 2001

Narimon E.

Position: Director

Appointed: 03 August 1999

Resigned: 07 November 1999

Natalie E.

Position: Director

Appointed: 20 December 1998

Resigned: 11 December 2007

Valerie B.

Position: Director

Appointed: 10 August 1998

Resigned: 19 May 2001

Alexandra D.

Position: Director

Appointed: 16 April 1997

Resigned: 03 August 1999

Francis W.

Position: Director

Appointed: 22 May 1992

Resigned: 01 February 1999

Paul R.

Position: Director

Appointed: 22 May 1992

Resigned: 10 August 1998

Derek S.

Position: Director

Appointed: 22 May 1992

Resigned: 04 June 2002

Huw L.

Position: Nominee Secretary

Appointed: 07 April 1992

Resigned: 07 April 1992

Nesta L.

Position: Nominee Director

Appointed: 07 April 1992

Resigned: 07 April 1992

Peter W.

Position: Secretary

Appointed: 07 April 1992

Resigned: 25 November 2004

Peter W.

Position: Director

Appointed: 07 April 1992

Resigned: 21 November 2012

William H.

Position: Director

Appointed: 07 April 1992

Resigned: 16 April 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Oldland Ltd from Bognor Regis, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Oldland Ltd

11 Mead Lane, Bognor Regis, PO22 8AP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 4931783
Notified on 1 June 2016
Ceased on 12 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 7966 02115 498      
Balance Sheet
Current Assets7 8516 27512 96512 5739 0122 5552 5813 2014 213
Net Assets Liabilities  15 49814 98511 5595 0725 0855 7236 735
Cash Bank In Hand7 1061 32512 308      
Debtors7454 950657      
Net Assets Liabilities Including Pension Asset Liability3 7966 02115 498      
Tangible Fixed Assets2 8552 855       
Reserves/Capital
Called Up Share Capital555      
Profit Loss Account Reserve2 2034 42813 905      
Shareholder Funds3 7966 02115 498      
Other
Creditors  322443308338351333333
Fixed Assets2 8552 8552 8552 8552 8552 8552 8552 8552 855
Net Current Assets Liabilities9413 16612 64312 1308 7042 2172 2302 8683 880
Total Assets Less Current Liabilities3 7966 02115 49814 98511 5595 0725 0855 7236 735
Creditors Due Within One Year6 9103 109322      
Number Shares Allotted 5       
Other Aggregate Reserves1 5881 5881 588      
Par Value Share 1       
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation2 8552 855       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements