Company NameChurch Mews Swanland Management Company Limited
Company StatusActive
Company Number02778688
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Cheryl Ann Hakeney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(3 months, 2 weeks after company formation)
Appointment Duration31 years
RoleShop Manageress
Country of ResidenceUnited Kingdom
Correspondence Address11a The Greenways
Swanland Hill
North Ferriby
East Yorkshire
HU14 3JN
Director NameMrs Alexena Farlowe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(7 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Church Mews
Main Street, Swanland
North Ferriby
North Humberside
HU14 3RN
Director NameMrs Gillian Holden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 St. Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3RL
Director NameMr Charles Francis Holden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 St Barnabas Drive
Swanland
Secretary NameMr George Edward Farlowe
StatusCurrent
Appointed11 February 2021(28 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address44 Common Lane
Welton
East Yorkshire
HU15 1PT
Director NameMr Alexander Philip Rowden
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(28 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleArmed Forces
Country of ResidenceEngland
Correspondence Address8 Church Mews
Swanland
North Ferriby
HU14 3RN
Director NameMr Norman White
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 months after company formation)
Appointment Duration1 week, 3 days (resigned 25 March 1993)
RoleGroup Accountant
Correspondence Address19 Burnby Lane
Pocklington
York
North Yorkshire
YO42 2QB
Secretary NameMr Norman White
NationalityBritish
StatusResigned
Appointed15 March 1993(2 months after company formation)
Appointment Duration1 week, 3 days (resigned 25 March 1993)
RoleGroup Accountant
Correspondence Address19 Burnby Lane
Pocklington
York
North Yorkshire
YO42 2QB
Director NameJonathan Hinks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1998)
RoleInsurance Broker
Correspondence Address2 Church Mews
Swanland
Hull
North Humberside
HU14 3QR
Secretary NameMiss Lisa Thompson
NationalityBritish
StatusResigned
Appointed30 April 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RolePersonnel Officer
Correspondence Address116 The Stray Little Wold Lane
South Cave
Brough
North Humberside
HU15 2AL
Secretary NameSusan Rose
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1997)
RoleClerk
Correspondence Address33 Hall Park
Swanland
North Ferriby
East Yorkshire
HU14 3NL
Director NameMr Norman White
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 14 August 1995)
RoleFinance Director
Correspondence Address19 Burnby Lane
Pocklington
York
North Yorkshire
YO42 2QB
Director NameMr Andrew Nigel Horncastle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Hill House
Beech Hill Road Swanland
North Ferriby
North Humberside
HU14 3QY
Director NameGillian Grace Adamson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 2000)
RoleHorticulturist
Correspondence Address1 Church Mews Main Street
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Secretary NameJonathan Hinks
NationalityBritish
StatusResigned
Appointed26 February 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1998)
RoleInsurance Broker
Correspondence Address2 Church Mews
Swanland
Hull
North Humberside
HU14 3QR
Director NameSusan Rose
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleClerk
Correspondence Address33 Hall Park
Swanland
North Ferriby
East Yorkshire
HU14 3NL
Secretary NameSusan Rose
NationalityBritish
StatusResigned
Appointed14 October 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleClerk
Correspondence Address33 Hall Park
Swanland
North Ferriby
East Yorkshire
HU14 3NL
Director NameMr Michael Payne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2000(7 years after company formation)
Appointment Duration15 years, 10 months (resigned 18 December 2015)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address2 The Rise
Aston Hall Drive
North Ferriby
North Humberside
HU14 3EG
Director NameMrs Joyce Elizabeth Bedford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(8 years after company formation)
Appointment Duration14 years, 6 months (resigned 02 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Church Mews
Swanland
North Ferriby
East Yorkshire
HU14 3RN
Secretary NameMrs Alexena Farlowe
NationalityBritish
StatusResigned
Appointed15 January 2001(8 years after company formation)
Appointment Duration20 years, 1 month (resigned 11 February 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Church Mews
Main Street, Swanland
North Ferriby
North Humberside
HU14 3RN
Director NameMr David Bedford
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(22 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Church Mews
Swanland
North Ferriby
North Humberside
HU14 3RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01480 632868
Telephone regionHuntingdon

Location

Registered Address44 Common Lane
Welton
East Yorkshire
HU15 1PT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

2 at £1Alexena Farlowe
25.00%
Ordinary
2 at £1C.a. Hakeney
25.00%
Ordinary
2 at £1David Bedford
25.00%
Ordinary
1 at £1Charles Holden
12.50%
Ordinary
1 at £1Gillian Holden
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£2,689
Current Liabilities£2,681

