THE LIVINGSTON MEWS MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No04505325
  • Age22 years 11 months Incorporated 7 August 2002
  • Officers5

Address

42b High Street, Keynsham, Bristol, BS31 1DX, England

THE LIVINGSTON MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 August 2002 and based in Bristol, England. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Micro Entity

1 Month Ago on 13 Jun 2025

Confirmation Statement With Updates

10 Months Ago on 02 Sep 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 22 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 16 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 09 Aug 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 30 May 2023

Confirmation Statement With Updates

2 Years Ago on 08 Aug 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 28 Jul 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 25 Aug 2021

Confirmation Statement With No Updates

3 Years Ago on 16 Aug 2021

Appoint Corporate Secretary Company With Name Date

4 Years Ago on 11 Nov 2020

Termination Secretary Company With Name Termination Date

4 Years Ago on 26 Oct 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 22 Sep 2020

Confirmation Statement With No Updates

4 Years Ago on 07 Aug 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 19 Mar 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 01 Nov 2019

Notification Of A Person With Significant Control Statement

5 Years Ago on 08 Oct 2019

Cessation Of A Person With Significant Control

5 Years Ago on 08 Oct 2019

Confirmation Statement With Updates

5 Years Ago on 07 Aug 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 03 Apr 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 26 Aug 2018

Confirmation Statement With No Updates

6 Years Ago on 07 Aug 2018

Confirmation Statement With No Updates

7 Years Ago on 14 Aug 2017

Accounts With Accounts Type Micro Entity

8 Years Ago on 09 Apr 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 30 Sep 2016

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ANDREWS LEASEHOLD MANAGEMENTcorporate secretary 01 Oct 2020
MACROW, Samanthadirector May 197607 Apr 2010
MILLAR, Adam Francisdirector Jun 197716 Apr 2008
WARREN, Jason Roydirector Nov 197230 Jan 2014
WILLIAMS, David Lesliedirector Jul 195419 Apr 2004

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Adam Francis Millar Jun 197701 Aug 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.