CHARLES TALBOT MEWS DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CHARLES TALBOT MEWS DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08719102

Incorporation date

04/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

6 Charles Talbot Mews, London SE22 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2013)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon22/06/2020
Termination of appointment of David Malcolm Kaye as a secretary on 2020-06-22
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/01/2019
Resolutions
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2018
Notification of a person with significant control statement
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon17/10/2018
Withdrawal of a person with significant control statement on 2018-10-17
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon17/10/2018
Termination of appointment of Marion Kathleen Harwood as a director on 2018-09-06
dot icon17/10/2018
Termination of appointment of Dana Alina Addison as a director on 2018-09-06
dot icon17/10/2018
Termination of appointment of Krishna Kumar Sivasubramaniam as a director on 2018-09-06
dot icon17/10/2018
Appointment of Mr David Malcolm Kaye as a secretary on 2018-09-06
dot icon21/05/2018
Termination of appointment of Eric Carlos Frutos as a director on 2018-05-21
dot icon26/04/2018
Termination of appointment of Roger Bernard Newbold Smither as a director on 2018-04-26
dot icon26/02/2018
Notification of a person with significant control statement
dot icon26/02/2018
Cessation of Joanne Claire Ward as a person with significant control on 2017-12-17
dot icon26/02/2018
Cessation of Christopher Charles Maxwell Ward as a person with significant control on 2017-12-19
dot icon26/02/2018
Registered office address changed from Wentwood House Langstone Business Village Priory Road Newport NP18 2HJ to 6 Charles Talbot Mews London SE22 8AZ on 2018-02-26
dot icon01/02/2018
Appointment of Mr Daniel Edwin Aeberhard as a director on 2017-12-01
dot icon01/02/2018
Appointment of Mrs Dana Alina Addison as a director on 2017-12-01
dot icon01/02/2018
Appointment of Mr Roger Bernard Newbold Smither as a director on 2017-12-01
dot icon01/02/2018
Appointment of Mrs Marion Kathleen Harwood as a director on 2017-12-01
dot icon19/12/2017
Termination of appointment of Joanne Claire Ward as a director on 2017-12-19
dot icon19/12/2017
Termination of appointment of Christopher Charles Maxwell Ward as a director on 2017-12-19
dot icon18/12/2017
Appointment of Mrs Linda Marlene Smither as a director on 2017-12-01
dot icon11/12/2017
Appointment of Dr Daniel Michael James Harwood as a director on 2017-12-01
dot icon11/12/2017
Appointment of Krishna Kumar Sivasubramaniam as a director on 2017-12-01
dot icon08/12/2017
Appointment of Eric Carlos Frutos as a director on 2017-12-01
dot icon24/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon05/07/2017
Micro company accounts made up to 2017-03-31
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon23/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon22/06/2015
Micro company accounts made up to 2015-03-31
dot icon09/06/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon07/05/2014
Appointment of Mrs Joanne Claire Ward as a director
dot icon04/10/2013
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.27K
-
0.00
-
-
2022
0
42.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Christopher Charles Maxwell
Director
04/10/2013 - 19/12/2017
33
Mrs Joanne Claire Ward
Director
07/05/2014 - 19/12/2017
6
Sivasubramaniam, Krishna Kumar
Director
01/12/2017 - 06/09/2018
3
Addison, Dana Alina
Director
01/12/2017 - 06/09/2018
2
Aeberhard, Daniel Edwin
Director
01/12/2017 - Present
-

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+
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 CHARLES TALBOT MEWS DEVELOPMENT LTD

CHARLES TALBOT MEWS DEVELOPMENT LTD is an(a) Active company incorporated on 04/10/2013 with the registered office located at 6 Charles Talbot Mews, London SE22 8AZ. There are currently 3 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 CHARLES TALBOT MEWS DEVELOPMENT LTD?

toggle

CHARLES TALBOT MEWS DEVELOPMENT LTD is currently Active. It was registered on 04/10/2013 .

Where is CHARLES TALBOT MEWS DEVELOPMENT LTD located?

toggle

CHARLES TALBOT MEWS DEVELOPMENT LTD is registered at 6 Charles Talbot Mews, London SE22 8AZ.

What does CHARLES TALBOT MEWS DEVELOPMENT LTD do?

toggle

CHARLES TALBOT MEWS DEVELOPMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLES TALBOT MEWS DEVELOPMENT LTD?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.