Aboyne Mews Management Limited TAMWORTH


Founded in 1985, Aboyne Mews Management, classified under reg no. 01951499 is an active company. Currently registered at Unit 4A Falcon House Claymore, Tame Valley Industrial Estate B77 5DQ, Tamworth the company has been in the business for thirty nine years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 5 directors, namely Udhayarani R., Michal N. and Stephanie S. and others. Of them, Gregory G. has been with the company the longest, being appointed on 3 October 1992 and Udhayarani R. has been with the company for the least time - from 28 June 2022. At the moment 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.

Aboyne Mews Management Limited Address / Contact

Office Address Unit 4A Falcon House Claymore, Tame Valley Industrial Estate
Office Address2 Wilnecote
Town Tamworth
Post code B77 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01951499
Date of Incorporation Tue, 1st Oct 1985
Industry Residents property management
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Udhayarani R.

Position: Director

Appointed: 28 June 2022

Michal N.

Position: Director

Appointed: 25 August 2021

Stephanie S.

Position: Director

Appointed: 27 February 2018

Raymund J.

Position: Director

Appointed: 02 July 2002

Gregory G.

Position: Director

Appointed: 03 October 1992

Nicholas E.

Position: Secretary

Appointed: 27 February 2018

Resigned: 08 January 2021

Alan S.

Position: Director

Appointed: 21 May 2008

Resigned: 28 June 2022

Alan S.

Position: Secretary

Appointed: 21 May 2008

Resigned: 10 October 2010

Maureen F.

Position: Secretary

Appointed: 14 October 2004

Resigned: 27 February 2018

Alastair H.

Position: Director

Appointed: 02 July 2002

Resigned: 26 February 2007

Robert S.

Position: Secretary

Appointed: 30 November 1999

Resigned: 14 October 2004

Nicholas E.

Position: Director

Appointed: 23 June 1998

Resigned: 08 January 2021

Tanvir Q.

Position: Director

Appointed: 23 June 1998

Resigned: 11 October 2004

Adrian S.

Position: Director

Appointed: 18 July 1995

Resigned: 27 May 1998

Helen G.

Position: Director

Appointed: 12 May 1993

Resigned: 24 April 1995

Maureen F.

Position: Secretary

Appointed: 03 October 1992

Resigned: 30 November 1999

Dominic B.

Position: Director

Appointed: 03 October 1992

Resigned: 01 March 1995

Lynne C.

Position: Director

Appointed: 03 October 1992

Resigned: 23 June 1998

Lynette J.

Position: Director

Appointed: 03 October 1992

Resigned: 01 June 1993

Gordon A.

Position: Director

Appointed: 03 October 1992

Resigned: 01 April 1997

Maureen F.

Position: Director

Appointed: 21 June 1992

Resigned: 08 September 2017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 7th, June 2023
Free Download (4 pages)

Company search

Advertisements