CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED

Register to unlock more data on OkredoRegister

CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01923056

Incorporation date

17/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Yhpm Ltd Fanton Hall (Office 12b), Arterial Road, Wickford SS12 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1985)
dot icon21/03/2026
Amended micro company accounts made up to 2024-12-31
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon06/12/2024
Micro company accounts made up to 2023-12-31
dot icon21/05/2024
Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to Yhpm Ltd Fanton Hall (Office 12B) Arterial Road Wickford SS12 9JF on 2024-05-21
dot icon21/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon20/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/06/2023
Appointment of Mr James Cooke as a secretary on 2023-06-02
dot icon02/06/2023
Confirmation statement made on 2023-05-05 with updates
dot icon27/04/2023
Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Shotgate Wickford Essex SS11 8YU to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2023-04-27
dot icon07/06/2022
Appointment of Mr James Douglas Scales as a director on 2022-05-25
dot icon07/06/2022
Appointment of Mr Roy William Benton as a director on 2022-05-25
dot icon07/06/2022
Appointment of Mr Marius Ionut Corogeanu as a director on 2022-05-25
dot icon07/06/2022
Termination of appointment of Christopher Maloney as a director on 2022-05-25
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon14/04/2022
Director's details changed for Mr Timothy James Woolgar on 2022-04-14
dot icon14/04/2022
Director's details changed for Mr Timothy James Woolgar on 2022-04-14
dot icon25/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Director's details changed for Mr Christopher Maloney on 2022-01-21
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon05/05/2020
Director's details changed for Mr Christopher Maloney on 2020-05-05
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon03/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon08/05/2018
Director's details changed for Mr Timothy James Woolgar on 2018-04-25
dot icon08/05/2018
Director's details changed for Mr Christopher Maloney on 2018-04-25
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon09/05/2017
Director's details changed for Mr Christopher Maloney on 2017-05-09
dot icon22/02/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Termination of appointment of Simon John Farr as a director on 2016-10-03
dot icon12/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Ema Louise Attfield as a director on 2014-08-27
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon07/02/2013
Appointment of Mrs Ema Louise Attfield as a director
dot icon05/02/2013
Appointment of Mr Christopher Maloney as a director
dot icon05/02/2013
Appointment of Mr Timothy James Woolgar as a director
dot icon05/02/2013
Appointment of Mr Simon John Farr as a director
dot icon16/10/2012
Termination of appointment of Andrew Long as a secretary
dot icon16/10/2012
Termination of appointment of Susan Reed as a director
dot icon16/10/2012
Termination of appointment of Elizabeth Austin as a director
dot icon16/10/2012
Termination of appointment of Ema Attfield as a director
dot icon24/07/2012
Director's details changed for Miss Ema Louise Hillson on 2012-06-02
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon02/12/2010
Termination of appointment of Geoffrey Welling as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Elizabeth Margaret Austin as a director
dot icon22/09/2010
Termination of appointment of Roseann Hall as a director
dot icon16/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon16/06/2010
Director's details changed for Ema Louise Hillson on 2009-10-01
dot icon16/06/2010
Director's details changed for Susan Reed on 2009-10-01
dot icon16/06/2010
Director's details changed for Geoffrey Welling on 2009-10-01
dot icon16/06/2010
Director's details changed for Roseann Hall on 2009-10-01
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/08/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2009
Return made up to 05/05/09; full list of members
dot icon19/05/2009
Registered office changed on 19/05/2009 from r m g house essex road hoddesdon herts EN11 0DR
dot icon03/03/2009
Return made up to 05/05/08; change of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from lancaster house sopwith crescent hurricane way shotgate wickford essex SS11 8YU
dot icon19/12/2007
Return made up to 05/05/07; change of members
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon22/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2007
Secretary resigned
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New secretary appointed
dot icon25/06/2007
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Secretary resigned
dot icon27/07/2006
Return made up to 05/05/06; full list of members
dot icon21/07/2005
Return made up to 05/05/05; change of members
dot icon20/07/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/03/2005
Registered office changed on 01/03/05 from: 16 warrior square southend on sea essex SS1 2WS
dot icon01/03/2005
Return made up to 05/05/04; no change of members
