CANAL SIDE MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANAL SIDE MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03983879

Incorporation date

02/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

6 Woods Mews, Zouch, Loughborough LE12 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2000)
dot icon15/04/2026
Director's details changed for Mr Paul Roger Yeates-Langley on 2026-04-15
dot icon03/01/2026
Termination of appointment of Valerie Jean Smith as a director on 2026-01-03
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon28/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon28/04/2024
Micro company accounts made up to 2023-07-31
dot icon28/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-07-31
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon09/09/2021
Appointment of Mrs Lisa Lawson-Storer as a director on 2021-09-01
dot icon16/05/2021
Termination of appointment of Jill Frances Reede as a director on 2021-05-04
dot icon16/05/2021
Appointment of Mrs Donna Rowbotham as a director on 2021-05-08
dot icon16/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon07/03/2021
Termination of appointment of Philip Thomas Jackson as a director on 2020-11-06
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon02/10/2019
Registered office address changed from 4 Woods Mews Zouch Loughborough Leicestershire LE12 5EU to 6 Woods Mews Zouch Loughborough LE12 5EU on 2019-10-02
dot icon01/10/2019
Termination of appointment of Lesley Bancroft as a secretary on 2019-09-25
dot icon01/10/2019
Appointment of Mr Garry Smart as a secretary on 2019-09-25
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon03/05/2019
Director's details changed for Mr Philip Thomas Jackson on 2019-04-19
dot icon03/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/01/2019
Termination of appointment of Ian Richard Murray as a director on 2018-11-29
dot icon07/01/2019
Appointment of Mr Garry John Smart as a director on 2018-11-29
dot icon04/09/2018
Appointment of Mr Paul Roger Yeates-Langley as a director on 2018-08-22
dot icon23/08/2018
Termination of appointment of Valerie Mary Taylor as a director on 2018-08-22
dot icon23/08/2018
Appointment of Mr Philip Thomas Jackson as a director on 2018-08-15
dot icon21/08/2018
Termination of appointment of Trudie Elaine Hing as a director on 2018-08-15
dot icon21/08/2018
Director's details changed for Mrs Valerie Bence on 2018-06-23
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-07-31
dot icon30/10/2017
Appointment of Mrs Valerie Mary Taylor as a director on 2017-10-18
dot icon18/10/2017
Appointment of Mrs Jill Frances Reede as a director on 2017-10-18
dot icon18/10/2017
Termination of appointment of Ian John Reede as a director on 2017-10-18
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon11/04/2017
Micro company accounts made up to 2016-07-31
dot icon05/05/2016
Annual return made up to 2016-05-02 no member list
dot icon05/05/2016
Termination of appointment of Andrew John Taylor as a director on 2016-05-01
dot icon11/04/2016
Micro company accounts made up to 2015-07-31
dot icon11/04/2016
Termination of appointment of Jill Frances Reede as a director on 2016-03-01
dot icon11/04/2016
Appointment of Mr Andrew John Taylor as a director on 2016-03-01
dot icon25/05/2015
Micro company accounts made up to 2014-07-31
dot icon05/05/2015
Annual return made up to 2015-05-02 no member list
dot icon05/05/2015
Director's details changed for Lesley Bancroft on 2010-02-01
dot icon05/03/2015
Registered office address changed from 3 Woods Mews Zouch Loughborough Leicestershire LE12 5EU to 4 Woods Mews Zouch Loughborough Leicestershire LE12 5EU on 2015-03-05
dot icon05/03/2015
Registered office address changed from 4 4 Woods Mews Zouch Loughborough Leicestershire LE12 5EU United Kingdom to 4 Woods Mews Zouch Loughborough Leicestershire LE12 5EU on 2015-03-05
dot icon04/03/2015
Termination of appointment of Trudie Elaine Hing as a secretary on 2015-03-01
dot icon04/03/2015
Appointment of Mrs Lesley Bancroft as a secretary on 2015-03-01
dot icon04/06/2014
Appointment of Mrs Valerie Bence as a director
dot icon04/06/2014
Annual return made up to 2014-05-02 no member list
dot icon03/06/2014
Termination of appointment of David Bence as a director
dot icon11/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/05/2013
Appointment of Ms Trudie Elaine Hing as a secretary
dot icon14/05/2013
Termination of appointment of David Bence as a secretary
dot icon14/05/2013
Registered office address changed from 7 Woods Mews Zouch Loughborough Leicestershire LE12 5EU on 2013-05-14
dot icon02/05/2013
Annual return made up to 2013-05-02 no member list
