Alastair Mews Management Company Limited MARLOW


Alastair Mews Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06622969. The Alastair Mews Management Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Marlow at Swan House. Postal code: SL7 1UB.

The company has 2 directors, namely Jonathan L., Ajitt R.. Of them, Ajitt R. has been with the company the longest, being appointed on 20 April 2011 and Jonathan L. has been with the company for the least time - from 4 August 2020. At present 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.

Alastair Mews Management Company Limited Address / Contact

Office Address Swan House
Office Address2 39 Savill Way
Town Marlow
Post code SL7 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06622969
Date of Incorporation Wed, 18th Jun 2008
Industry Residents property management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Jonathan L.

Position: Director

Appointed: 04 August 2020

Ajitt R.

Position: Director

Appointed: 20 April 2011

Benjamin P.

Position: Director

Appointed: 03 July 2013

Resigned: 17 October 2019

Denise H.

Position: Director

Appointed: 12 April 2012

Resigned: 01 August 2020

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 31 December 2017

Wendy C.

Position: Director

Appointed: 20 April 2011

Resigned: 12 April 2012

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 20 April 2011

Resigned: 02 June 2011

Geraldine M.

Position: Director

Appointed: 27 March 2009

Resigned: 20 April 2011

Sean O.

Position: Secretary

Appointed: 27 March 2009

Resigned: 20 April 2011

Sean O.

Position: Director

Appointed: 01 December 2008

Resigned: 20 April 2011

Emma C.

Position: Director

Appointed: 28 November 2008

Resigned: 20 April 2011

Paul S.

Position: Secretary

Appointed: 18 June 2008

Resigned: 27 March 2009

Paul S.

Position: Director

Appointed: 18 June 2008

Resigned: 27 March 2009

Patrick O.

Position: Director

Appointed: 18 June 2008

Resigned: 28 November 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8861 441     
Balance Sheet
Cash Bank On Hand 3 4232 5902 8722 4402 4721 832
Current Assets4 9573 4843 2003 9923 2393 1172 626
Debtors 616101 120799645794
Other Debtors   396   
Net Assets Liabilities Including Pension Asset Liability8861 441     
Reserves/Capital
Shareholder Funds8861 441     
Other
Accrued Liabilities 1 2631 8731 8794291 327569
Creditors 2 0432 6273 7332 1052 5602 567
Net Current Assets Liabilities8861 4415732591 13455759
Prepayments 61610658599645706
Profit Loss  -868-314-75-1 527-1 448
Total Assets Less Current Liabilities8861 4415732591 13455759
Trade Creditors Trade Payables -1     
Accrued Income   66200 88
Creditors Due Within One Year4 0712 043     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, June 2023
Free Download (6 pages)

Company search

Advertisements