LANSDOWN MEWS MANAGEMENT COMPANY LIMITED

Address:
4 The Bridge, Frome, Somerset, BA11 1AR

LANSDOWN MEWS MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02659797. The registration start date is November 4, 1991. The current status is Active.

Company Overview

Company Number 02659797
Company Name LANSDOWN MEWS MANAGEMENT COMPANY LIMITED
Registered Address 4 The Bridge
Frome
Somerset
BA11 1AR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-11-04
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2020-09-30
Accounts Last Update 2018-11-30
Returns Due Date 2016-12-02
Returns Last Update 2015-11-04
Confirmation Statement Due Date 2020-12-16
Confirmation Statement Last Update 2019-11-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 4 THE BRIDGE
Post Town FROME
County SOMERSET
Post Code BA11 1AR

Companies with the same location

Entity Name Office Address
SWALLOWS PROPERTY LIMITED 4 The Bridge, Frome, Somerset, BA11 1AR

Companies with the same post code

Entity Name Office Address
CAMPOAMOR R17 LIMITED 5a The Bridge, Frome, BA11 1AR, United Kingdom
RIVER HOUSE ROASTERY LTD 7 The Bridge, Frome, Somerset, BA11 1AR
THE BOGNOR MAKERSPACE CIC 5a The Bridge, Frome, BA11 1AR, England
FROME FESTIVAL LIMITED 5a The Bridge, Frome, Somerset, BA11 1AR, England
49 & 50 CATHERINE STREET MANAGEMENT LIMITED 5a The Bridge, Frome, Somerset, BA11 1AR

Companies with the same post town

Entity Name Office Address
G15DOU LTD 65 Boundary Avenue, Frome, BA11 2BL, England
KARA BERRY DESIGN LTD No 49 Butts Hill, Frome, Somerset, BA11 1HR, United Kingdom
WESTBURY ATMOSPHERIC LTD Scotland Farm, Rudge, Frome, BA11 2QG, England
BHPERFORMANCE LTD 1 Curtis Units, Frome, Somerset, BA11 4RN, United Kingdom
DIXON CONSTRUCTION COMPANY (SW) LTD 29 Berkley Road, Frome, BA11 2ED, England
BEE FREE SKIN THERAPIST LTD 10 River Walk, Frome, BA11 5HU, England
MULTISCROLL LTD 23 Dragonfly Close, Frome, BA11 5BX, England
IGBIOSCIENCE LIMITED The Old Church House, Church Steps, Frome, BA11 1PL, England
LONGWAITE LTD Longwaite Farm, Trudoxhill, Frome, BA11 5DP, England
ANY BUS TOUR LTD Chantry Grange, Chantry, Frome, BA11 3LN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STANDEN MCDOUGAL, Andrew John Secretary (Active) Greenscombe House, Greenscombe, Bruton, Somerset, BA10 0QJ /
29 August 2002
/
STANDEN MCDOUGAL, Caroline Elizabeth Director (Active) Greenscombe House, Greenscombe, Bruton, Somerset, BA10 0QJ April 1969 /
1 October 2005
British /
England
Property Consultant
BUCHAN, Antony James Secretary (Resigned) 12 Houston Way, Frome, Somerset, BA11 3EX /
31 December 1996
/
GUIDI, Allessandro Secretary (Resigned) Lansdown House Houston Way, Frome, Somerset, BA11 2EX /
4 November 1991
/
HEAL, Simon John Secretary (Resigned) Inglenook Cottage, Rudge, Frome, Somerset, BA11 2QG /
20 November 1993
/
MARSHALL, Susan Elizabeth Secretary (Resigned) 4 Lansdown Mews, Frome, Somerset, BA11 3EX /
20 December 1995
/
THOMAS, Queenie Secretary (Resigned) 6 Lansdown Mews, Houston Way, Frome, Somerset, BA11 3EX /
15 April 1999
/
CLEVERLY, Stanley John Director (Resigned) 5 Lansdown Mews, Frome, Somerset, BA11 1AE October 1929 /
20 December 1995
British /
Retired
DREW, Bernice Director (Resigned) Flat 12 Lansdown Mews, Houston Way, Frome, Somerset, BA11 3EX September 1964 /
5 November 1992
British /
Radiographer
GUIDI, Toni Director (Resigned) Horseshoe Cottage, Evercreech, Shepton Mallet, Somerset, BA4 February 1958 /
4 November 1991
British /
Builder
HEAL, Simon John Director (Resigned) Inglenook Cottage, Rudge, Frome, Somerset, BA11 2QG June 1961 /
20 November 1993
British /
Estate Agent
HOLDEN, Deborah Ann Director (Resigned) 7 Ashtree Road, Stonebridge, Frome, Somerset, BA11 2SE September 1962 /
20 November 1993
British /
Accounts Clerk
JEFFERIES, Gary John Director (Resigned) 1 Lansdown Mews, Frome, Somerset, BA11 3EX February 1967 /
2 February 1998
British /
Agricultural Engineer
MARSHALL, Susan Elizabeth Director (Resigned) 4 Lansdown Mews, Frome, Somerset, BA11 3EX April 1968 /
20 December 1995
British /
Teacher
WYATT, Emma Jane Director (Resigned) 9 Georges Road, Fairfield Park, Bath, BA1 6EY March 1965 /
29 August 2002
British /
Property Management

Competitor

Search similar business entities

Post Town FROME
Post Code BA11 1AR
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on LANSDOWN MEWS MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches