ABOYNE MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABOYNE MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01951499

Incorporation date

01/10/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Falcon House Claymore, Tame Valley Industrial Estate, Wilnecote, Tamworth, Staffordshire B77 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1985)
dot icon11/11/2025
Termination of appointment of Raymund Christopher Jones as a director on 2025-09-18
dot icon04/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon13/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/11/2023
Appointment of Mrs Udhayarani Ruthireswaran as a director on 2022-06-28
dot icon06/11/2023
Termination of appointment of Alan Martin Stadler as a director on 2022-06-28
dot icon17/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/10/2022
Confirmation statement made on 2022-08-03 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon15/10/2021
Appointment of Mr Michal Novak as a director on 2021-08-25
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/04/2021
Termination of appointment of Nicholas Eyre as a director on 2021-01-08
dot icon30/04/2021
Termination of appointment of Nicholas Eyre as a secretary on 2021-01-08
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/10/2018
Appointment of Miss Stephanie Mary Scott as a director on 2018-02-27
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon10/03/2018
Appointment of Mr Nicholas Eyre as a secretary on 2018-02-27
dot icon10/03/2018
Termination of appointment of Maureen Sylvia Firth as a secretary on 2018-02-27
dot icon07/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon30/10/2017
Termination of appointment of Maureen Sylvia Firth as a director on 2017-09-08
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon30/09/2016
Register inspection address has been changed from Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA
dot icon30/09/2016
Register(s) moved to registered inspection location Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA
dot icon15/09/2016
Register inspection address has been changed to Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA
dot icon15/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon08/05/2015
Registered office address changed from C/O Harrison Jones and Co. Chartered Accountants Excelsior House Mucklow Hill Halesowen West Midlands B62 8EP to Unit 4a Falcon House Claymore, Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DQ on 2015-05-08
dot icon15/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon31/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon31/10/2014
Director's details changed for Dr Raymund Christopher Jones on 2014-07-26
dot icon04/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon19/11/2012
Director's details changed for Alan Martin Stadler on 2012-11-16
dot icon14/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mr Gregory Gardiner on 2012-11-13
dot icon23/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon26/10/2011
Director's details changed for Mr Nicholas Eyre on 2010-03-25
dot icon11/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon15/11/2010
Director's details changed for Gregory Gardiner on 2010-10-10
dot icon15/11/2010
Director's details changed for Dr Raymund Christopher Jones on 2010-10-10
dot icon15/11/2010
Director's details changed for Ms. Maureen Sylvia Firth on 2010-10-10
dot icon15/11/2010
Director's details changed for Nicholas Eyre on 2010-10-10
dot icon15/11/2010
Termination of appointment of Alan Stadler as a secretary
dot icon29/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon05/11/2009
Registered office address changed from Ground Floor Suite Excelsior House Mucklow Hill Halesowen West Midlands B62 8EP on 2009-11-05
dot icon04/11/2009
Secretary's details changed for Maureen Sylvia Firth on 2009-10-20
dot icon09/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/11/2008
Return made up to 20/10/08; no change of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/06/2008
Director and secretary appointed alan martin stadler
dot icon12/12/2007
Return made up to 03/10/07; full list of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/03/2007
Director resigned
dot icon09/01/2007
Return made up to 03/10/06; change of members
dot icon27/06/2006
Full accounts made up to 2005-09-30
dot icon04/11/2005
Return made up to 03/10/05; change of members
dot icon26/09/2005
Location of register of members
dot icon26/09/2005
Location of register of directors' interests
dot icon07/07/2005
Full accounts made up to 2004-09-30
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
New secretary appointed
dot icon01/11/2004
Director resigned
dot icon31/10/2004
Return made up to 03/10/04; full list of members
dot icon12/07/2004
Full accounts made up to 2003-09-30
dot icon12/11/2003
Return made up to 03/10/03; full list of members
dot icon10/06/2003
