CHARNWOOD MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARNWOOD MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03561641

Incorporation date

11/05/1998

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1998)
dot icon15/08/2025
Accounts for a dormant company made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/10/2023
Director's details changed for Mr John Morrison on 2023-05-12
dot icon30/10/2023
Termination of appointment of Gerald Goodenough as a director on 2023-05-12
dot icon27/10/2023
Registered office address changed from 1 Billing Road Northampton NN1 5AL United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2023-10-27
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon30/11/2022
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 2022-11-30
dot icon14/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-05-31
dot icon28/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon12/02/2021
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 2021-02-12
dot icon23/07/2020
Micro company accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon19/03/2019
Appointment of Mr Gerald Goodenough as a director on 2019-03-15
dot icon21/02/2019
Appointment of Mr John Morrison as a director on 2019-02-18
dot icon19/02/2019
Termination of appointment of Frederick Augustine Peters as a director on 2019-02-18
dot icon24/01/2019
Micro company accounts made up to 2018-05-31
dot icon21/01/2019
Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 2019-01-21
dot icon21/01/2019
Termination of appointment of Harecastle Limited as a secretary on 2019-01-21
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon20/09/2017
Termination of appointment of Andrea Cann as a director on 2017-09-20
dot icon22/08/2017
Secretary's details changed for Harecastle Limited on 2017-08-09
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon24/10/2016
Full accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon06/11/2013
Full accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon11/12/2012
Full accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon23/02/2012
Full accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Harecastle Limited on 2009-12-31
dot icon11/05/2010
Director's details changed for Frederick Augustine Peters on 2009-12-31
dot icon11/05/2010
Director's details changed for Andrea Cann on 2009-12-31
dot icon09/12/2009
Full accounts made up to 2009-05-31
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon18/12/2008
Full accounts made up to 2008-05-31
dot icon12/09/2008
Director appointed andrea cann
dot icon26/06/2008
Return made up to 11/05/08; full list of members
dot icon26/06/2008
Location of register of members
dot icon17/06/2008
Appointment terminated director terence west
dot icon28/09/2007
Full accounts made up to 2007-05-31
dot icon29/06/2007
Return made up to 11/05/07; full list of members
dot icon29/06/2007
Director resigned
dot icon28/02/2007
Full accounts made up to 2006-05-31
dot icon09/06/2006
Return made up to 11/05/06; full list of members
dot icon29/11/2005
Full accounts made up to 2005-05-31
dot icon02/11/2005
Director resigned
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
Registered office changed on 17/10/05 from: 7 bridge street northampton NN1 1NH
dot icon11/10/2005
New secretary appointed
dot icon08/08/2005
Return made up to 11/05/05; full list of members
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Registered office changed on 08/08/05 from: 2ND floor rutland centre 56 halford street leicester LE1 1TQ
dot icon29/01/2005
New director appointed
dot icon05/01/2005
New secretary appointed
dot icon11/12/2004
Secretary resigned
dot icon07/12/2004
Full accounts made up to 2004-05-31
dot icon24/05/2004
Return made up to 11/05/04; full list of members
dot icon07/01/2004
Director resigned
dot icon30/12/2003
Full accounts made up to 2003-05-31
dot icon29/05/2003
Return made up to 11/05/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-05-31
dot icon11/06/2002
Return made up to 11/05/02; full list of members
dot icon28/05/2002
Registered office changed on 28/05/02 from: countrywide property management 4 notre dame mews northampton northamptonshire NN1 2BG
dot icon20/02/2002
Full accounts made up to 2001-05-31
dot icon29/11/2001
Director resigned
dot icon11/06/2001
Return made up to 11/05/01; full list of members
dot icon28/03/2001
Secretary resigned
dot icon19/03/2001
New secretary appointed
dot icon02/01/2001
Full accounts made up to 2000-05-31
dot icon09/06/2000
Return made up to 11/05/00; full list of members
dot icon31/01/2000
Accounts for a dormant company made up to 1999-05-31
dot icon25/01/2000
Compulsory strike-off action has been discontinued
dot icon25/01/2000
Return made up to 11/05/99; full list of members
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
Resolutions
dot icon26/10/1999
First Gazette notice for compulsory strike-off
dot icon01/06/1999
New director appointed
dot icon22/05/1999
New director appointed
dot icon22/05/1999
Ad 26/03/99--------- £ si 1@1=1 £ ic 6/7
dot icon02/05/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon08/02/1999
Ad 08/01/99--------- £ si 1@1=1 £ ic 5/6
dot icon08/02/1999
Ad 02/07/98--------- £ si 1@1=1 £ ic 4/5
dot icon08/02/1999
Ad 18/12/98--------- £ si 1@1=1 £ ic 3/4
dot icon08/02/1999
Ad 19/10/98--------- £ si 1@1=1 £ ic 2/3
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon24/06/1998
Certificate of change of name
dot icon23/06/1998
Secretary resigned
dot icon23/06/1998
Director resigned
dot icon23/06/1998
New secretary appointed;new director appointed
dot icon23/06/1998
New director appointed
dot icon23/06/1998
Registered office changed on 23/06/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon11/05/1998
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
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.16K
-
0.00
-
-
2022
0
3.88K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, John
Director
18/02/2019 - Present
-
Goodenough, Gerald
Director
15/03/2019 - 12/05/2023
-

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 CHARNWOOD MEWS MANAGEMENT COMPANY LIMITED

CHARNWOOD MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/05/1998 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. 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 CHARNWOOD MEWS MANAGEMENT COMPANY LIMITED?

toggle

CHARNWOOD MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/05/1998 .

Where is CHARNWOOD MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CHARNWOOD MEWS MANAGEMENT COMPANY LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does CHARNWOOD MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/08/2025: Accounts for a dormant company made up to 2025-05-31.