HUNTING GATE MEWS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Termination of appointment of Elizabeth Caroline Hall as a director on 2024-08-06

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Oliver Francis Fernandez as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Miss Elizabeth Caroline Hall as a director on 2022-03-01

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOULD

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR BRUCE UGLOW

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR OLIVER FRANCIS FERNANDEZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 02/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY GCS PROPERTY MANAGEMENT LIMITED

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM GCS PROPERTY MANAGEMENT LIMITED SPRINGFIELD HOUSE 23 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LZ

View Document

15/10/1515 October 2015 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

02/06/152 June 2015 02/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 26 RIVER WAY TWICKENHAM TW2 5JP

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY BRUCE UGLOW

View Document

07/10/147 October 2014 CORPORATE SECRETARY APPOINTED GCS PROPERTY MANAGEMENT LIMITED

View Document

10/06/1410 June 2014 02/06/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR STUART SANDYS

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR TIM MARC GOULD

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 5 HUNTING GATE MEWS TWICKENHAM MIDDLESEX TW2 6RD UK

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/12/133 December 2013 COMPANY NAME CHANGED THE HUNTING GATES MEWS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 03/12/13

View Document

03/12/133 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/10/1324 October 2013 02/06/11

View Document

24/10/1324 October 2013 02/06/13

View Document

24/10/1324 October 2013 02/06/12

View Document

24/10/1324 October 2013 COMPANY RESTORED ON 24/10/2013

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 02/06/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR STUART WILLIAM SANDYS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA READE

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, 177 COLNE ROAD, TWICKENHAM, MIDDLESEX, TW2 6RA

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 02/06/09

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 02/06/08

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MR BRUCE UGLOW

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BROWN

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 02/06/06

View Document

19/02/0619 February 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 175 COLNE ROAD, TWICKENHAM, MIDDLESEX TW2 6RA

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 02/06/05

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 8 HUNTING GATE MEWS, TWICKENHAM, MIDDLESEX TW2 6RD

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 02/06/04

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 ANNUAL RETURN MADE UP TO 02/06/03

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 ANNUAL RETURN MADE UP TO 02/06/02

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 ANNUAL RETURN MADE UP TO 02/06/01

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 02/06/00

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 ANNUAL RETURN MADE UP TO 02/06/99

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 ANNUAL RETURN MADE UP TO 02/06/98

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/06/9722 June 1997 ANNUAL RETURN MADE UP TO 02/06/97

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 3 HUNTING GATE MEWS, COLNE ROAD, TWICKENHAM LONDON, MIDDLESEX TW2 6RD

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 ANNUAL RETURN MADE UP TO 02/06/96

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 3 HUNTING GATE MEWS, COLNE ROAD, TWICKENHAM, MIDDLESEX TW2 6RD

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 ANNUAL RETURN MADE UP TO 02/06/95

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/05/9426 May 1994 ANNUAL RETURN MADE UP TO 02/06/94

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 ANNUAL RETURN MADE UP TO 02/06/93

View Document

21/01/9321 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92

View Document

01/07/921 July 1992 ANNUAL RETURN MADE UP TO 10/07/92

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/08/919 August 1991 ANNUAL RETURN MADE UP TO 10/07/90

View Document

09/08/919 August 1991 ANNUAL RETURN MADE UP TO 10/07/91

View Document

07/08/917 August 1991 ALTER MEM AND ARTS 27/06/91

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 S366A DISP HOLDING AGM 27/06/91

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/07/9111 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/06/9014 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

03/04/903 April 1990 FIRST GAZETTE

View Document

22/11/8922 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 5 HUNTING GATE MEWS, COLNE ROAD, TWICKENHAM, LONDON TW2 6QF

View Document

02/08/892 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

07/07/897 July 1989 ANNUAL RETURN MADE UP TO 05/02/89

View Document

07/07/897 July 1989 EXEMPTION FROM APPOINTING AUDITORS 220189

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 4 HUNTING GATE, HITCHIN, HERTS, SG4 0TB

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8722 July 1987 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