Background WavePink WaveYellow Wave

CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED (02778688)

CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED (02778688) is an active UK company. incorporated on 12 January 1993. with registered office in Welton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include CLARK, Cheryl Ann, FARLOWE, Alexena, HOLDEN, Charles Francis and 2 others.

Company Number
02778688
Status
active
Type
ltd
Incorporated
12 January 1993
Age
33 years
Address
44 Common Lane, Welton, HU15 1PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, Cheryl Ann, FARLOWE, Alexena, HOLDEN, Charles Francis, HOLDEN, Gillian, ROWDEN, Alexander Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED

CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 1993 with the registered office located in Welton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHURCH MEWS SWANLAND MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02778688

LTD Company

Age

33 Years

Incorporated 12 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

FLATHALL LIMITED
From: 12 January 1993To: 17 February 1993
Contact
Address

44 Common Lane Welton, HU15 1PT,

Previous Addresses

5 Bainbridge Avenue Bainbridge Avenue Hull HU9 5BN England
From: 16 June 2018To: 12 February 2021
1 Church Mews Main Street Swanland North Ferriby East Yorkshire HU14 3RN
From: 12 January 1993To: 16 June 2018
Timeline

8 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

FARLOWE, George Edward

Active
Common Lane, WeltonHU15 1PT
Secretary
Appointed 11 Feb 2021

CLARK, Cheryl Ann

Active
11a The Greenways, North FerribyHU14 3JN
Born September 1964
Director
Appointed 30 Apr 1993

FARLOWE, Alexena

Active
1 Church Mews, North FerribyHU14 3RN
Born October 1941
Director
Appointed 06 Apr 2000

HOLDEN, Charles Francis

Active
St Barnabas Drive, Swanland
Born June 1956
Director
Appointed 18 Dec 2015

HOLDEN, Gillian

Active
St. Barnabas Drive, North FerribyHU14 3RL
Born August 1958
Director
Appointed 18 Dec 2015

ROWDEN, Alexander Philip

Active
Church Mews, North FerribyHU14 3RN
Born December 1992
Director
Appointed 31 Dec 2021

FARLOWE, Alexena

Resigned
1 Church Mews, North FerribyHU14 3RN
Secretary
Appointed 15 Jan 2001
Resigned 11 Feb 2021

HINKS, Jonathan

Resigned
2 Church Mews, HullHU14 3QR
Secretary
Appointed 26 Feb 1997
Resigned 14 Oct 1998

ROSE, Susan

Resigned
33 Hall Park, North FerribyHU14 3NL
Secretary
Appointed 14 Oct 1998
Resigned 15 Jan 2001

ROSE, Susan

Resigned
33 Hall Park, North FerribyHU14 3NL
Secretary
Appointed 30 Sept 1994
Resigned 26 Feb 1997

THOMPSON, Lisa

Resigned
116 The Stray Little Wold Lane, BroughHU15 2AL
Secretary
Appointed 30 Apr 1993
Resigned 30 Sept 1994

WHITE, Norman

Resigned
19 Burnby Lane, YorkYO42 2QB
Secretary
Appointed 15 Mar 1993
Resigned 25 Mar 1993

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Jan 1993
Resigned 09 Feb 1993

ADAMSON, Gillian Grace

Resigned
1 Church Mews Main Street, North FerribyHU14 3QY
Born February 1950
Director
Appointed 18 May 1996
Resigned 16 Aug 2000

BEDFORD, David

Resigned
Church Mews, North FerribyHU14 3RN
Born February 1924
Director
Appointed 01 Oct 2015
Resigned 31 Dec 2021

BEDFORD, Joyce Elizabeth

Resigned
8 Church Mews, North FerribyHU14 3RN
Born August 1926
Director
Appointed 15 Jan 2001
Resigned 02 Aug 2015

HINKS, Jonathan

Resigned
2 Church Mews, HullHU14 3QR
Born February 1970
Director
Appointed 30 Apr 1993
Resigned 14 Oct 1998

HORNCASTLE, Andrew Nigel

Resigned
Beech Hill House, North FerribyHU14 3QY
Born July 1959
Director
Appointed 14 Aug 1995
Resigned 18 May 1996

PAYNE, Michael

Resigned
2 The Rise, North FerribyHU14 3EG
Born April 1947
Director
Appointed 29 Jan 2000
Resigned 18 Dec 2015

ROSE, Susan

Resigned
33 Hall Park, North FerribyHU14 3NL
Born October 1946
Director
Appointed 14 Oct 1998
Resigned 15 Jan 2001

ROSE, Susan

Resigned
33 Hall Park, North FerribyHU14 3NL
Born October 1946
Director
Appointed 30 Apr 1993
Resigned 26 Feb 1997

WHITE, Norman

Resigned
19 Burnby Lane, YorkYO42 2QB
Born October 1939
Director
Appointed 10 Mar 1995
Resigned 14 Aug 1995

WHITE, Norman

Resigned
19 Burnby Lane, YorkYO42 2QB
Born October 1939
Director
Appointed 15 Mar 1993
Resigned 25 Mar 1993

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Jan 1993
Resigned 09 Feb 1993
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
287Change of Registered Office
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 February 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
287Change of Registered Office
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Accounts With Accounts Type Dormant
1 September 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Legacy
9 November 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
9 November 1994
AAAnnual Accounts
Resolution
9 November 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
288288
Legacy
9 November 1994
225(1)225(1)
Legacy
24 February 1994
88(2)R88(2)R
Legacy
24 February 1994
123Notice of Increase in Nominal Capital
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
224224
Legacy
20 April 1993
287Change of Registered Office
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
25 March 1993
287Change of Registered Office
Legacy
25 March 1993
288288
Certificate Change Of Name Company
16 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 1993
NEWINCIncorporation