CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06070321

Incorporation date

26/01/2007

Size

Dormant

Contacts

Registered address

Registered address

11 Middle Mill Road, 11 Middle Mill Road, Colchester CO1 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon09/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon03/11/2025
Accounts for a dormant company made up to 2025-01-24
dot icon02/02/2025
Termination of appointment of Christopher William Wenlock as a director on 2024-06-30
dot icon02/02/2025
Appointment of Mr Christopher William Wenlock as a director on 2025-02-02
dot icon02/02/2025
Appointment of Ms Carrie Dale Shaffer-Morrison as a director on 2025-02-02
dot icon02/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon19/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon19/10/2024
Termination of appointment of Neil David Shepherd as a director on 2024-10-17
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon22/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon18/02/2023
Appointment of Mr James Martin Coe as a director on 2023-02-19
dot icon18/02/2023
Secretary's details changed for Miss Nicola Jane Copsey on 2023-02-19
dot icon18/02/2023
Director's details changed for Miss Nicola Jane Copsey on 2023-02-19
dot icon02/02/2023
Termination of appointment of Julie Anne Gallacher as a director on 2023-01-27
dot icon02/02/2023
Registered office address changed from 10 Middle Mill Road Colchester CO1 1XL England to 11 Middle Mill Road 11 Middle Mill Road Colchester CO1 1XL on 2023-02-03
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon15/01/2023
Appointment of Miss Nicola Jane Copsey as a secretary on 2023-01-16
dot icon15/01/2023
Termination of appointment of Julie Anne Gallacher as a secretary on 2023-01-16
dot icon30/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon12/01/2022
Appointment of Mr Max Lawless as a director on 2022-01-12
dot icon12/01/2022
Appointment of Ms Launa Macmillan as a director on 2022-01-12
dot icon12/01/2022
Appointment of Miss Nicola Jane Copsey as a director on 2022-01-12
dot icon11/11/2021
Micro company accounts made up to 2021-01-31
dot icon07/09/2021
Termination of appointment of Paul Garry Oakman as a director on 2021-09-06
dot icon07/09/2021
Termination of appointment of Stephen John Mckechnie as a director on 2021-09-06
dot icon06/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon04/02/2021
Appointment of Mr Neil David Shepherd as a director on 2017-02-01
dot icon03/02/2021
Appointment of Mr Stephen John Mckechnie as a director on 2017-06-01
dot icon03/02/2021
Appointment of Ms Julie Anne Gallacher as a director on 2020-12-06
dot icon03/02/2021
Appointment of Ms Julie Anne Gallacher as a secretary on 2020-12-06
dot icon18/01/2021
Termination of appointment of Paul Nigel Gallacher as a director on 2020-12-04
dot icon18/01/2021
Termination of appointment of Paul Nigel Gallacher as a secretary on 2020-12-04
dot icon01/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon31/01/2020
Termination of appointment of John Ernest Trow as a director on 2020-01-29
dot icon01/11/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon26/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon28/01/2018
Termination of appointment of Alan Victor Hosier as a director on 2017-07-01
dot icon28/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon29/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon28/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon20/11/2015
Appointment of Mr Paul Nigel Gallacher as a secretary on 2015-11-20
dot icon20/11/2015
Termination of appointment of Amelia Jane Hayes as a secretary on 2015-11-20
dot icon29/09/2015
Appointment of Mrs Iryna Rtveliashvili as a director on 2015-09-28
dot icon28/09/2015
Registered office address changed from 3rd Floor Dencora Court Tylers Avenue Southend-on-Sea Essex SS1 2BB to 10 Middle Mill Road Colchester CO1 1XL on 2015-09-28
dot icon16/07/2015
Appointment of Mr John Ernest Trow as a director on 2015-07-16
dot icon16/07/2015
Appointment of Mr Christopher William Wenlock as a director on 2015-07-16
dot icon16/07/2015
Appointment of Mr Alan Victor Hosier as a director on 2015-07-16
dot icon16/07/2015
Appointment of Mr Paul Garry Oakman as a director on 2015-07-16
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon17/06/2015
Termination of appointment of Alan Harvey Gershlick as a director on 2015-06-17
dot icon17/06/2015
Appointment of Mr Paul Nigel Gallacher as a director on 2015-06-17
dot icon23/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon17/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon24/10/2013
Certificate of change of name
dot icon24/10/2013
Change of name notice
dot icon11/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mr Alan Harvey Gershlick on 2013-01-29
dot icon29/01/2013
Secretary's details changed for Amelia Jane Hayes on 2013-01-29
dot icon19/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon14/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon28/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon19/08/2011
Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff-on-Sea Essex SS0 7EW on 2011-08-19
dot icon04/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon11/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon28/01/2009
Return made up to 26/01/09; full list of members
dot icon28/01/2009
Secretary's change of particulars / amelia hayes / 25/07/2008
dot icon28/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon29/01/2008
Secretary's particulars changed
dot icon28/01/2008
Ad 09/03/07--------- £ si 2@1=2 £ ic 2/4
dot icon29/03/2007
Memorandum and Articles of Association
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Registered office changed on 22/03/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Secretary resigned
dot icon19/03/2007
Certificate of change of name
dot icon13/02/2007
Resolutions
dot icon26/01/2007
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
24/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
24/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
-
7.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rtveliashvili, Iryna, Dr.
Director
28/09/2015 - Present
2
Gallacher, Julie Anne
Director
05/12/2020 - 26/01/2023
2
Copsey, Nicola Jane
Secretary
15/01/2023 - Present
-
Gallacher, Julie Anne
Secretary
05/12/2020 - 15/01/2023
-
Wenlock, Christopher William
Director
16/07/2015 - 30/06/2024
1

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 CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED

CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/2007 with the registered office located at 11 Middle Mill Road, 11 Middle Mill Road, Colchester CO1 1XL. There are currently 8 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 CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/2007 .

Where is CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED is registered at 11 Middle Mill Road, 11 Middle Mill Road, Colchester CO1 1XL.

What does CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-24 with no updates.