CANTILUPE MEWS LIMITED

Register to unlock more data on OkredoRegister

CANTILUPE MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05216261

Incorporation date

27/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon07/04/2026
Registered office address changed from Wyeview Breinton Common Hereford HR4 7PP England to Unit 1 Unit 1 Harrow Park Harrow Road Hereford Herefordshire HR4 0EN on 2026-04-07
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/11/2025
Termination of appointment of David Wadley as a director on 2025-11-11
dot icon18/09/2025
Registered office address changed from 1 st. Marys Street Ross-on-Wye Herefordshire HR9 5HT to Wyeview Breinton Common Hereford HR4 7PP on 2025-09-18
dot icon09/09/2025
Appointment of Mrs Lisa Badham as a secretary on 2025-09-01
dot icon09/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon12/05/2025
Termination of appointment of Robert Mcafee as a director on 2025-02-21
dot icon12/05/2025
Appointment of Mr Daniel Asson as a director on 2025-02-21
dot icon25/11/2024
Notification of a person with significant control statement
dot icon12/09/2024
Cessation of Andrew Richard Hayles as a person with significant control on 2024-05-01
dot icon10/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon05/09/2024
Termination of appointment of Danielle O'brien as a director on 2024-08-01
dot icon05/09/2024
Appointment of Mr Doug Leverton as a director on 2024-05-01
dot icon05/09/2024
Appointment of Anthony Page as a director on 2024-05-01
dot icon05/09/2024
Appointment of David Wadley as a director on 2024-05-01
dot icon15/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon25/04/2022
Micro company accounts made up to 2021-04-30
dot icon08/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon01/09/2020
Appointment of Ms Imelda Keturkaite as a director on 2019-12-23
dot icon01/09/2020
Termination of appointment of Carlos Felices as a director on 2019-12-23
dot icon18/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon11/12/2018
Director's details changed for Robert Mcafee on 2018-12-06
dot icon11/12/2018
Termination of appointment of Andrew Richard Hayles as a secretary on 2018-11-20
dot icon11/12/2018
Termination of appointment of Andrew Richard Hayles as a director on 2018-11-20
dot icon01/12/2018
Micro company accounts made up to 2018-04-30
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with updates
dot icon28/08/2018
Change of details for Mr Andrew Richard Hayles as a person with significant control on 2018-05-27
dot icon28/08/2018
Director's details changed for Mr Andrew Richard Hayles on 2018-05-27
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon07/12/2015
Director's details changed for Mrs Joan Kirk on 2015-08-28
dot icon07/12/2015
Appointment of Mrs Joan Kirk as a director on 2015-08-28
dot icon07/12/2015
Termination of appointment of Anna Louise Ricketts as a director on 2015-08-28
dot icon07/12/2015
Termination of appointment of Matthew Ricketts as a director on 2015-08-28
dot icon03/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Marie Davies as a secretary on 2014-08-28
dot icon03/09/2015
Termination of appointment of Marie Davies as a director on 2014-08-28
dot icon25/08/2015
Director's details changed for Andrew Richard Hayles on 2014-09-01
dot icon25/08/2015
Director's details changed for Anna Louise Ricketts on 2014-08-14
dot icon04/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon01/09/2014
Secretary's details changed for Marie Davies on 2013-08-28
dot icon01/09/2014
Director's details changed for Marie Davies on 2013-08-28
dot icon01/09/2014
Secretary's details changed for Andrew Richard Hayles on 2013-08-28
dot icon01/09/2014
Director's details changed for Andrew Richard Hayles on 2014-08-26
dot icon01/09/2014
Director's details changed for Andrew Richard Hayles on 2013-08-28
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon07/08/2012
Appointment of Robert Mcafee as a director
dot icon07/08/2012
Appointment of Danielle O'brien as a director
dot icon07/08/2012
Appointment of Barbara Lintott as a director
dot icon07/08/2012
Appointment of Sharon Smith as a director
dot icon07/08/2012
Appointment of Carlos Felices as a director
dot icon07/08/2012
Appointment of Matthew Dudfield as a director
dot icon07/08/2012
Appointment of Anna Ricketts as a director
dot icon07/08/2012
Appointment of Matthew Ricketts as a director
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon06/09/2010
Director's details changed for Marie Davies on 2010-08-27
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/09/2009
Return made up to 27/08/09; full list of members
dot icon14/04/2009
Return made up to 27/08/08; full list of members
dot icon01/04/2009
Appointment terminated director norman rudge
dot icon17/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/09/2008
Registered office changed on 05/09/2008 from, 18 alton street, ross-on-wye, herefordshire, HR95JJ
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/02/2008
New secretary appointed
dot icon07/01/2008
New director appointed
dot icon21/11/2007
Return made up to 27/08/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/09/2006
Return made up to 27/08/06; full list of members
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon06/10/2005
Return made up to 27/08/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/09/2005
New director appointed
dot icon28/09/2004
Accounting reference date shortened from 31/08/05 to 30/04/05
dot icon27/08/2004
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
27/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
4.00K
-
0.00
5.71K
-
2023
0
3.12K
-
0.00
4.42K
-
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
Smith, Sharon
Director
15/05/2012 - Present
2
Mcafee, Robert
Director
15/05/2012 - 21/02/2025
2
Keturkaite, Imelda
Director
23/12/2019 - Present
3
Kirk, Joan
Director
28/08/2015 - Present
1
O'brien, Danielle
Director
15/05/2012 - 01/08/2024
-

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 CANTILUPE MEWS LIMITED

CANTILUPE MEWS LIMITED is an(a) Active company incorporated on 27/08/2004 with the registered office located at Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0EN. There are currently 9 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 CANTILUPE MEWS LIMITED?

toggle

CANTILUPE MEWS LIMITED is currently Active. It was registered on 27/08/2004 .

Where is CANTILUPE MEWS LIMITED located?

toggle

CANTILUPE MEWS LIMITED is registered at Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0EN.

What does CANTILUPE MEWS LIMITED do?

toggle

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

What is the latest filing for CANTILUPE MEWS LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Wyeview Breinton Common Hereford HR4 7PP England to Unit 1 Unit 1 Harrow Park Harrow Road Hereford Herefordshire HR4 0EN on 2026-04-07.