238 MITCHAM LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

238 MITCHAM LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06044025

Incorporation date

08/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House, 2 Hilliers Lane, Churchill, Somerset BS25 5NACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon19/01/2026
Withdrawal of a person with significant control statement on 2026-01-19
dot icon19/01/2026
Notification of Jessica Charlotte Turburville as a person with significant control on 2026-01-19
dot icon19/01/2026
Notification of Alice Elizabeth Walker as a person with significant control on 2026-01-19
dot icon19/01/2026
Notification of Rajin Kang as a person with significant control on 2026-01-19
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/11/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon26/09/2023
Micro company accounts made up to 2023-01-31
dot icon04/07/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon21/06/2021
Register inspection address has been changed from Flat 4, 238 Mitcham Lane London SW16 6NT England to The Coach House 2 Hilliers Lane Churchill Winscombe BS25 5NA
dot icon18/06/2021
Confirmation statement made on 2021-05-15 with updates
dot icon29/04/2021
Micro company accounts made up to 2021-01-31
dot icon30/03/2021
Appointment of Miss Rajin Kang as a director on 2021-02-19
dot icon26/03/2021
Director's details changed for Jessica Charlotte Robinson on 2021-02-19
dot icon26/03/2021
Notification of a person with significant control statement
dot icon26/03/2021
Registered office address changed from , 238 Flat 4 Mitcham Lane, Streatham, London, SW16 6NT to The Coach House 2 Hilliers Lane Churchill Somerset BS25 5NA on 2021-03-26
dot icon26/03/2021
Secretary's details changed for Miss Jessica Charlotte Robinson on 2021-03-26
dot icon26/03/2021
Director's details changed for Alice Elizabeth Robinson on 2018-11-05
dot icon26/03/2021
Appointment of Miss Jessica Charlotte Robinson as a secretary on 2021-02-19
dot icon17/02/2021
Cessation of Darren Peter Edward as a person with significant control on 2021-02-17
dot icon17/02/2021
Termination of appointment of Darren Peter Edward as a secretary on 2021-02-17
dot icon17/02/2021
Termination of appointment of Darren Peter Edward as a director on 2021-02-17
dot icon17/02/2021
Termination of appointment of Julia Margaret Edward as a director on 2021-02-17
dot icon07/12/2020
Micro company accounts made up to 2020-01-31
dot icon30/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-01-31
dot icon21/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon21/05/2019
Director's details changed for Alice Elizabeth Robinson on 2019-05-10
dot icon21/05/2019
Director's details changed for Jessica Charlotte Robinson on 2019-05-10
dot icon21/05/2019
Director's details changed for Jessica Charlotte Robinson on 2019-05-10
dot icon21/05/2019
Director's details changed for Alice Elizabeth Robinson on 2019-05-10
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/08/2018
Notification of Darren Peter Edward as a person with significant control on 2016-04-07
dot icon22/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon08/02/2016
Secretary's details changed for Darren Peter Edward on 2016-02-04
dot icon04/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Director's details changed for Darren Peter Edward on 2010-03-01
dot icon01/03/2010
Director's details changed for Jessica Charlotte Robinson on 2010-03-01
dot icon01/03/2010
Director's details changed for Alice Elizabeth Robinson on 2010-03-01
dot icon01/03/2010
Director's details changed for Julia Margaret Edward on 2010-03-01
dot icon01/03/2010
Register inspection address has been changed
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 08/01/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 08/01/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from:\238 mitcham lane, streatham, london, SW16 6NT
dot icon03/03/2007
Director resigned
dot icon03/03/2007
Secretary resigned;director resigned
dot icon23/01/2007
New secretary appointed;new director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon08/01/2007
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
15/05/2026
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
5.03K
-
0.00
-
-
2022
0
5.78K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turburville, Jessica Charlotte
Secretary
19/02/2021 - Present
-
Miss Rajin Kang
Director
19/02/2021 - Present
1
Mrs Jessica Charlotte Turburville
Director
15/01/2007 - Present
-
Edward, Darren Peter
Director
15/01/2007 - 17/02/2021
1
SWIFT INCORPORATIONS LIMITED
Corporate Director
08/01/2007 - 15/01/2007
1498

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 238 MITCHAM LANE MANAGEMENT LIMITED

238 MITCHAM LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at The Coach House, 2 Hilliers Lane, Churchill, Somerset BS25 5NA. There are currently 4 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 238 MITCHAM LANE MANAGEMENT LIMITED?

toggle

238 MITCHAM LANE MANAGEMENT LIMITED is currently Active. It was registered on 08/01/2007 .

Where is 238 MITCHAM LANE MANAGEMENT LIMITED located?

toggle

238 MITCHAM LANE MANAGEMENT LIMITED is registered at The Coach House, 2 Hilliers Lane, Churchill, Somerset BS25 5NA.

What does 238 MITCHAM LANE MANAGEMENT LIMITED do?

toggle

238 MITCHAM LANE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 238 MITCHAM LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Withdrawal of a person with significant control statement on 2026-01-19.