CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436440

Incorporation date

25/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

2b Church Road, Gosport, Hants PO12 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1989)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon07/11/2025
Appointment of Mr Andrew Cook as a director on 2025-11-05
dot icon06/08/2025
Cessation of John Edward Torrington as a person with significant control on 2025-08-06
dot icon06/08/2025
Notification of a person with significant control statement
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2024
Admin Removed The Accounts were administratively removed from the public register on 20/12/2024 as they were not properly delivered.
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon18/10/2024
Appointment of Mrs Margaret Hilda Jones as a director on 2024-10-05
dot icon18/10/2024
Appointment of Mr Wayne Jones as a director on 2024-10-05
dot icon08/10/2024
Micro company accounts made up to 2024-03-31
dot icon19/04/2024
Termination of appointment of Margaret Eve Oliver as a director on 2024-04-19
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon19/10/2023
Registered office address changed from 6 Church Road Gosport Hants PO12 2LB England to 2B 2B Church Road Gosport Hants PO12 2LB on 2023-10-19
dot icon19/10/2023
Registered office address changed from 2B 2B Church Road Gosport Hants PO12 2LB England to 2B Church Road Gosport Hants PO12 2LB on 2023-10-19
dot icon31/07/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2022
Termination of appointment of Susan Margaret Holder as a director on 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Appointment of Mr Johannes Maria Josef Snel as a director on 2021-12-10
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon24/10/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Registered office address changed from 6 6 Church Road Gosport Hants PO12 2LB England to 6 Church Road Gosport Hants PO12 2LB on 2021-04-12
dot icon12/04/2021
Termination of appointment of Wayne Jones as a director on 2021-04-12
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon25/11/2020
Registered office address changed from 137 High Street Gosport Hampshire PO12 1EA to 6 6 Church Road Gosport Hants PO12 2LB on 2020-11-25
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2018
Appointment of Mr Wayne Jones as a director on 2018-10-29
dot icon31/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon31/10/2018
Termination of appointment of Robert Rein Pas as a director on 2018-10-29
dot icon03/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Termination of appointment of John Henry Metherell as a director on 2016-10-31
dot icon03/11/2016
Termination of appointment of Patricia Cosens as a director on 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-25 no member list
dot icon03/11/2015
Termination of appointment of Robert Rein Pas as a director on 2015-11-03
dot icon06/01/2015
Appointment of Mr Robert Rein Pas as a director on 2014-11-17
dot icon06/11/2014
Annual return made up to 2014-10-25 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Appointment of Mrs Margaret Eve Oliver as a director
dot icon28/11/2013
Registered office address changed from Crown House 84 North Street Gosport Hampshire PO12 1DJ on 2013-11-28
dot icon31/10/2013
Annual return made up to 2013-10-25 no member list
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-10-25 no member list
dot icon06/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-10-25 no member list
dot icon18/11/2010
Annual return made up to 2010-10-25 no member list
dot icon18/11/2010
Secretary's details changed for Mr John Edward Torrington on 2010-11-18
dot icon18/11/2010
Director's details changed for Stephen John Parkhouse on 2010-11-18
dot icon18/11/2010
Director's details changed for John Henry Metherell on 2010-11-18
dot icon18/11/2010
Director's details changed for Mrs Patricia Cosens on 2010-11-18
dot icon18/11/2010
Director's details changed for Robert Rein Pas on 2010-11-18
dot icon18/11/2010
Director's details changed for Susan Margaret Holder on 2010-11-18
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2009
Annual return made up to 2009-10-25 no member list
dot icon29/10/2009
Director's details changed for Stephen John Parkhouse on 2009-10-29
dot icon29/10/2009
Director's details changed for Robert Rein Pas on 2009-10-29
dot icon29/10/2009
Director's details changed for John Henry Metherell on 2009-10-29
dot icon29/10/2009
Director's details changed for Susan Margaret Holder on 2009-10-29
dot icon29/10/2009
Director's details changed for Mrs Patricia Cosens on 2009-10-29
dot icon21/09/2009
Secretary appointed mr john edward torrington
dot icon21/09/2009
Appointment terminated secretary brian rawlinson
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Annual return made up to 25/10/08
