CROW HALL MEWS MANAGEMENT COMPANY LIMITED - DOWNHAM MARKET
Company Profile | Company Filings |
Overview
CROW HALL MEWS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DOWNHAM MARKET and has the status: Active.
CROW HALL MEWS MANAGEMENT COMPANY LIMITED was incorporated 19 years ago on 26/08/2004 and has the registered number: 05215257. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
CROW HALL MEWS MANAGEMENT COMPANY LIMITED was incorporated 19 years ago on 26/08/2004 and has the registered number: 05215257. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
CROW HALL MEWS MANAGEMENT COMPANY LIMITED - DOWNHAM MARKET
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
29 LONDON ROAD
DOWNHAM MARKET
NORFOLK
PE38 9AS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KURT DANIEL RICHARDS | Sep 1987 | New Zealander | Director | 2022-10-20 | CURRENT |
MR BARRY NOBES | May 1947 | British | Director | 2021-09-23 | CURRENT |
LOUISE MARIE SCOTT | Jan 1975 | British | Director | 2022-10-20 | CURRENT |
MS MARY ROSE ROSE | Apr 1940 | British | Director | 2019-12-10 | CURRENT |
MR ANTHONY JOHN WHITE | Jan 1971 | British | Director | 2011-11-30 UNTIL 2014-11-05 | RESIGNED |
MR TERENCE RUSSELL | Jul 1938 | British | Director | 2013-11-25 UNTIL 2015-12-17 | RESIGNED |
RICHARD JOHN POWER | Dec 1924 | British | Director | 2006-09-05 UNTIL 2008-01-31 | RESIGNED |
MR GRAHAM KEEBLE PIPE | Aug 1945 | British | Director | 2014-12-01 UNTIL 2018-02-13 | RESIGNED |
MR GRAHAM KEEBLE PIPE | Aug 1945 | British | Director | 2021-09-27 UNTIL 2022-10-26 | RESIGNED |
MR BARRY NOBES | May 1947 | British | Director | 2013-11-25 UNTIL 2019-12-10 | RESIGNED |
BARBARA JOAN MILLER | Aug 1948 | British | Director | 2019-12-10 UNTIL 2022-10-20 | RESIGNED |
MR ROBERT MARTYR | Nov 1972 | British | Director | 2021-05-24 UNTIL 2021-09-10 | RESIGNED |
MR PETER EDWARD RIDING | Dec 1969 | British | Director | 2011-06-30 UNTIL 2011-12-03 | RESIGNED |
MR DAVID WILKINSON-GRAVES | Secretary | 2013-11-25 UNTIL 2014-11-05 | RESIGNED | ||
MS LOUISE MARIE SCOTT | Secretary | 2019-12-10 UNTIL 2021-09-27 | RESIGNED | ||
MR PETER JAMES RASBERRY | Jul 1973 | British | Secretary | 2007-07-05 UNTIL 2009-10-01 | RESIGNED |
MR GRAHAM KEEBLE PIPE | Secretary | 2014-11-05 UNTIL 2018-02-13 | RESIGNED | ||
MR GRAHAM KEEBLE PIPE | Secretary | 2021-09-27 UNTIL 2022-10-26 | RESIGNED | ||
MR PETER WILLIAM ROBERT FIDDLING | Secretary | 2010-09-01 UNTIL 2013-11-25 | RESIGNED | ||
MS JANE VERONICA DUNCAN | Secretary | 2018-02-13 UNTIL 2019-12-10 | RESIGNED | ||
PETER WILLIAM ROBERT FIDDLING | Feb 1954 | British | Director | 2008-11-10 UNTIL 2013-11-25 | RESIGNED |
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-08-26 UNTIL 2007-07-05 | RESIGNED | ||
CPM ASSET MANAGEMENT LIMITED | Corporate Director | 2004-08-26 UNTIL 2005-02-23 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Director | 2004-08-26 UNTIL 2005-02-23 | RESIGNED | ||
