Company NameChurch Mews Management Company (Mitcham) Limited
Company StatusActive
Company Number02273152
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Roy Chivers
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(21 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMr Alan Spiller
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(28 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RolePassenger Transport
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMs Emily Judith Greasley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(28 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleTravel Guide
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMr Trevor Keith Asher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(28 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Secretary NameAd Interim Ltd (Corporation)
StatusCurrent
Appointed01 October 2008(20 years, 3 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address2 Lansdowne Road
Croydon
CR9 2ER
Director NameMr Paul Anthony Martin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 September 1997)
RoleSolicitor
Correspondence Address59 Bonberry Way
Epsom
Surrey
Director NameSimon Mark Wright
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 1993)
RolePatent Agent
Correspondence Address35 Noble Court
261 Church Road
Mitcham
Surrey
CR4 3EX
Director NameMr Graham Walter Sparrow
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleMetropolitan Police Service (C
Correspondence Address20 Thurleston Avenue
Morden
Surrey
SM4 4BW
Secretary NameMr John Hasson
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address14 Noble Court
Mitcham
Surrey
CR4 3EX
Secretary NameSimon Mark Wright
NationalityBritish
StatusResigned
Appointed07 December 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 August 1998)
RolePatent Agent
Correspondence Address18 Wynchgate
Southgate
London
N14 6RR
Director NameMr Alan Roy Chivers
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(11 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2007)
RoleBu Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Templecombe Way
Morden
Surrey
SM4 4JG
Director NameAlan Arthur Thomas Scott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hayleys Garden
Bognor Regis
West Sussex
PO22 7ES
Secretary NamePeter James Olden Holgate
NationalityBritish
StatusResigned
Appointed16 August 1999(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2005)
RoleProperty Manager
Correspondence Address114a High Street
Whitstable
Kent
CT5 1AZ
Director NameCaroline Peters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2008)
RoleBusiness Analyst
Correspondence AddressFlat 39 Noble Court
Mitcham
Surrey
CR4 3EX
Director NameMr Alan Spiller
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2008(20 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 2009)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address35 Noble Court 261 Church Road
Mitcham
Surrey
CR4 3EX
Director NameMr Trevor Keith Asher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 August 2009)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address17 Noble Court
261 Church Road
Mitcham
Surrey
CR4 3EX
Director NameJeannie Ooi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed29 July 2008(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2009)
RoleRetired
Correspondence AddressFlat 4 Noble Court 261 Church Road
Mitcham
Surrey
CR4 3EX
Director NameMr Alan Spiller
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(20 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 2010)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address35 Noble Court 261 Church Road
Mitcham
Surrey
CR4 3EX
Director NameMr Tony Hinlun Chan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 October 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMrs Cynthia Yuen-See Betts
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(28 years, 5 months after company formation)
Appointment Duration1 month (resigned 03 January 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Secretary NameCastle Estates Relocation (Corporation)
StatusResigned
Appointed01 July 2005(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2007)
Correspondence AddressCastle House
Dawson Road Mount Farm
Milton Keynes
Bucks
MK1 1QY
Secretary NameTouchstone Cps (Corporation)
StatusResigned
Appointed01 April 2007(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2008)
Correspondence AddressCastle House
Dawson Road Mount Farm
Milton Keynes
Bucks
MK1 1QY

Location

Registered AddressC/O Ad Interim Ltd
The Lansdowne Building
Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

24 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
26 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
13 March 2017Termination of appointment of Alan Spiller as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of Alan Spiller as a director on 10 March 2017 (1 page)
