CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04997290

Incorporation date

17/12/2003

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon13/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon11/11/2025
Termination of appointment of Henry Jardella as a director on 2025-11-11
dot icon11/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon15/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon24/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon17/05/2023
Appointment of Mr Giles Vincent Day as a director on 2023-04-13
dot icon06/04/2023
Appointment of Mr Henry Jardella as a director on 2023-04-02
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon21/12/2022
Termination of appointment of Alastair Mark Wehrle as a director on 2022-11-15
dot icon08/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon06/01/2022
Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2022-01-06
dot icon07/01/2021
Accounts for a dormant company made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2017-11-30
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon27/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon03/04/2017
Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2017-03-24
dot icon03/04/2017
Termination of appointment of Roderick David Baker as a secretary on 2017-03-24
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with no updates
dot icon04/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon03/10/2016
Secretary's details changed for Mr Roderick David Baker on 2016-10-03
dot icon14/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon15/01/2016
Annual return made up to 2015-12-17 no member list
dot icon15/01/2016
Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 2016-01-15
dot icon28/01/2015
Termination of appointment of Hazel Anne Forrester as a director on 2015-01-27
dot icon23/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon23/01/2015
Annual return made up to 2014-12-17 no member list
dot icon03/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon09/01/2014
Annual return made up to 2013-12-17 no member list
dot icon27/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-12-17 no member list
dot icon03/01/2013
Termination of appointment of Fiona Paterson as a director
dot icon23/11/2012
Appointment of Mr Alastair Mark Wehrle as a director
dot icon20/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon17/09/2012
Appointment of Mrs Hazel Anne Forrester as a director
dot icon03/01/2012
Annual return made up to 2011-12-17 no member list
dot icon09/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon02/02/2011
Annual return made up to 2010-12-17 no member list
dot icon13/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon19/12/2009
Annual return made up to 2009-12-17 no member list
dot icon19/12/2009
Registered office address changed from 125 Sandgate Road Folkestone Kent CT20 2BL on 2009-12-19
dot icon19/12/2009
Director's details changed for Miss Fiona Paterson on 2009-12-17
dot icon01/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/08/2009
Director appointed miss fiona elizabeth paterson
dot icon10/07/2009
Appointment terminated director fiona paterson
dot icon05/01/2009
Annual return made up to 17/12/08
dot icon21/12/2008
Secretary appointed roderick david baker
dot icon10/12/2008
Registered office changed on 10/12/2008 from 125 sandgate road folkestone kent CT20 2BL united kingdom
dot icon04/11/2008
Registered office changed on 04/11/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon04/11/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon06/05/2008
Full accounts made up to 2007-11-30
dot icon07/01/2008
Annual return made up to 17/12/07
dot icon07/01/2008
Registered office changed on 07/01/08 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon29/08/2007
Full accounts made up to 2006-11-30
dot icon12/06/2007
Director resigned
dot icon07/03/2007
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon20/01/2007
Annual return made up to 17/12/06
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon05/01/2006
Annual return made up to 17/12/05
dot icon31/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/05/2005
Resolutions
dot icon11/02/2005
Annual return made up to 17/12/04
dot icon10/06/2004
Resolutions
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Secretary resigned;director resigned
dot icon25/05/2004
Registered office changed on 25/05/04 from: 6-8 underwood street london N1 7JQ
dot icon18/05/2004
Certificate of change of name
dot icon17/12/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Giles Vincent
Director
13/04/2023 - Present
2
Wehrle, Alastair Mark
Director
21/11/2012 - 15/11/2022
-
Jardella, Henry
Director
02/04/2023 - 11/11/2025
-

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 CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD

CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD is an(a) Active company incorporated on 17/12/2003 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. 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 CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD?

toggle

CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD is currently Active. It was registered on 17/12/2003 .

Where is CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD located?

toggle

CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD do?

toggle

CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-10 with no updates.