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

12 February 2021Appointment of Mr George Edward Farlowe as a secretary on 11 February 2021 (2 pages)
12 February 2021Registered office address changed from 5 Bainbridge Avenue Bainbridge Avenue Hull HU9 5BN England to 44 Common Lane Welton East Yorkshire HU15 1PT on 12 February 2021 (1 page)
12 February 2021Termination of appointment of Alexena Farlowe as a secretary on 11 February 2021 (1 page)
12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 August 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
25 August 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
16 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 June 2018Registered office address changed from 1 Church Mews Main Street Swanland North Ferriby East Yorkshire HU14 3RN to 5 Bainbridge Avenue Bainbridge Avenue Hull HU9 5BN on 16 June 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 January 2016Appointment of Mr Charles Francis Holden as a director on 18 December 2015 (2 pages)
25 January 2016Appointment of Mr Charles Francis Holden as a director on 18 December 2015 (2 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8
(9 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8
(9 pages)
24 January 2016Termination of appointment of Michael Payne as a director on 18 December 2015 (1 page)
24 January 2016Appointment of Mr David Bedford as a director on 1 October 2015 (2 pages)
24 January 2016Termination of appointment of Michael Payne as a director on 18 December 2015 (1 page)
24 January 2016Appointment of Mrs Gillian Holden as a director on 18 December 2015 (2 pages)
24 January 2016Appointment of Mr David Bedford as a director on 1 October 2015 (2 pages)
24 January 2016Appointment of Mrs Gillian Holden as a director on 18 December 2015 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Termination of appointment of Joyce Elizabeth Bedford as a director on 2 August 2015 (1 page)
11 August 2015Termination of appointment of Joyce Elizabeth Bedford as a director on 2 August 2015 (1 page)
11 August 2015Termination of appointment of Joyce Elizabeth Bedford as a director on 2 August 2015 (1 page)
24 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 8
(7 pages)
24 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 8
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8
(7 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
7 February 2010Director's details changed for Michael Payne on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Alexena Farlowe on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Cheryl Ann Hakeney on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Cheryl Ann Hakeney on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Alexena Farlowe on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Joyce Elizabeth Bedford on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Michael Payne on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Joyce Elizabeth Bedford on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Michael Payne on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Cheryl Ann Hakeney on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Alexena Farlowe on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Joyce Elizabeth Bedford on 6 February 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 February 2009Return made up to 12/01/09; full list of members (5 pages)
2 February 2009Return made up to 12/01/09; full list of members (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 January 2008Return made up to 12/01/08; full list of members (3 pages)
22 January 2008Return made up to 12/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 January 2008Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 12/01/07; full list of members (3 pages)
26 January 2007Return made up to 12/01/07; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 January 2006Return made up to 12/01/06; full list of members (3 pages)
27 January 2006Return made up to 12/01/06; full list of members (3 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 January 2005Return made up to 12/01/05; full list of members (9 pages)
18 January 2005Return made up to 12/01/05; full list of members (9 pages)
22 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 January 2003Return made up to 12/01/03; full list of members (9 pages)
17 January 2003Return made up to 12/01/03; full list of members (9 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
26 January 2002Return made up to 12/01/02; full list of members (8 pages)
26 January 2002Return made up to 12/01/02; full list of members (8 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
22 January 2001Return made up to 12/01/01; full list of members (8 pages)
22 January 2001Registered office changed on 22/01/01 from: 33 hall park swanland north ferriby north humberside HU14 3NL (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Return made up to 12/01/01; full list of members (8 pages)
22 January 2001Registered office changed on 22/01/01 from: 33 hall park swanland north ferriby north humberside HU14 3NL (1 page)
23 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 August 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
2 June 2000Return made up to 12/01/00; full list of members (8 pages)
2 June 2000Return made up to 12/01/00; full list of members (8 pages)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 March 1999Return made up to 12/01/99; no change of members (4 pages)
30 March 1999Return made up to 12/01/99; no change of members (4 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998Secretary resigned;director resigned (1 page)
2 November 1998Secretary resigned;director resigned (1 page)
2 November 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 2 church mews swanland north ferriby north humberside HU14 3QR (1 page)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 October 1998Registered office changed on 21/10/98 from: 2 church mews swanland north ferriby north humberside HU14 3QR (1 page)
13 February 1998Return made up to 12/01/98; full list of members (6 pages)
13 February 1998Return made up to 12/01/98; full list of members (6 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 33 hall park swanland N.humberside HU14 3NL (1 page)
11 March 1997Registered office changed on 11/03/97 from: 33 hall park swanland N.humberside HU14 3NL (1 page)
11 March 1997New secretary appointed (2 pages)
14 January 1997Return made up to 12/01/97; full list of members (6 pages)
14 January 1997Return made up to 12/01/97; full list of members (6 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 July 1996Director resigned (1 page)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
9 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Director resigned;new director appointed (4 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 September 1995Director resigned;new director appointed (4 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)