12 January 2017Appointment of Ms Emily Judith Greasley as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Mr Trevor Keith Asher as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Ms Emily Judith Greasley as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Mr Trevor Keith Asher as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Alan Spiller as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Alan Spiller as a director on 3 January 2017 (2 pages)
11 January 2017Termination of appointment of Cynthia Yuen-See Betts as a director on 3 January 2017 (1 page)
11 January 2017Termination of appointment of Cynthia Yuen-See Betts as a director on 3 January 2017 (1 page)
30 November 2016Appointment of Mrs Cynthia Yuen-See Betts as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Alan Spiller as a director on 11 November 2016 (1 page)
30 November 2016Appointment of Mrs Cynthia Yuen-See Betts as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Alan Spiller as a director on 11 November 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
20 August 2015Annual return made up to 20 August 2015 no member list (3 pages)
20 August 2015Annual return made up to 20 August 2015 no member list (3 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 20 August 2014 no member list (3 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Annual return made up to 20 August 2013 no member list (3 pages)
16 September 2013Annual return made up to 20 August 2013 no member list (3 pages)
27 October 2012Termination of appointment of Tony Hinlun Chan as a director on 10 October 2012 (1 page)
27 October 2012Termination of appointment of Tony Hinlun Chan as a director on 10 October 2012 (1 page)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 August 2012Annual return made up to 20 August 2012 no member list (3 pages)
20 August 2012Annual return made up to 20 August 2012 no member list (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 August 2011Appointment of Mr Alan Spiller as a director (2 pages)
26 August 2011Appointment of Mr Alan Spiller as a director (2 pages)
23 August 2011Annual return made up to 20 August 2011 no member list (3 pages)
23 August 2011Annual return made up to 20 August 2011 no member list (3 pages)
19 June 2011Registered office address changed from Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH on 19 June 2011 (1 page)
19 June 2011Registered office address changed from Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH on 19 June 2011 (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
23 August 2010Annual return made up to 20 August 2010 no member list (3 pages)
23 August 2010Annual return made up to 20 August 2010 no member list (3 pages)
22 August 2010Secretary's details changed for Ad Interim Ltd on 20 August 2010 (2 pages)
22 August 2010Secretary's details changed for Ad Interim Ltd on 20 August 2010 (2 pages)
4 March 2010Termination of appointment of Alan Spiller as a director (1 page)
4 March 2010Termination of appointment of Alan Spiller as a director (1 page)
13 November 2009Termination of appointment of Jeannie Ooi as a director (1 page)
13 November 2009Appointment of Mr Alan Roy Chivers as a director (2 pages)
13 November 2009Termination of appointment of Jeannie Ooi as a director (1 page)
13 November 2009Appointment of Mr Alan Roy Chivers as a director (2 pages)
4 November 2009Appointment of Mr Tony Hinlun Chan as a director (2 pages)
4 November 2009Appointment of Mr Tony Hinlun Chan as a director (2 pages)
21 August 2009Annual return made up to 20/08/09 (2 pages)
21 August 2009Annual return made up to 20/08/09 (2 pages)
14 August 2009Appointment terminated director trevor asher (1 page)
14 August 2009Appointment terminated director trevor asher (1 page)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
8 June 2009Director appointed alan spiller (2 pages)
8 June 2009Director appointed alan spiller (2 pages)
28 May 2009Appointment terminated director alan spiller (1 page)
28 May 2009Appointment terminated director alan spiller (1 page)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Secretary appointed ad interim LTD (1 page)
8 October 2008Annual return made up to 20/08/08 (3 pages)
8 October 2008Annual return made up to 20/08/08 (3 pages)
8 October 2008Secretary appointed ad interim LTD (1 page)
3 October 2008Registered office changed on 03/10/2008 from castle house dawson road mouint farm milton keynes MK1 1QY (1 page)
3 October 2008Registered office changed on 03/10/2008 from castle house dawson road mouint farm milton keynes MK1 1QY (1 page)
2 October 2008Appointment terminated secretary touchstone cps (1 page)
2 October 2008Appointment terminated secretary touchstone cps (1 page)
6 August 2008Director appointed trevor keith asher (2 pages)
6 August 2008Director appointed jeannie ooi (2 pages)
6 August 2008Director appointed trevor keith asher (2 pages)
