AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 2) LIMITED

Register to unlock more data on OkredoRegister

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05431821

Incorporation date

21/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Butterstone Lodge, 4 Amberley Court, Malmesbury, Wiltshire SN16 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon08/06/2025
Micro company accounts made up to 2025-04-30
dot icon26/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon27/08/2024
Micro company accounts made up to 2024-04-30
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon15/09/2023
Micro company accounts made up to 2023-04-30
dot icon01/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon08/01/2023
Micro company accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-30
dot icon03/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-04-30
dot icon17/08/2020
Termination of appointment of Adam Taylor John Tanner as a director on 2020-08-07
dot icon23/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-04-30
dot icon11/08/2019
Appointment of Ms Sally-Anne Nugent as a director on 2019-07-29
dot icon18/07/2019
Appointment of Mr Adam Taylor John Tanner as a director on 2019-07-17
dot icon30/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon30/05/2019
Registered office address changed from Butterstone Lodge Common Road Amberley Court Malmesbury SN16 0HN England to Butterstone Lodge 4 Amberley Court Malmesbury Wiltshire SN16 0HN on 2019-05-30
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon24/07/2018
Notification of Barbara Helen Hardman as a person with significant control on 2017-04-26
dot icon17/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-30
dot icon26/08/2017
Cessation of Mark Swain as a person with significant control on 2017-08-22
dot icon26/08/2017
Termination of appointment of Dorian Mark Evans as a director on 2017-08-22
dot icon26/08/2017
Termination of appointment of Sian Catherine Evans as a director on 2017-08-22
dot icon26/08/2017
Registered office address changed from 2 Rock Cottages Church Road Whimple Exeter EX5 2SU to Butterstone Lodge Common Road Amberley Court Malmesbury SN16 0HN on 2017-08-26
dot icon26/08/2017
Termination of appointment of Mark Swain as a secretary on 2017-08-26
dot icon26/08/2017
Appointment of Mrs Barbara Helen Hardman as a secretary on 2017-08-26
dot icon26/08/2017
Termination of appointment of Mark Swain as a director on 2017-08-12
dot icon31/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/06/2016
Annual return made up to 2016-05-21 no member list
dot icon05/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-05-21 no member list
dot icon05/06/2015
Registered office address changed from 2 Rock Cottages Church Road Whimple Exeter EX5 2SU England to 2 Rock Cottages Church Road Whimple Exeter EX5 2SU on 2015-06-05
dot icon05/06/2015
Secretary's details changed for Mark Swain on 2015-06-05
dot icon05/06/2015
Registered office address changed from C/O Mark Swain 5 Dettingen Path Exeter EX2 5GT to 2 Rock Cottages Church Road Whimple Exeter EX5 2SU on 2015-06-05
dot icon09/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon16/06/2014
Annual return made up to 2014-05-21 no member list
dot icon23/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-05-21 no member list
dot icon24/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon10/09/2012
Appointment of Mrs Barbara Helen Hardman as a director
dot icon14/06/2012
Annual return made up to 2012-05-21 no member list
dot icon23/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon26/07/2011
Registered office address changed from C/O Mark Swain 3 Cofton Hill Cockwood Exeter EX6 8RB United Kingdom on 2011-07-26
dot icon17/06/2011
Appointment of Sian Catherine Evans as a director
dot icon17/06/2011
Appointment of Dorian Mark Evans as a director
dot icon25/05/2011
Annual return made up to 2011-05-21 no member list
dot icon21/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon25/06/2010
Annual return made up to 2010-05-21 no member list
dot icon25/06/2010
Director's details changed for Mark Swain on 2010-05-21
dot icon28/04/2010
Registered office address changed from 56 Zander Road Calne Wiltshire SN11 9QS on 2010-04-28
dot icon02/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon02/09/2009
Accounts for a dormant company made up to 2008-04-30
dot icon25/08/2009
Compulsory strike-off action has been discontinued
dot icon24/08/2009
Annual return made up to 21/05/09
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon17/06/2008
Annual return made up to 21/05/08
dot icon16/06/2008
Appointment terminated director jamie thain
dot icon23/07/2007
Accounts for a dormant company made up to 2007-04-30
dot icon17/07/2007
Annual return made up to 21/05/07
dot icon22/05/2006
Annual return made up to 21/05/06
dot icon22/12/2005
New secretary appointed;new director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Registered office changed on 22/12/05 from: 135 aztec west almondsbury bristol BS32 4UB
dot icon22/12/2005
Secretary resigned;director resigned
dot icon21/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.02K
-
0.00
-
-
2022
0
1.55K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swain, Mark
Director
15/12/2005 - 12/08/2017
2
ROWANSEC LIMITED
Corporate Director
21/04/2005 - 15/12/2005
118
ROWANSEC LIMITED
Corporate Secretary
21/04/2005 - 15/12/2005
118
ROWAN FORMATIONS LIMITED
Corporate Director
21/04/2005 - 15/12/2005
68
Hardman, Barbara Helen
Director
08/09/2012 - Present
3

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 2) LIMITED

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 2) LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at Butterstone Lodge, 4 Amberley Court, Malmesbury, Wiltshire SN16 0HN. 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 AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 2) LIMITED?

toggle

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 2) LIMITED is currently Active. It was registered on 21/04/2005 .

Where is AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 2) LIMITED located?

toggle

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 2) LIMITED is registered at Butterstone Lodge, 4 Amberley Court, Malmesbury, Wiltshire SN16 0HN.

What does AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 2) LIMITED do?

toggle

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 2) LIMITED?

toggle

The latest filing was on 08/06/2025: Micro company accounts made up to 2025-04-30.