THE HUNTING LODGE MEWS LIMITED
Overview
Company Name | THE HUNTING LODGE MEWS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09293957 |
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 THE HUNTING LODGE MEWS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE HUNTING LODGE MEWS LIMITED located?
Registered Office Address | Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds NN9 6GR Wellingborough Northamptonshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE HUNTING LODGE MEWS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for THE HUNTING LODGE MEWS LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for THE HUNTING LODGE MEWS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 30, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Kevin Johnston as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2023 | 4 pages | AA | ||
Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR on Feb 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 4 pages | AA | ||
Termination of appointment of David James Rouse as a director on May 26, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 30, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr David James Rouse as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Veitch Mcqueen as a director on May 01, 2022 | 1 pages | TM01 | ||
Cessation of Susan Joan Sorrie as a person with significant control on May 01, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Nov 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with updates | 5 pages | CS01 | ||
Notification of Audrey Ann Teodorini as a person with significant control on Oct 29, 2021 | 2 pages | PSC01 | ||
Cessation of Barry Stephen Parker as a person with significant control on Oct 29, 2021 | 1 pages | PSC07 | ||
Cessation of Clifford Marshall as a person with significant control on Oct 29, 2021 | 1 pages | PSC07 | ||
Cessation of Stuart Adams as a person with significant control on Oct 29, 2021 | 1 pages | PSC07 | ||
Appointment of Mrs Jacqualine Nell Marshall as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Nov 30, 2020 | 4 pages | AA | ||
Termination of appointment of Susan Joan Sorrie as a director on Jan 21, 2021 | 1 pages | TM01 | ||
Appointment of Mr Kevin Johnston as a director on Jan 21, 2021 | 2 pages | AP01 | ||
Appointment of Miss Fiona Fairbairn as a director on Jan 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stuart Adams as a director on Jan 21, 2021 | 1 pages | TM01 | ||
Who are the officers of THE HUNTING LODGE MEWS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HICKS, Jane | Secretary | St Michael's Road NN15 6AU Kettering Chelsea Works Northamptonshire United Kingdom | 192332560001 | |||||||
FAIRBAIRN, Fiona | Director | Michael Way Warth Park Raunds NN9 6GR Wellingborough Unit 18 Enterprise Centre East Northants Northamptonshire United Kingdom | England | British | Director | 279883380001 | ||||
HICKS, Jane | Director | Michael Way Warth Park Raunds NN9 6GR Wellingborough Unit 18 Enterprise Centre East Northants Northamptonshire United Kingdom | England | British | Accountant | 31879260001 | ||||
MARSHALL, Jacqualine Nell | Director | Michael Way Warth Park Raunds NN9 6GR Wellingborough Unit 18 Enterprise Centre East Northants Northamptonshire United Kingdom | England | British | Swimming Coach | 287554920001 | ||||
TEODORINI, Audrey Ann | Director | Michael Way Warth Park Raunds NN9 6GR Wellingborough Unit 18 Enterprise Centre East Northants Northamptonshire United Kingdom | England | British | Director | 256585100001 | ||||
ADAMS, Stuart | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | England | British | Retired | 217083040001 | ||||
JOHNSTON, Kevin | Director | Michael Way Warth Park Raunds NN9 6GR Wellingborough Unit 18 Enterprise Centre East Northants Northamptonshire United Kingdom | England | British | Director | 279883470001 | ||||
MARSHALL, Clifford | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | England | British | Product Manager | 217083730001 | ||||
MCQUEEN, Veitch | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | England | British | Retired | 261334370001 | ||||
PARKER, Barry Stephen | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | England | British | Managing Director | 217082700001 | ||||
ROUSE, David James | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | England | British | Retired | 298567400001 | ||||
SORRIE, Susan Joan | Director | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | England | British | Lawyer | 218630750001 | ||||
WARDLE, Peter James | Director | St Michael's Road NN15 6AU Kettering Chelsea Works Northamptonshire United Kingdom | England | British | Company Director | 44471060001 |
Who are the persons with significant control of THE HUNTING LODGE MEWS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Audrey Ann Teodorini | Oct 29, 2021 | Michael Way Warth Park Raunds NN9 6GR Wellingborough Unit 18 Enterprise Centre East Northants Northamptonshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Susan Joan Sorrie | Oct 22, 2016 | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Clifford Marshall | Oct 22, 2016 | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stuart Adams | Oct 22, 2016 | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Barry Stephen Parker | Oct 22, 2016 | Bath Road NN16 8NQ Kettering Perfecta Works Northamptonshire England | Yes |
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