COURT FARM MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COURT FARM MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02878015

Incorporation date

06/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 First Floor The Counting House, Bondæs Mill Estate, Stonehouse, Glos GL10 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1993)
dot icon28/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon09/12/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon22/10/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Registered office address changed from 12 High Street Stonehouse Glos GL10 2NA England to Suite 5 First Floor the Counting House Bondæs Mill Estate Stonehouse Glos GL10 3RF on 2024-06-19
dot icon25/02/2024
Appointment of Ms Wendy Ann Wood as a director on 2024-02-25
dot icon25/02/2024
Termination of appointment of Kenneth Stewart Atkins as a director on 2024-02-25
dot icon02/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon12/06/2022
Appointment of Ms Gillian Ruth Hatton as a director on 2022-05-08
dot icon22/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon27/06/2021
Termination of appointment of Alexander Steele as a director on 2021-06-27
dot icon17/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon13/10/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/07/2018
Termination of appointment of Joseph Ivan James as a director on 2018-07-10
dot icon10/07/2018
Appointment of Mr Kenneth Stewart Atkins as a director on 2018-07-10
dot icon07/04/2018
Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA to 12 High Street Stonehouse Glos GL10 2NA on 2018-04-07
dot icon24/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon22/10/2017
Termination of appointment of Philip William Jennings as a director on 2017-09-30
dot icon22/10/2017
Termination of appointment of Philip William Jennings as a secretary on 2017-09-30
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Appointment of Mr Leo Thomas Edouard Faure as a secretary on 2017-09-04
dot icon04/09/2017
Appointment of Mr Leo Thomas Edouard Faure as a director on 2017-09-04
dot icon24/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-10 no member list
dot icon05/01/2016
Termination of appointment of Roland Frederick Higgins as a secretary on 2015-03-22
dot icon05/01/2016
Appointment of Mr Philip William Jennings as a secretary on 2015-03-22
dot icon05/01/2016
Termination of appointment of Roland Frederick Higgins as a director on 2015-03-22
dot icon05/01/2016
Termination of appointment of Noel Stuart Fontyn as a director on 2015-03-22
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Philip William Jennings as a director on 2015-03-22
dot icon24/12/2014
Director's details changed for Alaxander Steele on 2014-12-23
dot icon23/12/2014
Annual return made up to 2014-12-10 no member list
dot icon29/01/2014
Appointment of Alaxander Steele as a director
dot icon23/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-10 no member list
dot icon07/01/2014
Registered office address changed from 10 Wheatstone Court Waterwells Business Park Quedgeley Gloucestershire GL2 2AQ England on 2014-01-07
dot icon20/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-10 no member list
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-10 no member list
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-10 no member list
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-10 no member list
dot icon22/01/2010
Director's details changed for Mr Roland Frederick Higgins on 2009-12-16
dot icon22/01/2010
Director's details changed for Noel Stuart Fontyn on 2009-12-16
dot icon22/01/2010
Secretary's details changed for Roland Frederick Higgins on 2009-12-16
dot icon22/01/2010
Director's details changed for Joseph Ivan James on 2009-12-16
dot icon17/11/2009
Registered office address changed from 30 Bath Road Stonehouse Gloucestershire GL10 2JA on 2009-11-17
dot icon14/07/2009
Director and secretary appointed roland frederick higgins
dot icon14/07/2009
Appointment terminated director and secretary peter trigg
dot icon09/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Annual return made up to 10/12/08
dot icon20/10/2008
Appointment terminated director edward pollard
dot icon16/10/2008
Director appointed joseph ivan james
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Annual return made up to 06/12/07
dot icon09/11/2007
Resolutions
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/10/2007
Registered office changed on 21/10/07 from: bowsher & co the studio hallidays mill london road chalford stroud gloucestershire GL6 8NR
dot icon22/12/2006
Annual return made up to 06/12/06
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Annual return made up to 06/12/05
dot icon17/02/2006
Secretary resigned
dot icon20/01/2006
New secretary appointed;new director appointed
dot icon13/12/2005
Director resigned
dot icon25/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/12/2004
Annual return made up to 06/12/04
dot icon10/12/2004
Registered office changed on 10/12/04 from: bowsher & co brightside beech lane brownshill stroud gloucestershire GL6 8AJ
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/12/2003
Annual return made up to 06/12/03
dot icon26/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/01/2003
Annual return made up to 06/12/02
dot icon14/11/2002
Secretary resigned;director resigned
dot icon08/11/2002
New secretary appointed;new director appointed
dot icon06/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/01/2002
Annual return made up to 06/12/01
dot icon12/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Annual return made up to 06/12/00
dot icon21/12/2000
Secretary resigned
dot icon12/12/2000
New secretary appointed;new director appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from: the painswick inn gloucester street stroud gloucestershire GL5 1QG
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New secretary appointed;new director appointed
dot icon04/01/2000
Annual return made up to 06/12/99
dot icon09/08/1999
Accounts for a small company made up to 1998-12-31
dot icon15/12/1998
Registered office changed on 15/12/98 from: 4/7 rowcroft stroud glos GL5 3BJ
dot icon02/12/1998
Annual return made up to 06/12/98
dot icon27/11/1998
Secretary resigned;director resigned
dot icon27/11/1998
New secretary appointed;new director appointed
dot icon17/07/1998
Accounts for a small company made up to 1997-12-31
dot icon09/12/1997
Annual return made up to 06/12/97
dot icon13/08/1997
Accounts for a small company made up to 1996-12-31
dot icon10/12/1996
Annual return made up to 06/12/96
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon29/03/1996
New secretary appointed;new director appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Secretary resigned;director resigned
dot icon29/03/1996
Director resigned
dot icon05/12/1995
Annual return made up to 06/12/95
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon29/12/1994
Annual return made up to 06/12/94
dot icon01/03/1994
Particulars of mortgage/charge
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New secretary appointed;director resigned;new director appointed
dot icon22/12/1993
Secretary resigned;new director appointed
dot icon06/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
4.90K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
06/12/1993 - 06/12/1993
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
06/12/1993 - 06/12/1993
3353
Wood, Wendy Ann
Director
25/02/2024 - Present
2
Lunn, Martin William Andrew
Director
06/12/1993 - 10/12/1995
5
Hatton, Gillian Ruth
Director
08/05/2022 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COURT FARM MEWS MANAGEMENT COMPANY LIMITED

COURT FARM MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/12/1993 with the registered office located at Suite 5 First Floor The Counting House, Bondæs Mill Estate, Stonehouse, Glos GL10 3RF. There are currently 4 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 COURT FARM MEWS MANAGEMENT COMPANY LIMITED?

toggle

COURT FARM MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/12/1993 .

Where is COURT FARM MEWS MANAGEMENT COMPANY LIMITED located?

toggle

COURT FARM MEWS MANAGEMENT COMPANY LIMITED is registered at Suite 5 First Floor The Counting House, Bondæs Mill Estate, Stonehouse, Glos GL10 3RF.

What does COURT FARM MEWS MANAGEMENT COMPANY LIMITED do?

toggle

COURT FARM MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COURT FARM MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-10 with no updates.