COACHMAKER MEWS LIMITED

Register to unlock more data on OkredoRegister

COACHMAKER MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141057

Incorporation date

15/01/2001

Size

Dormant

Contacts

Registered address

Registered address

Tey House, Market Hill, Royston, Herts SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon25/03/2021
Secretary's details changed for Warmans Property Management Limited on 2021-03-25
dot icon25/03/2021
Registered office address changed from Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 2021-03-25
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon05/09/2017
Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH on 2017-09-05
dot icon04/09/2017
Secretary's details changed for Warmans Property Management Ltd on 2017-09-01
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon31/03/2014
Director's details changed for Beverley Anne Allsopp on 2013-06-04
dot icon28/02/2014
Secretary's details changed for Warmans Property Management Ltd on 2014-02-01
dot icon02/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon08/03/2013
Registered office address changed from 65B High Street Sawston Cambridge Cambridgeshire CB22 3BG on 2013-03-08
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/06/2012
Termination of appointment of Sara Burton as a director
dot icon26/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Warmans on 2011-01-01
dot icon28/03/2011
Director's details changed for Sara Elizabeth Burton on 2011-01-01
dot icon28/03/2011
Director's details changed for Beverley Anne Allsopp on 2011-01-01
dot icon28/03/2011
Director's details changed for Terri Amato on 2011-01-01
dot icon05/01/2011
Accounts for a dormant company made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon07/04/2010
Registered office address changed from 53 Islington Park Street Islington London N1 1QB on 2010-04-07
dot icon02/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/01/2009
Return made up to 15/01/09; full list of members
dot icon28/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/01/2008
Return made up to 15/01/08; full list of members
dot icon01/12/2007
Director resigned
dot icon21/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/01/2007
Return made up to 15/01/07; full list of members
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon08/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/03/2006
Registered office changed on 20/03/06 from: 312 st. Pauls road highbury corner islington london N1 2LQ
dot icon25/01/2006
Return made up to 15/01/06; full list of members
dot icon25/01/2006
Director resigned
dot icon20/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/01/2005
Return made up to 15/01/05; full list of members
dot icon21/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon21/01/2004
Director resigned
dot icon21/01/2004
Return made up to 15/01/04; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 15/01/03; full list of members
dot icon18/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/04/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon26/02/2002
Return made up to 15/01/02; full list of members
dot icon26/02/2002
Ad 25/01/02--------- £ si 5@1=5 £ ic 2/7
dot icon25/02/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon22/01/2001
Secretary resigned
dot icon15/01/2001
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
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
7.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amato, Terri
Director
05/01/2004 - Present
2
Griffiths, Beverley Anne
Director
01/01/2005 - Present
-

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 COACHMAKER MEWS LIMITED

COACHMAKER MEWS LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at Tey House, Market Hill, Royston, Herts SG8 9JN. 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 COACHMAKER MEWS LIMITED?

toggle

COACHMAKER MEWS LIMITED is currently Active. It was registered on 15/01/2001 .

Where is COACHMAKER MEWS LIMITED located?

toggle

COACHMAKER MEWS LIMITED is registered at Tey House, Market Hill, Royston, Herts SG8 9JN.

What does COACHMAKER MEWS LIMITED do?

toggle

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

What is the latest filing for COACHMAKER MEWS LIMITED?

toggle

The latest filing was on 02/09/2025: Accounts for a dormant company made up to 2024-12-31.