LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08784994

Incorporation date

21/11/2013

Size

Dormant

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2013)
dot icon17/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon25/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon28/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon09/11/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/01/2023
Change of details for Mr Daniel Mark Heathcote as a person with significant control on 2023-01-17
dot icon17/01/2023
Director's details changed for Mr Daniel Mark Heathcote on 2023-01-17
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/08/2021
Cessation of Robert James Leslie Hart as a person with significant control on 2021-08-05
dot icon12/08/2021
Termination of appointment of Robert James Leslie Hart as a director on 2021-08-05
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/07/2019
Notification of Robert James Leslie Hart as a person with significant control on 2019-07-02
dot icon04/07/2019
Notification of Daniel Mark Heathcote as a person with significant control on 2019-07-02
dot icon03/07/2019
Appointment of Mr Robert James Leslie Hart as a director on 2019-07-02
dot icon03/07/2019
Appointment of Mr Daniel Mark Heathcote as a director on 2019-07-02
dot icon03/07/2019
Withdrawal of a person with significant control statement on 2019-07-03
dot icon03/07/2019
Termination of appointment of Simon Millington Perks as a director on 2019-07-02
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon22/03/2017
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 2017-03-22
dot icon23/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon26/11/2015
Annual return made up to 2015-11-21 no member list
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/05/2015
Director's details changed for Ian John Chilcott on 2015-04-24
dot icon05/05/2015
Director's details changed for Mr Simon Millington Perks on 2015-04-24
dot icon25/11/2014
Annual return made up to 2014-11-21 no member list
dot icon18/09/2014
Director's details changed for Mr Simon Millington Perks on 2014-09-10
dot icon12/02/2014
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2014-02-12
dot icon27/01/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon21/11/2013
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
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
21/11/2013 - 07/12/2023
118
Chilcott, Ian John
Director
21/11/2013 - Present
72
Heathcote, Daniel Mark
Director
02/07/2019 - Present
85
Hart, Robert James Leslie
Director
02/07/2019 - 05/08/2021
121
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975

Persons with Significant Control

4
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 LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED

LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/11/2013 with the registered office located at Persimmon House, Fulford, York YO19 4FE. There are currently 3 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 LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED?

toggle

LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/11/2013 .

Where is LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED located?

toggle

LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2025-12-31.