EVEREST MEWS (HOO) LIMITED

Register to unlock more data on OkredoRegister

EVEREST MEWS (HOO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02036107

Incorporation date

10/07/1986

Size

Dormant

Contacts

Registered address

Registered address

Everest Mews Everest Drive, Hoo, Rochester ME3 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon27/04/2025
Appointment of Mrs Pamela Anne Jolly as a secretary on 2025-04-27
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon11/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon15/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon30/12/2022
Termination of appointment of Ryan Alden as a director on 2022-12-30
dot icon30/12/2022
Registered office address changed from 7 Everest Mews Everest Drive Hoo, Rochester Kent ME3 9AT England to Everest Mews Everest Drive Hoo Rochester ME3 9AT on 2022-12-30
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon21/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon04/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon29/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/02/2019
Registered office address changed from 7 Everest Mews Hoo Rochester ME3 9AT England to 7 Everest Mews Everest Drive Hoo, Rochester Kent ME3 9AT on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Ryan Alden on 2019-01-29
dot icon03/02/2019
Secretary's details changed for George Schneider on 2019-02-03
dot icon03/02/2019
Director's details changed for Mr Ryan Alden on 2019-01-28
dot icon03/02/2019
Secretary's details changed for George Schneider on 2019-01-29
dot icon03/02/2019
Director's details changed for Mrs Margaret Schneider on 2019-01-27
dot icon15/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-03-31
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon16/03/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon15/03/2018
Registered office address changed from 9 Trafalgar Close Wouldham Rochester Kent ME1 3YF United Kingdom to 7 Everest Mews Hoo Rochester ME3 9AT on 2018-03-15
dot icon14/03/2018
Termination of appointment of Eric David Pope as a director on 2018-02-26
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/07/2016
Appointment of Mrs Margaret Schneider as a director on 2016-06-02
dot icon05/07/2016
Appointment of Mr Ryan Alden as a director on 2016-06-02
dot icon05/07/2016
Appointment of Nr Eric David Pope as a director on 2016-06-02
dot icon04/07/2016
Registered office address changed from , 174 Tressillian Road, Brockley, Kent, SE14 1XY to 9 Trafalgar Close Wouldham Rochester Kent ME1 3YF on 2016-07-04
dot icon04/07/2016
Termination of appointment of Steven Reach as a secretary on 2016-06-02
dot icon04/07/2016
Appointment of George Schneider as a secretary on 2016-06-02
dot icon04/07/2016
Termination of appointment of Steven David Ellis as a director on 2016-06-02
dot icon05/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon05/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/05/2011
Termination of appointment of Steve Busher as a director
dot icon21/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon21/12/2010
Register(s) moved to registered inspection location
dot icon21/12/2010
Register inspection address has been changed
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Registered office address changed from , 174 Tressillian Road, Brockley, Kent, SE4 1XY on 2010-03-15
dot icon15/03/2010
Registered office address changed from , 16 Wanderdown Road, Ovingdean, Brighton, East Sussex, BN2 7BT on 2010-03-15
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon05/01/2010
Director's details changed for Steven David Ellis on 2010-01-05
dot icon05/01/2010
Director's details changed for Steve Busher on 2010-01-05
dot icon28/07/2009
Return made up to 12/12/08; full list of members
dot icon09/07/2009
Appointment terminated secretary steve busher
dot icon09/07/2009
Appointment terminated secretary emma maleed
dot icon09/06/2009
Registered office changed on 09/06/2009 from, 16 the drive, coulsdon, surrey, CR5 2BL
dot icon26/01/2009
Registered office changed on 26/01/2009 from, 16 the drive, coulsdon, surrey, CR5 2BL
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2008
Registered office changed on 21/12/2008 from, 26 high street, rochester, kent, ME1 1PT
dot icon18/09/2008
Appointment terminated director lee gambell
dot icon18/06/2008
Director appointed steven david ellis
dot icon18/06/2008
Director appointed steve busher
dot icon18/06/2008
Secretary appointed steven reach
dot icon18/04/2008
Appointment terminate, director emma ruth maleed logged form
dot icon09/04/2008
Appointment terminated director emma maleed
