Henry Mews Management Company Limited WEST BRIDGFORD


Founded in 1989, Henry Mews Management Company, classified under reg no. 02451877 is an active company. Currently registered at Flat 3 Henry Mews NG2 7NB, West Bridgford the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely John D. and Philip N.. In addition one secretary - Louise N. - is with the firm. 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.

Henry Mews Management Company Limited Address / Contact

Office Address Flat 3 Henry Mews
Office Address2 35 Henry Road
Town West Bridgford
Post code NG2 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02451877
Date of Incorporation Tue, 12th Dec 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Louise N.

Position: Secretary

Appointed: 19 January 2021

John D.

Position: Director

Appointed: 05 November 2011

Philip N.

Position: Director

Appointed: 06 May 2003

Louise N.

Position: Director

Appointed: 18 July 2010

Resigned: 30 September 2011

Nicholas S.

Position: Director

Appointed: 21 October 2003

Resigned: 01 July 2010

Philip N.

Position: Secretary

Appointed: 06 May 2003

Resigned: 19 January 2021

Janet D.

Position: Director

Appointed: 04 October 2000

Resigned: 06 May 2003

Janet D.

Position: Secretary

Appointed: 04 October 2000

Resigned: 06 May 2003

Tanuja S.

Position: Director

Appointed: 11 November 1998

Resigned: 04 October 2000

Tanuja S.

Position: Secretary

Appointed: 11 November 1998

Resigned: 04 October 2000

Elaine H.

Position: Secretary

Appointed: 21 November 1993

Resigned: 30 September 1998

Elizabeth C.

Position: Director

Appointed: 09 November 1992

Resigned: 21 October 2003

Simon J.

Position: Director

Appointed: 21 November 1991

Resigned: 22 October 1991

Patricia J.

Position: Director

Appointed: 21 November 1991

Resigned: 22 October 1991

Ruth B.

Position: Director

Appointed: 22 October 1991

Resigned: 30 September 1998

Ceri P.

Position: Director

Appointed: 22 October 1991

Resigned: 21 November 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Kate H. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Philip N. This PSC owns 25-50% shares.

Kate H.

Notified on 7 April 2016
Nature of control: 25-50% shares

Philip N.

Notified on 24 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets14 5027 3184 5893 844
Other
Average Number Employees During Period2222
Creditors 9009481 044
Net Current Assets Liabilities14 5026 4183 6412 800
Total Assets Less Current Liabilities14 5026 4183 6412 800

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements