Sandersons Mews Management Company Limited BEVERLEY


Sandersons Mews Management Company started in year 2007 as Private Limited Company with registration number 06080177. The Sandersons Mews Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Beverley at 18 North Bar Within. Postal code: HU17 8AX.

The company has one director. Christine H., appointed on 24 May 2017. There are currently no secretaries appointed. 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.

Sandersons Mews Management Company Limited Address / Contact

Office Address 18 North Bar Within
Town Beverley
Post code HU17 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06080177
Date of Incorporation Fri, 2nd Feb 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Rpms Block & Facilities Management Ltd

Position: Corporate Secretary

Appointed: 02 December 2022

Christine H.

Position: Director

Appointed: 24 May 2017

Ridings Property Management Services Ltd

Position: Corporate Secretary

Appointed: 16 May 2017

Resigned: 02 December 2022

Alison B.

Position: Director

Appointed: 01 February 2015

Resigned: 24 May 2017

Steven T.

Position: Director

Appointed: 01 January 2011

Resigned: 01 September 2014

Alison B.

Position: Secretary

Appointed: 17 August 2009

Resigned: 10 October 2016

Steven V.

Position: Secretary

Appointed: 02 February 2007

Resigned: 17 August 2009

Peter L.

Position: Director

Appointed: 02 February 2007

Resigned: 01 January 2011

Steven V.

Position: Director

Appointed: 02 February 2007

Resigned: 17 August 2009

Eurolife Directors Limited

Position: Corporate Nominee Director

Appointed: 02 February 2007

Resigned: 02 February 2007

Eurolife Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2007

Resigned: 02 February 2007

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Paul H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Mark H. This PSC owns 25-50% shares.

Paul H.

Notified on 6 June 2016
Nature of control: 25-50% shares

Mark H.

Notified on 6 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth7 7828 5209 782       
Balance Sheet
Cash Bank In Hand7 4678 2879 034       
Cash Bank On Hand  9 03410 17310 4729 611    
Current Assets8 9929 72210 92512 11211 32010 2939 64510 9649 0719 713
Debtors1 5251 4351 8911 939848682    
Net Assets Liabilities     9 0429 0059 2298 2299 363
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve7 7748 5129 774       
Shareholder Funds7 7828 5209 782       
Other
Accrued Liabilities  1 0851 0601 0341 031    
Creditors  1 1431 0601 5161 2516401 735842350
Creditors Due Within One Year1 2101 2021 143       
Net Current Assets Liabilities7 7828 5209 78211 0529 8049 0429 0059 2298 2299 363
Number Shares Allotted 88       
Number Shares Issued Fully Paid     8    
Par Value Share 11  1    
Prepayments  521567536557    
Share Capital Allotted Called Up Paid888       
Total Assets Less Current Liabilities7 7828 5209 78211 0529 8049 0429 0059 2298 2299 363
Trade Creditors Trade Payables  58 482220    
Trade Debtors Trade Receivables  1 3701 372312125    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 14th, June 2023
Free Download (3 pages)

Company search

Advertisements