ARTILLERY MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARTILLERY MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678238

Incorporation date

03/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-06-30
dot icon06/04/2022
Appointment of Mrs Ginny Allaway as a director on 2022-04-05
dot icon06/04/2022
Termination of appointment of Merlin Estates Ltd as a director on 2022-04-05
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon21/10/2021
Termination of appointment of Kenneth Dawson as a director on 2021-08-13
dot icon18/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2021
Appointment of Merlin Estates as a secretary on 2021-06-08
dot icon08/06/2021
Termination of appointment of Ginny Allaway as a secretary on 2021-06-08
dot icon03/04/2021
Director's details changed for Merlin Estates on 2019-02-04
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/02/2019
Appointment of Merlin Estates as a director on 2019-02-04
dot icon04/02/2019
Termination of appointment of Anthony Edward Cooley as a director on 2019-01-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon05/09/2017
Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 2017-08-30
dot icon05/09/2017
Appointment of Mrs Ginny Allaway as a secretary on 2017-08-30
dot icon05/09/2017
Registered office address changed from C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 2017-09-05
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-12-03 no member list
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-12-03 no member list
dot icon18/12/2014
Termination of appointment of Peter Hughes as a director on 2014-09-01
dot icon09/10/2014
Appointment of Mr Anthony Edward Cooley as a director on 2014-09-01
dot icon30/09/2014
Appointment of Mr Kenneth Dawson as a director on 2014-09-01
dot icon10/09/2014
Appointment of Mr Nicholas James Vivian Atkinson as a secretary on 2014-09-09
dot icon10/09/2014
Registered office address changed from 28 Swan Drive Aldermaston Reading RG7 4UZ to C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 2014-09-10
dot icon09/09/2014
Termination of appointment of Gary James Norman as a secretary on 2014-09-09
dot icon16/07/2014
Termination of appointment of Mark Wright as a director on 2014-07-16
dot icon06/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon08/12/2013
Annual return made up to 2013-12-03 no member list
dot icon18/08/2013
Termination of appointment of Kevin O'neill as a director
dot icon15/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon27/12/2012
Annual return made up to 2012-12-03 no member list
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/03/2012
Termination of appointment of Robert Smith as a director
dot icon31/12/2011
Annual return made up to 2011-12-03 no member list
dot icon19/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon24/12/2010
Annual return made up to 2010-12-03 no member list
dot icon11/07/2010
Termination of appointment of Richard Moseley as a director
dot icon04/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/12/2009
Annual return made up to 2009-12-03 no member list
dot icon12/12/2009
Director's details changed for Mark Wright on 2009-12-12
dot icon12/12/2009
Director's details changed for Peter Hughes on 2009-12-12
dot icon12/12/2009
Director's details changed for Robert Ernest Smith on 2009-12-12
dot icon12/12/2009
Director's details changed for Richard John Moseley on 2009-12-12
dot icon19/03/2009
Director appointed mark wright
dot icon06/03/2009
Director appointed robert ernest smith
dot icon26/02/2009
Director appointed peter hughes
dot icon24/01/2009
Appointment terminated director mark beynon
dot icon23/12/2008
Annual return made up to 03/12/08
dot icon23/12/2008
Appointment terminated director julie parry
dot icon17/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon12/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon10/12/2007
Annual return made up to 03/12/07
dot icon10/12/2007
Secretary's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Location of debenture register
dot icon10/12/2007
Location of register of members
dot icon10/12/2007
Registered office changed on 10/12/07 from: 28 swan drive aldermaston wharf aldermaston berkshire RG7 4UZ
dot icon28/08/2007
Registered office changed on 28/08/07 from: 1 little heath road tilehurst reading RG31 5TY
dot icon11/12/2006
Annual return made up to 03/12/06
dot icon11/12/2006
Location of debenture register
dot icon11/12/2006
Location of register of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: 6 artillery mews tilehurst road reading berkshire RG30 2JN
dot icon11/12/2006
Secretary's particulars changed
dot icon22/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon06/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/12/2005
Annual return made up to 03/12/05
dot icon10/12/2004
Annual return made up to 03/12/04
dot icon30/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon22/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon15/12/2003
Annual return made up to 03/12/03
dot icon14/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon07/04/2003
Full accounts made up to 2002-06-30
dot icon07/04/2003
Director resigned
dot icon31/01/2003
Director resigned
dot icon13/12/2002
Annual return made up to 03/12/02
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon19/04/2002
Director resigned
dot icon28/12/2001
Annual return made up to 03/12/01
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon10/10/2001
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon20/09/2001
Director resigned
dot icon29/06/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon16/01/2001
Annual return made up to 03/12/00
dot icon08/01/2001
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New secretary appointed
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Secretary resigned
dot icon30/11/2000
Registered office changed on 30/11/00 from: 47 castle street reading berkshire RG1 7SR
dot icon04/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/12/1999
Annual return made up to 03/12/99
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon03/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allaway, Ginny
Director
05/04/2022 - Present
124
Norman, Gary James
Secretary
20/11/2000 - 09/09/2014
-

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 ARTILLERY MEWS MANAGEMENT COMPANY LIMITED

ARTILLERY MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/12/1998 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTILLERY MEWS MANAGEMENT COMPANY LIMITED?

toggle

ARTILLERY MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/12/1998 .

Where is ARTILLERY MEWS MANAGEMENT COMPANY LIMITED located?

toggle

ARTILLERY MEWS MANAGEMENT COMPANY LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB.

What does ARTILLERY MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ARTILLERY MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.