UKBizDB.co.uk

CHURCH MEWS (EASTNEY) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Church Mews (eastney) Management Limited. The company was founded 22 years ago and was given the registration number 04401596. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHURCH MEWS (EASTNEY) MANAGEMENT LIMITED
Company Number:04401596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary29 March 2019Active
One Boyd The Admirals, Gunwharf Quays, Portsmouth, PO1 3TW

Director18 August 2006Active
Challis House 128, Highland Road, Southsea, PO4 9NH

Director10 July 2009Active
25 Landport Terrace, Portsmouth, PO1 2RG

Director01 November 2006Active
Denham House, Village Road Denham, Uxbridge, UB9 5BN

Secretary26 November 2002Active
95 Colleton Drive, Twyford, RG10 0AX

Secretary22 March 2002Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 November 2015Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary22 April 2008Active
2 The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary14 May 2004Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary23 October 2017Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary10 October 2012Active
124 Highland Road, Southsea, PO4 9NH

Director29 April 2004Active
Denham House, Village Road Denham, Uxbridge, UB9 5BN

Director26 November 2002Active
Pendle, Hedsor Road, Bourne End, SL8 5DH

Director22 March 2002Active
Denham House, Village Road Denham, Uxbridge, UB9 5BN

Director26 November 2002Active

People with Significant Control

Mr Robin Maxwell Lander Brinkley
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control
Ms Karen Barbara Keating
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control
Mr Darren Oastler
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-04-10Officers

Change corporate secretary company with change date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Appoint corporate secretary company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Appoint corporate secretary company with name date.

Download
2017-10-24Officers

Termination secretary company with name termination date.

Download
2017-10-24Address

Change registered office address company with date old address new address.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Address

Change sail address company with old address new address.

Download
2016-06-30Officers

Change corporate secretary company with change date.

Download
2016-06-15Accounts

Accounts with accounts type dormant.

Download
2016-05-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.