dot icon13/11/2008
Appointment terminated director duncan fenton
dot icon13/11/2008
Director appointed mr duncan fenton
dot icon21/04/2008
Director appointed mrs patricia cosens
dot icon27/02/2008
Appointment terminated director john redington
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon22/12/2007
Annual return made up to 25/10/07
dot icon23/09/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon09/02/2007
Accounts for a small company made up to 2006-03-31
dot icon13/11/2006
Annual return made up to 25/10/06
dot icon03/11/2005
Annual return made up to 25/10/05
dot icon21/10/2005
Accounts for a small company made up to 2005-03-31
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Registered office changed on 02/03/05 from: 5 sovereign gate 308 commercial road portsmouth hampshire PO1 4BL
dot icon24/01/2005
Annual return made up to 25/10/04
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New secretary appointed
dot icon04/12/2003
Accounts for a small company made up to 2003-03-31
dot icon12/11/2003
Annual return made up to 25/10/03
dot icon11/09/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon27/01/2003
Accounts for a small company made up to 2002-03-31
dot icon02/11/2002
Annual return made up to 25/10/02
dot icon02/11/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon06/02/2002
Full accounts made up to 2001-03-31
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon19/12/2001
Annual return made up to 25/10/01
dot icon28/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
New director appointed
dot icon25/04/2001
Secretary resigned
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/11/2000
Annual return made up to 25/10/00
dot icon20/10/2000
Director resigned
dot icon21/09/2000
Director's particulars changed
dot icon15/09/2000
New director appointed
dot icon29/03/2000
Registered office changed on 29/03/00 from: lovell house 616 chiswick high road london W4 5RX
dot icon29/03/2000
New secretary appointed
dot icon04/02/2000
Annual return made up to 25/10/99
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/12/1999
Director's particulars changed
dot icon21/04/1999
Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon09/11/1998
Annual return made up to 25/10/98
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
New secretary appointed
dot icon06/11/1997
Annual return made up to 25/10/97
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon29/05/1997
Director resigned
dot icon29/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon19/01/1997
Registered office changed on 19/01/97 from: elm tree court long street devizes wiltshire SN10 1NH
dot icon08/11/1996
Annual return made up to 25/10/96
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Secretary resigned
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New secretary appointed
dot icon15/10/1996
New director appointed
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon24/10/1995
Annual return made up to 25/10/95
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Annual return made up to 25/10/94
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon19/10/1993
Annual return made up to 25/10/93
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon31/10/1992
Annual return made up to 25/10/92
dot icon18/03/1992
Director resigned;new director appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon02/01/1992
Full accounts made up to 1991-03-31
dot icon31/10/1991
Annual return made up to 25/10/91
dot icon16/04/1991
Director resigned;new director appointed
dot icon16/04/1991
Director resigned;new director appointed
dot icon21/03/1990
Director resigned;new director appointed
dot icon25/10/1989
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
02/12/2026
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)
2022
0
162.14K
-
0.00
-
-
2023
0
192.28K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Andrew
Director
05/11/2025 - Present
1
Snel, Johannes Maria Josef
Director
10/12/2021 - Present
3
Holder, Susan Margaret
Director
12/03/2007 - 30/11/2022
1
Torrington, John Edward
Secretary
21/09/2009 - Present
20
Parkhouse, Stephen John
Director
07/09/2001 - Present
1

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 CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED

CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/10/1989 with the registered office located at 2b Church Road, Gosport, Hants PO12 2LB. There are currently 6 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 CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED?

toggle

CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/10/1989 .

Where is CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED located?

toggle

CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED is registered at 2b Church Road, Gosport, Hants PO12 2LB.

What does CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.