CHOUMERT MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHOUMERT MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03956288

Incorporation date

27/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Le Poirier, 8, Choumert Mews, London SE15 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon02/10/2025
Withdrawal of a person with significant control statement on 2025-10-02
dot icon02/10/2025
Notification of Devon Cameron as a person with significant control on 2025-10-02
dot icon28/09/2025
Registered office address changed from 3 Choumert Mews Choumert Road London SE15 4BD England to 8 Choumert Mews London SE15 4BD on 2025-09-28
dot icon28/09/2025
Registered office address changed from 8 Choumert Mews London SE15 4BD United Kingdom to Le Poirier, 8 Choumert Mews London SE15 4BD on 2025-09-28
dot icon17/09/2025
Appointment of Mr Devon Cameron as a director on 2025-09-17
dot icon02/09/2025
Termination of appointment of Karen Staples as a secretary on 2025-09-02
dot icon02/09/2025
Appointment of Mr Richard Benoit as a secretary on 2025-09-02
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/05/2024
Appointment of Ms Karen Staples as a secretary on 2024-05-04
dot icon16/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon24/11/2023
Registered office address changed from 5 Choumert Mews Choumert Road London SE15 4BD to 3 Choumert Mews Choumert Road London SE15 4BD on 2023-11-24
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/07/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/09/2019
Termination of appointment of Tamasine Benedicta Maria Hoskyns as a director on 2019-08-28
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Appointment of Tamasine Benedicta Maria Hoskyns as a director on 2015-03-10
dot icon11/12/2015
Appointment of Richard Coles as a director on 2015-03-10
dot icon11/12/2015
Termination of appointment of Mark Richard Disley as a director on 2015-03-10
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon02/11/2013
Termination of appointment of Alison Fitzpatrick as a secretary
dot icon30/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon02/05/2012
Registered office address changed from 5 Choumert Mews London SE15 4BD on 2012-05-02
dot icon02/05/2012
Director's details changed for Mr Mark Richard Disley on 2012-02-01
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mark Richard Disley on 2010-03-29
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 27/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 27/03/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 27/03/07; full list of members
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed
dot icon03/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2006
Return made up to 27/03/06; full list of members
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
Secretary resigned
dot icon31/03/2005
Return made up to 27/03/05; full list of members
dot icon31/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon13/05/2004
Return made up to 27/03/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Secretary resigned
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New secretary appointed
dot icon14/09/2003
Ad 05/09/03--------- £ si 5@1=5 £ ic 2/7
dot icon15/04/2003
Return made up to 27/03/03; full list of members
dot icon23/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/04/2002
Return made up to 27/03/02; full list of members
dot icon28/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon11/04/2001
Return made up to 27/03/01; full list of members
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Registered office changed on 25/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
New director appointed
dot icon27/03/2000
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
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
1
1.00K
-
0.00
-
-
2022
1
1.55K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Richard
Director
10/03/2015 - Present
-
Mr Devon Cameron
Director
17/09/2025 - Present
-
Staples, Karen
Secretary
04/05/2024 - 02/09/2025
-
Benoit, Richard
Secretary
02/09/2025 - 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+
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 CHOUMERT MEWS MANAGEMENT COMPANY LIMITED

CHOUMERT MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/03/2000 with the registered office located at Le Poirier, 8, Choumert Mews, London SE15 4BD. 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 CHOUMERT MEWS MANAGEMENT COMPANY LIMITED?

toggle

CHOUMERT MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/03/2000 .

Where is CHOUMERT MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CHOUMERT MEWS MANAGEMENT COMPANY LIMITED is registered at Le Poirier, 8, Choumert Mews, London SE15 4BD.

What does CHOUMERT MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/12/2025: Accounts for a dormant company made up to 2025-03-31.