GROSVENOR MEWS PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-08-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

21/04/2021 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

28/07/1828 July 2018 NOTIFICATION OF PSC STATEMENT ON 28/07/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MARC ALEXANDER BRETT MAYHEW

View Document

03/04/183 April 2018 CESSATION OF PETER DAVID EVANS AS A PSC

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LIGGINS

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR PETER DAVID EVANS

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FARTHING

View Document

09/09/159 September 2015 CORPORATE DIRECTOR APPOINTED BLUE PROPERTY MANAGEMENT UK LTD

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR DALE FALKNER

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 CURREXT FROM 30/06/2015 TO 30/08/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

30/07/1430 July 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/05/1325 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/05/1219 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLUE PROPERTY MANAGEMENT UK LIMITED / 14/03/2010

View Document

04/05/104 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FARTHING / 14/03/2010

View Document

01/05/101 May 2010 REGISTERED OFFICE CHANGED ON 01/05/2010 FROM 17 ST PETERS GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 2JF

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE FALKNER / 14/03/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR DALE FALKNER

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CHILDS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GRIFFITHS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER WATT

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME NEILL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: CRANE HOUSE, 26 HIGH STREET POINTON LINCOLNSHIRE NG34 0LX

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company