Company NameBethany Mews Management Company Limited
DirectorsRobert Naylor and Neil Anthony Forsdyke
Company StatusActive
Company Number05043191
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Naylor
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(6 years, 2 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameDr Neil Anthony Forsdyke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(20 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameMr Harvey Brent Tonge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPlos 6 Bethany Mews
Hindley Green
Wigan
WN2 4SF
Secretary NameMadeleine Tonge
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Elmers Green
Skelmersdale
Wigan
Greater Manchester
WN8 6RY
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressCrown House
4 High Street
Tyldesley
Manchester
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew John Roberts
12.50%
Ordinary
1 at £1Barbara Naylor & Robert Naylor
12.50%
Ordinary
1 at £1Julie Hoyle & James Hoyle
12.50%
Ordinary
1 at £1Neil Anthony Fordyke
12.50%
Ordinary
1 at £1Robert Naylor & Sheila Shawcross & Steve Dennis & Andrew John Roberts & Neil Anthony Fordyke & James Hoyle & Ian Hickey
12.50%
Ordinary
1 at £1Sheila Shawcross
12.50%
Ordinary
1 at £1Steve Dennis
12.50%
Ordinary
1 at £1Suzanne Hickey & Ian Hickey
12.50%
Ordinary

Financials

Year2014
Net Worth-£331
Cash£561
Current Liabilities£900

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
3 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
12 April 2017Confirmation statement made on 13 February 2017 with updates (16 pages)
12 April 2017Confirmation statement made on 13 February 2017 with updates (16 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8
(4 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8
(4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
(4 pages)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8
(4 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Registered office address changed from C/O Mr Bob Naylor 1 Bethany Mews Hindley Green Wigan Lancashire WN2 4SF United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from C/O Mr Bob Naylor 1 Bethany Mews Hindley Green Wigan Lancashire WN2 4SF United Kingdom on 16 November 2011 (1 page)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 August 2010Appointment of Mr Robert Naylor as a director (2 pages)
9 August 2010Appointment of Mr Robert Naylor as a director (2 pages)
13 May 2010Termination of appointment of Madeleine Tonge as a secretary (1 page)
13 May 2010Termination of appointment of Madeleine Tonge as a secretary (1 page)
21 April 2010Termination of appointment of Harvey Tonge as a director (1 page)
21 April 2010Termination of appointment of Harvey Tonge as a director (1 page)
21 April 2010Registered office address changed from 26 Elmers Green Skelmersdale WN8 6RY on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 26 Elmers Green Skelmersdale WN8 6RY on 21 April 2010 (1 page)
8 March 2010Director's details changed for Harvey Brent Tonge on 13 February 2010 (2 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Harvey Brent Tonge on 13 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 April 2009Return made up to 13/02/09; full list of members (6 pages)
29 April 2009Return made up to 13/02/09; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 April 2008Return made up to 13/02/08; full list of members (6 pages)
7 April 2008Return made up to 13/02/08; full list of members (6 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 April 2007Return made up to 13/02/07; full list of members (4 pages)
10 April 2007Return made up to 13/02/07; full list of members (4 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 July 2005Return made up to 13/02/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2005Return made up to 13/02/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 8/9 (2 pages)
27 May 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 8/9 (2 pages)
12 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Secretary resigned (1 page)
13 February 2004Incorporation (15 pages)
13 February 2004Incorporation (15 pages)