BURNWORTHY MEWS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BURNWORTHY MEWS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06532722

Incorporation date

12/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Haycotte Burnworthy Mews, Churchstanton, Taunton, Somerset TA3 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2008)
dot icon04/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/12/2025
Termination of appointment of Tony Wyn Jones as a director on 2025-12-01
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon10/09/2025
Termination of appointment of Peter Stevens as a director on 2025-09-04
dot icon21/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/08/2023
Termination of appointment of Minna Louise Jones as a director on 2023-08-15
dot icon15/08/2023
Appointment of Mrs Elizabeth Jane Glaser as a director on 2023-08-15
dot icon15/08/2023
Appointment of Mr Tony Wyn Jones as a director on 2023-08-15
dot icon30/07/2023
Termination of appointment of Terence Victor Tredget as a director on 2023-07-21
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/08/2022
Appointment of Mr Godfrey Hunt as a director on 2022-08-22
dot icon26/08/2022
Termination of appointment of Andrea Julie Hunt as a director on 2022-08-22
dot icon03/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/04/2021
Appointment of Mrs Joanne Reah as a director on 2021-03-25
dot icon11/03/2021
Termination of appointment of Steve Hamilton Clout as a director on 2021-03-09
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon17/09/2019
Micro company accounts made up to 2019-06-30
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon17/10/2017
Micro company accounts made up to 2017-06-30
dot icon28/04/2017
Appointment of Mr Peter Stevens as a director on 2017-04-28
dot icon27/04/2017
Appointment of Mrs Minna Louise Jones as a director on 2017-04-27
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon19/01/2017
Termination of appointment of Jenefer Josephine Mary Mulligan as a director on 2017-01-06
dot icon31/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon12/03/2016
Director's details changed for Terence Victor Tredget on 2015-04-01
dot icon03/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Resolutions
dot icon12/06/2015
Statement of company's objects
dot icon15/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/02/2015
Appointment of Mr Steve Hamilton Clout as a director on 2015-02-13
dot icon12/02/2015
Termination of appointment of Kerry Ann Monk as a director on 2014-07-18
dot icon29/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon07/01/2014
Appointment of Mrs Andrea Julie Hunt as a director on 2014-01-07
dot icon20/11/2013
Termination of appointment of Kara Louise Sherwood as a director on 2013-11-07
dot icon12/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon10/09/2012
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon26/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon10/04/2012
Appointment of Mrs Kerry Ann Monk as a director on 2012-03-01
dot icon27/02/2012
Termination of appointment of Kevin Neil Monk as a director on 2012-02-17
dot icon08/07/2011
Appointment of Mr Kevin Neil Monk as a director
dot icon06/07/2011
Termination of appointment of Kerry Monk as a director
dot icon17/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon16/03/2011
Statement of capital following an allotment of shares on 2010-05-04
dot icon11/02/2011
Memorandum and Articles of Association
dot icon11/02/2011
Resolutions
dot icon01/02/2011
Appointment of Kara Louise Sherwood as a director
dot icon20/10/2010
Appointment of Kerry Ann Monk as a director
dot icon20/10/2010
Termination of appointment of Kerry Munk as a director
dot icon20/10/2010
Termination of appointment of Andrew Tucker as a secretary
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Termination of appointment of Andrew Oaten as a director
dot icon07/07/2010
Termination of appointment of Timothy Hawkins as a director
dot icon07/07/2010
Termination of appointment of Andrew Tucker as a director
dot icon07/07/2010
Registered office address changed from Essex House 47 Fore Street Chard Somerset TA20 1QA United Kingdom on 2010-07-07
dot icon07/07/2010
Appointment of Peter John Richard Knapp as a director
dot icon07/07/2010
Appointment of Kerry Ann Munk as a director
dot icon07/07/2010
Appointment of Jenefer Josephine Mary Mulligan as a director
dot icon07/07/2010
Appointment of Terence Victor Tredget as a director
dot icon08/04/2010
Annual return made up to 2010-03-12
dot icon24/12/2009
Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 2009-12-24
dot icon22/12/2009
Registered office address changed from Hi Point Thomas Street Taunton Somerset TA2 6HB on 2009-12-22
dot icon04/08/2009
Accounts made up to 2009-03-31
dot icon31/07/2009
Compulsory strike-off action has been discontinued
dot icon30/07/2009
Return made up to 12/03/09; full list of members
dot icon13/07/2009
Registered office changed on 13/07/2009 from unit 6 trinity business centre south street taunton somerset TA1 3AQ
dot icon07/07/2009
First Gazette notice for compulsory strike-off
dot icon16/10/2008
Director's change of particulars / andrew oaten / 14/10/2008
dot icon21/04/2008
Appointment terminated secretary aci secretaries LIMITED
dot icon21/04/2008
Appointment terminated director aci directors LIMITED
dot icon21/04/2008
Secretary appointed andrew patrick tucker
dot icon21/04/2008
Director appointed andrew patrick tucker
dot icon21/04/2008
Director appointed timothy james hawkins
dot icon21/04/2008
Director appointed andrew oaten
dot icon12/03/2008
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
30/06/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
19.77K
-
0.00
19.56K
-
2022
6
20.37K
-
0.00
20.35K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Godfrey
Director
22/08/2022 - Present
-
Knapp, Peter John Richard
Director
25/06/2010 - Present
8
Glaser, Elizabeth Jane
Director
15/08/2023 - Present
2
Tredget, Terence Victor
Director
25/06/2010 - 21/07/2023
-
Jones, Minna Louise
Director
27/04/2017 - 15/08/2023
-

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 BURNWORTHY MEWS (MANAGEMENT) LIMITED

BURNWORTHY MEWS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 12/03/2008 with the registered office located at The Haycotte Burnworthy Mews, Churchstanton, Taunton, Somerset TA3 7DR. 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 BURNWORTHY MEWS (MANAGEMENT) LIMITED?

toggle

BURNWORTHY MEWS (MANAGEMENT) LIMITED is currently Active. It was registered on 12/03/2008 .

Where is BURNWORTHY MEWS (MANAGEMENT) LIMITED located?

toggle

BURNWORTHY MEWS (MANAGEMENT) LIMITED is registered at The Haycotte Burnworthy Mews, Churchstanton, Taunton, Somerset TA3 7DR.

What does BURNWORTHY MEWS (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for BURNWORTHY MEWS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-06-30.