COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED
Overview
| Company Name | COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02331231 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED located?
| Registered Office Address | 20 Beacon Buildings Yard 23 Stramongate LA9 4BH Kendal England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROJECTWORTHY RESIDENTS MANAGEMENT LIMITED | Dec 29, 1988 | Dec 29, 1988 |
What are the latest accounts for COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Appointment of Mr Ross Elliott Walling as a director on Apr 11, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Ann Faithfull as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lauren Mary Davies as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alexander Whitford Watt on Sep 11, 2023 | 2 pages | CH01 | ||
Appointment of Mr Andrew Brian Cox as a secretary on Aug 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Cunswick Ltd as a secretary on Aug 30, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Morris as a director on Dec 27, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Appointment of Mr Alexander Whitford Watt as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Ms Lauren Mary Davies as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Termination of appointment of Sheila Farren as a director on Nov 17, 2020 | 1 pages | TM01 | ||
Cessation of Alex Whitford Watt as a person with significant control on Nov 01, 2019 | 1 pages | PSC07 | ||
Director's details changed for Mrs Karen Ann Faithfull on Nov 01, 2019 | 2 pages | CH01 | ||
Who are the officers of COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COX, Andrew Brian | Secretary | Yard 23 Stramongate LA9 4BH Kendal 20 Beacon Buildings England | 313019940001 | |||||||||||
| WALLING, Ross Elliott | Director | Sandes Avenue LA9 4LL Kendal 14 County Mews England | England | British | 334642650001 | |||||||||
| WATT, Alexander Whitford | Director | Tuson Drive WA8 9EZ Widnes 34 England | England | British | 168148230002 | |||||||||
| MASHITER, Michael | Secretary | Old Town LA6 2EP Carnforth Town End Cottage Cumbria United Kingdom | British | 135772640001 | ||||||||||
| MATTOCK, Robert Nicholas | Secretary | 35 County Mews Sandes Avenue LA9 4LL Kendall Cumbria | British | 41748200001 | ||||||||||
| MAYER, Errol Dudley | Secretary | 28 Beacon Buildings Yard 23 Stramongate LA9 4BD Kendal Cumbria | British | 39574170002 | ||||||||||
| SMEDLEY, Stephen Roy | Secretary | Chapel House Barn Underbarrow LA8 8HJ Kendal Cumbria | British | 9267540001 | ||||||||||
| WILLIS, Daniel John | Secretary | 69 Stricklandgate LA9 4LS Kendal Cumbria | British | 32509760001 | ||||||||||
| CUNSWICK LTD | Secretary | Yard 23 Stramongate LA9 4BH Kendal 20 Beacon Buildings United Kingdom |
| 263823850001 | ||||||||||
| LEASECARELTD | Secretary | Beacon Buildings Yard 23 Stramongate LA9 4BH Kendal 32 Cumbria England | 128674890001 | |||||||||||
| WESTWELL WATT LTD | Secretary | Birchfield Road WA8 9ES Widnes 197 Cheshire England |
| 177338990001 | ||||||||||
| BATES, Peter James | Director | Highfold Yealand Conyers LA5 9SF Carnforth Lancashire | British | 24954250001 | ||||||||||
| BENNETT, Heather Jane | Director | 2 Hewley Drive West Ayton YO13 9JL Scarborough North Yorkshire | United Kingdom | British | 126254880001 | |||||||||
| DAVIES, Lauren Mary | Director | Sandes Avenue LA9 4LL Kendal 15 County Mews England | England | British | 281717210001 | |||||||||
| DYSON, Jean | Director | Flat 29 County Mews Sands Avenue LA9 4LN Kendal Cumbria | British | 51828120001 | ||||||||||
| EVANS, Susan Mary | Director | Quayside Powys Close Haslingden BB4 6TH Rossendale Lancashire | British | 50174110001 | ||||||||||
| FAITHFULL, Karen Ann | Director | Burmington CV36 5AR Shipston-On-Stour Wisteria Cottage England | England | British | 85256600004 | |||||||||
| FARREN, Sheila | Director | Yard 23 Stramongate LA9 4BH Kendal 20 Beacon Buildings England | United Kingdom | British | 250027050001 | |||||||||
| GREEN, Paul Robert | Director | 30 Greetby Hill L39 2DS Ormskirk Lancashire | United Kingdom | British | 31455290001 | |||||||||
| HAMILTON, Alice | Director | 25 County Mews Sandes Avenue LA9 4LL Kendal Cumbria | British | 41748360001 | ||||||||||
| HAYTON, William Douglas | Director | Sunnydale Benson Green LA9 4RG Kendal Cumbria | United Kingdom | British | 52008970001 | |||||||||
| MATTOCK, Robert Nicholas | Director | 35 County Mews Sandes Avenue LA9 4LL Kendall Cumbria | British | 41748200001 | ||||||||||
| MORRIS, James | Director | Yard 23 Stramongate LA9 4BH Kendal 20 Beacon Buildings England | England | British | 243452560001 | |||||||||
| RAMSDEN, Colin | Director | Kinangop Farleton LA2 9LF Lancaster Lancashire | United Kingdom | British | 41748290001 | |||||||||
| SALISBURY, Marian | Director | Birchfield Road WA8 9ES Widnes 197 Cheshire | England | British | 250026990001 | |||||||||
| SMYTH, Janet Anne | Director | Hopefield House Kentmere Road, Staveley LA8 9PA Kendal Cumbria | British | 72618840001 | ||||||||||
| WADDINGTON, Alexander Mark | Director | 23 County Mews Sandes Avenue LA9 4LL Kendal Cumbria | British | 126246930001 | ||||||||||
| WATSON, Paul William | Director | 17 County Mews Sandes Avenue LA9 4LL Kendal Cumbria | British | 41748110001 |
Who are the persons with significant control of COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alex Whitford Watt | Dec 06, 2016 | Yard 23 Stramongate LA9 4BH Kendal 20 Beacon Buildings England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 08, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0