CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04773075

Incorporation date

21/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Hertfordshire WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon02/12/2025
Registered office address changed from Chequers House 162 High Street Stevenage SG1 3LL England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain, Carpenders Park Watford Hertfordshire WD19 5EF on 2025-12-02
dot icon02/12/2025
Termination of appointment of Red Brick Company Secretaries Limited as a secretary on 2025-12-02
dot icon02/12/2025
Appointment of Mr Chris Christofi as a secretary on 2025-12-02
dot icon01/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Termination of appointment of Ian James Harvey as a director on 2025-05-23
dot icon23/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon04/01/2023
Appointment of Mr Balazs Kelemen as a director on 2023-01-04
dot icon25/05/2022
Micro company accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/07/2020
Termination of appointment of Paul Fabb as a director on 2020-07-22
dot icon24/07/2020
Appointment of Mr Ian James Harvey as a director on 2020-07-22
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon29/04/2020
Director's details changed for Paul Fabb on 2020-04-29
dot icon14/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon28/02/2018
Termination of appointment of Louise Walker as a director on 2018-02-16
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon20/02/2017
Micro company accounts made up to 2016-12-31
dot icon23/01/2017
Director's details changed for Louise Walker on 2017-01-23
dot icon23/05/2016
Annual return made up to 2016-05-21 no member list
dot icon28/04/2016
Termination of appointment of Richard James Towse as a director on 2016-04-08
dot icon15/03/2016
Micro company accounts made up to 2015-12-31
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-21 no member list
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-21 no member list
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-21 no member list
dot icon06/03/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-21 no member list
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-21 no member list
dot icon24/05/2011
Director's details changed for Louise Walker on 2011-05-24
dot icon24/05/2011
Director's details changed for Richard James Towse on 2011-05-24
dot icon24/05/2011
Director's details changed for Paul Fabb on 2011-05-24
dot icon25/11/2010
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon25/11/2010
Termination of appointment of Louise Walker as a secretary
dot icon25/11/2010
Registered office address changed from 3 Premier Place Watford Herts WD18 7PB on 2010-11-25
dot icon23/06/2010
Total exemption full accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-21 no member list
dot icon24/05/2010
Director's details changed for Paul Fabb on 2010-05-21
dot icon24/05/2010
Director's details changed for Louise Walker on 2010-05-21
dot icon11/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon12/06/2009
Annual return made up to 21/05/09
dot icon20/04/2009
Registered office changed on 20/04/2009 from suite 109 atlas business centre imex house oxgate lane london NW2 7HJ
dot icon20/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon24/06/2008
Appointment terminated secretary p a registrars LTD
dot icon24/06/2008
Appointment terminated secretary integrity property management LTD
dot icon24/06/2008
Secretary appointed louise walker
dot icon09/06/2008
Annual return made up to 21/05/08
dot icon02/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon03/03/2008
Director appointed louise walker
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Registered office changed on 19/02/08 from: wilberforce house station road hendon london NW4 4QE
dot icon19/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon04/09/2007
New director appointed
dot icon19/08/2007
Director resigned
dot icon26/06/2007
Annual return made up to 21/05/07
dot icon13/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon02/11/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon20/10/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon01/06/2006
Annual return made up to 21/05/06
dot icon31/03/2006
Annual return made up to 21/05/05
dot icon01/03/2006
New secretary appointed
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon27/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon27/02/2006
Total exemption full accounts made up to 2004-05-31
dot icon27/02/2006
Registered office changed on 27/02/06 from: 25 harley street london W1G 9BR
dot icon06/12/2005
First Gazette notice for compulsory strike-off
dot icon22/08/2005
Director resigned
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon14/07/2004
Registered office changed on 14/07/04 from: 150 aldersgate street london EC1A 4EJ
dot icon14/07/2004
Annual return made up to 21/05/04
dot icon14/07/2004
Location of register of members
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Secretary resigned
dot icon07/05/2004
Registered office changed on 07/05/04 from: 47 castle street reading berkshire RG1 7SR
dot icon07/05/2004
New secretary appointed;new director appointed
dot icon24/03/2004
Director's particulars changed
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon12/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon21/05/2003
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
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
17/08/2010 - 02/12/2025
129
Harvey, Ian James
Director
22/07/2020 - 23/05/2025
31
Kelemen, Balazs
Director
04/01/2023 - Present
4
Christofi, Chris
Secretary
02/12/2025 - Present
-

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 CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED

CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/2003 with the registered office located at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Hertfordshire WD19 5EF. 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 CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED?

toggle

CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/05/2003 .

Where is CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED located?

toggle

CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED is registered at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Hertfordshire WD19 5EF.

What does CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Registered office address changed from Chequers House 162 High Street Stevenage SG1 3LL England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain, Carpenders Park Watford Hertfordshire WD19 5EF on 2025-12-02.