CHURCH MEWS OWNERS LIMITED

Register to unlock more data on OkredoRegister

CHURCH MEWS OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05287798

Incorporation date

16/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Brook Close, Winterbourne Stoke, Salisbury SP3 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/06/2025
Appointment of Miss Rachel Erin Avery as a director on 2025-05-23
dot icon06/06/2025
Appointment of Mr Bradwyn John Jones as a director on 2025-05-23
dot icon06/06/2025
Termination of appointment of Simon James Pierson as a director on 2025-05-23
dot icon06/06/2025
Termination of appointment of Gemma Louise Pierson as a director on 2025-05-23
dot icon06/06/2025
Confirmation statement made on 2025-05-13 with updates
dot icon24/04/2025
Director's details changed for Anthony Brendan Zacks-Mcgoldrick on 2025-04-24
dot icon17/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon21/03/2025
Termination of appointment of Patricia Ann Pusey as a director on 2025-03-21
dot icon21/03/2025
Appointment of Mr Kevin Ricky James as a director on 2025-03-21
dot icon21/03/2025
Appointment of Mrs Helen Tracey Dougherty as a director on 2025-03-21
dot icon23/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon24/04/2023
Termination of appointment of Victor Raymond Philbrock as a director on 2023-04-24
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/04/2022
Director's details changed for Anthony Brendan Zacks-Mcgoldrick on 2022-04-11
dot icon21/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon21/04/2022
Director's details changed for Janette Karen Rennie on 2022-04-11
dot icon21/04/2022
Director's details changed for Ian Robert Rennie on 2022-04-11
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/02/2022
Termination of appointment of Margaret Jones as a director on 2022-02-02
dot icon15/02/2022
Appointment of Mrs Linzi Claire Wilson as a director on 2022-02-02
dot icon15/02/2022
Appointment of Mr Gabriel Wilson as a director on 2022-02-02
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/04/2021
Appointment of Mrs Janette Karen Rennie as a secretary on 2021-04-08
dot icon10/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon10/04/2021
Appointment of Mrs Gemma Louise Pierson as a director on 2021-04-08
dot icon10/04/2021
Appointment of Mr Simon James Pierson as a director on 2021-04-08
dot icon08/04/2021
Registered office address changed from 6 Brook Close Winterbourne Stoke Salisbury Wiltshire SP3 4SR to 1 Brook Close Winterbourne Stoke Salisbury SP3 4SR on 2021-04-08
dot icon08/04/2021
Termination of appointment of Matthew Blair as a director on 2021-04-08
dot icon08/04/2021
Termination of appointment of Karen Everitt Blair as a director on 2021-04-08
dot icon08/04/2021
Termination of appointment of Karen Everitt Blair as a secretary on 2021-04-08
dot icon28/03/2021
Previous accounting period extended from 2020-03-31 to 2020-05-31
dot icon15/10/2020
Director's details changed for Sara Zacks on 2020-10-15
dot icon15/10/2020
Director's details changed for Anthony Brendan Mcgoldrick on 2020-10-15
dot icon23/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon23/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon11/05/2020
Director's details changed for Victoria Helen Moorhouse on 2020-05-11
dot icon11/05/2020
Director's details changed for Robert Stephen Moorhouse on 2020-05-11
dot icon11/05/2020
Director's details changed for Victoria Helen Moorhouse on 2020-05-11
dot icon11/05/2020
Director's details changed for Robert Stephen Moorhouse on 2020-05-11
dot icon11/05/2020
Director's details changed for Victor Raymond Philbrook on 2020-05-11
dot icon07/04/2020
Director's details changed for Janette Karen Rennie on 2020-04-07
dot icon07/04/2020
Director's details changed for Ian Robert Rennie on 2020-04-07
dot icon05/03/2020
Notification of a person with significant control statement
dot icon05/03/2020
Termination of appointment of Nicholas Hugh Cox as a director on 2020-03-05
dot icon05/03/2020
Appointment of Mrs Karen Everitt Blair as a secretary on 2020-03-05
dot icon05/03/2020
Termination of appointment of Brian Cyril Jones as a director on 2020-03-05
dot icon05/03/2020
Termination of appointment of Anthony Brendan Mcgoldrick as a secretary on 2020-03-05
