Mews Management Company (oadby) Limited LEICESTER


Founded in 1995, Mews Management Company (oadby), classified under reg no. 03108317 is an active company. Currently registered at 40 Howard Road LE2 1XG, Leicester the company has been in the business for twenty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 9th Nov 1995 Mews Management Company (oadby) Limited is no longer carrying the name Estate Management 17.

There is a single director in the firm at the moment - Shamir R., appointed on 29 April 2014. In addition, a secretary was appointed - Shamir R., appointed on 16 May 2006. At present 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.

Mews Management Company (oadby) Limited Address / Contact

Office Address 40 Howard Road
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03108317
Date of Incorporation Fri, 29th Sep 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Butlin Property Services Ltd

Position: Corporate Secretary

Appointed: 14 July 2022

Shamir R.

Position: Director

Appointed: 29 April 2014

Shamir R.

Position: Secretary

Appointed: 16 May 2006

Patricia S.

Position: Director

Appointed: 19 April 2016

Resigned: 11 May 2018

Sarah C.

Position: Director

Appointed: 29 April 2014

Resigned: 29 September 2022

Anne H.

Position: Director

Appointed: 31 May 2005

Resigned: 29 April 2014

Alan W.

Position: Secretary

Appointed: 10 April 2003

Resigned: 30 April 2006

Adam S.

Position: Director

Appointed: 16 July 2000

Resigned: 08 February 2001

John L.

Position: Secretary

Appointed: 16 July 2000

Resigned: 10 April 2003

Elliot B.

Position: Director

Appointed: 16 July 2000

Resigned: 01 August 2006

David N.

Position: Director

Appointed: 15 July 2000

Resigned: 06 June 2003

Richard M.

Position: Secretary

Appointed: 09 January 1996

Resigned: 16 July 2000

Peter M.

Position: Director

Appointed: 09 November 1995

Resigned: 12 June 2000

Richard M.

Position: Director

Appointed: 09 November 1995

Resigned: 16 July 2000

Peter M.

Position: Secretary

Appointed: 09 November 1995

Resigned: 09 January 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1995

Resigned: 09 November 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 September 1995

Resigned: 09 November 1995

Company previous names

Estate Management 17 November 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 7903 164      
Balance Sheet
Current Assets2 5133 0363 4483 7675 0814 636  
Net Assets Liabilities 3 1643 7794 2434 708454545
Cash Bank In Hand1 9422 584      
Debtors571452      
Net Assets Liabilities Including Pension Asset Liability2 7903 164      
Reserves/Capital
Shareholder Funds2 7903 164      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 6004550    
Called Up Share Capital Not Paid Not Expressed As Current Asset     454545
Creditors 754502391760  
Net Current Assets Liabilities2 8443 2393 8244 5935 0535 506  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal806803826849889930  
Provisions For Liabilities Balance Sheet Subtotal   300345600  
Total Assets Less Current Liabilities2 8443 2394 2294 2435 053454545
Accruals Deferred Income5475      
Creditors Due Within One Year475600      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 24th, January 2023
Free Download (3 pages)

Company search