6 August 2008Director appointed jeannie ooi (2 pages)
7 July 2008Appointment terminated director caroline peters (1 page)
7 July 2008Director appointed alan spiller (1 page)
7 July 2008Director appointed alan spiller (1 page)
7 July 2008Appointment terminated director caroline peters (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Annual return made up to 20/08/07
  • 363(288) ‐ Secretary resigned
(3 pages)
19 September 2007Annual return made up to 20/08/07
  • 363(288) ‐ Secretary resigned
(3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
10 January 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
10 January 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
10 December 2006Annual return made up to 20/08/06 (4 pages)
10 December 2006Annual return made up to 20/08/06 (4 pages)
21 April 2006Annual return made up to 20/08/05
  • 363(287) ‐ Registered office changed on 21/04/06
(3 pages)
21 April 2006Annual return made up to 20/08/05
  • 363(287) ‐ Registered office changed on 21/04/06
(3 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
6 March 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
6 March 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
27 October 2005Annual return made up to 20/08/03 (4 pages)
27 October 2005Annual return made up to 20/08/04 (4 pages)
27 October 2005Director resigned (1 page)
27 October 2005Annual return made up to 20/08/04 (4 pages)
27 October 2005Annual return made up to 20/08/03 (4 pages)
27 October 2005Director resigned (1 page)
11 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 November 2002Annual return made up to 20/08/02 (4 pages)
12 November 2002Annual return made up to 20/08/02 (4 pages)
5 September 2001Annual return made up to 20/08/01
  • 363(287) ‐ Registered office changed on 05/09/01
(3 pages)
5 September 2001Annual return made up to 20/08/01
  • 363(287) ‐ Registered office changed on 05/09/01
(3 pages)
19 April 2001Full accounts made up to 31 December 2000 (6 pages)
19 April 2001Full accounts made up to 31 December 2000 (6 pages)
28 March 2001Full accounts made up to 31 December 1999 (6 pages)
28 March 2001Full accounts made up to 31 December 1999 (6 pages)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
5 February 2001Annual return made up to 20/08/00 (3 pages)
5 February 2001Annual return made up to 20/08/00 (3 pages)
5 February 2001Registered office changed on 05/02/01 from: 65A high street whitstable kent CT5 1BB (1 page)
5 February 2001Registered office changed on 05/02/01 from: 65A high street whitstable kent CT5 1BB (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
14 March 2000Full accounts made up to 31 December 1997 (6 pages)
14 March 2000Full accounts made up to 31 December 1998 (6 pages)
14 March 2000Full accounts made up to 31 December 1997 (6 pages)
14 March 2000Full accounts made up to 31 December 1998 (6 pages)
24 February 2000Full accounts made up to 31 December 1996 (6 pages)
24 February 2000Full accounts made up to 31 December 1996 (6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Annual return made up to 20/08/99 (5 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Location of register of members (1 page)
19 January 2000Location of register of members (1 page)
19 January 2000Annual return made up to 20/08/99 (5 pages)
4 October 1999Annual return made up to 20/08/98 (4 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Annual return made up to 20/08/98 (4 pages)
4 October 1999New secretary appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 22 noble court 261 church road mitcham surrey CR4 3EX (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 22 noble court 261 church road mitcham surrey CR4 3EX (1 page)
20 July 1999Compulsory strike-off action has been discontinued (1 page)
20 July 1999Compulsory strike-off action has been discontinued (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
29 September 1997Annual return made up to 20/08/97
  • 363(288) ‐ Director resigned
(4 pages)
29 September 1997Annual return made up to 20/08/97
  • 363(288) ‐ Director resigned
(4 pages)
13 February 1997Full accounts made up to 31 December 1995 (8 pages)
13 February 1997Full accounts made up to 31 December 1995 (8 pages)
2 January 1997Annual return made up to 20/08/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 1997Annual return made up to 20/08/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 November 1995Registered office changed on 15/11/95 from: 35 noble court 261 church road,mitcham surrey CR4 3EX (1 page)
15 November 1995Registered office changed on 15/11/95 from: 35 noble court 261 church road,mitcham surrey CR4 3EX (1 page)
18 September 1995Annual return made up to 20/08/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1995Annual return made up to 20/08/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 1988Incorporation (24 pages)
1 July 1988Incorporation (24 pages)