Southernhay Mews Amenity Limited EXETER


Founded in 1997, Southernhay Mews Amenity, classified under reg no. 03467997 is an active company. Currently registered at First Floor, 6 EX2 4HA, Exeter the company has been in the business for twenty seven years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022. Since Wed, 11th Jul 2001 Southernhay Mews Amenity Limited is no longer carrying the name 25 Castle Street Management Company.

The firm has one director. Steven W., appointed on 2 October 2015. There are currently no secretaries appointed. 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.

Southernhay Mews Amenity Limited Address / Contact

Office Address First Floor, 6
Office Address2 Charlotte Mews, Pavilion Place
Town Exeter
Post code EX2 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467997
Date of Incorporation Wed, 19th Nov 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Steven W.

Position: Director

Appointed: 02 October 2015

Brian S.

Position: Director

Appointed: 08 November 2010

Resigned: 02 October 2015

Brian S.

Position: Secretary

Appointed: 29 December 2003

Resigned: 02 October 2015

Ameropa Wittraco Uk Limited

Position: Secretary

Appointed: 24 June 2003

Resigned: 29 December 2003

Peritis Management Services Limited

Position: Secretary

Appointed: 18 March 2003

Resigned: 24 June 2003

Ameropa Uk Limited

Position: Corporate Director

Appointed: 18 March 2003

Resigned: 08 November 2010

Simon H.

Position: Director

Appointed: 25 November 1997

Resigned: 18 March 2003

Henrietta H.

Position: Secretary

Appointed: 25 November 1997

Resigned: 18 March 2003

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 19 November 1997

Resigned: 19 November 1997

Fncs Limited

Position: Nominee Director

Appointed: 19 November 1997

Resigned: 19 November 1997

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Space44 Ltd from Seaton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Recruitment Solutions (South West) Limited that put Exeter, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jayne O., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Space44 Ltd

8-10 Queen Street, Seaton, EX12 2NY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07127252
Notified on 17 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Recruitment Solutions (South West) Limited

First Floor, 6 Charlotte Mews, Pavilion Place, Exeter, EX2 4HA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03751742
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayne O.

Notified on 6 April 2016
Ceased on 17 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

25 Castle Street Management Company July 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth4 7584 9424 6833 080      
Balance Sheet
Current Assets5 2765 4606 2102 4735294537241 1661 496638
Net Assets Liabilities   3 0801 8581 8901 4481 4641 749 
Cash Bank In Hand3 6563 9754 0501 663      
Debtors1 6201 4852 160810      
Tangible Fixed Assets   1 504      
Reserves/Capital
Called Up Share Capital150150150150      
Profit Loss Account Reserve4 6084 7924 5332 930      
Shareholder Funds4 7584 9424 6833 080      
Other
Creditors   897714300752943802624
Fixed Assets   1 5042 0431 7371 4761 2411 055897
Net Current Assets Liabilities4 7584 9424 6831 576-185153-28223694 
Total Assets Less Current Liabilities4 7584 9424 6833 0801 8581 8901 4481 4641 749 
Creditors Due Within One Year5185181 527897      
Number Shares Allotted 150150150      
Par Value Share 111      
Share Capital Allotted Called Up Paid150150150150      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 22nd, May 2023
Free Download (4 pages)

Company search

Advertisements