COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED

COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOUNTY MEWS RESIDENTS' ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02331231
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECTWORTHY RESIDENTS MANAGEMENT LIMITEDDec 29, 1988Dec 29, 1988

    What are the latest accounts for COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Appointment of Mr Ross Elliott Walling as a director on Apr 11, 2025

    2 pagesAP01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Karen Ann Faithfull as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Lauren Mary Davies as a director on Oct 14, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander Whitford Watt on Sep 11, 2023

    2 pagesCH01

    Appointment of Mr Andrew Brian Cox as a secretary on Aug 30, 2023

    2 pagesAP03

    Termination of appointment of Cunswick Ltd as a secretary on Aug 30, 2023

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Morris as a director on Dec 27, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Appointment of Mr Alexander Whitford Watt as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Ms Lauren Mary Davies as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Termination of appointment of Sheila Farren as a director on Nov 17, 2020

    1 pagesTM01

    Cessation of Alex Whitford Watt as a person with significant control on Nov 01, 2019

    1 pagesPSC07

    Director's details changed for Mrs Karen Ann Faithfull on Nov 01, 2019

    2 pagesCH01

    Who are the officers of COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Andrew Brian
    Yard 23
    Stramongate
    LA9 4BH Kendal
    20 Beacon Buildings
    England
    Secretary
    Yard 23
    Stramongate
    LA9 4BH Kendal
    20 Beacon Buildings
    England
    313019940001
    WALLING, Ross Elliott
    Sandes Avenue
    LA9 4LL Kendal
    14 County Mews
    England
    Director
    Sandes Avenue
    LA9 4LL Kendal
    14 County Mews
    England
    EnglandBritish334642650001
    WATT, Alexander Whitford
    Tuson Drive
    WA8 9EZ Widnes
    34
    England
    Director
    Tuson Drive
    WA8 9EZ Widnes
    34
    England
    EnglandBritish168148230002
    MASHITER, Michael
    Old Town
    LA6 2EP Carnforth
    Town End Cottage
    Cumbria
    United Kingdom
    Secretary
    Old Town
    LA6 2EP Carnforth
    Town End Cottage
    Cumbria
    United Kingdom
    British135772640001
    MATTOCK, Robert Nicholas
    35 County Mews
    Sandes Avenue
    LA9 4LL Kendall
    Cumbria
    Secretary
    35 County Mews
    Sandes Avenue
    LA9 4LL Kendall
    Cumbria
    British41748200001
    MAYER, Errol Dudley
    28 Beacon Buildings Yard 23
    Stramongate
    LA9 4BD Kendal
    Cumbria
    Secretary
    28 Beacon Buildings Yard 23
    Stramongate
    LA9 4BD Kendal
    Cumbria
    British39574170002
    SMEDLEY, Stephen Roy
    Chapel House Barn
    Underbarrow
    LA8 8HJ Kendal
    Cumbria
    Secretary
    Chapel House Barn
    Underbarrow
    LA8 8HJ Kendal
    Cumbria
    British9267540001
    WILLIS, Daniel John
    69 Stricklandgate
    LA9 4LS Kendal
    Cumbria
    Secretary
    69 Stricklandgate
    LA9 4LS Kendal
    Cumbria
    British32509760001
    CUNSWICK LTD
    Yard 23
    Stramongate
    LA9 4BH Kendal
    20 Beacon Buildings
    United Kingdom
    Secretary
    Yard 23
    Stramongate
    LA9 4BH Kendal
    20 Beacon Buildings
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12279022
    263823850001
    LEASECARELTD
    Beacon Buildings Yard 23 Stramongate
    LA9 4BH Kendal
    32
    Cumbria
    England
    Secretary
    Beacon Buildings Yard 23 Stramongate
    LA9 4BH Kendal
    32
    Cumbria
    England
    128674890001
    WESTWELL WATT LTD
    Birchfield Road
    WA8 9ES Widnes
    197
    Cheshire
    England
    Secretary
    Birchfield Road
    WA8 9ES Widnes
    197
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number8404053
