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.
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 | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 29 March 2019 | Active |
One Boyd The Admirals, Gunwharf Quays, Portsmouth, PO1 3TW | Director | 18 August 2006 | Active |
Challis House 128, Highland Road, Southsea, PO4 9NH | Director | 10 July 2009 | Active |
25 Landport Terrace, Portsmouth, PO1 2RG | Director | 01 November 2006 | Active |
Denham House, Village Road Denham, Uxbridge, UB9 5BN | Secretary | 26 November 2002 | Active |
95 Colleton Drive, Twyford, RG10 0AX | Secretary | 22 March 2002 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 01 November 2015 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 22 April 2008 | Active |
2 The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 14 May 2004 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 23 October 2017 | Active |
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF | Corporate Secretary | 10 October 2012 | Active |
124 Highland Road, Southsea, PO4 9NH | Director | 29 April 2004 | Active |
Denham House, Village Road Denham, Uxbridge, UB9 5BN | Director | 26 November 2002 | Active |
Pendle, Hedsor Road, Bourne End, SL8 5DH | Director | 22 March 2002 | Active |
Denham House, Village Road Denham, Uxbridge, UB9 5BN | Director | 26 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Officers | Change corporate secretary company with change date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-24 | Officers | Termination secretary company with name termination date. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Address | Change sail address company with old address new address. | Download |
2016-06-30 | Officers | Change corporate secretary company with change date. | Download |
2016-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.