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

St. Michael's Mews (london) Management Limited CHELMSFORD


Founded in 1992, St. Michael's Mews (london) Management, classified under reg no. 02772322 is an active company. Currently registered at Mayesfield Mayes Lane CM3 4NJ, Chelmsford the company has been in the business for thirty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Mark W., Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 16 March 2009 and Mark W. has been with the company for the least time - from 24 May 2011. 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. Michael's Mews (london) Management Limited Address / Contact

Office Address Mayesfield Mayes Lane
Office Address2 Danbury
Town Chelmsford
Post code CM3 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772322
Date of Incorporation Wed, 9th Dec 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Mark W.

Position: Director

Appointed: 24 May 2011

Peter M.

Position: Director

Appointed: 16 March 2009

Wilson & Co Secretaries Limited

Position: Corporate Secretary

Appointed: 17 June 2004

Peter S.

Position: Director

Appointed: 17 June 2004

Resigned: 16 March 2009

Michael K.

Position: Secretary

Appointed: 25 July 1997

Resigned: 17 June 2004

David P.

Position: Director

Appointed: 25 July 1997

Resigned: 17 June 2004

Rupert L.

Position: Director

Appointed: 09 December 1996

Resigned: 01 May 1997

David J.

Position: Director

Appointed: 10 October 1994

Resigned: 01 May 1997

Alan S.

Position: Director

Appointed: 10 October 1994

Resigned: 09 December 1996

David J.

Position: Secretary

Appointed: 10 October 1994

Resigned: 01 May 1997

Simon B.

Position: Secretary

Appointed: 28 April 1994

Resigned: 11 October 1994

Robert R.

Position: Director

Appointed: 28 April 1994

Resigned: 11 October 1994

Helen L.

Position: Secretary

Appointed: 31 March 1994

Resigned: 28 April 1994

Roderic W.

Position: Secretary

Appointed: 01 October 1993

Resigned: 31 March 1994

David S.

Position: Director

Appointed: 21 January 1993

Resigned: 28 April 1994

Roderick S.

Position: Director

Appointed: 21 January 1993

Resigned: 28 April 1994

Martin P.

Position: Secretary

Appointed: 21 January 1993

Resigned: 01 October 1993

Ccs Directors Limited

Position: Nominee Director

Appointed: 09 December 1992

Resigned: 21 January 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 09 December 1992

Resigned: 21 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand11 21521 36840 0922 128 
Current Assets16 35726 30845 2853 1281 764
Debtors5 1424 9405 1931 000 
Net Assets Liabilities   -7 0284 629
Other Debtors5 1424 9405 1931 000 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 200480
Average Number Employees During Period  222
Creditors4 3233 2753 3768 9561 652
Net Current Assets Liabilities12 03423 03341 909-5 8285 109
Other Creditors2 7931 7742 6451 200 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 997
Profit Loss 10 9998 861-48 937 
Total Assets Less Current Liabilities12 03423 033 -5 8285 109
Trade Creditors Trade Payables1 5301 5017318 956 
Issue Bonus Shares Decrease Increase In Equity 10 999   
Number Shares Issued But Not Fully Paid 1 000   
Par Value Share 1   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements