CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154915

Incorporation date

06/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon27/03/2026
Registered office address changed from C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG United Kingdom to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27
dot icon09/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon22/09/2025
Termination of appointment of Janice Morgan as a director on 2025-09-01
dot icon22/09/2025
Termination of appointment of Valerie Joan Garbo as a director on 2025-09-01
dot icon15/08/2025
Appointment of Ms Brioni Allcorn as a director on 2025-08-01
dot icon15/08/2025
Termination of appointment of Anne Patricia Parmenter as a director on 2025-08-01
dot icon15/08/2025
Micro company accounts made up to 2024-09-28
dot icon06/08/2024
Micro company accounts made up to 2023-09-28
dot icon01/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon05/02/2024
Registered office address changed from 5 Gildredge Road Eastbourne BN21 4RB England to C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG on 2024-02-05
dot icon31/08/2023
Micro company accounts made up to 2022-09-28
dot icon19/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-28
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-28
dot icon11/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-28
dot icon21/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon21/02/2019
Appointment of Mrs Rachel Rees-Collins as a secretary on 2019-02-21
dot icon21/02/2019
Registered office address changed from 45 South Cliff Bexhill-on-Sea East Sussex TN39 3ED to 5 Gildredge Road Eastbourne BN21 4RB on 2019-02-21
dot icon16/01/2019
Termination of appointment of Richard George Rumary as a secretary on 2018-10-05
dot icon12/04/2018
Total exemption full accounts made up to 2017-09-28
dot icon03/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-09-28
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon16/02/2016
Total exemption full accounts made up to 2015-09-28
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon08/08/2015
Appointment of Mrs Valerie Joan Garbo as a director on 2015-07-24
dot icon29/07/2015
Termination of appointment of Elizabeth Dawn Ruddock as a director on 2015-07-24
dot icon15/05/2015
Total exemption full accounts made up to 2014-09-28
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon10/06/2014
Total exemption full accounts made up to 2013-09-28
dot icon07/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon18/02/2013
Appointment of Mrs Elizabeth Dawn Ruddock as a director
dot icon09/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon09/02/2013
Termination of appointment of Darren Clift as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-09-28
dot icon01/06/2012
Appointment of Mrs Janice Morgan as a director
dot icon01/06/2012
Appointment of Ms Anne Patricia Parmenter as a director
dot icon01/06/2012
Appointment of Mr Darren Paul Clift as a director
dot icon26/05/2012
Termination of appointment of Paul Saunders as a director
dot icon26/05/2012
Termination of appointment of Suzanne Hopp as a director
dot icon22/05/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-05-22
dot icon22/05/2012
Appointment of Mr Richard George Rumary as a secretary
dot icon14/05/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-09-28
dot icon28/02/2011
Total exemption full accounts made up to 2010-09-28
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon07/02/2011
Director's details changed for Suzanne Alison Hopp on 2011-02-07
dot icon07/06/2010
Total exemption full accounts made up to 2009-09-28
dot icon22/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon18/02/2009
Total exemption full accounts made up to 2008-09-28
dot icon10/02/2009
Return made up to 06/02/09; full list of members
dot icon30/07/2008
Director appointed suzanne alison hopp
dot icon09/05/2008
Director appointed paul roy saunders
dot icon11/04/2008
Appointment terminated director kmiberley sivyer
dot icon11/04/2008
Appointment terminated director annabel broadbent
dot icon11/04/2008
Appointment terminated director anthony morgan
dot icon12/03/2008
Return made up to 06/02/08; change of members
dot icon05/02/2008
Total exemption full accounts made up to 2007-09-28
dot icon27/03/2007
Return made up to 06/02/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-09-28
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
Registered office changed on 23/11/06 from: ross and co 100 south street eastbourne east sussex BN21 4QJ
dot icon23/11/2006
New secretary appointed
dot icon08/05/2006
New director appointed
dot icon13/02/2006
Return made up to 06/02/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2005-09-28
dot icon07/07/2005
Director resigned
dot icon06/06/2005
Accounting reference date shortened from 28/02/06 to 28/09/05
dot icon06/06/2005
New director appointed
dot icon06/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon11/04/2005
New director appointed
dot icon21/02/2005
Return made up to 06/02/05; full list of members
dot icon03/02/2005
Director resigned
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon01/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon19/02/2004
Return made up to 06/02/04; full list of members
dot icon20/10/2003
Ad 26/09/03--------- £ si 10@1=10 £ ic 2/12
dot icon18/10/2003
New secretary appointed
dot icon18/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Registered office changed on 17/10/03 from: hopping toms oast chuck hatch hartfield east sussex TN7 4EX
dot icon14/04/2003
Accounts for a dormant company made up to 2002-02-28
dot icon03/02/2003
Return made up to 06/02/03; full list of members
dot icon13/06/2002
Return made up to 06/02/02; full list of members
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New secretary appointed
dot icon09/03/2001
Secretary resigned
dot icon09/03/2001
Director resigned
dot icon06/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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
HALLMARK SECRETARIES LIMITED
Nominee Secretary
06/02/2001 - 06/02/2001
9278
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/11/2006 - 14/05/2012
538
Saunders, Paul Roy Walter
Director
09/04/2008 - 25/01/2012
6
Clift, Darren Paul
Director
25/01/2012 - 04/02/2013
8
Murray Willis, James Henry
Director
06/02/2001 - 26/04/2003
3

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 CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED

CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED?

toggle

CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/2001 .

Where is CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED is registered at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG.

What does CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/03/2026: Registered office address changed from C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG United Kingdom to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27.