AUBREY MEWS STOW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AUBREY MEWS STOW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11879741

Incorporation date

13/03/2019

Size

Dormant

Contacts

Registered address

Registered address

Walmer House, 32 Bath Street, Cheltenham GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2019)
dot icon30/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon08/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/10/2022
Director's details changed for Mrs Valerie Margaret Watson on 2022-10-19
dot icon19/10/2022
Director's details changed for Mrs Valerie Margaret Watson on 2022-10-19
dot icon03/10/2022
Appointment of Mrs Valerie Margaret Watson as a director on 2022-10-03
dot icon10/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon18/07/2022
Termination of appointment of Timothy John Quincey as a director on 2022-07-18
dot icon20/01/2022
Certificate of change of name
dot icon05/01/2022
Appointment of Cambray Property Management as a secretary on 2022-01-01
dot icon05/01/2022
Registered office address changed from C/O Cambray Property Management Limited Walmer Hose 32 Bath Street Gloucestershire GL50 1YA England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 2022-01-05
dot icon31/12/2021
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Cambray Property Management Limited Walmer Hose 32 Bath Street Gloucestershire GL50 1YA on 2021-12-31
dot icon31/12/2021
Termination of appointment of Cosec Management Services as a secretary on 2021-12-31
dot icon05/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon30/06/2021
Notification of a person with significant control statement
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon30/06/2021
Cessation of Malden Homes (Stow-on-the-Wold) Limited as a person with significant control on 2021-06-28
dot icon30/06/2021
Termination of appointment of Mark Julian Hugo Holden as a director on 2021-06-28
dot icon30/06/2021
Appointment of Edward James Rooney as a director on 2021-06-28
dot icon30/06/2021
Appointment of Simon Anthony John Gregson as a director on 2021-06-28
dot icon30/06/2021
Termination of appointment of Palinda Samarasinghe as a director on 2021-06-28
dot icon30/06/2021
Appointment of Timothy John Quincey as a director on 2021-06-28
dot icon11/05/2021
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2021-05-11
dot icon11/05/2021
Appointment of Cosec Management Services as a secretary on 2021-05-11
dot icon29/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon10/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-12 with updates
dot icon20/09/2019
Resolutions
dot icon03/09/2019
Change of details for Malden Homes (Stowe-on-the-Wold) Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Resolutions
dot icon13/03/2019
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
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
11/05/2021 - 31/12/2021
987
Holden, Mark Julian Hugo
Director
13/03/2019 - 28/06/2021
250
Samarasinghe, Palinda
Director
13/03/2019 - 28/06/2021
130
CAMBRAY PROPERTY MANAGEMENT
Corporate Secretary
01/01/2022 - Present
168
Gregson, Simon Anthony John
Director
28/06/2021 - Present
-

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 AUBREY MEWS STOW MANAGEMENT LIMITED

AUBREY MEWS STOW MANAGEMENT LIMITED is an(a) Active company incorporated on 13/03/2019 with the registered office located at Walmer House, 32 Bath Street, Cheltenham GL50 1YA. 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 AUBREY MEWS STOW MANAGEMENT LIMITED?

toggle

AUBREY MEWS STOW MANAGEMENT LIMITED is currently Active. It was registered on 13/03/2019 .

Where is AUBREY MEWS STOW MANAGEMENT LIMITED located?

toggle

AUBREY MEWS STOW MANAGEMENT LIMITED is registered at Walmer House, 32 Bath Street, Cheltenham GL50 1YA.

What does AUBREY MEWS STOW MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AUBREY MEWS STOW MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2025-03-31.