Charter Mews Management Company Limited HOOK


Founded in 2003, Charter Mews Management Company, classified under reg no. 04667235 is an active company. Currently registered at 4 Red Lion Mews RG29 1HP, Hook the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Michael B., Barry C. and David H. and others. In addition one secretary - Stephen T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charter Mews Management Company Limited Address / Contact

Office Address 4 Red Lion Mews
Office Address2 Odiham
Town Hook
Post code RG29 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04667235
Date of Incorporation Mon, 17th Feb 2003
Industry Other accommodation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Michael B.

Position: Director

Appointed: 26 February 2018

Barry C.

Position: Director

Appointed: 18 July 2012

David H.

Position: Director

Appointed: 18 July 2012

Stephen T.

Position: Secretary

Appointed: 01 June 2007

Stephen T.

Position: Director

Appointed: 25 June 2004

Martin W.

Position: Director

Appointed: 25 June 2004

Resigned: 01 January 2020

Paul S.

Position: Secretary

Appointed: 25 June 2004

Resigned: 31 May 2007

Jean D.

Position: Director

Appointed: 25 June 2004

Resigned: 28 February 2016

Elizabeth G.

Position: Director

Appointed: 25 June 2004

Resigned: 01 January 2016

Paul N.

Position: Director

Appointed: 17 February 2003

Resigned: 25 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2003

Resigned: 17 February 2003

Jane H.

Position: Director

Appointed: 17 February 2003

Resigned: 25 June 2004

Michelle M.

Position: Secretary

Appointed: 17 February 2003

Resigned: 25 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth25 472      
Balance Sheet
Current Assets25 47226 39129 01118 02217 10119 23722 897
Net Assets Liabilities 26 39129 01118 02217 10119 23722 897
Cash Bank In Hand25 472      
Net Assets Liabilities Including Pension Asset Liability25 472      
Reserves/Capital
Shareholder Funds25 472      
Other
Net Current Assets Liabilities25 47226 39129 01118 02217 10119 23722 897
Total Assets Less Current Liabilities25 47226 39129 01118 02217 10119 23722 897

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, April 2023
Free Download (3 pages)

Company search

Advertisements