    177338990001
    BATES, Peter James
    Highfold
    Yealand Conyers
    LA5 9SF Carnforth
    Lancashire
    Director
    Highfold
    Yealand Conyers
    LA5 9SF Carnforth
    Lancashire
    British24954250001
    BENNETT, Heather Jane
    2 Hewley Drive
    West Ayton
    YO13 9JL Scarborough
    North Yorkshire
    Director
    2 Hewley Drive
    West Ayton
    YO13 9JL Scarborough
    North Yorkshire
    United KingdomBritish126254880001
    DAVIES, Lauren Mary
    Sandes Avenue
    LA9 4LL Kendal
    15 County Mews
    England
    Director
    Sandes Avenue
    LA9 4LL Kendal
    15 County Mews
    England
    EnglandBritish281717210001
    DYSON, Jean
    Flat 29 County Mews
    Sands Avenue
    LA9 4LN Kendal
    Cumbria
    Director
    Flat 29 County Mews
    Sands Avenue
    LA9 4LN Kendal
    Cumbria
    British51828120001
    EVANS, Susan Mary
    Quayside Powys Close
    Haslingden
    BB4 6TH Rossendale
    Lancashire
    Director
    Quayside Powys Close
    Haslingden
    BB4 6TH Rossendale
    Lancashire
    British50174110001
    FAITHFULL, Karen Ann
    Burmington
    CV36 5AR Shipston-On-Stour
    Wisteria Cottage
    England
    Director
    Burmington
    CV36 5AR Shipston-On-Stour
    Wisteria Cottage
    England
    EnglandBritish85256600004
    FARREN, Sheila
    Yard 23
    Stramongate
    LA9 4BH Kendal
    20 Beacon Buildings
    England
    Director
    Yard 23
    Stramongate
    LA9 4BH Kendal
    20 Beacon Buildings
    England
    United KingdomBritish250027050001
    GREEN, Paul Robert
    30 Greetby Hill
    L39 2DS Ormskirk
    Lancashire
    Director
    30 Greetby Hill
    L39 2DS Ormskirk
    Lancashire
    United KingdomBritish31455290001
    HAMILTON, Alice
    25 County Mews
    Sandes Avenue
    LA9 4LL Kendal
    Cumbria
    Director
    25 County Mews
    Sandes Avenue
    LA9 4LL Kendal
    Cumbria
    British41748360001
    HAYTON, William Douglas
    Sunnydale Benson Green
    LA9 4RG Kendal
    Cumbria
    Director
    Sunnydale Benson Green
    LA9 4RG Kendal
    Cumbria
    United KingdomBritish52008970001
    MATTOCK, Robert Nicholas
    35 County Mews
    Sandes Avenue
    LA9 4LL Kendall
    Cumbria
    Director
    35 County Mews
    Sandes Avenue
    LA9 4LL Kendall
    Cumbria
    British41748200001
    MORRIS, James
    Yard 23
    Stramongate
    LA9 4BH Kendal
    20 Beacon Buildings
    England
    Director
    Yard 23
    Stramongate
    LA9 4BH Kendal
    20 Beacon Buildings
    England
    EnglandBritish243452560001
    RAMSDEN, Colin
    Kinangop
    Farleton
    LA2 9LF Lancaster
    Lancashire
    Director
    Kinangop
    Farleton
    LA2 9LF Lancaster
    Lancashire
    United KingdomBritish41748290001
    SALISBURY, Marian
    Birchfield Road
    WA8 9ES Widnes
    197
    Cheshire
    Director
    Birchfield Road
    WA8 9ES Widnes
    197
    Cheshire
    EnglandBritish250026990001
    SMYTH, Janet Anne
    Hopefield House
    Kentmere Road, Staveley
    LA8 9PA Kendal
    Cumbria
    Director
    Hopefield House
    Kentmere Road, Staveley
    LA8 9PA Kendal
    Cumbria
    British72618840001
    WADDINGTON, Alexander Mark
    23 County Mews
    Sandes Avenue
    LA9 4LL Kendal
    Cumbria
    Director
    23 County Mews
    Sandes Avenue
    LA9 4LL Kendal
    Cumbria
    British126246930001
    WATSON, Paul William
    17 County Mews
    Sandes Avenue
    LA9 4LL Kendal
    Cumbria
    Director
    17 County Mews
    Sandes Avenue
    LA9 4LL Kendal
    Cumbria
    British41748110001

    Who are the persons with significant control of COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alex Whitford Watt
    Yard 23
    Stramongate
    LA9 4BH Kendal
    20 Beacon Buildings
    England
    Dec 06, 2016
    Yard 23
    Stramongate
    LA9 4BH Kendal
    20 Beacon Buildings
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 2020The 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