Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELSFIELD MEWS SERVICES LIMITED
Company Information for

CHELSFIELD MEWS SERVICES LIMITED

HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE, DORSET, BH19 2PQ,
Company Registration Number
06305055
Private Limited Company
Active

Company Overview

About Chelsfield Mews Services Ltd
CHELSFIELD MEWS SERVICES LIMITED was founded on 2007-07-06 and has its registered office in Swanage. The organisation's status is listed as "Active". Chelsfield Mews Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHELSFIELD MEWS SERVICES LIMITED
 
Legal Registered Office
HERSTON CROSS HOUSE
230 HIGH STREET
SWANAGE
DORSET
BH19 2PQ
Other companies in SW1X
 
Filing Information
Company Number 06305055
Company ID Number 06305055
Date formed 2007-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918379094  
Last Datalog update: 2024-06-07 10:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSFIELD MEWS SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEREK MONTAGUE LTD   MKL ACCOUNTANTS LIMITED   MKL SECRETARIES 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 CHELSFIELD MEWS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD BARNETT
Company Secretary 2013-06-12
ROBERT PHILIP BURROW
Director 2007-07-06
RICHARD GEOFFREY O'BRIEN
Director 2018-03-23
MARK ANDREW WENLOCK
Director 2010-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM WALTON
Director 2010-05-04 2015-01-16
KENNETH ALAN COOK
Company Secretary 2007-07-06 2013-06-12
ELIZABETH MARGARET CATCHPOLE
Director 2008-02-07 2010-04-28
JOHN PIERS CODLING
Director 2008-02-07 2009-12-18
BRIAN JAMES CORBIN
Director 2008-02-07 2009-03-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-07-06 2007-07-06
INSTANT COMPANIES LIMITED
Nominated Director 2007-07-06 2007-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PHILIP BURROW PARK LANE MEWS HOTEL LIMITED Director 2010-02-12 CURRENT 2005-12-19 Dissolved 2018-04-29
ROBERT PHILIP BURROW TNK (2009) LIMITED Director 2009-10-30 CURRENT 2009-10-30 Liquidation
ROBERT PHILIP BURROW CHELSFIELD DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2007-04-20 Active
ROBERT PHILIP BURROW CHELSFIELD CORPORATE SERVICES LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active
ROBERT PHILIP BURROW NATURAL KITCHEN LIMITED Director 2008-04-25 CURRENT 2006-03-08 Dissolved 2013-10-05
ROBERT PHILIP BURROW ROOFLETTER LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
ROBERT PHILIP BURROW STARLEND UK CPL LTD Director 2007-09-27 CURRENT 2007-09-27 Active
ROBERT PHILIP BURROW 224 KHS DEVELOPMENTS LIMITED Director 2007-02-22 CURRENT 2007-02-07 Active
ROBERT PHILIP BURROW NIGHTPEARL LIMITED Director 2006-12-19 CURRENT 2003-03-12 Active
ROBERT PHILIP BURROW C G L ACQUISITIONS LIMITED Director 2006-12-19 CURRENT 2005-03-14 Active - Proposal to Strike off
ROBERT PHILIP BURROW OVAL (2001) LIMITED Director 2006-12-19 CURRENT 2004-10-14 Active - Proposal to Strike off
ROBERT PHILIP BURROW LANGDALE OVERSEAS PROPERTY SERVICES LIMITED Director 2002-07-31 CURRENT 2001-02-13 Active - Proposal to Strike off
MARK ANDREW WENLOCK CONNAUGHT MEDIA LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
MARK ANDREW WENLOCK FAIRFAX LAND AND REAL ESTATE LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MARK ANDREW WENLOCK CHELSFIELD FRANCE LIMITED Director 2014-10-23 CURRENT 2014-05-20 Active
MARK ANDREW WENLOCK CHELSFIELD CORPORATE SERVICES LIMITED Director 2011-08-03 CURRENT 2008-05-20 Active
MARK ANDREW WENLOCK FLOORWING LIMITED Director 2007-12-19 CURRENT 2007-12-11 Active
MARK ANDREW WENLOCK CYCLESHIELD LIMITED Director 2007-12-19 CURRENT 2007-12-11 Active
MARK ANDREW WENLOCK ENGLAND ESTATES (FULHAM) LTD Director 2007-03-29 CURRENT 2005-11-24 Active - Proposal to Strike off
MARK ANDREW WENLOCK 224 KHS DEVELOPMENTS LIMITED Director 2007-02-22 CURRENT 2007-02-07 Active
MARK ANDREW WENLOCK CONNAUGHT WENLOCK PARTNERSHIP LTD Director 1997-03-25 CURRENT 1997-03-21 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
2024-05-28CONFIRMATION STATEMENT MADE ON 28/05/24, WITH UPDATES
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21DIRECTOR APPOINTED MR NEVILLE QUENTON MARSHALL
2024-03-21DIRECTOR APPOINTED MR MATTHEW IAN WISE
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WENLOCK
2023-07-06Change of details for Cagp2 Llp as a person with significant control on 2023-07-03
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 50 Hans Crescent London SW1X 0NA
2023-04-04Termination of appointment of Timothy Edward Barnett on 2023-03-31
2022-09-29Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-29AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-07-25CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 063050550001
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063050550001
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-01-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-03-27AP01DIRECTOR APPOINTED RICHARD GEOFFREY O'BRIEN
2017-11-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0106/07/15 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM WALTON
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM 67 Brook Street London W1K 4NJ
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0106/07/13 ANNUAL RETURN FULL LIST
2013-06-12AP03Appointment of Mr Timothy Edward Barnett as company secretary
2013-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH COOK
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0106/07/12 ANNUAL RETURN FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0106/07/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0106/07/10 ANNUAL RETURN FULL LIST
2010-07-06CH01Director's details changed for Mr Robert Philip Burrow on 2010-07-06
2010-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH ALAN COOK on 2010-07-06
2010-05-06AP01DIRECTOR APPOINTED MR MARK ANDREW WENLOCK
2010-05-05AP01DIRECTOR APPOINTED MR ANDREW WALTON
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CATCHPOLE
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CODLING
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CORBIN
2008-07-15363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2007-09-13288cSECRETARY'S PARTICULARS CHANGED
2007-09-13225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bSECRETARY RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHELSFIELD MEWS SERVICES 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 CHELSFIELD MEWS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHELSFIELD MEWS SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CHELSFIELD MEWS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSFIELD MEWS SERVICES LIMITED
Trademarks
We have not found any records of CHELSFIELD MEWS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSFIELD MEWS SERVICES 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 (68100 - Buying and selling of own real estate) as CHELSFIELD MEWS SERVICES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHELSFIELD MEWS SERVICES 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 CHELSFIELD MEWS SERVICES 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 CHELSFIELD MEWS SERVICES 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.