Grange Street Mews Management Company Limited ST ALBANS


Grange Street Mews Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05510801. The Grange Street Mews Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in St Albans at Flat 1 Grange Street Mews. Postal code: AL3 5UQ.

At the moment there are 2 directors in the the firm, namely Gail L. and Christopher T.. In addition one secretary - Gail L. - is with the company. At the moment 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.

Grange Street Mews Management Company Limited Address / Contact

Office Address Flat 1 Grange Street Mews
Office Address2 10 Grange Street
Town St Albans
Post code AL3 5UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05510801
Date of Incorporation Mon, 18th Jul 2005
Industry Combined facilities support activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Gail L.

Position: Secretary

Appointed: 25 August 2010

Gail L.

Position: Director

Appointed: 10 July 2006

Christopher T.

Position: Director

Appointed: 10 July 2006

Gordon W.

Position: Director

Appointed: 05 June 2008

Resigned: 01 December 2013

Christopher T.

Position: Secretary

Appointed: 12 April 2007

Resigned: 25 August 2010

David B.

Position: Secretary

Appointed: 10 July 2006

Resigned: 12 April 2007

Carole H.

Position: Director

Appointed: 10 July 2006

Resigned: 26 May 2008

Praha K.

Position: Director

Appointed: 10 July 2006

Resigned: 06 June 2008

Stefano L.

Position: Director

Appointed: 10 July 2006

Resigned: 06 June 2008

Barry S.

Position: Director

Appointed: 10 July 2006

Resigned: 26 May 2008

Jennifer S.

Position: Director

Appointed: 10 July 2006

Resigned: 26 May 2008

David B.

Position: Director

Appointed: 10 July 2006

Resigned: 26 May 2008

Sherrards Company Secretarial Limited

Position: Secretary

Appointed: 18 July 2005

Resigned: 10 July 2006

7side Secretarial Limited

Position: Corporate Nominee Director

Appointed: 18 July 2005

Resigned: 18 July 2005

7side Nominees Limited

Position: Corporate Director

Appointed: 18 July 2005

Resigned: 18 July 2005

Sherrards Nominee Directors Limited

Position: Director

Appointed: 18 July 2005

Resigned: 10 July 2006

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2005

Resigned: 18 July 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Gail L. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Chris T. This PSC has significiant influence or control over the company,.

Gail L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Chris T.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th June 2022
filed on: 6th, July 2023
Free Download (10 pages)

Company search

Advertisements