CHARLTON MEWS MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

CHARLTON MEWS MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05682480

Incorporation date

20/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 4 The Goldings, Chelmsford Road, Leaden Roding, Dunmow, Essex CM6 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2006)
dot icon22/01/2026
Registered office address changed from 4 Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG to 4 the Goldings, Chelmsford Road, 4 the Goldings, Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG on 2026-01-22
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon22/01/2026
Registered office address changed from 4 the Goldings, Chelmsford Road, 4 the Goldings, Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG England to 4 4 the Goldings, Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG on 2026-01-22
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2025
Termination of appointment of Jeffrey Farrington as a secretary on 2025-11-30
dot icon02/02/2025
Appointment of Ms Frances Ann King as a secretary on 2025-02-02
dot icon02/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon02/02/2025
Secretary's details changed for Ms Frances Ann King on 2025-02-02
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/02/2021
Micro company accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon31/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon20/01/2012
Registered office address changed from C/O Mr N Crawford 4 the Goldings Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG United Kingdom on 2012-01-20
dot icon17/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon12/02/2010
Director's details changed for Nigel David Crowford on 2010-02-11
dot icon12/02/2010
Registered office address changed from C/O Mr N Crawford 4 the Goldings Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG United Kingdom on 2010-02-12
dot icon11/02/2010
Registered office address changed from 4 the Guildings Leaden Ruding Chelmsford Road Essex CM6 1GG on 2010-02-11
dot icon10/08/2009
Secretary appointed jeffrey graham farrington
dot icon23/07/2009
Appointment terminated secretary management secretaries LIMITED
dot icon23/07/2009
Registered office changed on 23/07/2009 from c/o mcs netherfield lane stanstead abbotts hertfordshire SG12 8HE
dot icon07/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 20/01/09; full list of members
dot icon20/01/2009
Ad 01/04/08\gbp si 7@1=7\gbp ic 1/8\
dot icon20/01/2009
Director's change of particulars / nigel crowford / 20/01/2009
dot icon20/01/2009
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon09/01/2009
Appointment terminated director claire whitehouse
dot icon22/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 20/01/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
dot icon30/04/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon11/04/2008
Appointment terminated secretary management secretaries LIMITED
dot icon11/04/2008
Appointment terminated director peter charlton
dot icon11/04/2008
Secretary appointed management secretaries LIMITED
dot icon11/04/2008
Director appointed claire louise whitehouse
dot icon11/04/2008
Director appointed nigel david crowford
dot icon11/04/2008
Registered office changed on 11/04/2008 from stonyfield broxted road great easton dunmow essex CM6 2HN
dot icon12/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon28/03/2007
Return made up to 20/01/07; full list of members
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Registered office changed on 09/05/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Secretary resigned
dot icon20/01/2006
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
31/03/2025
dot iconNext confirmation date
20/01/2027
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
4.86K
-
0.00
-
-
2022
0
4.04K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, Peter
Director
20/01/2006 - 05/03/2008
9
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/01/2006 - 20/01/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
20/01/2006 - 20/01/2006
9963
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
05/03/2008 - 01/06/2008
13
Crawford, Nigel David
Director
05/03/2008 - Present
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 CHARLTON MEWS MANAGEMENT CO LIMITED

CHARLTON MEWS MANAGEMENT CO LIMITED is an(a) Active company incorporated on 20/01/2006 with the registered office located at 4 4 The Goldings, Chelmsford Road, Leaden Roding, Dunmow, Essex CM6 1GG. There are currently 2 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 CHARLTON MEWS MANAGEMENT CO LIMITED?

toggle

CHARLTON MEWS MANAGEMENT CO LIMITED is currently Active. It was registered on 20/01/2006 .

Where is CHARLTON MEWS MANAGEMENT CO LIMITED located?

toggle

CHARLTON MEWS MANAGEMENT CO LIMITED is registered at 4 4 The Goldings, Chelmsford Road, Leaden Roding, Dunmow, Essex CM6 1GG.

What does CHARLTON MEWS MANAGEMENT CO LIMITED do?

toggle

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

What is the latest filing for CHARLTON MEWS MANAGEMENT CO LIMITED?

toggle

The latest filing was on 22/01/2026: Registered office address changed from 4 Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG to 4 the Goldings, Chelmsford Road, 4 the Goldings, Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG on 2026-01-22.