St Giles Mews Management Company Limited WANTAGE


Founded in 2002, St Giles Mews Management Company, classified under reg no. 04395730 is an active company. Currently registered at Abbey House OX12 7AA, Wantage the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Lucy R., Robert S. and Christine S.. In addition one secretary - Robert S. - is with the company. As of 16 June 2024, there were 7 ex directors - Holly T., Richard B. and others listed below. There were no ex secretaries.

St Giles Mews Management Company Limited Address / Contact

Office Address Abbey House
Office Address2 14 Grove Street
Town Wantage
Post code OX12 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395730
Date of Incorporation Fri, 15th Mar 2002
Industry Combined facilities support activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Lucy R.

Position: Director

Appointed: 07 July 2016

Robert S.

Position: Director

Appointed: 04 July 2003

Robert S.

Position: Secretary

Appointed: 04 July 2003

Christine S.

Position: Director

Appointed: 04 July 2003

Holly T.

Position: Director

Appointed: 14 May 2010

Resigned: 28 September 2021

Richard B.

Position: Director

Appointed: 21 October 2008

Resigned: 21 February 2018

Patrick T.

Position: Director

Appointed: 02 July 2008

Resigned: 20 March 2024

Richard B.

Position: Director

Appointed: 01 July 2003

Resigned: 14 July 2004

Morag P.

Position: Director

Appointed: 01 July 2003

Resigned: 14 July 2004

Janet T.

Position: Director

Appointed: 01 July 2003

Resigned: 14 July 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 15 March 2002

Resigned: 01 July 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2002

Resigned: 04 July 2003

Corporate Property Management Limited

Position: Director

Appointed: 15 March 2002

Resigned: 01 July 2003

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Christine S. This PSC and has 25-50% shares. The second one in the PSC register is Robert S. This PSC has significiant influence or control over the company,.

Christine S.

Notified on 23 December 2021
Nature of control: 25-50% shares

Robert S.

Notified on 15 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 20th March 2024
filed on: 23rd, March 2024
Free Download (1 page)

Company search

Advertisements