dot icon05/03/2020
Appointment of Mr Matthew Blair as a director on 2020-03-05
dot icon05/03/2020
Termination of appointment of Martin Allen Jenkins as a director on 2020-03-05
dot icon05/03/2020
Appointment of Mrs Karen Everitt Blair as a director on 2020-03-05
dot icon02/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/03/2020
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2020
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2020
Registered office address changed from 3 Brook Close Winterbourne Stoke Wiltshire SP3 4SR to 6 Brook Close Winterbourne Stoke Salisbury Wiltshire SP3 4SR on 2020-03-02
dot icon02/03/2020
Confirmation statement made on 2019-05-13 with no updates
dot icon02/03/2020
Confirmation statement made on 2018-05-13 with no updates
dot icon02/03/2020
Confirmation statement made on 2017-05-13 with no updates
dot icon02/03/2020
Administrative restoration application
dot icon24/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon18/08/2015
Termination of appointment of Charles Rupert Patternoster as a director on 2015-06-01
dot icon18/08/2015
Termination of appointment of Henrietta Louisa Paternoster as a director on 2015-06-01
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-05-13
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-05-13
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-05-13
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 2010-08-04
dot icon02/08/2010
Appointment of Sara Zacks as a director
dot icon02/08/2010
Appointment of Robert Stephen Moorhouse as a director
dot icon02/08/2010
Appointment of Victoria Helen Moorhouse as a director
dot icon02/08/2010
Appointment of Henrietta Louisa Paternoster as a director
dot icon02/08/2010
Appointment of Charles Rupert Patternoster as a director
dot icon02/08/2010
Appointment of Victor Raymond Philbrook as a director
dot icon02/08/2010
Appointment of Patricia Ann Pusey as a director
dot icon02/08/2010
Appointment of Brian Cyril Jones as a director
dot icon02/08/2010
Appointment of Margaret Jones as a director
dot icon02/08/2010
Appointment of Ian Robert Rennie as a director
dot icon02/08/2010
Appointment of Janette Karen Rennie as a director
dot icon23/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 13/05/09; full list of members
dot icon13/03/2009
Director and secretary appointed anthony brendan mcgoldrick
dot icon06/03/2009
Statement of affairs
dot icon06/03/2009
Ad 26/02/09\gbp si 3@1=3\gbp ic 9/12\
dot icon23/02/2009
Appointment terminated secretary nicholas cox
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2008
Return made up to 16/11/07; change of members
dot icon11/12/2006
Return made up to 16/11/06; full list of members
dot icon14/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/08/2006
Ad 30/06/06--------- £ si 1@1=1 £ ic 6/7
dot icon30/03/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon09/12/2005
Return made up to 16/11/05; full list of members
dot icon26/01/2005
Ad 01/01/05--------- £ si 4@1=4 £ ic 2/6
dot icon16/11/2004
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
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
0.00
-
2022
0
12.00
-
3.03K
273.00
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Matthew
Director
04/03/2020 - 07/04/2021
-
Cox, Nicholas Hugh
Director
15/11/2004 - 04/03/2020
22
Wilson, Gabriel
Director
02/02/2022 - Present
18
Jenkins, Martin Allen
Director
15/11/2004 - 04/03/2020
6
Blair, Karen Everitt
Director
04/03/2020 - 07/04/2021
1

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 OWNERS LIMITED

CHURCH MEWS OWNERS LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at 1 Brook Close, Winterbourne Stoke, Salisbury SP3 4SR. There are currently 13 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 MEWS OWNERS LIMITED?

toggle

CHURCH MEWS OWNERS LIMITED is currently Active. It was registered on 16/11/2004 .

Where is CHURCH MEWS OWNERS LIMITED located?

toggle

CHURCH MEWS OWNERS LIMITED is registered at 1 Brook Close, Winterbourne Stoke, Salisbury SP3 4SR.

What does CHURCH MEWS OWNERS LIMITED do?

toggle

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

What is the latest filing for CHURCH MEWS OWNERS LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.