CHARTER MEWS MANAGEMENT COMPANY LIMITED - HOOK
Company Profile | Company Filings |
Overview
CHARTER MEWS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOOK and has the status: Active.
CHARTER MEWS MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 17/02/2003 and has the registered number: 04667235. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHARTER MEWS MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 17/02/2003 and has the registered number: 04667235. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHARTER MEWS MANAGEMENT COMPANY LIMITED - HOOK
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 RED LION MEWS
HOOK
HAMPSHIRE
RG29 1HP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR. STEPHEN JOHN TRISTRAM | Mar 1944 | British | Director | 2004-06-25 | CURRENT |
MR BARRY BERNARD CHARLES | Mar 1938 | British | Director | 2012-07-18 | CURRENT |
DAVID HART | Jun 1940 | British | Director | 2012-07-18 | CURRENT |
MR MICHAEL JOHN BRISTOW | Dec 1941 | British | Director | 2018-02-26 | CURRENT |
DR. STEPHEN JOHN TRISTRAM | Mar 1944 | British | Secretary | 2007-06-01 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-02-17 UNTIL 2003-02-17 | RESIGNED | ||
MARTIN WALTER WOODS | Aug 1936 | British | Director | 2004-06-25 UNTIL 2020-01-01 | RESIGNED |
MR PAUL RAYMOND LOWRIE NICHOLS | Mar 1959 | British | Director | 2003-02-17 UNTIL 2004-06-25 | RESIGNED |
JANE ELIZABETH HALL | Jan 1949 | British | Director | 2003-02-17 UNTIL 2004-06-25 | RESIGNED |
ELIZABETH MARY GRAHAM | Jul 1925 | British | Director | 2004-06-25 UNTIL 2016-01-01 | RESIGNED |
JEAN DYSON | Jan 1943 | British | Director | 2004-06-25 UNTIL 2016-02-28 | RESIGNED |
PAUL SMY | Mar 1956 | Secretary | 2004-06-25 UNTIL 2007-05-31 | RESIGNED | |
MICHELLE MACHIN-JEFFERIES | Secretary | 2003-02-17 UNTIL 2004-06-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CHARTER MEWS MANAGEMENT COMPANY LIMITED | 2024-03-12 | 31-12-2023 | £22,897 equity |
Micro-entity Accounts - CHARTER MEWS MANAGEMENT COMPANY LIMITED | 2023-04-15 | 31-12-2022 | £19,237 equity |
Micro-entity Accounts - CHARTER MEWS MANAGEMENT COMPANY LIMITED | 2022-04-27 | 31-12-2021 | £17,101 equity |
Micro-entity Accounts - CHARTER MEWS MANAGEMENT COMPANY LIMITED | 2021-02-19 | 31-12-2020 | £18,022 equity |
Micro-entity Accounts - CHARTER MEWS MANAGEMENT COMPANY LIMITED | 2020-01-23 | 31-12-2019 | £29,011 equity |
Micro-entity Accounts - CHARTER MEWS MANAGEMENT COMPANY LIMITED | 2019-02-13 | 31-12-2018 | £26,391 equity |
Micro-entity Accounts - CHARTER MEWS MANAGEMENT COMPANY LIMITED | 2018-02-23 | 31-12-2017 | £25,472 Cash £25,472 equity |