PAUL BENNETT | Feb 1964 | British | Director | 2005-02-23 UNTIL 2006-10-11 | RESIGNED |
MS JANE VERONICA DUNCAN | Apr 1953 | British | Director | 2018-02-13 UNTIL 2019-12-10 | RESIGNED |
MRS LAURA BETH DIXON | Feb 1988 | British | Director | 2019-12-10 UNTIL 2021-02-02 | RESIGNED |
ANNE MICHELLE CULLEN | Mar 1953 | British | Director | 2006-09-05 UNTIL 2008-11-30 | RESIGNED |
MR THOMAS JAMES CLARK | Nov 1986 | British | Director | 2019-12-10 UNTIL 2021-04-30 | RESIGNED |
DERYCK MAXWELL CHEYNE | British | Director | 2008-09-29 UNTIL 2010-11-22 | RESIGNED | |
MR KENNETH IRVING BYRON | Mar 1947 | British | Director | 2008-10-30 UNTIL 2011-06-16 | RESIGNED |
MR KENNETH IRVING BYRON | Mar 1947 | British | Director | 2012-12-03 UNTIL 2013-11-25 | RESIGNED |
JOANNE BURNS | Mar 1979 | British | Director | 2006-09-05 UNTIL 2007-09-10 | RESIGNED |
MR MICHAEL CHARLES BROWN | Apr 1945 | British | Director | 2017-11-27 UNTIL 2021-09-23 | RESIGNED |
MR PETER EDWARD RIDING | Dec 1969 | British | Director | 2006-09-05 UNTIL 2008-12-14 | RESIGNED |
MR GEORGE WILLIAM FORD | Aug 1936 | British | Director | 2008-10-30 UNTIL 2011-12-03 | RESIGNED |
MR JAMES ANTHONY FURNESS | Feb 1975 | British | Director | 2011-11-30 UNTIL 2013-11-25 | RESIGNED |
MR HUSSEIN HAMDI ELHAJ | Dec 1954 | British | Director | 2015-11-09 UNTIL 2017-11-27 | RESIGNED |
JOHN RICHARD MANN | Apr 1968 | British | Director | 2005-02-23 UNTIL 2006-10-11 | RESIGNED |
MR PETER WILLIAMS | Feb 1940 | British | Director | 2007-09-10 UNTIL 2009-11-03 | RESIGNED |
MR PETER WILLIAMS | Feb 1940 | British | Director | 2013-11-25 UNTIL 2019-12-10 | RESIGNED |
MR ANTHONY JOHN WHITE | Jan 1971 | British | Director | 2006-09-05 UNTIL 2008-01-09 | RESIGNED |
MR DAVID GOUDE | Jul 1951 | British | Director | 2013-11-25 UNTIL 2019-12-10 | RESIGNED |
MS LOUISE MARIE SCOTT | Jan 1975 | British | Director | 2019-12-10 UNTIL 2021-09-27 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Crow Hall Mews Management Company Limited | 2024-01-23 | 31-12-2023 | £7,230 equity |
Crow Hall Mews Management Company Limited | 2023-01-26 | 31-12-2022 | £7,540 equity |
Crow Hall Mews Management Company Limited | 2022-01-18 | 31-12-2021 | £4,873 equity |
Crow Hall Mews Management Company Limited | 2021-02-06 | 31-12-2020 | £10,559 equity |
Crow Hall Mews Management Company Limited | 2020-03-03 | 31-12-2019 | £14,756 Cash |
Crow Hall Mews Management Company Limited | 2019-01-16 | 31-12-2018 | £13,000 Cash |
Crow Hall Mews Management Company Limited | 2018-01-20 | 31-12-2017 | £15,578 Cash |
Crow Hall Mews Management Company Limited | 2017-02-03 | 31-12-2016 | £9,401 equity |
Crow Hall Mews Management Company Limited - Accounts | 2016-03-22 | 31-12-2015 | £10,215 Cash £9,807 equity |
CROW HALL MEWS MANAGEMENT COMPANY LIMITED | 2015-04-17 | 31-12-2014 | £12,857 Cash £12,607 equity |