OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04842034

Incorporation date

23/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Oxford Street, Whitstable CT5 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon20/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon20/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/11/2021
Confirmation statement made on 2021-09-28 with updates
dot icon03/11/2021
Notification of a person with significant control statement
dot icon03/11/2021
Cessation of Karen Potts as a person with significant control on 2020-11-19
dot icon03/11/2021
Cessation of Anthony Potts as a person with significant control on 2020-11-19
dot icon03/11/2021
Cessation of Shamini Jayanathan as a person with significant control on 2020-11-19
dot icon03/11/2021
Cessation of Anthony Weavers as a person with significant control on 2020-11-19
dot icon02/11/2021
Cessation of Tessa Brackstone as a person with significant control on 2020-11-19
dot icon02/11/2021
Cessation of Stephanie Jane Earnshaw as a person with significant control on 2020-07-08
dot icon02/11/2021
Appointment of Miss Maxine Russo as a director on 2020-07-12
dot icon02/11/2021
Termination of appointment of Tonya Cavanagh as a director on 2019-12-06
dot icon02/11/2021
Termination of appointment of Stephanie Jane Earnshaw as a director on 2020-07-12
dot icon19/11/2020
Micro company accounts made up to 2020-07-31
dot icon19/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-07-31
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon27/06/2019
Appointment of Ms Tonya Cavanagh as a director on 2018-07-30
dot icon30/05/2019
Micro company accounts made up to 2018-07-31
dot icon02/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon09/12/2017
Confirmation statement made on 2017-09-28 with updates
dot icon09/12/2017
Notification of Stephanie Jane Earnshaw as a person with significant control on 2017-02-12
dot icon09/12/2017
Cessation of Janice Bernadette Martin as a person with significant control on 2017-08-30
dot icon09/12/2017
Cessation of Steve Vincent as a person with significant control on 2017-08-15
dot icon08/12/2017
Cessation of Leanne Vincent as a person with significant control on 2017-08-15
dot icon07/12/2017
Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England to 47 Oxford Street Whitstable CT5 1DB on 2017-12-07
dot icon29/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon15/08/2017
Notification of Tessa Brackstone as a person with significant control on 2017-05-12
dot icon15/08/2017
Notification of Anthony Weavers as a person with significant control on 2017-05-12
dot icon28/07/2017
Termination of appointment of Janice Bernadette Martin as a director on 2017-07-28
dot icon05/07/2017
Cessation of Aaron Matthew Cross as a person with significant control on 2017-05-12
dot icon05/07/2017
Cessation of Sarah Cross as a person with significant control on 2017-05-12
dot icon05/07/2017
Cessation of Ray Jones as a person with significant control on 2017-04-05
dot icon05/07/2017
Cessation of Joanna Elizabeth Minck as a person with significant control on 2017-04-05
dot icon05/05/2017
Termination of appointment of Joanna Elizabeth Minck as a director on 2017-02-12
dot icon05/05/2017
Appointment of Ms Stephanie Earnshaw as a director on 2017-02-12
dot icon17/01/2017
Confirmation statement made on 2016-09-28 with updates
dot icon18/11/2016
Appointment of Ms Janice Bernadette Martin as a director on 2016-07-24
dot icon18/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon22/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon08/09/2016
Registered office address changed from 65 Morden Hill London SE13 7NP to 18 Canterbury Road Whitstable Kent CT5 4EY on 2016-09-08
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/01/2016
Termination of appointment of Thomas Archibald John Carver as a director on 2015-09-30
dot icon21/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon21/08/2015
Director's details changed for Ms Joanna Elizabeth Minck on 2014-12-13
dot icon21/08/2015
Termination of appointment of Shamini Jayanathan as a director on 2014-12-13
dot icon19/08/2015
Appointment of Thomas Archibald John Carver as a director on 2014-12-13
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/09/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon19/04/2012
Director's details changed for Ms Shamini Jayanathan on 2012-04-14
dot icon12/04/2012
Director's details changed for Ms Shamini Jayanathan on 2012-04-12
dot icon26/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/03/2012
Termination of appointment of Shamini Jayanathan as a director
dot icon06/03/2012
Termination of appointment of Shamini Jayanathan as a director
dot icon06/03/2012
Appointment of Ms Shamini Jayanathan as a director
dot icon06/03/2012
Appointment of Ms Joanna Elizabeth Minck as a director
dot icon06/03/2012
Appointment of Ms Shamini Jayanathan as a director
dot icon05/03/2012
Termination of appointment of Linda Hodgson as a director
dot icon08/11/2011
Director's details changed for Shamini Jayanathaqn on 2011-11-05
dot icon08/11/2011
Appointment of Shamini Jayanathaqn as a director
dot icon01/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon23/07/2010
Director's details changed for Linda Jane Hodgson on 2010-07-23
dot icon23/07/2010
Termination of appointment of Sandra Carter as a secretary
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2009
Return made up to 23/07/09; full list of members
dot icon27/05/2009
Appointment terminated director and secretary thomas carver
dot icon08/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/03/2009
Appointment terminated director sandra carter
dot icon12/03/2009
Appointment terminated director pauline hendy
dot icon09/02/2009
Director and secretary appointed thomas archibald john carver
dot icon31/07/2008
Return made up to 23/07/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/07/2008
Return made up to 23/07/07; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2006-07-31
dot icon23/07/2008
Director appointed linda jane hodgson
dot icon23/07/2008
Registered office changed on 23/07/2008 from 3 turners point joylane whitstable kent CT5 4DE
dot icon24/04/2008
Compulsory strike-off action has been discontinued
dot icon23/04/2008
Accounts for a dormant company made up to 2005-07-31
dot icon22/01/2008
First Gazette notice for compulsory strike-off
dot icon20/01/2007
Return made up to 23/07/06; full list of members
dot icon07/12/2005
Return made up to 23/07/05; full list of members
dot icon22/07/2005
Accounts for a dormant company made up to 2004-07-31
dot icon28/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Ad 16/05/05--------- £ si 5@1=5 £ ic 2/7
dot icon07/06/2005
Registered office changed on 07/06/05 from: 113 high street whitstable kent CT5 1AY
dot icon26/08/2004
Return made up to 23/07/04; full list of members
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New secretary appointed;new director appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Secretary resigned
dot icon23/07/2003
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
31/07/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.11K
-
0.00
4.92K
-
2022
0
4.25K
-
0.00
4.51K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russo, Maxine
Director
12/07/2020 - Present
1

Persons with Significant Control

14
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 OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED

OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/07/2003 with the registered office located at 47 Oxford Street, Whitstable CT5 1DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED?

toggle

OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/07/2003 .

Where is OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED located?

toggle

OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED is registered at 47 Oxford Street, Whitstable CT5 1DB.

What does OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-07-31.