You are here: bizstats.co.uk > a-z index > U list > US list

Uskvale Mews Management Company Limited NEWPORT


Uskvale Mews Management Company started in year 1988 as Private Limited Company with registration number 02245122. The Uskvale Mews Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Newport at 5 Uskvale Mews. Postal code: NP18 1NE.

At the moment there are 2 directors in the the company, namely Nigel S. and Wayne B.. In addition one secretary - Wayne B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uskvale Mews Management Company Limited Address / Contact

Office Address 5 Uskvale Mews
Office Address2 Caerleon
Town Newport
Post code NP18 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02245122
Date of Incorporation Mon, 18th Apr 1988
Industry Residents property management
End of financial Year 30th September
Company age 36 years old
Account next due date Mon, 30th Jun 2025 (436 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Nigel S.

Position: Director

Appointed: 20 December 2022

Wayne B.

Position: Secretary

Appointed: 08 November 2017

Wayne B.

Position: Director

Appointed: 21 October 2015

Robert H.

Position: Secretary

Resigned: 03 December 1991

Alan J.

Position: Secretary

Appointed: 22 September 2015

Resigned: 08 November 2017

Jennifer M.

Position: Director

Appointed: 22 September 2015

Resigned: 01 October 2021

Madeleine R.

Position: Director

Appointed: 31 December 2013

Resigned: 31 July 2015

Barbara G.

Position: Secretary

Appointed: 02 December 2013

Resigned: 31 December 2013

Barbara G.

Position: Director

Appointed: 02 December 2013

Resigned: 22 September 2015

Barbara G.

Position: Secretary

Appointed: 01 December 2013

Resigned: 22 September 2015

Adrian F.

Position: Secretary

Appointed: 31 January 2009

Resigned: 01 December 2013

Adrian F.

Position: Director

Appointed: 31 January 2009

Resigned: 29 December 2013

Debra P.

Position: Director

Appointed: 21 November 2005

Resigned: 05 January 2009

Joan E.

Position: Director

Appointed: 10 November 1999

Resigned: 21 October 2015

Doreen J.

Position: Secretary

Appointed: 18 December 1993

Resigned: 31 January 2009

Doreen J.

Position: Director

Appointed: 18 December 1993

Resigned: 21 October 2015

Peter H.

Position: Secretary

Appointed: 03 November 1992

Resigned: 18 December 1993

Peter H.

Position: Director

Appointed: 03 November 1992

Resigned: 18 December 1993

Elsie E.

Position: Secretary

Appointed: 14 January 1992

Resigned: 03 November 1992

Elsie E.

Position: Director

Appointed: 14 January 1992

Resigned: 03 November 1992

Melvyn P.

Position: Director

Appointed: 14 November 1991

Resigned: 15 May 2005

Robert H.

Position: Director

Appointed: 08 November 1991

Resigned: 20 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2 8053 3153 3673 4554 0743 9854 5173 661
Net Assets Liabilities2 4652 8252 8762 9643 4893 4173 7852 855
Property Plant Equipment11111111
Other
Accumulated Depreciation Impairment Property Plant Equipment336336336336336336336336
Average Number Employees During Period    2222
Creditors342492492492586569733807
Fixed Assets221     
Investments Fixed Assets11      
Net Current Assets Liabilities2 4632 8232 8752 9633 4883 4163 7842 854
Other Creditors342492492492492492570570
Other Investments Other Than Loans111     
Property Plant Equipment Gross Cost337337337337337337337337
Taxation Social Security Payable    947716377
Trade Creditors Trade Payables       160

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-09-30
filed on: 30th, October 2023
Free Download (4 pages)

Company search

Advertisements