Grace Mews Management Limited LONDON


Founded in 1999, Grace Mews Management, classified under reg no. 03892461 is an active company. Currently registered at 3 Grace Mews SE20 7UW, London the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

There is a single director in the firm at the moment - Chris M., appointed on 1 October 2008. In addition, a secretary was appointed - Andrew G., appointed on 21 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grace Mews Management Limited Address / Contact

Office Address 3 Grace Mews
Office Address2 Marlow Road
Town London
Post code SE20 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892461
Date of Incorporation Fri, 10th Dec 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Andrew G.

Position: Secretary

Appointed: 21 May 2022

Chris M.

Position: Director

Appointed: 01 October 2008

Teresa M.

Position: Secretary

Appointed: 27 September 2021

Resigned: 27 September 2021

Jerome J.

Position: Secretary

Appointed: 31 May 2021

Resigned: 27 September 2021

Samantha S.

Position: Director

Appointed: 15 September 2015

Resigned: 17 September 2015

Samantha S.

Position: Secretary

Appointed: 01 December 2014

Resigned: 31 May 2021

Laura D.

Position: Director

Appointed: 28 September 2012

Resigned: 24 October 2014

Andrew D.

Position: Director

Appointed: 14 October 2008

Resigned: 01 October 2012

Neil F.

Position: Secretary

Appointed: 01 October 2008

Resigned: 24 October 2014

Stuart F.

Position: Director

Appointed: 01 October 2008

Resigned: 24 October 2014

Janice C.

Position: Director

Appointed: 01 October 2008

Resigned: 30 October 2013

Jacqueline A.

Position: Director

Appointed: 31 October 2007

Resigned: 21 July 2008

Ian A.

Position: Secretary

Appointed: 31 October 2007

Resigned: 21 July 2008

David S.

Position: Director

Appointed: 27 October 2004

Resigned: 20 September 2006

Joseph O.

Position: Director

Appointed: 28 December 2002

Resigned: 20 September 2006

David S.

Position: Secretary

Appointed: 28 December 2002

Resigned: 20 September 2006

David S.

Position: Director

Appointed: 10 December 1999

Resigned: 28 December 2002

Christopher O.

Position: Director

Appointed: 10 December 1999

Resigned: 28 December 2002

John S.

Position: Secretary

Appointed: 10 December 1999

Resigned: 28 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 0871 009930      
Balance Sheet
Current Assets1 1021 024945927862802742682669
Net Assets Liabilities  930912847787727682654
Debtors280280       
Net Assets Liabilities Including Pension Asset Liability1 0871 009930      
Reserves/Capital
Profit Loss Account Reserve107-78       
Shareholder Funds1 0871 009930      
Other
Creditors  15151515151515
Net Current Assets Liabilities1 0871 009930912847787727667654
Total Assets Less Current Liabilities1 0871 009930912847787727667654
Creditors Due Within One Year151515      
Current Asset Investments822744       
Revaluation Reserve9801 087       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, December 2023
Free Download (3 pages)

Company search