COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02331231

Incorporation date

29/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

20 Beacon Buildings Yard 23, Stramongate, Kendal LA9 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1988)
dot icon30/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon04/06/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Appointment of Mr Ross Elliott Walling as a director on 2025-04-11
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon21/10/2024
Termination of appointment of Karen Ann Faithfull as a director on 2024-10-14
dot icon21/10/2024
Termination of appointment of Lauren Mary Davies as a director on 2024-10-14
dot icon19/06/2024
Micro company accounts made up to 2024-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon19/09/2023
Director's details changed for Mr Alexander Whitford Watt on 2023-09-11
dot icon01/09/2023
Appointment of Mr Andrew Brian Cox as a secretary on 2023-08-30
dot icon31/08/2023
Termination of appointment of Cunswick Ltd as a secretary on 2023-08-30
dot icon09/06/2023
Micro company accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon03/01/2023
Termination of appointment of James Morris as a director on 2022-12-27
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Appointment of Mr Alexander Whitford Watt as a director on 2021-04-01
dot icon06/04/2021
Appointment of Ms Lauren Mary Davies as a director on 2021-04-01
dot icon11/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon08/12/2020
Notification of a person with significant control statement
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/11/2020
Termination of appointment of Sheila Farren as a director on 2020-11-17
dot icon17/11/2020
Cessation of Alex Whitford Watt as a person with significant control on 2019-11-01
dot icon09/01/2020
Director's details changed for Mrs Karen Ann Faithfull on 2019-11-01
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/10/2019
Registered office address changed from 197 Birchfield Road Widnes Cheshire WA8 9ES to 20 Beacon Buildings Yard 23 Stramongate Kendal LA9 4BH on 2019-10-30
dot icon28/10/2019
Termination of appointment of Westwell Watt Ltd as a secretary on 2019-10-28
dot icon28/10/2019
Appointment of Cunswick Ltd as a secretary on 2019-10-28
dot icon12/09/2019
Termination of appointment of Marian Salisbury as a director on 2019-09-12
dot icon08/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/09/2018
Appointment of Mrs Sheila Farren as a director on 2018-09-04
dot icon04/09/2018
Appointment of Mrs Marian Salisbury as a director on 2018-09-04
dot icon22/02/2018
Appointment of Mr James Morris as a director on 2018-01-12
dot icon09/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon08/01/2018
Termination of appointment of Heather Jane Bennett as a director on 2018-01-07
dot icon08/01/2018
Termination of appointment of William Douglas Hayton as a director on 2017-07-01
dot icon26/09/2017
Micro company accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-29 no member list
dot icon16/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2014-12-29 no member list
dot icon11/11/2014
Termination of appointment of Colin Ramsden as a director on 2014-10-17
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-29 no member list
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Appointment of Westwell Watt Ltd as a secretary
dot icon10/04/2013
Termination of appointment of Michael Mashiter as a secretary
dot icon10/04/2013
Registered office address changed from M B Hodgson & Son Sandylands Road Kendal Cumbria LA9 6EU on 2013-04-10
dot icon07/01/2013
Annual return made up to 2012-12-29 no member list
dot icon14/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-29 no member list
dot icon20/01/2012
Secretary's details changed for Michael Mashiter on 2012-01-20
dot icon20/01/2012
Director's details changed for William Douglas Hayton on 2012-01-20
dot icon20/01/2012
Director's details changed for Colin Ramsden on 2012-01-20
dot icon20/01/2012
Director's details changed for Heather Jane Bennett on 2012-01-20
dot icon15/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2011
Annual return made up to 2010-12-29
dot icon21/01/2010
Termination of appointment of Leasecareltd as a secretary
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-29
dot icon14/01/2010
Termination of appointment of Alexander Waddington as a director
dot icon13/02/2009
Annual return made up to 29/12/08
dot icon20/01/2009
Registered office changed on 20/01/2009 from 2 angel yard 21-23 highgate kendal cumbria LA9 4DA
dot icon20/01/2009
Secretary appointed michael mashiter
dot icon15/12/2008
Registered office changed on 15/12/2008 from 32 beacon buildings yard 23 stramongate kendal cumbria LA9 4BH
