CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03602505

Incorporation date

22/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1998)
dot icon08/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon09/09/2025
Termination of appointment of Scanlans Property Management Services as a secretary on 2025-08-31
dot icon09/09/2025
Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG England to Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 2025-09-09
dot icon09/09/2025
Appointment of J. H. Watson Property Management Limited as a secretary on 2025-09-01
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-07-31
dot icon14/10/2024
Appointment of Ms Alison Stephen as a director on 2023-10-26
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon03/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon31/03/2023
Termination of appointment of Peter Richard Barker as a secretary on 2023-03-31
dot icon31/03/2023
Appointment of Scanlans Property Management Services as a secretary on 2023-03-31
dot icon31/03/2023
Registered office address changed from 2a Hodgson Crescent Leeds 2a Hodgson Crescent LS178PG Leeds West Yorks LS17 8PG to Carvers Warehouse 77 Dale Street Manchester M1 2HG on 2023-03-31
dot icon03/10/2022
Termination of appointment of Kenneth Fletcher as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Carol Ann Dalby as a director on 2022-10-01
dot icon24/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/01/2022
Appointment of Mr John Anthony Kelly as a director on 2021-12-23
dot icon23/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon26/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon22/10/2017
Termination of appointment of David Sinclair Mcquestra as a director on 2017-10-20
dot icon23/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon20/12/2016
Appointment of Mr Kenneth Fletcher as a director on 2016-10-20
dot icon20/12/2016
Appointment of Mr Barry Ibbetson as a director on 2016-10-20
dot icon20/12/2016
Termination of appointment of Samuel Edwin King as a director on 2016-10-20
dot icon12/12/2016
Total exemption full accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon03/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon26/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon16/06/2015
Appointment of Mr David Marshall as a director on 2014-08-19
dot icon12/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon15/03/2015
Appointment of Mr David Sinclair Mcquestra as a director on 2014-11-01
dot icon03/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Alexander Edmund Quennell as a director on 2014-04-01
dot icon29/01/2014
Total exemption full accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon29/07/2013
Registered office address changed from Royd House, Low Mills, Guiseley Leeds West Yorkshire LS20 9LU on 2013-07-29
dot icon29/07/2013
Termination of appointment of Dorothy Rawling as a director
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Carolyn Carpenter as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon15/09/2010
Director's details changed for Samuel Edwin King on 2010-07-22
dot icon15/09/2010
Director's details changed for Carolyn Carpenter on 2010-07-22
dot icon15/09/2010
Director's details changed for Alexander Edmund Quennell on 2010-07-22
dot icon15/09/2010
Director's details changed for Carol Ann Dalby on 2010-07-22
dot icon15/09/2010
Director's details changed for Dorothy Rawling on 2010-07-22
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 22/07/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 22/07/08; no change of members
dot icon14/11/2007
New director appointed
dot icon25/10/2007
Full accounts made up to 2007-07-31
dot icon17/08/2007
Return made up to 22/07/07; no change of members
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon25/03/2007
Full accounts made up to 2006-07-31
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon08/08/2006
Return made up to 22/07/06; full list of members
dot icon27/06/2006
Accounts for a small company made up to 2005-07-31
dot icon17/08/2005
Return made up to 22/07/05; full list of members
dot icon22/06/2005
Full accounts made up to 2004-07-31
dot icon19/08/2004
Return made up to 22/07/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-07-31
dot icon04/08/2003
Return made up to 22/07/03; full list of members
dot icon11/03/2003
Full accounts made up to 2002-07-31
dot icon06/12/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon07/08/2002
Return made up to 22/07/02; full list of members
dot icon05/07/2002
New secretary appointed
dot icon15/01/2002
Accounts for a small company made up to 2001-07-31
dot icon05/12/2001
Secretary resigned
dot icon02/11/2001
New secretary appointed
dot icon06/08/2001
Return made up to 22/07/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-07-31
dot icon27/04/2001
Full accounts made up to 1999-07-31
dot icon20/07/2000
Return made up to 22/07/00; full list of members
dot icon04/07/2000
Director resigned
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon30/07/1999
Return made up to 22/07/99; full list of members
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
New secretary appointed
dot icon28/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon11/09/1998
New secretary appointed;new director appointed
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Registered office changed on 21/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon22/07/1998
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
31/07/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
14.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
31/03/2023 - 31/08/2025
188
J. H. WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/09/2025 - Present
91
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/07/1998 - 21/07/1998
16011
London Law Services Limited
Nominee Director
21/07/1998 - 21/07/1998
15403
Barker, Peter Richard
Secretary
29/10/2001 - 31/03/2023
13

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 VIEW MEWS MANAGEMENT COMPANY LIMITED

CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/07/1998 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire LS14 1PQ. There are currently 5 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 VIEW MEWS MANAGEMENT COMPANY LIMITED?

toggle

CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/07/1998 .

Where is CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire LS14 1PQ.

What does CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2025-07-31.