CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED
Overview
Company Name | CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02436440 |
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 CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 2b Church Road PO12 2LB Gosport Hants England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Wayne Jones as a director on Oct 05, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Margaret Hilda Jones as a director on Oct 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Margaret Eve Oliver as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2B 2B Church Road Gosport Hants PO12 2LB England to 2B Church Road Gosport Hants PO12 2LB on Oct 19, 2023 | 1 pages | AD01 | ||
Registered office address changed from 6 Church Road Gosport Hants PO12 2LB England to 2B 2B Church Road Gosport Hants PO12 2LB on Oct 19, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Margaret Holder as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Mr Johannes Maria Josef Snel as a director on Dec 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Registered office address changed from 6 6 Church Road Gosport Hants PO12 2LB England to 6 Church Road Gosport Hants PO12 2LB on Apr 12, 2021 | 1 pages | AD01 | ||
Termination of appointment of Wayne Jones as a director on Apr 12, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 137 High Street Gosport Hampshire PO12 1EA to 6 6 Church Road Gosport Hants PO12 2LB on Nov 25, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Who are the officers of CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TORRINGTON, John Edward | Secretary | Church Road PO12 2LB Gosport 2b Hants England | British | Chartered Surveyor | 105647570002 | |||||
JONES, Margaret Hilda | Director | Church Road PO12 2LB Gosport 2b Hants England | England | British | Retired | 328390310001 | ||||
JONES, Wayne | Director | Church Road PO12 2LB Gosport 2b Hants England | England | British | Retired | 252231080001 | ||||
PARKHOUSE, Stephen John | Director | Church Road PO12 2LB Gosport 2b Hants England | United Kingdom | British | Computer Programmer | 80021130001 | ||||
SNEL, Johannes Maria Josef | Director | Church Road PO12 2LB Gosport 2b Hants England | England | Dutch | Retired | 290662290001 | ||||
CAPLE, Barry Martin | Secretary | 3 Hillside Close Frampton Cotterell BS17 2RG Bristol Avon | British | 4727330001 | ||||||
CRANDON, Geoffrey Marcin Roderick | Secretary | 5 Abbey Close RG40 1WB Wokingham Berkshire | British | Company Secretary | 27456720001 | |||||
GROWSE, Martin Gordon | Secretary | 5 Sovereign Gate 308-314 Commercial Road PO1 4AL Portsmouth Hampshire | British | 100709560001 | ||||||
NOUCH, John Peter | Secretary | 5 Sovereign Gate 308-314 Commercial Road PO1 4AL Portsmouth Hampshire | British | 65529810001 | ||||||
PRICE, Alan Martin Andrew | Secretary | 30 Offington Gardens BN14 9AU Worthing West Sussex | British | 5634100001 | ||||||
RAWLINSON, Brian William | Secretary | Crown House 84 North Street PO12 1DJ Gosport Hampshire | British | 63669950002 | ||||||
BAIRD, John Redpath | Director | 17 Crown Mews Clarence Road PO12 1DH Gosport Hampshire | British | Civil Servant | 92323010001 | |||||
CARDIS, Kim Bennett | Director | 4 Loughborough Close Grange Park SN5 6BW Swindon Wiltshire | British | Accountant | 17770340001 | |||||
COSENS, Patricia | Director | High Street PO12 1EA Gosport 137 Hampshire England | United Kingdom | British | Retired | 129806350001 | ||||
CRILLY, Kevin | Director | 3 Crown Mews Clarence Road PO12 1DH Gosport Hampshire | British | Civil Servant | 80021150001 | |||||
DORE, Richard Kem | Director | 33 Bishops Field Aston Clinton HP22 5BB Aylesbury Buckinghamshire | British | Company Director | 9317470002 | |||||
DUNNINGHAM, Paul | Director | Bird In Hand Green End Braughing SG11 2PG Ware Hertfordshire | British | Company Director | 34932760001 | |||||
FENTON, Duncan | Director | Chichester Road PO2 0AD Portsmouth 74 Hampshire United Kingdom | England | British | Electrician | 134589340001 | ||||
GUINNESS, Peter Charles | Director | 90 Crown Mews North Street PO12 1DJ Gosport Hampshire | British | Engineer | 78907670001 | |||||
HOLDER, Susan Margaret | Director | Church Road PO12 2LB Gosport 6 Hants England | England | British | It Consultant | 13564370002 | ||||
JONES, Wayne | Director | 6 Church Road PO12 2LB Gosport 6 Hants England | England | British | Demand Forecast Analyst | 252231080001 | ||||
METHERELL, John Henry | Director | High Street PO12 1EA Gosport 137 Hampshire England | United Kingdom | British | Retired | 121209220001 | ||||
OLIVER, Margaret Eve | Director | Church Road PO12 2LB Gosport 2b Hants England | England | British | Retired | 183436690001 | ||||
PAS, Robert Rein | Director | High Street PO12 1EA Gosport 137 Hampshire | England | Dutch | Chemical Engineer | 78455880001 | ||||
PAS, Robert Rein | Director | High Street PO12 1EA Gosport 137 Hampshire England | England | Dutch | Chemical Engineer | 78455880001 | ||||
REDINGTON, John David | Director | 24 Crown Mews Clarence Road PO12 1DH Gosport Hampshire | British | Marine Engineer | 78592280001 | |||||
SMITH, Harry | Director | 42 The Crescent Mortimer RG7 3RU Reading Berkshire | British | Accountant | 33023120001 | |||||
STADOON, Alison Thornton | Director | 401 The Spa SN12 6QL Melksham Wiltshire | British | Sales Manager | 5851080001 | |||||
STEPHENSON, Daniel Francis | Director | 38 Englewood Road SW12 9WZ London | United Kingdom | Irish | Chartered Surveyor | 71140790002 | ||||
WHITAKER, Christopher John | Director | 26 Broadley Park North Bradley BA14 0SS Trowbridge Wiltshire | British | Regional Manager | 11717110001 | |||||
LOVELL NOMINEES LIMITED | Director | Lovell House 616 Chiswick High Road W4 5RX London | 41291250002 |
Who are the persons with significant control of CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Edward Torrington | Oct 24, 2016 | Church Road PO12 2LB Gosport 2b Hants England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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