AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED

Register to unlock more data on OkredoRegister

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05400845

Incorporation date

22/03/2005

Size

Dormant

Contacts

Registered address

Registered address

2 Mathew Close Moorland Road, Indian Queens, St. Columb TR9 6FYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon29/04/2026
Change of details for Mr Ralph Jon Sainsbury as a person with significant control on 2025-05-02
dot icon29/04/2026
Cessation of Guy Thomas Sainsbury as a person with significant control on 2025-05-02
dot icon19/07/2025
Notification of Ralph Jon Sainsbury as a person with significant control on 2025-05-02
dot icon19/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/07/2025
Registered office address changed from 40 Priorsfield Marlborough Wilts SN8 4AQ to 2 Mathew Close Moorland Road Indian Queens St. Columb TR9 6FY on 2025-07-19
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon27/05/2025
Appointment of Ralph Jon Sainsbury as a director on 2025-05-02
dot icon08/05/2025
Termination of appointment of Guy Thomas Sainsbury as a secretary on 2025-05-02
dot icon08/05/2025
Termination of appointment of Guy Thomas Sainsbury as a director on 2025-05-02
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon26/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon11/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon02/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon16/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/08/2016
Annual return made up to 2016-05-30 no member list
dot icon15/08/2016
Termination of appointment of Kris Johanson as a director on 2016-08-15
dot icon12/08/2016
Termination of appointment of Cheryl Johanson as a secretary on 2016-05-23
dot icon12/08/2016
Termination of appointment of a secretary
dot icon12/08/2016
Termination of appointment of Cheryl Johanson as a director on 2016-05-23
dot icon05/08/2016
Registered office address changed from 12 Minnow Close Calne Wiltshire SN11 9QX England to 40 Priorsfield Marlborough Wilts SN8 4AQ on 2016-08-05
dot icon05/08/2016
Appointment of Mr Guy Thomas Sainsbury as a director on 2016-08-01
dot icon05/08/2016
Appointment of Mr Robert John Stockley as a director on 2016-08-01
dot icon05/08/2016
Appointment of Mr Guy Thomas Sainsbury as a secretary on 2016-08-01
dot icon16/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/02/2016
Registered office address changed from 1 Newbury Avenue Calne Wiltshire SN11 9UN to 12 Minnow Close Calne Wiltshire SN11 9QX on 2016-02-18
dot icon18/02/2016
Appointment of Mrs Cheryl Johanson as a secretary on 2016-02-10
dot icon08/02/2016
Termination of appointment of Arthur Leopold Cook as a secretary on 2016-01-31
dot icon08/02/2016
Termination of appointment of Arthur Leopold Cook as a director on 2016-01-31
dot icon23/06/2015
Annual return made up to 2015-05-30 no member list
dot icon09/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/09/2014
Annual return made up to 2014-03-22 no member list
dot icon31/03/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/03/2013
Annual return made up to 2013-03-22 no member list
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/11/2012
Director's details changed for Miss Cheryl Cullen on 2012-11-09
dot icon22/03/2012
Annual return made up to 2012-03-22 no member list
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-22 no member list
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/05/2010
Appointment of Miss Cheryl Cullen as a director
dot icon06/05/2010
Annual return made up to 2010-03-22 no member list
dot icon05/05/2010
Director's details changed for Arthur Leopold Cook on 2010-03-22
dot icon05/05/2010
Director's details changed for Kris Johanson on 2010-02-22
dot icon05/05/2010
Termination of appointment of Gemma Clapp as a director
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/03/2009
Annual return made up to 22/03/09
dot icon12/02/2009
Director appointed kris johanson
dot icon12/02/2009
Director and secretary appointed arthur leopold cook
dot icon12/02/2009
Appointment terminated director rowan formations LIMITED
dot icon12/02/2009
Director appointed gemma clapp
dot icon12/02/2009
Registered office changed on 12/02/2009 from, 135 aztec west, bristol, BS32 4UB
dot icon12/02/2009
Appointment terminated director and secretary rowansec LIMITED
dot icon05/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/03/2008
Annual return made up to 22/03/08
dot icon04/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/03/2007
Annual return made up to 22/03/07
dot icon07/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/03/2006
Annual return made up to 22/03/06
dot icon25/04/2005
Certificate of change of name
dot icon22/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROWANSEC LIMITED
Nominee Secretary
21/03/2005 - 05/02/2009
467
ROWANSEC LIMITED
Nominee Director
21/03/2005 - 05/02/2009
467
ROWAN FORMATIONS LIMITED
Nominee Director
21/03/2005 - 05/02/2009
261
Mr Guy Thomas Sainsbury
Director
01/08/2016 - 02/05/2025
-
Sainsbury, Guy Thomas
Secretary
01/08/2016 - 02/05/2025
-

Persons with Significant Control

2
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 AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED is an(a) Active company incorporated on 22/03/2005 with the registered office located at 2 Mathew Close Moorland Road, Indian Queens, St. Columb TR9 6FY. There are currently 2 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 AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED?

toggle

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED is currently Active. It was registered on 22/03/2005 .

Where is AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED located?

toggle

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED is registered at 2 Mathew Close Moorland Road, Indian Queens, St. Columb TR9 6FY.

What does AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED do?

toggle

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 1) LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Mr Ralph Jon Sainsbury as a person with significant control on 2025-05-02.