COURTENAY MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COURTENAY MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05384680

Incorporation date

07/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2005)
dot icon17/04/2026
Director's details changed for Dr Natalie Jayne Quantrill on 2026-04-17
dot icon30/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon12/11/2025
Notification of a person with significant control statement
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Appointment of Miss Melanie Hill as a director on 2024-03-26
dot icon23/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/10/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Appointment of Ms Julie Ann Arliss as a director on 2022-03-11
dot icon01/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon26/06/2020
Termination of appointment of Elizabeth Mary Burton as a director on 2020-06-26
dot icon02/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-02
dot icon31/03/2020
Withdrawal of a person with significant control statement on 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon21/01/2020
Termination of appointment of Steven William Quantrill as a director on 2020-01-21
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon26/07/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Termination of appointment of Simon John Buckingham as a director on 2018-06-18
dot icon01/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon17/08/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Termination of appointment of Helen Catherine Taylor as a director on 2017-07-28
dot icon15/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/03/2017
Termination of appointment of Leslie George Way as a director on 2017-03-15
dot icon15/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/04/2016
Appointment of Mr Ian Roper as a director on 2016-04-05
dot icon23/03/2016
Annual return made up to 2016-02-15 no member list
dot icon16/03/2016
Appointment of Kirsten Sarah Randall as a director on 2016-03-16
dot icon14/03/2016
Termination of appointment of Kelvin Mark Peter Fort as a director on 2016-03-14
dot icon04/02/2016
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to 135 Reddenhill Road Torquay TQ1 3NT on 2016-02-04
dot icon04/02/2016
Appointment of Crown Property Management Ltd as a secretary on 2016-01-01
dot icon04/02/2016
Termination of appointment of Philip William Muzzlewhite as a secretary on 2016-01-01
dot icon16/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/03/2015
Appointment of Mr Kelvin Mark Peter Fort as a director on 2014-10-09
dot icon24/02/2015
Annual return made up to 2015-02-15 no member list
dot icon06/02/2015
Appointment of Mrs Helen Catherine Taylor as a director on 2014-10-09
dot icon09/12/2014
Appointment of Mrs Elizabeth Mary Burton as a director on 2014-10-09
dot icon11/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-15 no member list
dot icon15/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-15 no member list
dot icon19/02/2013
Termination of appointment of Ronald Crawford as a director
dot icon28/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-15 no member list
dot icon29/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-07 no member list
dot icon23/08/2010
Termination of appointment of Patsy Tucker as a director
dot icon16/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/03/2010
Termination of appointment of Carol Weeks as a director
dot icon22/03/2010
Annual return made up to 2010-03-07 no member list
dot icon22/03/2010
Director's details changed for Leslie George Way on 2009-10-01
dot icon22/03/2010
Director's details changed for Dr Natalie Jayne Quantrill on 2009-10-01
dot icon22/03/2010
Director's details changed for Ronald James Crawford on 2009-10-01
dot icon22/03/2010
Termination of appointment of Patsy Tucker as a secretary
dot icon22/03/2010
Termination of appointment of Simon Buckingham as a secretary
dot icon22/03/2010
Termination of appointment of Nicholas Whitney as a director
dot icon22/03/2010
Director's details changed for Jean Mary Llewellyn on 2009-10-01
dot icon22/03/2010
Termination of appointment of Natalie Quantrill as a secretary
dot icon22/03/2010
Director's details changed for Patsy Tucker on 2009-10-01
dot icon22/03/2010
Director's details changed for Carol Weeks on 2009-10-01
dot icon22/03/2010
Director's details changed for Steven William Quantrill on 2009-10-01
dot icon22/03/2010
Termination of appointment of Leslie Way as a secretary
dot icon22/03/2010
Termination of appointment of Ronald Crawford as a secretary
dot icon22/03/2010
Director's details changed for Simon John Buckingham on 2009-10-01
dot icon22/03/2010
Termination of appointment of Jean Llewellyn as a secretary
dot icon22/03/2010
Termination of appointment of Nicholas Whitney as a secretary
dot icon22/03/2010
Termination of appointment of Carol Weeks as a secretary
dot icon22/03/2010
Termination of appointment of Steven Quantrill as a secretary
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/08/2009
Secretary appointed philip william muzzlewhite
dot icon17/08/2009
Registered office changed on 17/08/2009 from 9 courtenay mews the strand starcross devon EX6 8HZ
dot icon29/06/2009
Director and secretary appointed patsy tucker
dot icon11/06/2009
Appointment terminated director and secretary helena kaminski
dot icon10/06/2009
Director and secretary appointed dr natalie jayne quantrill
dot icon10/06/2009
Director and secretary appointed steven william quantrill
dot icon10/06/2009
Director and secretary appointed simon john buckingham
dot icon10/06/2009
Director and secretary appointed jean mary llewellyn
dot icon10/06/2009
Director and secretary appointed ronald james crawford
dot icon10/06/2009
Director and secretary appointed carol weeks
dot icon10/06/2009
Director and secretary appointed leslie george way
dot icon10/06/2009
Director and secretary appointed nicholas charles whitney
dot icon10/06/2009
Registered office changed on 10/06/2009 from sunnyfield millford road sidmouth devon EX10 8DR
dot icon10/06/2009
Appointment terminated director john mayes
dot icon24/03/2009
Annual return made up to 07/03/09
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/03/2008
Annual return made up to 07/03/08
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/04/2007
Annual return made up to 07/03/07
dot icon07/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon29/03/2006
Annual return made up to 07/03/06
dot icon15/03/2005
Secretary resigned
dot icon07/03/2005
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
31/03/2025
dot iconNext confirmation date
15/02/2026
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
4
0.00
-
0.00
-
-
2022
5
0.00
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
267
Roper, Ian
Director
05/04/2016 - Present
14
Mayes, John Andrew
Director
07/03/2005 - 14/05/2009
4
Kaminski, Helena Kitty
Director
07/03/2005 - 14/05/2009
4
Arliss, Julie Ann
Director
11/03/2022 - Present
7

Persons with Significant Control

3
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 COURTENAY MEWS MANAGEMENT COMPANY LIMITED

COURTENAY MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/03/2005 with the registered office located at 135 Reddenhill Road, Torquay TQ1 3NT. There are currently 7 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 COURTENAY MEWS MANAGEMENT COMPANY LIMITED?

toggle

COURTENAY MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/03/2005 .

Where is COURTENAY MEWS MANAGEMENT COMPANY LIMITED located?

toggle

COURTENAY MEWS MANAGEMENT COMPANY LIMITED is registered at 135 Reddenhill Road, Torquay TQ1 3NT.

What does COURTENAY MEWS MANAGEMENT COMPANY LIMITED do?

toggle

COURTENAY MEWS MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for COURTENAY MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Director's details changed for Dr Natalie Jayne Quantrill on 2026-04-17.