CHURCH MEWS (EASTNEY) MANAGEMENT LIMITED
Overview
| Company Name | CHURCH MEWS (EASTNEY) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04401596 |
| 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 CHURCH MEWS (EASTNEY) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHURCH MEWS (EASTNEY) MANAGEMENT LIMITED located?
| Registered Office Address | 338 London Road PO2 9JY Portsmouth Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCH MEWS (EASTNEY) MANAGEMENT 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 CHURCH MEWS (EASTNEY) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for CHURCH MEWS (EASTNEY) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Darren Oastler as a person with significant control on Oct 28, 2025 | 1 pages | PSC07 | ||
Cessation of Karen Barbara Keating as a person with significant control on Oct 28, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Darren Oastler as a director on Oct 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Karen Barbara Keating as a director on Oct 28, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Mar 22, 2025 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 338 London Road Portsmouth Hampshire PO2 9JY | 1 pages | AD02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Hive Company Secretarial Services Limited as a secretary on Oct 18, 2024 | 2 pages | AP04 | ||
Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 338 London Road Portsmouth Hampshire PO2 9JY on Oct 23, 2024 | 1 pages | AD01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Oct 18, 2024 | 1 pages | TM02 | ||
Register(s) moved to registered office address 10 English Business Park English Close Hove East Sussex BN3 7ET | 1 pages | AD04 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 10 English Business Park English Close Hove East Sussex BN3 7ET on Oct 22, 2024 | 1 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Sep 21, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Sep 21, 2024 | 1 pages | TM02 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CHURCH MEWS (EASTNEY) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road PO2 9JY Portsmouth 338 Hampshire England |
| 321081670001 | ||||||||||
| LANDER BRINKLEY, Robin Maxwell | Director | Highland Road PO4 9NH Southsea Challis House 128 Hampshire | England | British | 140809160001 | |||||||||
| MCCAFFREY, Ann Patricia | Secretary | Denham House Village Road Denham UB9 5BN Uxbridge Middlesex | British | 23882700003 | ||||||||||
| WHITEAKER, Andrew Paul | Secretary | 95 Colleton Drive RG10 0AX Twyford Berkshire | British | 80328940001 | ||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom |
| 202556880001 | ||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 202556880001 | ||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | Thamesgate House, 4th Floor Victoria Avenue SS2 6DF Southend On Sea C/O Countrywide Residential Lettings Ltd Essex England | 136446990002 | |||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| LABYRINTH PROPERTIES LIMITED | Secretary | 2 The Gardens Office Village PO16 8SS Fareham Hampshire | 98078020001 | |||||||||||
| SDL ESTATE MANAGEMENT T/A ALEXANDER FAULKNER | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 239346820001 | ||||||||||
| STILES HAROLD WILLIAMS | Secretary | 27/29 Glasshouse Street W1B 5DF London Venture House England |
| 87934280001 | ||||||||||
| BARROW, Andrew | Director | 124 Highland Road PO4 9NH Southsea Hampshire | British | 97907970001 | ||||||||||
| COSTELLO, Edward John | Director | Denham House Village Road Denham UB9 5BN Uxbridge Middlesex | England | Irish | 45577310002 | |||||||||
| JACKSON, David Jonathan | Director | Pendle Hedsor Road SL8 5DH Bourne End Buckinghamshire | British | 43682190001 | ||||||||||
| KEATING, Karen Barbara | Director | One Boyd The Admirals Gunwharf Quays PO1 3TW Portsmouth Hampshire | England | British | 17439420005 | |||||||||
| MCCAFFREY, Ann Patricia | Director | Denham House Village Road Denham UB9 5BN Uxbridge Middlesex | British | 23882700003 | ||||||||||
| OASTLER, Darren | Director | 25 Landport Terrace PO1 2RG Portsmouth Hampshire | England | British | 117570950001 |
Who are the persons with significant control of CHURCH MEWS (EASTNEY) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Darren Oastler | Apr 06, 2016 | London Road PO2 9JY Portsmouth 338 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Karen Barbara Keating | Apr 06, 2016 | London Road PO2 9JY Portsmouth 338 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robin Maxwell Lander Brinkley | Apr 06, 2016 | London Road PO2 9JY Portsmouth 338 Hampshire 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