CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06506640

Incorporation date

18/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Church Farm Mews The Street, East Langdon, Dover CT15 5FECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon14/10/2025
Micro company accounts made up to 2025-02-28
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-02-28
dot icon28/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon30/10/2023
Micro company accounts made up to 2023-02-28
dot icon24/08/2023
Appointment of Mr John Thomas Shaw as a director on 2023-08-24
dot icon11/06/2023
Registered office address changed from 4 Church Farm Mews East Langdon Dover Kent CT15 5FE England to 2 Church Farm Mews the Street East Langdon Dover CT15 5FE on 2023-06-11
dot icon11/06/2023
Cessation of Bernard Griffiths as a person with significant control on 2023-06-11
dot icon11/06/2023
Notification of John Thomas Shaw as a person with significant control on 2023-06-11
dot icon11/06/2023
Termination of appointment of Bernard Griffiths as a director on 2023-06-11
dot icon05/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon12/10/2022
Micro company accounts made up to 2022-02-28
dot icon24/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon08/11/2021
Micro company accounts made up to 2021-02-28
dot icon20/06/2021
Registered office address changed from 7 Church Farm Mews East Langdon Dover CT15 5FE England to 4 Church Farm Mews East Langdon Dover Kent CT15 5FE on 2021-06-20
dot icon20/06/2021
Notification of Bernard Griffiths as a person with significant control on 2021-05-31
dot icon10/06/2021
Termination of appointment of Martin Godden as a director on 2021-05-30
dot icon10/06/2021
Cessation of Martin Godden as a person with significant control on 2021-05-30
dot icon10/06/2021
Appointment of Mr Bernard Griffiths as a director on 2021-05-30
dot icon24/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon20/10/2020
Micro company accounts made up to 2020-02-28
dot icon25/02/2020
Registered office address changed from 7 the Street East Langdon Dover CT15 5FE England to 7 Church Farm Mews East Langdon Dover CT15 5FE on 2020-02-25
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon08/10/2019
Micro company accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon19/06/2018
Appointment of Mrs Glynis Farthing as a secretary on 2018-06-18
dot icon19/06/2018
Appointment of Mrs Glynis Farthing as a director on 2018-06-18
dot icon21/04/2018
Confirmation statement made on 2018-02-18 with updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/11/2017
Notification of Martin Godden as a person with significant control on 2017-11-21
dot icon21/11/2017
Cessation of Ian Norman Coates as a person with significant control on 2017-11-21
dot icon21/11/2017
Appointment of Mr Martin Godden as a director
dot icon21/11/2017
Termination of appointment of Ian Norman Coates as a director on 2017-11-21
dot icon21/11/2017
Registered office address changed from C/O Ian Coates 6 Church Farm Mews East Langdon Dover Kent CT15 5FE to 7 the Street East Langdon Dover CT15 5FE on 2017-11-21
dot icon21/11/2017
Appointment of Mr Martin Godden as a director on 2017-11-08
dot icon21/11/2017
Termination of appointment of Jeffrey Roy Smith as a director on 2017-11-08
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon25/07/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon04/05/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon04/05/2012
Registered office address changed from 17 Roman Way St. Margarets-at-Cliffe Dover Kent CT15 6AH United Kingdom on 2012-05-04
dot icon04/05/2012
Director's details changed for Jeffrey Roy Smith on 2012-05-04
dot icon19/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon09/08/2011
Appointment of Mr Ian Norman Coates as a director
dot icon18/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon18/08/2010
Withdraw the company strike off application
dot icon15/08/2010
Registered office address changed from Shambles, Farthing Common Lyminge Folkestone CT18 8DH on 2010-08-15
dot icon15/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/08/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/07/2010
First Gazette notice for voluntary strike-off
dot icon01/07/2010
Application to strike the company off the register
dot icon10/04/2010
Compulsory strike-off action has been discontinued
dot icon07/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Victoria Shorland as a director
dot icon07/04/2010
Termination of appointment of Victoria Shorland as a secretary
dot icon23/03/2010
First Gazette notice for compulsory strike-off
dot icon06/05/2009
Return made up to 18/02/09; full list of members
dot icon18/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.39K
-
0.00
-
-
2022
2
4.78K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Mr Bernard Griffiths
Director
30/05/2021 - 11/06/2023
-
Shaw, John Thomas
Director
24/08/2023 - Present
4
Farthing, Glynis
Director
18/06/2018 - Present
1

Persons with Significant Control

5
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 CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED

CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at 2 Church Farm Mews The Street, East Langdon, Dover CT15 5FE. 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 CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED?

toggle

CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/2008 .

Where is CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED is registered at 2 Church Farm Mews The Street, East Langdon, Dover CT15 5FE.

What does CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with updates.