dot icon02/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/08/2008
Director appointed karen ann faithfull
dot icon15/03/2008
Annual return made up to 29/12/07
dot icon14/03/2008
Appointment terminated secretary errol mayer
dot icon14/03/2008
Secretary appointed leasecareltd
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon11/03/2007
Annual return made up to 29/12/06
dot icon11/03/2007
Director resigned
dot icon01/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/01/2006
Annual return made up to 29/12/05
dot icon27/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon27/01/2005
Annual return made up to 29/12/04
dot icon30/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/02/2004
Annual return made up to 29/12/03
dot icon19/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/01/2003
Annual return made up to 29/12/02
dot icon07/02/2002
Annual return made up to 29/12/01
dot icon28/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon29/01/2001
Annual return made up to 29/12/00
dot icon25/10/2000
New director appointed
dot icon20/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon20/01/2000
Annual return made up to 29/12/99
dot icon14/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon14/01/1999
Annual return made up to 29/12/98
dot icon08/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon08/01/1998
Annual return made up to 29/12/97
dot icon24/03/1997
New director appointed
dot icon12/03/1997
Annual return made up to 29/12/96
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
Registered office changed on 12/03/97 from: 2 yard 77 highgate kendal cumbria LA9 4ED
dot icon12/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon12/03/1997
Resolutions
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon20/01/1995
Registered office changed on 20/01/95 from: prescot road st helens WA10 3TT
dot icon20/01/1995
Annual return made up to 29/12/94
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/01/1995
New director appointed
dot icon19/01/1995
Director resigned;new director appointed
dot icon19/01/1995
New secretary appointed;director resigned;new director appointed
dot icon22/08/1994
Secretary resigned
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon02/02/1994
Annual return made up to 29/12/93
dot icon11/02/1993
Annual return made up to 29/12/92
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New secretary appointed
dot icon17/01/1993
Secretary resigned
dot icon17/01/1993
Director resigned
dot icon11/12/1992
Full accounts made up to 1992-03-31
dot icon06/03/1992
Annual return made up to 29/12/91
dot icon31/10/1991
New director appointed
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon02/06/1991
Director resigned;new director appointed
dot icon02/06/1991
Secretary resigned;new secretary appointed
dot icon02/06/1991
Full accounts made up to 1990-03-31
dot icon02/06/1991
Annual return made up to 31/03/90
dot icon12/06/1989
Accounting reference date notified as 31/03
dot icon15/05/1989
Memorandum and Articles of Association
dot icon02/05/1989
Certificate of change of name
dot icon26/04/1989
Secretary resigned;new secretary appointed
dot icon26/04/1989
Director resigned;new director appointed
dot icon26/04/1989
Registered office changed on 26/04/89 from: 2 baches street london N1 6UB
dot icon29/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
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
46.46K
-
0.00
-
-
2022
0
56.08K
-
0.00
-
-
2023
-
53.82K
-
0.00
-
-
2023
-
53.82K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

53.82K £Descended-4.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CUNSWICK LTD
Corporate Secretary
28/10/2019 - 30/08/2023
-
Faithfull, Karen Ann
Director
07/06/2006 - 14/10/2024
5
Watt, Alexander Whitford
Director
01/04/2021 - Present
17
Morris, James
Director
12/01/2018 - 27/12/2022
-
Cox, Andrew Brian
Secretary
30/08/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED

COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 29/12/1988 with the registered office located at 20 Beacon Buildings Yard 23, Stramongate, Kendal LA9 4BH. There are currently 3 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 COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?

toggle

COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 29/12/1988 .

Where is COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED located?

toggle

COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED is registered at 20 Beacon Buildings Yard 23, Stramongate, Kendal LA9 4BH.

What does COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED do?

toggle

COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-29 with no updates.