Heritage Mews Management Company Limited SHREWSBURY


Heritage Mews Management Company started in year 1999 as Private Limited Company with registration number 03794993. The Heritage Mews Management Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF. Since September 16, 1999 Heritage Mews Management Company Limited is no longer carrying the name Keenforit.

The company has 2 directors, namely Jonathan E., Keith H.. Of them, Keith H. has been with the company the longest, being appointed on 10 May 2000 and Jonathan E. has been with the company for the least time - from 2 April 2012. 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.

Heritage Mews Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03794993
Date of Incorporation Thu, 24th Jun 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jonathan E.

Position: Director

Appointed: 02 April 2012

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Keith H.

Position: Director

Appointed: 10 May 2000

Housemans Management Secretarial Limited

Position: Corporate Secretary

Appointed: 22 June 2005

Resigned: 30 October 2008

Harold L.

Position: Secretary

Appointed: 21 February 2003

Resigned: 23 June 2005

Joanna J.

Position: Director

Appointed: 31 July 2002

Resigned: 20 June 2005

Vivienne D.

Position: Director

Appointed: 31 July 2002

Resigned: 20 June 2005

Stephen N.

Position: Secretary

Appointed: 18 July 2002

Resigned: 20 June 2005

Stephen N.

Position: Director

Appointed: 18 July 2002

Resigned: 17 March 2004

Simon P.

Position: Secretary

Appointed: 19 May 2001

Resigned: 31 July 2002

Alma S.

Position: Director

Appointed: 10 May 2000

Resigned: 01 May 2002

Arnold L.

Position: Secretary

Appointed: 10 May 2000

Resigned: 18 May 2001

Arnold L.

Position: Director

Appointed: 10 May 2000

Resigned: 18 May 2001

Simon P.

Position: Director

Appointed: 10 May 2000

Resigned: 16 April 2007

Denise B.

Position: Director

Appointed: 06 March 2000

Resigned: 16 April 2007

Daphne H.

Position: Director

Appointed: 22 September 1999

Resigned: 15 December 2009

Graham H.

Position: Director

Appointed: 22 September 1999

Resigned: 01 March 2007

Kevin S.

Position: Secretary

Appointed: 09 September 1999

Resigned: 10 May 2000

David G.

Position: Director

Appointed: 09 September 1999

Resigned: 10 May 2000

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1999

Resigned: 09 September 1999

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 June 1999

Resigned: 09 September 1999

Company previous names

Keenforit September 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets999999
Net Assets Liabilities999999
Other
Net Current Assets Liabilities999999
Total Assets Less Current Liabilities999999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, February 2023
Free Download (3 pages)

Company search

Advertisements