Company Information for CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED
YHPM LTD FANTON HALL (OFFICE 12B), ARTERIAL ROAD, WICKFORD, SS12 9JF,
|
Company Registration Number
01923056
Private Limited Company
Active |
Company Name | |
---|---|
CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED | |
Legal Registered Office | |
YHPM LTD FANTON HALL (OFFICE 12B) ARTERIAL ROAD WICKFORD SS12 9JF Other companies in SS11 | |
Company Number | 01923056 | |
---|---|---|
Company ID Number | 01923056 | |
Date formed | 1985-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-07-05 23:48:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MALONEY |
||
TIMOTHY JAMES WOOLGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN FARR |
Director | ||
EMA LOUISE ATTFIELD |
Director | ||
ANDREW PETER LONG |
Company Secretary | ||
EMA LOUISE ATTFIELD |
Director | ||
ELIZABETH MARGARET AUSTIN |
Director | ||
SUSAN REED |
Director | ||
GEOFFREY WELLING |
Director | ||
ROSEANN HALL |
Director | ||
SUSAN REED |
Company Secretary | ||
RICHARD MCKILLOP |
Director | ||
LORRAINE WOODLEY |
Company Secretary | ||
ANDREW PETER LONG |
Director | ||
HERBERT WILLIAM HALL |
Director | ||
RICHARD MCKILLOP |
Director | ||
MICHAEL JOHN JAWAWAY |
Director | ||
VERONICA FRISBY |
Company Secretary | ||
VERONICA FRISBY |
Director | ||
MARK NICHOLAS ANDREW HUGHES |
Company Secretary | ||
GORDON WILLIAM DAFFEN |
Director | ||
MARK NICHOLAS ANDREW HUGHES |
Director | ||
ELIZABETH MARGARET AUSTIN |
Director | ||
RICHARD MCKILLOP |
Director | ||
VERONICA FRISBY |
Company Secretary | ||
PETER HENRY GALLIERS |
Director | ||
STUART GREEN |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 21/05/24 FROM 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Appointment of Mr James Cooke as company secretary on 2023-06-02 | ||
CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/04/23 FROM Lancaster House Sopwith Crescent Hurricane Way Shotgate Wickford Essex SS11 8YU | ||
AP01 | DIRECTOR APPOINTED MR MARIUS IONUT COROGEANU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALONEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Timothy James Woolgar on 2022-04-14 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Christopher Maloney on 2022-01-21 | ||
CH01 | Director's details changed for Mr Christopher Maloney on 2022-01-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Maloney on 2020-05-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WOOLGAR / 25/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALONEY / 25/04/2018 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Maloney on 2017-05-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN FARR | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMA LOUISE ATTFIELD | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS EMA LOUISE ATTFIELD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MALONEY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES WOOLGAR | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN FARR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMA ATTFIELD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMA LOUISE HILLSON / 02/06/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WELLING | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ELIZABETH MARGARET AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEANN HALL | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WELLING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN REED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMA LOUISE HILLSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEANN HALL / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM R M G HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DR | |
363a | RETURN MADE UP TO 05/05/08; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM LANCASTER HOUSE SOPWITH CRESCENT HURRICANE WAY SHOTGATE WICKFORD ESSEX SS11 8YU | |
363s | RETURN MADE UP TO 05/05/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/05/05; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS | |
363s | RETURN MADE UP TO 05/05/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |