CHANTRY MEWS LIMITED

Register to unlock more data on OkredoRegister

CHANTRY MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924434

Incorporation date

14/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon18/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon11/09/2025
Accounts for a dormant company made up to 2025-02-28
dot icon05/09/2025
Termination of appointment of Melanie Jane Heads as a director on 2025-09-04
dot icon12/06/2025
Termination of appointment of Susan Elizabeth Robertson as a director on 2025-06-10
dot icon27/03/2025
Appointment of David Sykes as a director on 2025-01-01
dot icon13/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon05/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon04/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon18/10/2022
Termination of appointment of Ronald Reginald Smithard as a director on 2022-10-18
dot icon18/10/2022
Termination of appointment of Margaret Alexandra Graham as a director on 2022-10-18
dot icon26/09/2022
Appointment of Mr Jack Steven Brian Marshall as a director on 2022-09-26
dot icon11/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon09/11/2021
Appointment of Mr Ronald Reginald Smithard as a director on 2021-11-09
dot icon11/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon21/10/2020
Accounts for a dormant company made up to 2020-02-28
dot icon21/10/2020
Director's details changed for Susan Elizabeth Robertson on 2020-10-21
dot icon21/10/2020
Director's details changed for Melanie Jane Heads on 2020-10-21
dot icon21/10/2020
Director's details changed for Margaret Alexandra Graham on 2020-10-21
dot icon16/07/2020
Termination of appointment of Wendy Deborah Fail as a director on 2020-07-16
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon28/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon31/07/2019
Termination of appointment of Gary Stuart Landels as a director on 2019-06-24
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon29/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon14/03/2018
Appointment of Miss Wendy Deborah Fail as a director on 2018-03-13
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon14/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon17/02/2015
Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2015-02-17
dot icon21/11/2014
Appointment of Marc-Pascal Brennan as a director on 2014-09-10
dot icon10/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon21/02/2014
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 2014-02-21
dot icon28/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon22/10/2013
Appointment of Nicola Sanders as a director
dot icon27/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon01/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon08/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon03/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/02/2010
Director's details changed for Margaret Alexandra Graham on 2009-10-01
dot icon16/02/2010
Director's details changed for Gary Stuart Landels on 2009-10-01
dot icon16/02/2010
Director's details changed for Melanie Jane Heads on 2009-10-01
dot icon16/02/2010
Director's details changed for Susan Elizabeth Robertson on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Kingston Property Services Limited on 2009-10-01
dot icon30/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon26/03/2009
Director appointed margaret alexandra graham
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Registered office changed on 16/02/2009 from kingston property services beaminster way east kingston park newcastle upon tyne NE3 2ER
dot icon25/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon14/07/2008
Director appointed melanie jane heads
dot icon15/02/2008
Return made up to 14/02/08; full list of members
dot icon03/01/2008
Director resigned
dot icon10/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon08/06/2007
New director appointed
dot icon16/02/2007
Return made up to 14/02/07; full list of members
dot icon08/12/2006
Director resigned
dot icon22/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon08/05/2006
Director resigned
dot icon21/02/2006
Return made up to 14/02/06; full list of members
dot icon21/02/2006
Location of register of members
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon23/11/2005
Full accounts made up to 2005-02-28
dot icon07/03/2005
Return made up to 14/02/05; no change of members
dot icon11/02/2005
Registered office changed on 11/02/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/11/2004
Full accounts made up to 2004-02-29
dot icon25/08/2004
Return made up to 14/02/04; full list of members
dot icon11/05/2004
Registered office changed on 11/05/04 from: cecil house loyalty road hartlepool cleveland TS25 5BD
dot icon24/11/2003
£ ic 25/24 22/02/03 £ sr 1@1=1
dot icon09/07/2003
New secretary appointed
dot icon10/06/2003
Director resigned
dot icon28/05/2003
Secretary resigned;director resigned
dot icon28/05/2003
Director resigned
dot icon26/04/2003
New director appointed
dot icon18/04/2003
Return made up to 14/02/03; full list of members
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon08/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon23/09/2002
Ad 30/08/02--------- £ si 1@1=1 £ ic 24/25
dot icon30/05/2002
Miscellaneous
dot icon29/05/2002
Ad 26/04/02--------- £ si 1@1=1 £ ic 23/24
dot icon22/05/2002
Ad 07/05/02--------- £ si 1@1=1 £ ic 22/23
dot icon16/04/2002
Ad 08/04/02--------- £ si 1@1=1 £ ic 21/22
dot icon08/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon04/03/2002
Return made up to 14/02/02; full list of members
dot icon07/01/2002
Ad 20/12/01--------- £ si 1@1=1 £ ic 20/21
dot icon07/01/2002
Ad 20/12/01--------- £ si 1@1=1 £ ic 19/20
dot icon27/12/2001
Ad 01/12/01--------- £ si 1@1=1 £ ic 18/19
dot icon24/12/2001
Ad 17/12/01--------- £ si 1@1=1 £ ic 17/18
dot icon25/10/2001
Ad 09/10/01--------- £ si 1@1=1 £ ic 16/17
dot icon06/09/2001
Ad 16/08/01--------- £ si 1@1=1 £ ic 15/16
dot icon23/08/2001
Ad 02/08/01--------- £ si 1@1=1 £ ic 14/15
dot icon31/07/2001
New director appointed
dot icon17/07/2001
Ad 06/07/01--------- £ si 1@1=1 £ ic 13/14
dot icon12/07/2001
Ad 27/06/01--------- £ si 1@1=1 £ ic 12/13
dot icon29/05/2001
Ad 15/05/01--------- £ si 1@1=1 £ ic 11/12
dot icon02/05/2001
Ad 23/04/01--------- £ si 2@1=2 £ ic 9/11
dot icon11/04/2001
Accounts for a dormant company made up to 2001-02-28
dot icon22/03/2001
Return made up to 14/02/01; full list of members
dot icon19/03/2001
Ad 08/03/01--------- £ si 1@1=1 £ ic 8/9
dot icon22/02/2001
Ad 13/02/01--------- £ si 3@1=3 £ ic 5/8
dot icon16/01/2001
Ad 02/01/01--------- £ si 1@1=1 £ ic 4/5
dot icon16/01/2001
Ad 21/12/00--------- £ si 1@1=1 £ ic 3/4
dot icon28/11/2000
Ad 17/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon06/11/2000
Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon05/06/2000
Resolutions
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Conve 02/03/00
dot icon07/03/2000
New director appointed
dot icon03/03/2000
New secretary appointed;new director appointed
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Secretary resigned
dot icon03/03/2000
Registered office changed on 03/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
22.00
-
0.00
22.00
-
2022
-
22.00
-
0.00
22.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
19/02/2006 - Present
276
Marshall, Jack Steven Brian
Director
26/09/2022 - Present
13
Whyard, Stephen
Director
31/03/2003 - 22/12/2007
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/02/2000 - 13/02/2000
16011
London Law Services Limited
Nominee Director
13/02/2000 - 13/02/2000
15403

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 CHANTRY MEWS LIMITED

CHANTRY MEWS LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. There are currently 5 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 CHANTRY MEWS LIMITED?

toggle

CHANTRY MEWS LIMITED is currently Active. It was registered on 14/02/2000 .

Where is CHANTRY MEWS LIMITED located?

toggle

CHANTRY MEWS LIMITED is registered at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER.

What does CHANTRY MEWS LIMITED do?

toggle

CHANTRY MEWS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHANTRY MEWS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-12 with updates.