About

Registered Number: 02878015
Date of Incorporation: 06/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 12 High Street, Stonehouse, Glos, GL10 2NA,

 

Court Farm Mews Management Company Ltd was established in 1993, it's status at Companies House is "Active". The companies directors are Faure, Leo Thomas Edouard, Atkins, Kenneth Stewart, Faure, Leo Thomas Edouard, Steele, Alexander, Jennings, Philip William, Fontyn, Noel Stuart, Fowler, Anne Marie, Gibbons, Valerie, Glen, Catherine Anne, Higgins, Roland Frederick, James, Joseph Ivan, Jennings, Philip William, Pollard, Edward Arthur, Trigg, Peter. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Kenneth Stewart 10 July 2018 - 1
FAURE, Leo Thomas Edouard 04 September 2017 - 1
STEELE, Alexander 15 January 2014 - 1
FONTYN, Noel Stuart 06 December 1993 22 March 2015 1
FOWLER, Anne Marie 19 November 2000 24 October 2002 1
GIBBONS, Valerie 15 November 1998 31 March 2000 1
GLEN, Catherine Anne 10 December 1995 15 November 1998 1
HIGGINS, Roland Frederick 04 July 2009 22 March 2015 1
JAMES, Joseph Ivan 05 October 2008 10 July 2018 1
JENNINGS, Philip William 22 March 2015 30 September 2017 1
POLLARD, Edward Arthur 27 October 2002 05 October 2008 1
TRIGG, Peter 27 November 2005 04 July 2009 1
Secretary Name Appointed Resigned Total Appointments
FAURE, Leo Thomas Edouard 04 September 2017 - 1
JENNINGS, Philip William 22 March 2015 30 September 2017 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AD01 - Change of registered office address 07 April 2018
CS01 - N/A 24 December 2017
TM01 - Termination of appointment of director 22 October 2017
TM02 - Termination of appointment of secretary 22 October 2017
AA - Annual Accounts 07 September 2017
AP03 - Appointment of secretary 04 September 2017
AP01 - Appointment of director 04 September 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
AP03 - Appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 14 May 2015
CH01 - Change of particulars for director 24 December 2014
AR01 - Annual Return 23 December 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD01 - Change of registered office address 17 November 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 19 December 2007
RESOLUTIONS - N/A 09 November 2007
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 21 October 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 12 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
363s - Annual Return 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
AA - Annual Accounts 21 July 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 09 August 1999
287 - Change in situation or address of Registered Office 15 December 1998
363s - Annual Return 02 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 28 October 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 29 December 1994
395 - Particulars of a mortgage or charge 01 March 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
NEWINC - New incorporation documents 06 December 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.