COURTHOUSE MEWS LIMITED

Register to unlock more data on OkredoRegister

COURTHOUSE MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04828512

Incorporation date

10/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Courthouse Mews, Newport Pagnell, Buckinghamshire MK16 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon19/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon21/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon14/07/2023
Termination of appointment of Yvonne Malvina Davies as a director on 2023-07-12
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon21/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon11/01/2021
Notification of Deborah Sharon Litchfield as a person with significant control on 2021-01-01
dot icon08/01/2021
Registered office address changed from 6 Courthouse Mews Newport Pagnell MK16 8JR United Kingdom to 2 Courthouse Mews Newport Pagnell Buckinghamshire MK16 8JR on 2021-01-08
dot icon08/01/2021
Termination of appointment of Yvonne Malvina Davies as a secretary on 2021-01-01
dot icon08/01/2021
Appointment of Mr Andrew Mark Litchfield as a director on 2021-01-01
dot icon08/01/2021
Appointment of Mrs Deborah Sharon Litchfield as a secretary on 2021-01-01
dot icon08/01/2021
Appointment of Mrs Deborah Sharon Litchfield as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Linda Ann Fox as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Leonard George Fox as a director on 2021-01-01
dot icon05/01/2021
Cessation of Leonard George Fox as a person with significant control on 2021-01-01
dot icon16/09/2020
Micro company accounts made up to 2019-10-31
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon10/07/2019
Notification of Leonard George Fox as a person with significant control on 2019-07-01
dot icon10/07/2019
Cessation of Yvonne Malvina Davies as a person with significant control on 2019-06-01
dot icon04/12/2018
Appointment of Mr Leonard George Fox as a director on 2018-11-23
dot icon22/11/2018
Micro company accounts made up to 2018-10-31
dot icon22/11/2018
Registered office address changed from 5 Telford Way Blakelands Milton Keynes Bucks MK14 5LB to 6 Courthouse Mews Newport Pagnell MK16 8JR on 2018-11-22
dot icon22/11/2018
Termination of appointment of Adam James Devereux as a director on 2018-11-16
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon13/07/2018
Appointment of Mrs Linda Ann Fox as a director on 2018-06-30
dot icon11/07/2018
Termination of appointment of Pauline Mary Tweedie as a director on 2018-02-09
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon19/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2016
Confirmation statement made on 2016-07-10 with updates
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon23/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon23/07/2014
Micro company accounts made up to 2013-10-31
dot icon23/07/2014
Director's details changed for Ms Pauline Mary Tweedie on 2014-01-01
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon25/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon25/07/2012
Termination of appointment of James Bracegirdle as a director
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon24/07/2010
Director's details changed for Adam James Devereux on 2010-07-10
dot icon24/07/2010
Director's details changed for James Vernon Bracegirdle on 2010-07-10
dot icon24/07/2010
Director's details changed for Pauline Mary Tweedie on 2010-07-10
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/07/2009
Return made up to 10/07/09; full list of members
dot icon30/09/2008
Amended accounts made up to 2007-10-31
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/07/2008
Return made up to 10/07/08; full list of members
dot icon28/07/2008
Appointment terminated director hilda hillman
dot icon08/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/08/2007
Return made up to 10/07/07; full list of members
dot icon18/12/2006
New director appointed
dot icon22/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/08/2006
Return made up to 10/07/06; full list of members
dot icon01/08/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon03/02/2006
Registered office changed on 03/02/06 from: 1 courthouse mews high street newport pagnell buckinghamshire MK16 8JR
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
New secretary appointed
dot icon10/11/2005
Director resigned
dot icon31/08/2005
Return made up to 10/07/05; full list of members
dot icon09/06/2005
Memorandum and Articles of Association
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon11/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/05/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon09/02/2005
Return made up to 10/07/04; full list of members; amend
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon07/01/2005
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Registered office changed on 13/12/04 from: kefford house 3 orchard rise olney buckinghamshire MK46 5HB
dot icon13/12/2004
Secretary resigned
dot icon27/08/2004
Registered office changed on 27/08/04 from: 4 courthouse mews high street newport pagnell buckinghamshire MK16 8JR
dot icon25/08/2004
Director resigned
dot icon12/08/2004
Return made up to 10/07/04; full list of members
dot icon31/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon22/03/2004
Ad 10/07/03--------- £ si 5@1=5 £ ic 1/6
dot icon25/01/2004
New director appointed
dot icon25/01/2004
Secretary resigned;director resigned
dot icon22/01/2004
New director appointed
dot icon15/01/2004
New secretary appointed
dot icon14/01/2004
Registered office changed on 14/01/04 from: 1 courthouse mews high street newport pagnell buckinghamshire MK16 8JR
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
Registered office changed on 27/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon10/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/10/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.62K
-
0.00
-
-
2022
0
4.83K
-
0.00
-
-
2022
0
4.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.83K £Descended-14.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Yvonne Malvina
Director
30/11/2004 - 12/07/2023
2
Litchfield, Deborah Sharon
Director
01/01/2021 - Present
1
Litchfield, Andrew Mark
Director
01/01/2021 - Present
-

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+
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 COURTHOUSE MEWS LIMITED

COURTHOUSE MEWS LIMITED is an(a) Active company incorporated on 10/07/2003 with the registered office located at 2 Courthouse Mews, Newport Pagnell, Buckinghamshire MK16 8JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTHOUSE MEWS LIMITED?

toggle

COURTHOUSE MEWS LIMITED is currently Active. It was registered on 10/07/2003 .

Where is COURTHOUSE MEWS LIMITED located?

toggle

COURTHOUSE MEWS LIMITED is registered at 2 Courthouse Mews, Newport Pagnell, Buckinghamshire MK16 8JR.

What does COURTHOUSE MEWS LIMITED do?

toggle

COURTHOUSE MEWS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COURTHOUSE MEWS LIMITED?

toggle

The latest filing was on 28/07/2025: Micro company accounts made up to 2024-10-31.