CROWN MEWS (OCK STREET) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN MEWS (OCK STREET) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03008219

Incorporation date

10/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Wenrisc House Meadow Court, High Street, Witney OX28 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1995)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon03/09/2025
Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on 2025-09-03
dot icon25/06/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Secretary's details changed for Covenant Management Limited on 2023-03-06
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon14/04/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/06/2019
Registered office address changed from 1 High Street Witney OX28 6HW England to Covenant Management 2nd Floor, 1 High Street Witney OX28 6HW on 2019-06-21
dot icon11/06/2019
Appointment of Covenant Management Limited as a secretary on 2019-06-01
dot icon11/06/2019
Registered office address changed from Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to 1 High Street Witney OX28 6HW on 2019-06-11
dot icon30/04/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-04-30
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon08/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2017-12-01
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon10/01/2018
Registered office address changed from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2018-01-10
dot icon08/08/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Termination of appointment of Harriet Anna Ainsworth as a director on 2017-07-27
dot icon20/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon11/09/2014
Registered office address changed from C/O Axis Management Limited Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2014-09-11
dot icon22/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/05/2014
Appointment of Mr Martin Woodgett as a director
dot icon21/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon08/05/2013
Registered office address changed from Eden House, Two Rivers Station Lane Witney Oxon OX28 4BL on 2013-05-08
dot icon08/05/2013
Appointment of Ms Harriet Anna Ainsworth as a director
dot icon07/05/2013
Appointment of Mr Christopher Pyle as a director
dot icon03/05/2013
Termination of appointment of Steven Ingledew as a secretary
dot icon03/05/2013
Appointment of Mr Thomas Andrew Bell as a director
dot icon03/05/2013
Termination of appointment of Ernest Rumsey as a director
dot icon03/05/2013
Appointment of Ms Suzanne Tasma Litchfield as a director
dot icon05/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon30/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon21/01/2010
Director's details changed for Ernest Edwin Rumsey on 2009-10-01
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/01/2009
Return made up to 10/01/09; full list of members
dot icon16/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/02/2008
Return made up to 10/01/08; full list of members
dot icon04/02/2008
Secretary's particulars changed
dot icon04/02/2008
Location of debenture register
dot icon04/02/2008
Location of register of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: eden house two rivers station land witney oxon OX28 4BL
dot icon31/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/03/2007
Return made up to 10/01/07; full list of members
dot icon18/10/2006
Return made up to 10/01/06; no change of members
dot icon19/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/06/2005
Return made up to 10/01/05; no change of members
dot icon08/03/2005
Accounts for a dormant company made up to 2003-12-31
dot icon08/03/2005
Accounts for a dormant company made up to 2002-12-31
dot icon04/03/2004
Return made up to 10/01/04; full list of members
dot icon16/08/2003
Return made up to 10/01/03; change of members
dot icon03/04/2003
Accounts for a dormant company made up to 2001-12-31
dot icon03/04/2003
Resolutions
dot icon20/03/2002
Return made up to 10/01/02; change of members
dot icon08/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon08/02/2002
Resolutions
dot icon04/10/2001
Return made up to 10/01/01; full list of members
dot icon30/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/10/2000
Resolutions
dot icon18/05/2000
Return made up to 10/01/00; no change of members
dot icon10/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon21/06/1999
Return made up to 10/01/99; no change of members
dot icon15/03/1999
Accounts for a dormant company made up to 1997-12-31
dot icon15/03/1999
Resolutions
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New secretary appointed
dot icon06/04/1998
Secretary resigned;director resigned
dot icon06/04/1998
Director resigned
dot icon16/03/1998
Registered office changed on 16/03/98 from: portway wantage oxfordshire OX12 9BU
dot icon16/03/1998
Return made up to 10/01/98; full list of members
dot icon11/02/1997
Return made up to 10/01/97; full list of members
dot icon04/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/01/1997
Resolutions
dot icon20/02/1996
Return made up to 10/01/96; full list of members
dot icon14/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon23/01/1995
Accounting reference date notified as 31/12
dot icon13/01/1995
Secretary resigned
dot icon10/01/1995
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
31/12/2024
dot iconNext confirmation date
04/11/2026
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
19.00
-
0.00
-
-
2022
0
19.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COVENANT MANAGEMENT LIMITED
Corporate Secretary
01/06/2019 - Present
83
Litchfield, Suzanne Tasma
Director
03/05/2013 - Present
-
Bell, Thomas Andrew
Director
03/05/2013 - Present
-
Woodgett, Martin
Director
07/05/2014 - Present
-
Pyle, Christopher
Director
03/05/2013 - Present
-

Persons with Significant Control

1
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 (OCK STREET) MANAGEMENT COMPANY LIMITED

CROWN MEWS (OCK STREET) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/01/1995 with the registered office located at Wenrisc House Meadow Court, High Street, Witney OX28 6ER. There are currently 5 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 (OCK STREET) MANAGEMENT COMPANY LIMITED?

toggle

CROWN MEWS (OCK STREET) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/01/1995 .

Where is CROWN MEWS (OCK STREET) MANAGEMENT COMPANY LIMITED located?

toggle

CROWN MEWS (OCK STREET) MANAGEMENT COMPANY LIMITED is registered at Wenrisc House Meadow Court, High Street, Witney OX28 6ER.

What does CROWN MEWS (OCK STREET) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with updates.