COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07978528

Incorporation date

06/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

5 Court Mews Jennett Tree Lane, Callow End, Worcester, Worcestershire WR2 4UACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2012)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2024
Registered office address changed from 1 Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA to 5 Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA on 2024-10-31
dot icon31/10/2024
Appointment of Ms Kimberley Jane Mundy as a director on 2024-08-09
dot icon31/10/2024
Termination of appointment of Christopher Henry Garner as a director on 2024-08-09
dot icon29/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Micro company accounts made up to 2020-03-31
dot icon26/04/2021
Micro company accounts made up to 2019-03-31
dot icon22/04/2021
Micro company accounts made up to 2018-03-31
dot icon21/04/2021
Micro company accounts made up to 2017-03-31
dot icon19/04/2021
Micro company accounts made up to 2016-03-31
dot icon15/04/2021
Registered office address changed from No. One Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA to 1 Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Christopher Henry Garner on 2021-03-25
dot icon14/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon01/04/2021
Registered office address changed from 3 Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA to No. One Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA on 2021-04-01
dot icon18/03/2021
Termination of appointment of Richard Lloyd Bywater as a director on 2016-07-27
dot icon18/03/2021
Confirmation statement made on 2020-07-08 with updates
dot icon18/03/2021
Confirmation statement made on 2019-07-08 with updates
dot icon18/03/2021
Confirmation statement made on 2018-07-08 with updates
dot icon18/03/2021
Confirmation statement made on 2017-07-08 with updates
dot icon18/03/2021
Annual return made up to 2016-03-06
dot icon18/03/2021
Restoration by order of the court
dot icon10/09/2019
Bona Vacantia disclaimer
dot icon25/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2017
First Gazette notice for voluntary strike-off
dot icon31/01/2017
Application to strike the company off the register
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon07/07/2016
Director's details changed for Mr Christopher Henry Garner on 2016-07-07
dot icon07/07/2016
Director's details changed for Mr Richard Lloyd Bywater on 2016-07-07
dot icon07/07/2016
Director's details changed for Mr Phillip Roy Bond on 2016-07-07
dot icon07/07/2016
Director's details changed for Ms Catherine Snelgar on 2016-07-07
dot icon05/07/2016
Director's details changed for Ms Catherine Snelgar on 2016-07-05
dot icon05/07/2016
Director's details changed for Mr Christopher Henry Garner on 2016-07-05
dot icon05/07/2016
Director's details changed for Mr Phillip Roy Bond on 2016-07-05
dot icon05/07/2016
Elect to keep the directors' residential address register information on the public register
dot icon05/07/2016
Appointment of Mrs Linda Bywater as a director on 2016-06-07
dot icon04/07/2016
Termination of appointment of Linda Jane Bond as a director on 2016-06-07
dot icon04/07/2016
Termination of appointment of Hilary Fay Garner as a director on 2016-06-07
dot icon04/07/2016
Elect to keep the directors' register information on the public register
dot icon21/06/2016
Registered office address changed from 1 Jennett Tree Lane Callow End Worcester WR2 4UA England to 3 Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA on 2016-06-21
dot icon20/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon20/04/2016
Appointment of Mrs Linda Jane Bond as a director on 2016-04-18
dot icon20/04/2016
Appointment of Mr Richard Lloyd Bywater as a director on 2016-04-18
dot icon20/04/2016
Appointment of Mr Phillip Roy Bond as a director on 2016-04-18
dot icon20/04/2016
Appointment of Ms Catherine Snelgar as a director on 2016-04-18
dot icon06/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon05/04/2016
Appointment of Mrs Hilary Fay Garner as a director on 2016-04-03
dot icon05/04/2016
Appointment of Mr Christopher Henry Garner as a director on 2016-04-03
dot icon05/04/2016
Termination of appointment of Jacqueline Teresa Jones as a director on 2016-04-03
dot icon05/04/2016
Registered office address changed from Wentwood House Langstone Business Village Priory Road Newport NP18 2HJ to 1 Jennett Tree Lane Callow End Worcester WR2 4UA on 2016-04-05
dot icon27/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon06/12/2013
Termination of appointment of Sion Tudur as a director
dot icon06/12/2013
Appointment of Mrs Jacqueline Teresa Jones as a director
dot icon14/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/09/2013
Compulsory strike-off action has been discontinued
dot icon11/09/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon06/03/2012
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
13/04/2026
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
13.47K
-
0.00
-
-
2022
0
13.47K
-
0.00
-
-
2023
-
13.47K
-
0.00
-
-
2023
-
13.47K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

13.47K £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snelgar, Catherine
Director
18/04/2016 - Present
-
Bond, Phillip Roy
Director
18/04/2016 - Present
-
Bywater, Linda
Director
07/06/2016 - Present
-
Mundy, Kimberley Jane
Director
09/08/2024 - Present
-
Garner, Christopher Henry
Director
03/04/2016 - 09/08/2024
-

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 COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED

COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/03/2012 with the registered office located at 5 Court Mews Jennett Tree Lane, Callow End, Worcester, Worcestershire WR2 4UA. 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 MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED?

toggle

COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/03/2012 .

Where is COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED located?

toggle

COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED is registered at 5 Court Mews Jennett Tree Lane, Callow End, Worcester, Worcestershire WR2 4UA.

What does COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED do?

toggle

COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.