CHALICE MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHALICE MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02268817

Incorporation date

17/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O LYNDON BRETT PARTNERSHIP, County Court Chambers, Queen Street, Bridgwater, Somerset TA6 3DACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1988)
dot icon01/04/2026
Micro company accounts made up to 2025-12-31
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon11/12/2025
Termination of appointment of Valerie Thorne as a director on 2025-12-09
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/01/2024
Termination of appointment of Roger Cullen Perry as a director on 2024-01-17
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon13/06/2022
Appointment of Mrs Nita Gunningham as a director on 2022-06-01
dot icon13/06/2022
Termination of appointment of Rosemary Madge Rooney as a director on 2022-04-22
dot icon13/06/2022
Appointment of Mrs Valerie Thorne as a director on 2022-06-01
dot icon25/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon23/06/2021
Termination of appointment of Valerie Anne Thorne as a director on 2021-06-17
dot icon22/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon10/05/2019
Termination of appointment of Leslie Collins as a director on 2019-05-03
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Appointment of Mr Leslie Collins as a director on 2016-12-08
dot icon07/02/2017
Termination of appointment of Derrant Blackmore as a director on 2016-12-08
dot icon14/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/12/2014
Appointment of Mrs Rosemary Madge Rooney as a director on 2014-12-05
dot icon29/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mrs Valerie Thorne on 2014-08-29
dot icon15/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/01/2014
Termination of appointment of Rosemary Rooney as a director
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Saxons Estate Agents as a secretary
dot icon20/08/2013
Director's details changed for Mrs Valerie Thorpe on 2013-08-20
dot icon13/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon25/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Appointment of Mrs Rosemary Rooney as a director
dot icon13/11/2012
Appointment of Mr Roger Cullen Perry as a director
dot icon13/11/2012
Appointment of Mr Derrant Blackmore as a director
dot icon13/11/2012
Termination of appointment of Steven Redvers Duck as a director
dot icon09/11/2012
Appointment of Mrs Valerie Thorpe as a director
dot icon09/11/2012
Registered office address changed from C/O Saxons Estate Agents 21 Boulevard Weston-Super-Mare Avon BS23 1NR United Kingdom on 2012-11-09
dot icon22/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Appointment of Saxons Estate Agents as a secretary
dot icon08/12/2011
Termination of appointment of Graham Thompson as a secretary
dot icon23/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon16/11/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon16/11/2010
Director's details changed for Steven Redvers Duck on 2010-08-20
dot icon03/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 20/08/09; full list of members
dot icon11/07/2009
Director appointed steven redvers duck
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 20/08/08; full list of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from the chippings 21 stoneleigh close burnham on sea somerset TA8 2EE
dot icon13/11/2008
Secretary appointed mr graham roy thompson
dot icon13/11/2008
Appointment terminated director edward morris
dot icon13/11/2008
Appointment terminated secretary bruce poole
dot icon17/09/2007
Return made up to 20/08/07; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/08/2006
Return made up to 20/08/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2005
Return made up to 20/08/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/08/2004
Return made up to 20/08/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/09/2003
Return made up to 20/08/03; full list of members
dot icon16/07/2003
Registered office changed on 16/07/03 from: 10 south street burnham on sea somerset TA8 1BS
dot icon21/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2002
Return made up to 20/08/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/10/2001
Return made up to 20/08/01; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 20/08/00; full list of members
dot icon07/10/1999
Return made up to 20/08/99; full list of members
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 20/08/98; no change of members
dot icon16/09/1997
Return made up to 20/08/97; no change of members
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon20/09/1996
Return made up to 20/08/96; full list of members
dot icon12/08/1996
Accounts for a small company made up to 1996-03-31
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon21/09/1995
Return made up to 20/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon30/10/1994
Return made up to 20/08/94; full list of members
dot icon30/10/1994
Secretary resigned;new secretary appointed
dot icon01/09/1993
Return made up to 20/08/93; change of members
dot icon18/06/1993
Accounts for a small company made up to 1993-03-31
dot icon12/10/1992
Return made up to 20/08/92; no change of members
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
Accounts for a small company made up to 1992-03-31
dot icon10/09/1991
Accounts for a small company made up to 1991-03-31
dot icon10/09/1991
Return made up to 20/08/91; full list of members
dot icon16/04/1991
Registered office changed on 16/04/91 from: 1A victoria street burnham-on-sea somerset TA8 1AL
dot icon07/09/1990
Accounts for a small company made up to 1990-03-31
dot icon07/09/1990
Return made up to 29/08/90; full list of members
dot icon23/05/1990
Accounts for a small company made up to 1989-03-31
dot icon23/04/1990
Registered office changed on 23/04/90 from: 25 the esplanade burnham-on-sea somerset TA8 1BQ
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon28/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1988
Registered office changed on 28/07/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon17/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+83.46 % *

* during past year

Cash in Bank

£9,736.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
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
1.88K
-
0.00
2.24K
-
2022
0
4.61K
-
0.00
5.31K
-
2023
0
7.04K
-
0.00
9.74K
-
2023
0
7.04K
-
0.00
9.74K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.04K £Ascended52.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.74K £Ascended83.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Roger Cullen
Director
06/11/2012 - 17/01/2024
-
Thorne, Valerie
Director
01/06/2022 - 09/12/2025
-
Gunningham, Nita
Director
01/06/2022 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALICE MEWS MANAGEMENT COMPANY LIMITED

CHALICE MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/06/1988 with the registered office located at C/O LYNDON BRETT PARTNERSHIP, County Court Chambers, Queen Street, Bridgwater, Somerset TA6 3DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALICE MEWS MANAGEMENT COMPANY LIMITED?

toggle

CHALICE MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/06/1988 .

Where is CHALICE MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CHALICE MEWS MANAGEMENT COMPANY LIMITED is registered at C/O LYNDON BRETT PARTNERSHIP, County Court Chambers, Queen Street, Bridgwater, Somerset TA6 3DA.

What does CHALICE MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHALICE MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-12-31.