Full accounts made up to 2002-09-30
dot icon25/10/2002
Return made up to 03/10/02; change of members
dot icon23/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon24/07/2002
Accounts for a small company made up to 2001-09-30
dot icon24/10/2001
Return made up to 03/10/01; change of members
dot icon12/07/2001
Full accounts made up to 2000-09-30
dot icon19/12/2000
Registered office changed on 19/12/00 from: 10C peckingham street halesowen west midlands B63 3AW
dot icon19/12/2000
Return made up to 03/10/00; full list of members
dot icon06/07/2000
Location of register of directors' interests
dot icon06/07/2000
Location of register of members
dot icon28/06/2000
Full accounts made up to 1999-09-30
dot icon24/05/2000
Registered office changed on 24/05/00 from: 40 gt charles street queensway birmingham B3 2AR
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New secretary appointed
dot icon08/10/1999
Return made up to 03/10/99; full list of members
dot icon07/05/1999
Full accounts made up to 1998-09-30
dot icon03/11/1998
Return made up to 03/10/98; full list of members
dot icon10/07/1998
New director appointed
dot icon10/07/1998
New director appointed
dot icon07/07/1998
Full accounts made up to 1997-09-30
dot icon08/06/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon16/10/1997
Return made up to 03/10/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-09-30
dot icon23/04/1997
Director resigned
dot icon16/10/1996
Return made up to 03/10/96; no change of members
dot icon11/06/1996
Full accounts made up to 1995-09-30
dot icon19/10/1995
Return made up to 03/10/95; full list of members
dot icon04/09/1995
New director appointed
dot icon10/05/1995
Full accounts made up to 1994-09-30
dot icon02/05/1995
Director resigned
dot icon09/04/1995
Director resigned
dot icon15/03/1995
New director appointed
dot icon12/01/1995
Return made up to 03/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Full accounts made up to 1993-09-30
dot icon03/11/1993
Return made up to 03/10/93; full list of members
dot icon15/10/1993
Full accounts made up to 1992-09-30
dot icon24/06/1993
New director appointed
dot icon15/06/1993
Director resigned
dot icon06/10/1992
Return made up to 03/10/92; no change of members
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New secretary appointed;new director appointed
dot icon21/07/1992
New director appointed
dot icon29/06/1992
Director resigned
dot icon17/01/1992
Return made up to 03/10/91; full list of members
dot icon23/08/1991
Full accounts made up to 1990-09-30
dot icon02/08/1991
Return made up to 31/03/91; change of members
dot icon21/03/1990
Full accounts made up to 1988-09-30
dot icon20/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1990
New director appointed
dot icon17/01/1990
Return made up to 03/10/89; full list of members
dot icon17/01/1990
Return made up to 05/02/88; full list of members
dot icon08/12/1989
Registered office changed on 08/12/89 from: c/o clement keys & co nettleton house calthorpe road edgbaston birmingham B15 1RD
dot icon08/09/1988
Director resigned;new director appointed
dot icon08/09/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1988
Full accounts made up to 1987-09-30
dot icon17/03/1988
Accounts made up to 1987-03-30
dot icon24/02/1988
Wd 25/01/88 ad 19/03/86-09/10/87 £ si 38@1=38 £ ic 2/40
dot icon24/01/1988
Registered office changed on 24/01/88 from: home farm orchard hill little billing northampton NN3 4AH
dot icon24/01/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon13/01/1988
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/06/1986
Registered office changed on 11/06/86 from: whelmar house 8 notre dame mews northampton NN1 2BG
dot icon01/10/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henman, Alastair Roy
Director
01/07/2002 - 25/02/2007
22
Simonds, Robert
Secretary
29/11/1999 - 13/10/2004
23
Firth, Maureen Sylvia
Director
20/06/1992 - 07/09/2017
-
Stadler, Alan Martin
Director
21/05/2008 - 28/06/2022
2
Eyre, Nicholas
Director
22/06/1998 - 07/01/2021
-

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 ABOYNE MEWS MANAGEMENT LIMITED

ABOYNE MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 01/10/1985 with the registered office located at Unit 4a Falcon House Claymore, Tame Valley Industrial Estate, Wilnecote, Tamworth, Staffordshire B77 5DQ. 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 ABOYNE MEWS MANAGEMENT LIMITED?

toggle

ABOYNE MEWS MANAGEMENT LIMITED is currently Active. It was registered on 01/10/1985 .

Where is ABOYNE MEWS MANAGEMENT LIMITED located?

toggle

ABOYNE MEWS MANAGEMENT LIMITED is registered at Unit 4a Falcon House Claymore, Tame Valley Industrial Estate, Wilnecote, Tamworth, Staffordshire B77 5DQ.

What does ABOYNE MEWS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ABOYNE MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Raymund Christopher Jones as a director on 2025-09-18.