The Mews (sonning) Limited WOKINGHAM


The Mews (sonning) started in year 1996 as Private Limited Company with registration number 03289810. The The Mews (sonning) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Wokingham at Market Chambers. Postal code: RG40 1AL. Since 2001-05-21 The Mews (sonning) Limited is no longer carrying the name Barkham Development Company.

The company has one director. Colin P., appointed on 1 June 2007. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Mews (sonning) Limited Address / Contact

Office Address Market Chambers
Office Address2 3-4 Market Place
Town Wokingham
Post code RG40 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289810
Date of Incorporation Tue, 10th Dec 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Chansecs Limited

Position: Corporate Secretary

Appointed: 22 April 2016

Colin P.

Position: Director

Appointed: 01 June 2007

Peter W.

Position: Secretary

Appointed: 18 December 2002

Resigned: 18 March 2011

Peter W.

Position: Director

Appointed: 29 October 2002

Resigned: 18 March 2011

Peter B.

Position: Director

Appointed: 29 October 2002

Resigned: 14 April 2009

Keith N.

Position: Secretary

Appointed: 24 February 2001

Resigned: 18 December 2002

Keith N.

Position: Director

Appointed: 24 February 2001

Resigned: 18 December 2002

Nigel O.

Position: Director

Appointed: 13 December 1996

Resigned: 30 October 2002

Gordon A.

Position: Director

Appointed: 10 December 1996

Resigned: 24 February 2001

First Directors Limited

Position: Corporate Nominee Director

Appointed: 10 December 1996

Resigned: 12 December 1996

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1996

Resigned: 12 December 1996

Christopher W.

Position: Director

Appointed: 10 December 1996

Resigned: 24 February 2001

Christopher W.

Position: Secretary

Appointed: 10 December 1996

Resigned: 24 February 2001

Company previous names

Barkham Development Company May 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth665190       
Balance Sheet
Current Assets1 643150 150150150150150150
Net Assets Liabilities  190190190190190190 
Cash Bank In Hand1 416        
Debtors227150150      
Property Plant Equipment 4040      
Tangible Fixed Assets4040       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve51540       
Shareholder Funds665190       
Other
Fixed Assets  40404040404040
Net Current Assets Liabilities625150150150150150150150 
Total Assets Less Current Liabilities665190190190190190190190 
Creditors Due Within One Year1 018        
Number Shares Allotted 150       
Par Value Share 1       
Property Plant Equipment Gross Cost 40       
Share Capital Allotted Called Up Paid150150       
Tangible Fixed Assets Cost Or Valuation40        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 7th, September 2023
Free Download (4 pages)

Company search

Advertisements