ABBOTTS MEWS (CHEAM) LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS MEWS (CHEAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02489337

Incorporation date

05/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon13/04/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-04-11
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon01/12/2025
Micro company accounts made up to 2025-09-28
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon26/03/2025
Director's details changed for Miss Anna Pik-Ha Jones on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon11/12/2024
Micro company accounts made up to 2024-09-28
dot icon09/10/2024
Termination of appointment of Maureen Ann Coombs as a director on 2024-07-11
dot icon02/10/2024
Appointment of Miss Anna Pik-Ha Jones as a director on 2024-09-09
dot icon29/05/2024
Micro company accounts made up to 2023-09-28
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon14/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon13/03/2023
Micro company accounts made up to 2022-09-28
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon26/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon02/02/2022
Micro company accounts made up to 2021-09-28
dot icon09/06/2021
Micro company accounts made up to 2020-09-28
dot icon21/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon17/03/2020
Micro company accounts made up to 2019-09-28
dot icon24/06/2019
Micro company accounts made up to 2018-09-28
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon26/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-09-28
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon27/06/2017
Accounts for a dormant company made up to 2016-09-28
dot icon09/05/2017
Termination of appointment of Chris Lock as a director on 2017-05-08
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon07/04/2017
Appointment of Mrs Maureen Ann Coombs as a director on 2017-03-31
dot icon14/03/2017
Termination of appointment of Gillian Pullen as a director on 2017-03-09
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon16/12/2015
Accounts for a dormant company made up to 2015-09-28
dot icon23/06/2015
Accounts for a dormant company made up to 2014-09-28
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-09-28
dot icon14/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon23/01/2013
Total exemption full accounts made up to 2012-09-28
dot icon13/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-09-28
dot icon13/04/2011
Full accounts made up to 2010-09-28
dot icon12/04/2011
Appointment of Mr Chris Lock as a director
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon13/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon24/02/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon24/02/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon30/01/2010
Full accounts made up to 2009-09-28
dot icon11/12/2009
Termination of appointment of Darren Hardcastle as a director
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon19/08/2008
Appointment terminated director dennis o'connell
dot icon18/06/2008
Accounting reference date shortened from 31/10/2008 to 28/09/2008
dot icon12/06/2008
Return made up to 11/04/08; full list of members
dot icon14/05/2008
Full accounts made up to 2007-10-31
dot icon05/04/2008
Director appointed mr darren hardcastle
dot icon11/03/2008
Appointment terminated secretary dunlop haywards residential LIMITED
dot icon11/03/2008
Secretary appointed hml company secretarial services
dot icon11/03/2008
Registered office changed on 11/03/2008 from hayward property services phoenix house 11 wellesley road croydon london CR0 2NW
dot icon29/10/2007
Director resigned
dot icon19/10/2007
Full accounts made up to 2006-10-31
dot icon09/05/2007
Return made up to 11/04/07; full list of members
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon09/06/2006
Accounts for a small company made up to 2005-10-31
dot icon31/05/2006
Return made up to 11/04/06; full list of members
dot icon23/05/2005
Full accounts made up to 2004-10-31
dot icon20/05/2005
Return made up to 11/04/05; full list of members
dot icon21/04/2005
New director appointed
dot icon04/11/2004
Full accounts made up to 2003-10-31
dot icon09/09/2004
New director appointed
dot icon09/09/2004
Return made up to 11/04/04; change of members
dot icon03/09/2004
New director appointed
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
Registered office changed on 03/08/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon26/08/2003
Return made up to 11/04/03; full list of members
dot icon18/02/2003
Full accounts made up to 2002-10-31
dot icon06/08/2002
Full accounts made up to 2001-10-31
dot icon11/07/2002
Return made up to 11/04/02; change of members
dot icon18/04/2002
Return made up to 11/04/01; change of members
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New secretary appointed
dot icon26/04/2001
Director resigned
dot icon12/02/2001
Full accounts made up to 2000-10-31
dot icon17/04/2000
Return made up to 11/04/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-10-31
dot icon13/03/2000
Full accounts made up to 1998-10-31
dot icon22/04/1999
Return made up to 11/04/99; change of members
dot icon11/04/1998
Return made up to 11/04/98; change of members
dot icon23/02/1998
Director resigned
dot icon29/01/1998
Full accounts made up to 1997-10-31
dot icon13/05/1997
Return made up to 11/04/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-10-31
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
New director appointed
dot icon27/11/1996
New secretary appointed
dot icon25/07/1996
Full accounts made up to 1995-10-31
dot icon24/06/1996
Registered office changed on 24/06/96 from: symingtons of cheam LIMITED kings house 30A station way cheam surrey SM3 8SQ
dot icon13/06/1996
Director resigned
dot icon03/04/1996
Return made up to 11/04/96; no change of members
dot icon22/05/1995
Return made up to 11/04/95; change of members
dot icon22/05/1995
Registered office changed on 22/05/95 from: 23 chartwell gardens cheam surrey SM3 9TQ
dot icon27/04/1995
Accounts for a small company made up to 1994-10-31
dot icon24/03/1995
Registered office changed on 24/03/95 from: unit house 33 london road reigate surrey,RH2 9HZ
dot icon24/03/1995
New director appointed
dot icon24/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a dormant company made up to 1993-10-30
dot icon26/04/1994
Return made up to 11/04/94; full list of members
dot icon01/09/1993
Accounts for a dormant company made up to 1992-10-30
dot icon23/07/1993
Ad 30/06/93--------- £ si 3@50=150 £ ic 1470/1620
dot icon25/04/1993
Return made up to 11/04/93; full list of members
dot icon28/01/1993
Ad 22/01/93--------- £ si 2@50=100 £ ic 1300/1400
dot icon22/12/1992
Ad 11/12/92--------- £ si 1@50=50 £ ic 1250/1300
dot icon11/11/1992
Ad 29/10/92--------- £ si 1@50=50 £ ic 1200/1250
dot icon08/10/1992
Accounts for a dormant company made up to 1991-10-30
dot icon15/09/1992
Ad 19/08/92--------- £ si 2@50=100 £ ic 1100/1200
dot icon26/08/1992
Ad 30/07/92-31/07/92 £ si 3@50=150 £ ic 950/1100
dot icon28/07/1992
Return made up to 11/04/92; full list of members
dot icon21/07/1992
Secretary resigned;new secretary appointed
dot icon08/07/1992
Ad 19/06/92--------- £ si 1@50=50 £ ic 900/950
dot icon11/05/1992
Ad 27/03/92--------- £ si 1@50=50 £ ic 850/900
dot icon31/03/1992
Ad 10/01/92--------- £ si [email protected] £ ic 850/850
dot icon28/11/1991
Ad 22/11/91--------- £ si 1@50=50 £ ic 800/850
dot icon15/11/1991
Ad 27/09/91--------- £ si 1@50=50 £ ic 750/800
dot icon15/11/1991
Ad 04/10/91--------- £ si 2@50=100 £ ic 650/750
dot icon15/11/1991
Ad 08/11/91--------- £ si 1@50=50 £ ic 600/650
dot icon15/11/1991
Ad 04/11/91--------- £ si 1@50=50 £ ic 550/600
dot icon25/09/1991
Ad 09/08/91--------- £ si 1@50=50 £ ic 500/550
dot icon25/09/1991
Ad 22/07/91--------- £ si 1@50=50 £ ic 450/500
dot icon25/09/1991
Ad 28/05/91--------- £ si 1@50=50 £ ic 400/450
dot icon28/05/1991
Accounts for a dormant company made up to 1990-10-30
dot icon28/05/1991
Resolutions
dot icon29/04/1991
Return made up to 11/04/91; full list of members
dot icon04/02/1991
Ad 26/11/90--------- £ si 1@50=50 £ ic 420/470
dot icon04/02/1991
Ad 05/11/90--------- £ si 1@50=50 £ ic 370/420
dot icon04/02/1991
Ad 12/11/90--------- £ si 1@50=50 £ ic 321/371
dot icon16/11/1990
Accounting reference date notified as 31/10
dot icon01/11/1990
Secretary resigned;new secretary appointed
dot icon22/10/1990
Ad 12/10/90--------- £ si 4@50=200 £ ic 120/320
dot icon05/04/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.67K
-
0.00
-
-
2022
0
1.67K
-
0.00
-
-
2022
0
1.67K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.67K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Jones, Anna Pik-Ha
Director
09/09/2024 - Present
-
Coombs, Maureen Ann
Director
31/03/2017 - 11/07/2024
-

Persons with Significant Control

1
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 ABBOTTS MEWS (CHEAM) LIMITED

ABBOTTS MEWS (CHEAM) LIMITED is an(a) Active company incorporated on 05/04/1990 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTTS MEWS (CHEAM) LIMITED?

toggle

ABBOTTS MEWS (CHEAM) LIMITED is currently Active. It was registered on 05/04/1990 .

Where is ABBOTTS MEWS (CHEAM) LIMITED located?

toggle

ABBOTTS MEWS (CHEAM) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ABBOTTS MEWS (CHEAM) LIMITED do?

toggle

ABBOTTS MEWS (CHEAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTTS MEWS (CHEAM) LIMITED?

toggle

The latest filing was on 13/04/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-04-11.