You are here: bizstats.co.uk > a-z index > S list > ST list

St. Erkenwald Mews Management Limited ILFORD


St. Erkenwald Mews Management started in year 1992 as Private Limited Company with registration number 02687201. The St. Erkenwald Mews Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Ilford at 255 Cranbrook Road. Postal code: IG1 4TH.

The firm has one director. Keith H., appointed on 11 April 2013. There are currently no secretaries appointed. Currently 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.

St. Erkenwald Mews Management Limited Address / Contact

Office Address 255 Cranbrook Road
Town Ilford
Post code IG1 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02687201
Date of Incorporation Thu, 13th Feb 1992
Industry Residents property management
End of financial Year 28th February
Company age 32 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Keith H.

Position: Director

Appointed: 11 April 2013

J Nicholson & Son

Position: Corporate Secretary

Appointed: 20 July 2004

David M.

Position: Director

Appointed: 18 November 2011

Resigned: 16 February 2016

John M.

Position: Secretary

Appointed: 26 April 2000

Resigned: 20 July 2004

John M.

Position: Director

Appointed: 26 April 2000

Resigned: 18 April 2006

Phlip A.

Position: Director

Appointed: 26 April 2000

Resigned: 26 July 2016

Leslie A.

Position: Director

Appointed: 12 January 1999

Resigned: 25 January 2000

Linda A.

Position: Director

Appointed: 12 January 1999

Resigned: 25 January 2000

Leslie A.

Position: Secretary

Appointed: 12 January 1999

Resigned: 25 January 2000

Robert E.

Position: Director

Appointed: 14 November 1997

Resigned: 12 January 1999

Graham A.

Position: Secretary

Appointed: 13 February 1992

Resigned: 12 January 1999

Graham A.

Position: Director

Appointed: 13 February 1992

Resigned: 12 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1992

Resigned: 13 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 February 1992

Resigned: 13 February 1992

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 10 February 1992

Resigned: 13 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Net Assets Liabilities  27 27272727272727
Cash Bank In Hand9 26614 698 17 346       
Current Assets13 05616 515 18 690       
Debtors3 7901 817 1 344       
Net Assets Liabilities Including Pension Asset Liability7 33815 002 15 746       
Reserves/Capital
Called Up Share Capital2727 27       
Profit Loss Account Reserve7 31114 975 15 719       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      2727272727
Number Shares Allotted 27 27   27272727
Par Value Share 1 1   1111
Capital Employed7 33815 002 15 746       
Creditors Due Within One Year5 7181 513 2 944       
Net Current Assets Liabilities7 33815 002 15 746       
Share Capital Allotted Called Up Paid2727 27       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/02/28
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements