ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02511969

Incorporation date

14/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1990)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-24
dot icon19/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-24
dot icon19/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-24
dot icon29/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-24
dot icon02/07/2021
Confirmation statement made on 2021-06-13 with updates
dot icon24/03/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-24
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/08/2020
Termination of appointment of Laura Margaret Reekie as a director on 2020-08-01
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Appointment of Mr Peter John Wood as a director on 2017-09-01
dot icon21/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon09/02/2017
Director's details changed for Mr Michael John Lawrence on 2017-02-05
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon23/06/2016
Termination of appointment of Justin Anthony Johnston Wilson as a director on 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Termination of appointment of Sally-Anne Walton as a director on 2014-07-23
dot icon17/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Samuel Johnson as a secretary
dot icon06/03/2014
Appointment of Mr Charles Pashler Richardson as a secretary
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Termination of appointment of John Cox as a director
dot icon19/07/2012
Statement of capital on 2012-07-19
dot icon19/07/2012
Solvency statement dated 13/06/12
dot icon19/07/2012
Statement by directors
dot icon19/07/2012
Resolutions
dot icon12/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Alan Lyne as a director
dot icon08/02/2012
Appointment of Mr Samuel Paul Johnson as a secretary
dot icon18/10/2011
Appointment of Mrs Laura Margaret Reekie as a director
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Director's details changed for Miss Sally-Anne Atkin on 2011-05-14
dot icon29/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon29/06/2011
Director's details changed for John Walter Augustine Cox on 2011-06-12
dot icon15/11/2010
Appointment of Miss Sally-Anne Atkin as a director
dot icon27/09/2010
Termination of appointment of David Cowley as a director
dot icon17/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Justin Anthony Johnston Wilson on 2009-06-14
dot icon30/06/2010
Director's details changed for Mr Justin Anthony Johnston Wilson on 2002-06-06
dot icon17/07/2009
Appointment terminated secretary alan lyne
dot icon17/07/2009
Appointment terminated director nigel keymer
dot icon13/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 13/06/09; full list of members
dot icon09/07/2009
Director's change of particulars / justin wilson / 13/06/2009
dot icon08/07/2009
Director's change of particulars / michael lawrence / 13/06/2008
dot icon08/07/2009
Registered office changed on 08/07/2009 from c/o duncan & toplis 3 castlegate grantham NG31 6SF
dot icon15/08/2008
Director appointed michael john lawrence
dot icon23/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 13/06/08; full list of members
dot icon19/06/2008
Director's change of particulars / justin wilson / 13/06/2008
dot icon20/06/2007
Return made up to 13/06/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon20/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/02/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon25/07/2006
Return made up to 13/06/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/12/2005
New secretary appointed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/08/2005
Secretary resigned
dot icon08/07/2005
Return made up to 13/06/05; full list of members
dot icon10/06/2005
Return made up to 13/06/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned
dot icon08/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/07/2003
Return made up to 13/06/03; full list of members
dot icon02/07/2003
Director resigned
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 13/06/02; full list of members
dot icon25/06/2002
New director appointed
dot icon09/10/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Return made up to 14/06/01; full list of members
dot icon27/07/2001
Director resigned
dot icon06/06/2001
New secretary appointed
dot icon23/05/2001
Secretary resigned;director resigned
dot icon27/03/2001
Accounts made up to 2000-12-31
dot icon08/03/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon19/01/2001
Accounting reference date shortened from 24/03/01 to 31/12/00
dot icon30/11/2000
Accounts made up to 2000-03-24
dot icon06/07/2000
Return made up to 14/06/00; full list of members
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
Director resigned
dot icon01/09/1999
Accounts made up to 1999-03-24
dot icon27/07/1999
Return made up to 14/06/99; full list of members
dot icon27/11/1998
Accounts made up to 1998-03-24
dot icon13/07/1998
Return made up to 14/06/98; change of members
dot icon11/05/1998
Director resigned
dot icon23/12/1997
Registered office changed on 23/12/97 from: 17 gay street bath BA1 2PH
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New secretary appointed;new director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
Director resigned
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
Director resigned
dot icon11/09/1997
Accounts made up to 1997-03-24
dot icon28/06/1997
Return made up to 14/06/97; change of members
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
Secretary resigned
dot icon11/12/1996
Accounts made up to 1996-03-24
dot icon11/12/1996
Accounting reference date shortened from 30/06/96 to 24/03/96
dot icon15/07/1996
Director's particulars changed
dot icon23/06/1996
Return made up to 14/06/96; full list of members
dot icon11/06/1996
Director's particulars changed
dot icon02/05/1996
Accounts made up to 1995-06-30
dot icon22/06/1995
Return made up to 14/06/95; full list of members
dot icon25/04/1995
Registered office changed on 25/04/95 from: 240 stratford road shirley solihull B90 3AE
dot icon25/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1995
Director resigned;new director appointed
dot icon25/04/1995
Ad 16/11/94--------- £ si 10@1=10 £ ic 2/12
dot icon09/04/1995
Accounts made up to 1994-06-30
dot icon10/02/1995
New director appointed
dot icon29/01/1995
Accounts made up to 1993-06-30
dot icon23/01/1995
Director resigned
dot icon29/09/1994
Return made up to 14/06/94; full list of members
dot icon29/07/1993
Accounts made up to 1992-06-30
dot icon24/06/1993
Return made up to 14/06/93; no change of members
dot icon02/10/1992
Return made up to 14/06/92; no change of members
dot icon07/07/1992
Accounts made up to 1991-06-30
dot icon01/07/1991
Return made up to 14/06/91; full list of members
dot icon14/06/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-6.19 % *

* during past year

Cash in Bank

£39,184.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.78K
-
0.00
37.80K
-
2022
2
41.18K
-
0.00
41.77K
-
2023
2
39.56K
-
0.00
39.18K
-
2023
2
39.56K
-
0.00
39.18K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

39.56K £Descended-3.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.18K £Descended-6.19 % *

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
Saunders, Timothy
Director
05/04/1995 - 12/12/1997
82
Lawrence, Michael John
Director
12/05/2008 - Present
9
Wood, Peter John
Director
01/09/2017 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED

ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 14/06/1990 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 14/06/1990 .

Where is ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED located?

toggle

ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED do?

toggle

ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED have?

toggle

ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED had 2 employees in 2023.

What is the latest filing for ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-24.