dot icon08/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon11/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 05/05/03; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2001-12-31
dot icon11/09/2002
Return made up to 05/05/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/08/2001
New secretary appointed
dot icon05/07/2001
Return made up to 05/05/01; full list of members
dot icon21/11/2000
Director resigned
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon04/09/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/07/1999
Secretary resigned;director resigned
dot icon26/05/1999
Return made up to 05/05/99; full list of members
dot icon02/12/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
Return made up to 05/05/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/09/1997
New secretary appointed;new director appointed
dot icon22/09/1997
New director appointed
dot icon27/07/1997
Return made up to 05/05/97; full list of members
dot icon21/07/1997
Accounts for a small company made up to 1996-12-31
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/06/1996
Return made up to 05/05/96; change of members
dot icon25/03/1996
New secretary appointed;new director appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
Return made up to 05/05/95; full list of members
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Secretary resigned
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon04/07/1994
Accounts for a small company made up to 1993-12-31
dot icon09/06/1994
Return made up to 05/05/94; full list of members
dot icon24/05/1994
Director resigned
dot icon27/05/1993
Return made up to 05/05/93; no change of members
dot icon26/05/1993
Accounts for a small company made up to 1992-12-31
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon28/07/1992
Accounts for a small company made up to 1990-12-31
dot icon11/06/1992
Return made up to 05/05/92; no change of members
dot icon11/06/1992
Registered office changed on 11/06/92
dot icon09/04/1992
Director resigned
dot icon04/03/1992
New director appointed
dot icon17/01/1992
Return made up to 05/05/91; full list of members
dot icon17/01/1992
Registered office changed on 17/01/92
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New secretary appointed
dot icon12/08/1991
New director appointed
dot icon05/08/1991
New director appointed
dot icon22/04/1991
Accounts for a small company made up to 1989-12-31
dot icon06/12/1990
Return made up to 01/05/90; full list of members
dot icon26/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon01/06/1990
Accounts for a small company made up to 1988-12-31
dot icon11/05/1989
Director resigned;new director appointed
dot icon11/05/1989
Director resigned;new director appointed
dot icon11/05/1989
Secretary resigned;new secretary appointed
dot icon11/05/1989
Return made up to 05/05/89; full list of members
dot icon11/05/1989
Return made up to 09/12/88; full list of members
dot icon29/11/1988
Registered office changed on 29/11/88 from: top suite, west lodge 67 corbets tey road upminster essex RM14 2AJ RM14 2AJ
dot icon23/06/1988
Return made up to 23/12/87; full list of members
dot icon23/06/1988
Registered office changed on 23/06/88 from: 14 wells street chelmsford essex
dot icon23/06/1988
Return made up to 03/12/86; full list of members
dot icon12/04/1988
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1985
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 icon+5.72 % *

* during past year

Cash in Bank

£66,252.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
105.00
-
0.00
62.67K
-
2022
0
105.00
-
0.00
66.25K
-
2022
0
105.00
-
0.00
66.25K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

105.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.25K £Ascended5.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corogeanu, Marius Ionut
Director
25/05/2022 - Present
2
Woolgar, Timothy James
Director
22/08/2012 - Present
2
Scales, James Douglas
Director
25/05/2022 - Present
1
Frisby, Veronica
Director
27/10/1996 - 21/06/1999
-
Hughes, Mark Nicholas Andrew
Director
29/05/1995 - 29/04/1997
-

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 CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED

CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED is an(a) Active company incorporated on 17/06/1985 with the registered office located at Yhpm Ltd Fanton Hall (Office 12b), Arterial Road, Wickford SS12 9JF. There are currently 5 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 CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED?

toggle

CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED is currently Active. It was registered on 17/06/1985 .

Where is CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED located?

toggle

CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED is registered at Yhpm Ltd Fanton Hall (Office 12b), Arterial Road, Wickford SS12 9JF.

What does CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED do?

toggle

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

What is the latest filing for CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED?

toggle

The latest filing was on 21/03/2026: Amended micro company accounts made up to 2024-12-31.