CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02056696

Incorporation date

19/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Friston House, Dittons Road, Polegate BN26 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon30/04/2025
Termination of appointment of Robert Mark Willison as a director on 2025-04-17
dot icon24/02/2025
Appointment of Mrs Janet Owen as a director on 2025-02-24
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon07/12/2022
Director's details changed for Mr. Robert Mark Willison on 2022-12-07
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-05-29 with updates
dot icon11/11/2021
Termination of appointment of Frances Elizabeth Doggett as a director on 2021-10-29
dot icon13/10/2021
Termination of appointment of Michael Richard Handcock as a director on 2021-10-13
dot icon07/07/2021
Registered office address changed from 11 Millbrook Road Crowborough East Sussex TN6 2RT to Friston House Dittons Road Polegate BN26 6HY on 2021-07-07
dot icon07/07/2021
Appointment of Southdown Estates as a secretary on 2021-07-05
dot icon07/07/2021
Appointment of Mr. Robert Mark Willison as a director on 2021-07-06
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon06/08/2020
Notification of a person with significant control statement
dot icon21/07/2020
Termination of appointment of Doris Audrienne Handcock as a secretary on 2020-04-24
dot icon21/07/2020
Cessation of Doris Audrienne Handcock as a person with significant control on 2020-04-24
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon26/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon12/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon12/06/2013
Director's details changed for Michael Richard Handcock on 2009-10-01
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2012
Registered office address changed from 11 Millbrook Road Crowborough East Sussex TN6 2RT England on 2012-07-10
dot icon09/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon06/07/2012
Registered office address changed from 2 Crowborough Mews Mill Lane Crowborough East Sussex TN6 1BY on 2012-07-06
dot icon06/07/2012
Director's details changed for Frances Elizabeth Doggett on 2012-07-06
dot icon06/07/2012
Director's details changed for Michael Richard Handcock on 2012-07-06
dot icon06/07/2012
Secretary's details changed for Doris Audrienne Handcock on 2012-07-06
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2011
Appointment of Doris Audrienne Handcock as a secretary
dot icon30/09/2011
Termination of appointment of Patricia Murphy as a director
dot icon30/09/2011
Termination of appointment of Robert Murphy as a director
dot icon30/09/2011
Termination of appointment of Patricia Murphy as a secretary
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 11/05/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 11/05/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 11/05/07; no change of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 11/05/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 11/05/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 11/05/04; full list of members
dot icon01/03/2004
Registered office changed on 01/03/04 from: 5 crowborough mews mill lane crowborough east sussex TN6 1BY
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon14/01/2004
New secretary appointed;new director appointed
dot icon18/11/2003
Secretary resigned;director resigned
dot icon02/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 11/05/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 11/05/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 11/05/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
Return made up to 11/05/00; full list of members
dot icon13/10/1999
Secretary resigned;director resigned
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon13/10/1999
Registered office changed on 13/10/99 from: 8 crowborough mews mill lane crowborough east sussex TN6 1BY
dot icon01/09/1999
Accounts for a small company made up to 1999-03-31
dot icon13/05/1999
Return made up to 03/05/99; full list of members
dot icon18/02/1999
Full accounts made up to 1998-03-31
dot icon29/05/1998
Secretary's particulars changed;director's particulars changed
dot icon29/05/1998
Director's particulars changed
dot icon29/05/1998
New director appointed
dot icon18/05/1998
Return made up to 03/05/98; no change of members
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New secretary appointed
dot icon18/05/1998
Secretary resigned
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon12/05/1997
Return made up to 03/05/97; full list of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon05/07/1996
Return made up to 03/05/96; no change of members
dot icon26/02/1996
Full accounts made up to 1995-03-31
dot icon18/05/1995
Return made up to 03/05/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/05/1994
New director appointed
dot icon11/05/1994
Return made up to 03/05/94; full list of members
dot icon25/04/1994
Resolutions
dot icon18/06/1993
Accounts for a small company made up to 1993-03-31
dot icon02/06/1993
Return made up to 03/05/93; full list of members
dot icon26/06/1992
Full accounts made up to 1992-03-31
dot icon12/06/1992
Return made up to 03/05/92; no change of members
dot icon16/09/1991
Return made up to 03/05/91; no change of members
dot icon15/06/1991
Full accounts made up to 1991-03-31
dot icon01/06/1990
Return made up to 03/05/90; full list of members
dot icon01/06/1990
Full accounts made up to 1990-03-31
dot icon01/06/1990
New secretary appointed;new director appointed
dot icon14/08/1989
Full accounts made up to 1989-03-31
dot icon23/02/1989
New secretary appointed;new director appointed
dot icon23/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1989
Registered office changed on 07/02/89 from: 3 crowborough mews mill lane crowborough east sussex tn 61D
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon07/02/1989
Full accounts made up to 1987-03-31
dot icon07/02/1989
Return made up to 01/02/89; full list of members
dot icon06/05/1988
Wd 29/03/88 ad 21/03/88--------- £ si 7@1=7 £ ic 2/9
dot icon07/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1988
Registered office changed on 07/04/88 from: warren house warren road crowborough east sussex TN6 1TX
dot icon10/08/1987
Secretary resigned;new secretary appointed
dot icon24/03/1987
Gazettable document
dot icon17/03/1987
Certificate of change of name
dot icon12/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1987
Registered office changed on 12/03/87 from: 183-185 bermondsey street london SE1 3UW
dot icon19/09/1986
Certificate of Incorporation
dot icon19/09/1986
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
29/05/2026
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
3.24K
-
0.00
3.58K
-
2022
-
9.00
-
0.00
9.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willison, Robert Mark, Mr.
Director
06/07/2021 - 17/04/2025
-
Owen, Janet
Director
24/02/2025 - Present
-
Turner, Karen Anne
Director
10/03/2025 - 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+
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 CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED

CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/09/1986 with the registered office located at Friston House, Dittons Road, Polegate BN26 6HY. There are currently 2 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 CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED?

toggle

CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/09/1986 .

Where is CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED is registered at Friston House, Dittons Road, Polegate BN26 6HY.

What does CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-31.