CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02821404

Incorporation date

25/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1993)
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon06/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Secretary's details changed for Homestead Consultancy Services Ltd. on 2023-04-05
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon18/05/2022
Micro company accounts made up to 2021-12-31
dot icon03/08/2021
Micro company accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon30/11/2020
Change of details for Mrs Leah Amanda Elizabeth Alice Antich as a person with significant control on 2020-11-30
dot icon30/11/2020
Director's details changed for Mrs Leah Amanda Elizabeth Alice Antich on 2020-11-30
dot icon24/08/2020
Appointment of Mrs Leah Amanda Elizabeth Alice Antich as a director on 2020-08-24
dot icon28/05/2020
Notification of Leah Amanda Elizabeth Alice Antich as a person with significant control on 2020-05-01
dot icon28/05/2020
Notification of John Dimitrije Antich as a person with significant control on 2020-05-01
dot icon28/05/2020
Withdrawal of a person with significant control statement on 2020-05-28
dot icon27/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon20/05/2020
Termination of appointment of Michael Gordon Turner as a director on 2020-05-01
dot icon13/04/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Secretary's details changed for Homestead Consultancy Services Ltd. on 2020-03-06
dot icon13/07/2019
Micro company accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon24/06/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon21/08/2017
Micro company accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon16/02/2017
Termination of appointment of Stephanie Turner as a director on 2017-02-16
dot icon16/02/2017
Appointment of Mr Michael Turner as a director on 2016-11-26
dot icon13/02/2017
Registered office address changed from 10 Crown Mews, Kirkham Preston Lancashire PR4 2HW to 50 Wood Street Lytham St. Annes FY8 1QG on 2017-02-13
dot icon26/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon26/05/2016
Director's details changed for Stephanie Turner on 2016-05-19
dot icon25/05/2016
Secretary's details changed for Homestead Consultancy Services Ltd. on 2016-05-24
dot icon23/05/2016
Appointment of Homestead Consultancy Services Ltd. as a secretary
dot icon04/05/2016
Termination of appointment of Colin James Dean as a secretary on 2016-04-01
dot icon04/05/2016
Appointment of Homestead Consultancy Services Ltd. as a secretary on 2016-04-01
dot icon25/02/2016
Micro company accounts made up to 2015-12-31
dot icon26/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon24/02/2015
Micro company accounts made up to 2014-12-31
dot icon04/08/2014
Micro company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon28/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2009
Return made up to 25/05/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 25/05/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 25/05/07; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 25/05/06; full list of members
dot icon25/05/2006
Location of debenture register
dot icon25/05/2006
Location of register of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: 2 crown mews kirkham preston lancashire PR4 2HW
dot icon26/10/2005
New director appointed
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
Director resigned
dot icon03/06/2005
Return made up to 25/05/05; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 25/05/04; full list of members
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
Registered office changed on 04/05/04 from: 6 crown mews preston lancashire PR4 2HW
dot icon03/04/2004
New secretary appointed;new director appointed
dot icon05/03/2004
Director resigned
dot icon19/01/2004
Secretary resigned
dot icon19/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 25/05/03; full list of members
dot icon02/06/2002
Return made up to 25/05/02; full list of members
dot icon02/06/2002
New secretary appointed
dot icon08/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
New secretary appointed
dot icon01/06/2001
Return made up to 25/05/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon13/06/2000
Return made up to 25/05/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon04/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 25/05/99; full list of members
dot icon16/06/1998
Return made up to 25/05/98; full list of members
dot icon31/05/1998
New director appointed
dot icon11/04/1998
Full accounts made up to 1997-12-31
dot icon11/04/1998
Director resigned
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 25/05/97; no change of members
dot icon26/06/1996
Return made up to 25/05/96; full list of members
dot icon28/04/1996
Secretary resigned
dot icon28/04/1996
Director resigned
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New secretary appointed
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon16/06/1995
Accounts for a small company made up to 1994-12-31
dot icon31/05/1995
Return made up to 25/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
New secretary appointed;director resigned
dot icon11/07/1994
Secretary resigned;director resigned;new director appointed
dot icon11/07/1994
Registered office changed on 11/07/94 from: 18 st georges road st annes on sea lytham st annes lancashire FY8 2AE
dot icon16/05/1994
New director appointed
dot icon16/05/1994
Return made up to 25/05/94; full list of members
dot icon16/02/1994
Secretary resigned;new secretary appointed
dot icon16/02/1994
Director resigned
dot icon16/02/1994
Registered office changed on 16/02/94 from: guild chambers 4 winckley square preston lancashire PR1 3JJ
dot icon10/11/1993
Secretary resigned;new secretary appointed
dot icon24/06/1993
New secretary appointed
dot icon24/06/1993
Director resigned;new director appointed
dot icon24/06/1993
Secretary resigned;new director appointed
dot icon24/06/1993
Registered office changed on 24/06/93 from: 152 city road london EC1V 2NX
dot icon24/06/1993
Accounting reference date notified as 31/12
dot icon09/06/1993
Particulars of mortgage/charge
dot icon25/05/1993
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
31/12/2024
dot iconNext confirmation date
25/05/2026
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
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
01/04/2016 - Present
165
Mrs Leah Amanda Elizabeth Alice Antich
Director
24/08/2020 - Present
3

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 CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED

CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/05/1993 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. 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 CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED?

toggle

CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/05/1993 .

Where is CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED located?

toggle

CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/06/2025: Micro company accounts made up to 2024-12-31.