Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED
Company Information for

WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED

2 PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, BN18 0AG,
Company Registration Number
04932417
Private Limited Company
Active

Company Overview

About William Cawley Mews (1) Management Company Ltd
WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED was founded on 2003-10-15 and has its registered office in Arundel. The organisation's status is listed as "Active". William Cawley Mews (1) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 PARK FARM
CHICHESTER ROAD
ARUNDEL
WEST SUSSEX
BN18 0AG
Other companies in BN18
 
Filing Information
Company Number 04932417
Company ID Number 04932417
Date formed 2003-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KTS ESTATE MANAGEMENT LIMITED
Company Secretary 2010-10-01
GEORGINA MAY CASTLE
Director 2006-12-11
STELLA MARY DUBOCK
Director 2011-05-10
SUSAN ANN REYNOLDS
Director 2016-05-03
ANN CHRISTINE WEBER
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE ELIZABETH CURTIS
Director 2017-05-17 2017-08-04
FINOLA LEWIS
Director 2017-05-17 2017-08-04
KEVIN TRUST
Director 2011-05-10 2016-10-18
PAUL JAMES SEAMAN
Director 2006-12-11 2015-03-18
GEORGE DAVID STEWART
Director 2006-12-11 2012-04-23
PETER JAMES HAZLEWOOD
Director 2006-12-11 2011-05-20
WHITEHEADS PMS LIMITED
Company Secretary 2010-08-31 2010-10-01
KATHLEEN MARGARET WILSON
Company Secretary 2007-01-17 2010-08-31
BRYAN FRANCIS LEWIS
Director 2006-12-11 2010-03-29
AGNES SMITH
Director 2006-12-11 2008-04-01
DEREK JOHN BROCK
Director 2006-12-11 2007-09-18
JOHN EDWARD BARRY
Company Secretary 2003-10-15 2006-12-20
JOHN EDWARD BARRY
Director 2003-10-15 2006-12-20
DAVID PATRICK KINGSTON CHRISTIAN
Director 2003-10-15 2006-12-20
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-10-15 2003-10-15
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-10-15 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KTS ESTATE MANAGEMENT LIMITED HOLLY TREE (WALBERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-22 CURRENT 2014-06-24 Active
KTS ESTATE MANAGEMENT LIMITED VERICA COURT MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 1989-01-09 Active
KTS ESTATE MANAGEMENT LIMITED MILLHOUSE (BROADBRIDGE) MANAGEMENT LIMITED Company Secretary 2013-11-28 CURRENT 1995-12-12 Active
KTS ESTATE MANAGEMENT LIMITED GROSVENOR COURT RESIDENTS ASSOCIATION (BOGNOR REGIS) LIMITED Company Secretary 2013-10-16 CURRENT 1970-02-27 Active
KTS ESTATE MANAGEMENT LIMITED WILLIAM CAWLEY MEWS (2) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 2003-10-15 Active
KTS ESTATE MANAGEMENT LIMITED SOUTHDOWN COURT MANAGEMENT (SOUTHAMPTON) LIMITED Company Secretary 2010-09-01 CURRENT 2002-09-04 Active
GEORGINA MAY CASTLE WILLIAM CAWLEY MEWS (2) MANAGEMENT COMPANY LIMITED Director 2006-12-11 CURRENT 2003-10-15 Active
SUSAN ANN REYNOLDS MRO UK LTD Director 2004-10-04 CURRENT 2004-10-04 Active
SUSAN ANN REYNOLDS TEDDY BEAR'S PICNIC LIMITED Director 1997-05-29 CURRENT 1997-05-29 Active
ANN CHRISTINE WEBER WILLIAM CAWLEY MEWS (2) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2003-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-05-23DIRECTOR APPOINTED MR PETER JOSEPH WALSH
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GEORGINA MAY CASTLE
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN CHRISTINE WEBER
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-28AP01DIRECTOR APPOINTED MRS JEAN ELAINE LOCKER
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-08AP01DIRECTOR APPOINTED MR ANDREW HALSTEAD SMITH
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN REYNOLDS
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL ALEXANDER BARCLAY TODD
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-06-17AP01DIRECTOR APPOINTED MR MAXWELL ALEXANDER BARCLAY TODD
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FINOLA LEWIS
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CURTIS
2017-05-25AP01DIRECTOR APPOINTED MISS FINOLA LEWIS
2017-05-25AP01DIRECTOR APPOINTED MRS YVONNE ELIZABETH CURTIS
2017-04-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 39
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TRUST
2016-05-17AP01DIRECTOR APPOINTED MRS SUSAN ANN REYNOLDS
2016-05-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 39
2015-10-20AR0115/10/15 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MS ANN CHRISTINE WEBER
2015-05-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES SEAMAN
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 39
2014-10-23AR0115/10/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 39
2013-10-16AR0115/10/13 ANNUAL RETURN FULL LIST
2013-05-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0115/10/12 ANNUAL RETURN FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MAY CASTLE / 07/11/2012
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SEAMAN / 07/11/2012
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STEWART
2012-10-18RES01ALTER MEM AND ARTS 12/10/2012
2012-03-23AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-26AR0115/10/11 FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAZLEWOOD
2011-05-11AP01DIRECTOR APPOINTED MRS STELLA MARY DUBOCK
2011-05-11AP01DIRECTOR APPOINTED MR KEVIN TRUST
2011-03-17AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-30AR0115/10/10 FULL LIST
2010-10-14AP04CORPORATE SECRETARY APPOINTED KTS ESTATE MANAGEMENT LIMITED
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX UNITED KINGDOM
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY WHITEHEADS PMS LIMITED
2010-08-31AP04CORPORATE SECRETARY APPOINTED WHITEHEADS PMS LIMITED
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN WILSON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEWIS
2010-03-04AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM PEERLAND HOUSE 50 WEST STREET CHICHESTER WEST SUSSEX PO19 1RP
2009-10-27AR0115/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID STEWART / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SEAMAN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HAZLEWOOD / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MAY CASTLE / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN FRANCIS LEWIS / 27/10/2009
2009-04-07AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-04-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AGNES SMITH
2007-12-18225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07
2007-11-27363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-09-24288bDIRECTOR RESIGNED
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY
2007-02-19288aNEW SECRETARY APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22123NC INC ALREADY ADJUSTED 11/12/06
2006-12-22RES04£ NC 37/100 11/12/06
2006-12-2288(2)RAD 20/11/06--------- £ SI 38@1=38 £ IC 2/40
2006-10-17363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-04363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/05
2005-05-09363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-11-07288bDIRECTOR RESIGNED
2003-11-07288bSECRETARY RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Debtors 2013-11-30 £ 0
Debtors 2012-11-30 £ 0
Shareholder Funds 2013-11-30 £ 0
Shareholder Funds 2012-11-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY 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
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM CAWLEY MEWS (1) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.