dot icon17/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/09/2012
Appointment of Mrs Anne Wakeling Bradford as a director
dot icon20/09/2012
Termination of appointment of Christopher Fisher as a director
dot icon14/05/2012
Annual return made up to 2012-05-02 no member list
dot icon10/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/05/2011
Annual return made up to 2011-05-02 no member list
dot icon14/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/05/2010
Director's details changed for Jill Frances Reede on 2010-05-02
dot icon02/05/2010
Director's details changed for Christopher Fisher on 2010-05-02
dot icon02/05/2010
Director's details changed for Ian John Reede on 2010-05-02
dot icon02/05/2010
Director's details changed for David John Bence on 2010-05-02
dot icon02/05/2010
Annual return made up to 2010-05-02 no member list
dot icon02/05/2010
Director's details changed for Ian Richard Murray on 2010-05-02
dot icon02/05/2010
Director's details changed for Trudie Elaine Hing on 2010-05-02
dot icon02/05/2010
Director's details changed for Lesley Bancroft on 2010-05-02
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/07/2009
Secretary appointed david john bence
dot icon25/06/2009
Appointment terminated secretary lesley bancroft
dot icon12/06/2009
Registered office changed on 12/06/2009 from 4 woods mews zouch loughborough leics LE12 5EU
dot icon04/06/2009
Director appointed trudie elaine hing
dot icon04/06/2009
Director appointed david john bence
dot icon21/05/2009
Annual return made up to 02/05/09
dot icon20/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/07/2008
Director appointed christopher fisher
dot icon27/06/2008
Registered office changed on 27/06/2008 from 1 woods mews main street zouch loughborough leicestershire LE12 5EU
dot icon09/06/2008
Appointment terminated director yvonne long
dot icon20/05/2008
Annual return made up to 02/05/08
dot icon29/04/2008
Appointment terminated secretary jill reede
dot icon29/04/2008
Secretary appointed lesley bancroft
dot icon19/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/06/2007
Annual return made up to 02/05/07
dot icon13/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/03/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon18/05/2006
Registered office changed on 18/05/06 from: 3 woods mews main street zouch loughborough leicestershire LE12 5EU
dot icon18/05/2006
Annual return made up to 02/05/06
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon30/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon25/04/2005
Annual return made up to 02/05/05
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New secretary appointed;new director appointed
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Secretary resigned;director resigned
dot icon23/03/2005
Registered office changed on 23/03/05 from: 80 wood street earl shilton leicester leicestershire LE9 7ND
dot icon24/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/05/2004
Annual return made up to 02/05/04
dot icon04/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/05/2003
Annual return made up to 02/05/03
dot icon03/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/05/2002
Annual return made up to 02/05/02
dot icon22/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon22/05/2001
Annual return made up to 02/05/01
dot icon17/11/2000
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon08/05/2000
Secretary resigned
dot icon02/05/2000
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
31/07/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.39K
-
0.00
-
-
2022
0
742.00
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Anthony
Director
01/05/2000 - 13/03/2005
13
Morris, Janet
Director
01/05/2000 - 13/03/2005
2
Moody, David
Director
13/03/2005 - 28/09/2006
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/05/2000 - 01/05/2000
99600
Jackson, Philip Thomas
Director
14/08/2018 - 05/11/2020
2

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 CANAL SIDE MEWS MANAGEMENT LIMITED

CANAL SIDE MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 02/05/2000 with the registered office located at 6 Woods Mews, Zouch, Loughborough LE12 5EU. There are currently 7 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 CANAL SIDE MEWS MANAGEMENT LIMITED?

toggle

CANAL SIDE MEWS MANAGEMENT LIMITED is currently Active. It was registered on 02/05/2000 .

Where is CANAL SIDE MEWS MANAGEMENT LIMITED located?

toggle

CANAL SIDE MEWS MANAGEMENT LIMITED is registered at 6 Woods Mews, Zouch, Loughborough LE12 5EU.

What does CANAL SIDE MEWS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CANAL SIDE MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Paul Roger Yeates-Langley on 2026-04-15.