CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02778688

Incorporation date

12/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

44 Common Lane, Welton, East Yorkshire HU15 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1993)
dot icon27/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon25/01/2026
Director's details changed for Ms Cheryl Ann Hakeney on 2025-11-14
dot icon22/07/2025
Micro company accounts made up to 2025-03-31
dot icon18/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon10/05/2024
Micro company accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon01/10/2023
Micro company accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon02/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon11/01/2022
Appointment of Mr Alexander Philip Rowden as a director on 2021-12-31
dot icon11/01/2022
Termination of appointment of David Bedford as a director on 2021-12-31
dot icon26/06/2021
Micro company accounts made up to 2021-03-31
dot icon12/02/2021
Registered office address changed from 5 Bainbridge Avenue Bainbridge Avenue Hull HU9 5BN England to 44 Common Lane Welton East Yorkshire HU15 1PT on 2021-02-12
dot icon12/02/2021
Appointment of Mr George Edward Farlowe as a secretary on 2021-02-11
dot icon12/02/2021
Termination of appointment of Alexena Farlowe as a secretary on 2021-02-11
dot icon12/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon30/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon25/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon16/06/2018
Micro company accounts made up to 2018-03-31
dot icon16/06/2018
Registered office address changed from 1 Church Mews Main Street Swanland North Ferriby East Yorkshire HU14 3RN to 5 Bainbridge Avenue Bainbridge Avenue Hull HU9 5BN on 2018-06-16
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon12/06/2017
Micro company accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon15/10/2016
Micro company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon25/01/2016
Appointment of Mr Charles Francis Holden as a director on 2015-12-18
dot icon24/01/2016
Termination of appointment of Michael Payne as a director on 2015-12-18
dot icon24/01/2016
Appointment of Mrs Gillian Holden as a director on 2015-12-18
dot icon24/01/2016
Appointment of Mr David Bedford as a director on 2015-10-01
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Termination of appointment of Joyce Elizabeth Bedford as a director on 2015-08-02
dot icon24/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon07/02/2010
Director's details changed for Cheryl Ann Hakeney on 2010-02-06
dot icon07/02/2010
Director's details changed for Michael Payne on 2010-02-06
dot icon07/02/2010
Director's details changed for Alexena Farlowe on 2010-02-06
dot icon07/02/2010
Director's details changed for Joyce Elizabeth Bedford on 2010-02-06
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/02/2009
Return made up to 12/01/09; full list of members
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/01/2008
Return made up to 12/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/01/2007
Director's particulars changed
dot icon26/01/2007
Return made up to 12/01/07; full list of members
dot icon13/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/01/2006
Return made up to 12/01/06; full list of members
dot icon30/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/01/2005
Return made up to 12/01/05; full list of members
dot icon22/01/2004
Return made up to 12/01/04; full list of members
dot icon12/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/01/2003
Return made up to 12/01/03; full list of members
dot icon19/08/2002
New director appointed
dot icon26/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon26/01/2002
Return made up to 12/01/02; full list of members
dot icon07/02/2001
Secretary resigned;director resigned
dot icon22/01/2001
Return made up to 12/01/01; full list of members
dot icon22/01/2001
Registered office changed on 22/01/01 from: 33 hall park swanland north ferriby north humberside HU14 3NL
dot icon22/01/2001
New secretary appointed
dot icon23/08/2000
Director resigned
dot icon23/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon02/06/2000
Return made up to 12/01/00; full list of members
dot icon29/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon30/03/1999
Return made up to 12/01/99; no change of members
dot icon02/11/1998
Secretary resigned;director resigned
dot icon02/11/1998
New secretary appointed;new director appointed
dot icon21/10/1998
Registered office changed on 21/10/98 from: 2 church mews swanland north ferriby north humberside HU14 3QR
dot icon21/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/02/1998
Return made up to 12/01/98; full list of members
dot icon16/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
Secretary resigned;director resigned
dot icon11/03/1997
Registered office changed on 11/03/97 from: 33 hall park swanland N.humberside HU14 3NL
dot icon14/01/1997
Return made up to 12/01/97; full list of members
dot icon30/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon30/07/1996
New director appointed
dot icon30/07/1996
Director resigned
dot icon09/01/1996
Return made up to 12/01/96; full list of members
dot icon01/09/1995
Director resigned;new director appointed
dot icon01/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon14/03/1995
New director appointed
dot icon10/03/1995
Return made up to 12/01/95; full list of members
dot icon09/11/1994
Nc inc already adjusted 30/04/93
dot icon09/11/1994
Accounts for a dormant company made up to 1994-04-05
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Secretary resigned;new secretary appointed
dot icon09/11/1994
Accounting reference date shortened from 05/04 to 31/03
dot icon24/02/1994
Ad 12/09/93--------- £ si 6@1
dot icon24/02/1994
£ nc 2/8 30/04/93
dot icon24/02/1994
Return made up to 12/01/94; full list of members
dot icon13/10/1993
Director resigned;new director appointed
dot icon13/10/1993
Secretary resigned;director resigned;new director appointed
dot icon13/10/1993
New director appointed
dot icon13/10/1993
New secretary appointed
dot icon13/10/1993
Accounting reference date notified as 05/04
dot icon20/04/1993
Registered office changed on 20/04/93 from: 15 high petergate york. YO1 2EN
dot icon04/04/1993
New secretary appointed;director resigned
dot icon04/04/1993
Director resigned;new director appointed
dot icon04/04/1993
Director resigned;new director appointed
dot icon25/03/1993
Registered office changed on 25/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1993
Certificate of change of name
dot icon12/01/1993
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
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
3.48K
-
0.00
-
-
2022
0
8.00
-
0.00
3.73K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horncastle, Andrew Nigel
Director
14/08/1995 - 18/05/1996
20
White, Norman
Director
10/03/1995 - 14/08/1995
6
White, Norman
Director
15/03/1993 - 25/03/1993
6
Hinks, Jonathan
Director
30/04/1993 - 14/10/1998
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/01/1993 - 09/02/1993
16011

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 SWANLAND MANAGEMENT COMPANY LIMITED

CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/1993 with the registered office located at 44 Common Lane, Welton, East Yorkshire HU15 1PT. There are currently 6 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 SWANLAND MANAGEMENT COMPANY LIMITED?

toggle

CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/1993 .

Where is CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED is registered at 44 Common Lane, Welton, East Yorkshire HU15 1PT.

What does CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-04 with updates.