dot icon17/12/2007
Return made up to 12/12/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 12/12/06; full list of members
dot icon17/09/2007
Director resigned
dot icon14/09/2007
Registered office changed on 14/09/07 from: 9 grays inn square, london, WC1R 5JF
dot icon28/04/2007
Registered office changed on 28/04/07 from: 49-50 windmill street, gravesend, kent, DA12 1BG
dot icon01/12/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned
dot icon03/11/2006
New director appointed
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Registered office changed on 15/06/06 from: 26 high street, rochester, kent ME1 1PT
dot icon15/06/2006
New secretary appointed
dot icon20/02/2006
Return made up to 12/12/05; full list of members
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Director's particulars changed
dot icon20/02/2006
Secretary resigned
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Return made up to 12/12/04; full list of members
dot icon26/04/2004
Secretary resigned;director resigned
dot icon26/04/2004
New director appointed
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
New director appointed
dot icon06/01/2004
Return made up to 12/12/03; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 12/12/02; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2002
Return made up to 12/12/01; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
Return made up to 12/12/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/12/1999
Return made up to 12/12/99; full list of members
dot icon17/11/1999
Registered office changed on 17/11/99 from: 1 the esplanade, rochester, kent, ME1 1QE
dot icon23/03/1999
Accounts for a small company made up to 1998-03-31
dot icon04/03/1999
Return made up to 12/12/98; full list of members
dot icon03/02/1998
Return made up to 12/12/97; full list of members
dot icon26/01/1998
New director appointed
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/01/1997
Return made up to 12/12/96; full list of members
dot icon09/01/1997
Director resigned
dot icon19/12/1995
Accounts for a small company made up to 1995-03-31
dot icon19/12/1995
Return made up to 12/12/95; full list of members
dot icon08/01/1995
Return made up to 12/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Full accounts made up to 1994-03-31
dot icon03/02/1994
Return made up to 12/12/93; full list of members
dot icon18/05/1993
Full accounts made up to 1993-03-31
dot icon15/02/1993
Return made up to 12/12/92; full list of members
dot icon30/07/1992
Full accounts made up to 1992-03-31
dot icon10/04/1992
Return made up to 12/12/91; full list of members
dot icon07/08/1991
Full accounts made up to 1991-03-31
dot icon13/05/1991
Registered office changed on 13/05/91 from: eagle court, 130 high street, rochester, kent ME1 1JT
dot icon13/05/1991
Return made up to 31/12/90; full list of members
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon14/09/1990
Secretary resigned;new secretary appointed
dot icon07/08/1990
Full accounts made up to 1989-03-31
dot icon07/08/1990
Return made up to 12/12/89; full list of members
dot icon07/08/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon27/09/1988
Accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 25/08/88; full list of members
dot icon08/09/1988
Registered office changed on 08/09/88 from: 51/54 windmill street, gravesend, kent, DA12 1BD
dot icon15/08/1986
Accounting reference date notified as 30/06
dot icon10/07/1986
Certificate of Incorporation
dot icon10/07/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
10.00
-
2022
0
-
-
0.00
10.00
-
2023
0
-
-
0.00
10.00
-
2023
0
-
-
0.00
10.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alden, Ryan
Director
02/06/2016 - 30/12/2022
-
Alden, Ryan
Director
27/02/2023 - Present
-
Jolly, Pamela Anne
Secretary
27/04/2025 - Present
-
Schneider, Margaret
Director
02/06/2016 - 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 EVEREST MEWS (HOO) LIMITED

EVEREST MEWS (HOO) LIMITED is an(a) Active company incorporated on 10/07/1986 with the registered office located at Everest Mews Everest Drive, Hoo, Rochester ME3 9AT. There are currently 3 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 EVEREST MEWS (HOO) LIMITED?

toggle

EVEREST MEWS (HOO) LIMITED is currently Active. It was registered on 10/07/1986 .

Where is EVEREST MEWS (HOO) LIMITED located?

toggle

EVEREST MEWS (HOO) LIMITED is registered at Everest Mews Everest Drive, Hoo, Rochester ME3 9AT.

What does EVEREST MEWS (HOO) LIMITED do?

toggle

EVEREST MEWS (HOO) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EVEREST MEWS (HOO) LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-03-31.