12-14 CARRIAGE MEWS LIMITED

Register to unlock more data on OkredoRegister

12-14 CARRIAGE MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189510

Incorporation date

29/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

South Barn Faversham Road, Charing, Ashford TN27 0NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon13/04/2026
Termination of appointment of John Martin Lyward as a director on 2026-04-10
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/04/2026
Cessation of John Martin Lyward as a person with significant control on 2026-04-09
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/10/2023
Termination of appointment of Jillian Rosemary Hore as a director on 2023-10-01
dot icon02/10/2023
Appointment of Mrs Jane Mary Mansfield as a director on 2023-10-02
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2023
Cessation of Jillian Rosemary Hore as a person with significant control on 2023-09-26
dot icon18/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/04/2021
Registered office address changed from Escley Church Lane Kingston Canterbury Kent CT4 6HY to South Barn Faversham Road Charing Ashford TN27 0NR on 2021-04-09
dot icon10/11/2020
Termination of appointment of Christopher Hore as a secretary on 2020-11-10
dot icon10/11/2020
Appointment of Mr Frederick Scott Reeve as a secretary on 2020-11-10
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon03/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon18/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/04/2010
Director's details changed for Jillian Hore on 2010-04-09
dot icon13/04/2010
Director's details changed for John Martin Lyward on 2010-04-09
dot icon08/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 29/03/09; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 29/03/08; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/07/2007
Secretary resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Registered office changed on 04/07/07 from: millers green hall millers green willingale ongar essex CM5 0PZ
dot icon04/07/2007
New secretary appointed
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon23/04/2007
Return made up to 29/03/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 29/03/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 29/03/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/05/2004
Return made up to 29/03/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 29/03/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/11/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon30/04/2002
Return made up to 29/03/02; full list of members
dot icon25/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon01/06/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon01/06/2001
Ad 28/04/01--------- £ si 2@1=2 £ ic 1/3
dot icon20/04/2001
Registered office changed on 20/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Secretary resigned
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New secretary appointed
dot icon29/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
29/03/2001 - 29/03/2001
15403
Mrs Jillian Rosemary Hore
Director
24/04/2007 - 01/10/2023
-
Mansfield, Jane Mary
Director
02/10/2023 - Present
13
Stevens, Jane Susan
Director
29/03/2001 - 24/04/2007
-
O Flynn, Lisa Ann
Director
28/04/2001 - 03/05/2002
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12-14 CARRIAGE MEWS LIMITED

12-14 CARRIAGE MEWS LIMITED is an(a) Active company incorporated on 29/03/2001 with the registered office located at South Barn Faversham Road, Charing, Ashford TN27 0NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12-14 CARRIAGE MEWS LIMITED?

toggle

12-14 CARRIAGE MEWS LIMITED is currently Active. It was registered on 29/03/2001 .

Where is 12-14 CARRIAGE MEWS LIMITED located?

toggle

12-14 CARRIAGE MEWS LIMITED is registered at South Barn Faversham Road, Charing, Ashford TN27 0NR.

What does 12-14 CARRIAGE MEWS LIMITED do?

toggle

12-14 CARRIAGE MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12-14 CARRIAGE MEWS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of John Martin Lyward as a director on 2026-04-10.