CASTLE MEWS MANAGEMENT COMPANY (RAYLEIGH) LIMITED

Register to unlock more data on OkredoRegister

CASTLE MEWS MANAGEMENT COMPANY (RAYLEIGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03623125

Incorporation date

27/08/1998

Size

Dormant

Contacts

Registered address

Registered address

457 Southchurch Road, Southend-On-Sea, Essex SS1 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1998)
dot icon10/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon02/09/2025
Confirmation statement made on 2025-08-16 with updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon02/05/2024
Appointment of Mr Paul Metson as a director on 2024-05-02
dot icon02/05/2024
Termination of appointment of Cheryl Ann Cotter as a director on 2024-05-02
dot icon29/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-08-16 with updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon30/08/2022
Notification of Sharon Anne Metson as a person with significant control on 2021-02-12
dot icon28/08/2022
Cessation of Paul Metson as a person with significant control on 2021-02-12
dot icon17/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon22/09/2021
Director's details changed for Cheryl Ann Cotter on 2021-09-22
dot icon22/09/2021
Director's details changed for Cheryl Ann Cotter on 2021-08-15
dot icon22/09/2021
Confirmation statement made on 2021-08-16 with updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-08-16 with updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-08-31
dot icon17/10/2019
Confirmation statement made on 2019-08-16 with updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-08-31
dot icon03/10/2018
Confirmation statement made on 2018-08-16 with updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-08-31
dot icon05/10/2016
Confirmation statement made on 2016-08-16 with updates
dot icon21/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon22/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon21/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon27/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/09/2011
Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 2011-09-28
dot icon01/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon30/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon30/09/2010
Director's details changed for Cheryl Ann Cotter on 2010-01-01
dot icon12/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 16/08/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
Return made up to 16/08/07; full list of members
dot icon20/06/2007
Secretary's particulars changed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 16/08/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/11/2005
Return made up to 16/08/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/10/2004
Director resigned
dot icon07/10/2004
Registered office changed on 07/10/04 from: flat 8 castle mews 30-32 castle road rayleigh essex SS6 7QF
dot icon07/10/2004
Secretary's particulars changed
dot icon07/10/2004
New director appointed
dot icon04/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/09/2004
Return made up to 16/08/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon23/09/2003
Return made up to 16/08/03; full list of members
dot icon21/10/2002
Return made up to 16/08/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/10/2001
New secretary appointed
dot icon26/10/2001
Secretary resigned
dot icon23/08/2001
Return made up to 16/08/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-08-31
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon07/07/2000
Registered office changed on 07/07/00 from: delta house london southend airport southend on sea essex SS2 6YP
dot icon28/06/2000
Secretary resigned
dot icon28/06/2000
Director resigned
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New secretary appointed
dot icon30/01/2000
Accounts for a small company made up to 1999-08-31
dot icon25/10/1999
Ad 09/04/99--------- £ si 1@1
dot icon25/10/1999
Ad 01/04/99--------- £ si 1@1
dot icon25/10/1999
Ad 26/03/99--------- £ si 1@1
dot icon25/10/1999
Ad 12/03/99--------- £ si 1@1
dot icon25/10/1999
Ad 22/02/99--------- £ si 1@1
dot icon25/10/1999
Ad 12/02/99--------- £ si 1@1
dot icon25/10/1999
Ad 29/01/99--------- £ si 1@1
dot icon25/10/1999
Ad 08/01/99--------- £ si 1@1
dot icon25/10/1999
Return made up to 27/08/99; full list of members
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon17/09/1998
New director appointed
dot icon27/08/1998
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
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metson, Paul
Director
02/05/2024 - Present
-
Cotter, Cheryl Ann
Director
31/08/2004 - 02/05/2024
-

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 CASTLE MEWS MANAGEMENT COMPANY (RAYLEIGH) LIMITED

CASTLE MEWS MANAGEMENT COMPANY (RAYLEIGH) LIMITED is an(a) Active company incorporated on 27/08/1998 with the registered office located at 457 Southchurch Road, Southend-On-Sea, Essex SS1 2PH. There is currently 1 active director 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 MANAGEMENT COMPANY (RAYLEIGH) LIMITED?

toggle

CASTLE MEWS MANAGEMENT COMPANY (RAYLEIGH) LIMITED is currently Active. It was registered on 27/08/1998 .

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

toggle

CASTLE MEWS MANAGEMENT COMPANY (RAYLEIGH) LIMITED is registered at 457 Southchurch Road, Southend-On-Sea, Essex SS1 2PH.

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

toggle

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

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

toggle

The latest filing was on 10/04/2026: Accounts for a dormant company made up to 2025-08-31.