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

St. Helena Mews Management Limited COLCHESTER


St. Helena Mews Management started in year 1997 as Private Limited Company with registration number 03391886. The St. Helena Mews Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Colchester at Middleborough House. Postal code: CO1 1QT.

The firm has 3 directors, namely Mark R., Richard L. and Madeline B.. Of them, Madeline B. has been with the company the longest, being appointed on 1 November 2004 and Mark R. and Richard L. have been with the company for the least time - from 19 June 2009. At the moment 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. Helena Mews Management Limited Address / Contact

Office Address Middleborough House
Office Address2 16 Middleborough
Town Colchester
Post code CO1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391886
Date of Incorporation Wed, 25th Jun 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Mark R.

Position: Director

Appointed: 19 June 2009

Richard L.

Position: Director

Appointed: 19 June 2009

Madeline B.

Position: Director

Appointed: 01 November 2004

Sarah B.

Position: Director

Appointed: 16 August 2011

Resigned: 19 August 2023

Michael J.

Position: Director

Appointed: 16 August 2011

Resigned: 29 June 2018

Simon R.

Position: Director

Appointed: 19 June 2009

Resigned: 01 May 2011

Madeline B.

Position: Secretary

Appointed: 01 May 2005

Resigned: 11 November 2020

Brian E.

Position: Director

Appointed: 01 November 2004

Resigned: 08 June 2009

Roslyn S.

Position: Secretary

Appointed: 25 March 2003

Resigned: 01 May 2005

Gary L.

Position: Secretary

Appointed: 07 November 2001

Resigned: 06 September 2002

Simon M.

Position: Director

Appointed: 23 October 2001

Resigned: 09 August 2004

Roslyn S.

Position: Director

Appointed: 22 October 2001

Resigned: 01 May 2005

Paul E.

Position: Director

Appointed: 22 October 2001

Resigned: 01 November 2004

Gary L.

Position: Director

Appointed: 13 July 1998

Resigned: 06 September 2002

Richard W.

Position: Director

Appointed: 13 July 1998

Resigned: 08 May 2001

James B.

Position: Director

Appointed: 13 July 1998

Resigned: 07 November 2001

James B.

Position: Secretary

Appointed: 13 July 1998

Resigned: 07 November 2001

Katherine H.

Position: Director

Appointed: 13 July 1998

Resigned: 20 August 2001

Jonathan F.

Position: Director

Appointed: 20 August 1997

Resigned: 13 July 1998

Leslie L.

Position: Director

Appointed: 20 August 1997

Resigned: 13 July 1998

Jonathan F.

Position: Secretary

Appointed: 20 August 1997

Resigned: 13 July 1998

David B.

Position: Nominee Secretary

Appointed: 25 June 1997

Resigned: 26 June 1997

Dennis B.

Position: Nominee Director

Appointed: 25 June 1997

Resigned: 26 June 1997

David B.

Position: Nominee Director

Appointed: 25 June 1997

Resigned: 26 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 5813 6264 5905 4204 3415 1087 124
Current Assets4 5903 6354 5995 4294 3505 1177 133
Debtors9999999
Net Assets Liabilities4 2233 2684 2325 0623 9834 7506 766
Other Debtors9999999
Other
Creditors367367367367367367367
Net Current Assets Liabilities4 2233 2684 2325 0623 9834 7506 766
Other Creditors367367367367367367367
Total Assets Less Current Liabilities4 2233 2684 2325 0623 9834 7506 766

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts data made up to 30th June 2023
filed on: 4th, September 2023
Free Download (5 pages)

Company search

Advertisements