Background WavePink WaveYellow Wave

CHEVET MEWS MANAGEMENT LIMITED (04547599)

CHEVET MEWS MANAGEMENT LIMITED (04547599) is an active UK company. incorporated on 27 September 2002. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHEVET MEWS MANAGEMENT LIMITED has been registered for 23 years. Current directors include HAZELL, Christian Bernard, YOUNG, David Andrew.

Company Number
04547599
Status
active
Type
ltd
Incorporated
27 September 2002
Age
23 years
Address
Sandal Business Centre Sandal Business Centre, Wakefield, WF2 7JE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAZELL, Christian Bernard, YOUNG, David Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVET MEWS MANAGEMENT LIMITED

CHEVET MEWS MANAGEMENT LIMITED is an active company incorporated on 27 September 2002 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHEVET MEWS MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04547599

LTD Company

Age

23 Years

Incorporated 27 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Sandal Business Centre Sandal Business Centre Asdale Road Wakefield, WF2 7JE,

Previous Addresses

1 Chevet Mews Sandal Wakefield West Yorkshire WF2 6AG
From: 27 September 2002To: 13 June 2013
Timeline

2 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Sept 02
Director Left
May 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAZELL, Christian Bernard

Active
No 1 Chevet Mews, WakefieldWF2 6AG
Born June 1968
Director
Appointed 16 Oct 2006

YOUNG, David Andrew

Active
Sandal Business Centre, WakefieldWF2 7JE
Born February 1959
Director
Appointed 27 Sept 2002

FARRELL, Amanda

Resigned
10 Chevet Mews, WakefieldWF2 6AG
Secretary
Appointed 16 Oct 2006
Resigned 10 May 2012

ROCK, David Henry

Resigned
Willow Bank, HorburyWF4 6BJ
Secretary
Appointed 27 Sept 2002
Resigned 16 Oct 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Sept 2002
Resigned 27 Sept 2002

FARRELL, Amanda

Resigned
10 Chevet Mews, WakefieldWF2 6AG
Born July 1964
Director
Appointed 16 Oct 2006
Resigned 10 May 2012

ROCK, David Henry

Resigned
Willow Bank, HorburyWF4 6BJ
Born January 1959
Director
Appointed 27 Sept 2002
Resigned 16 Oct 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Sept 2002
Resigned 27 Sept 2002
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Resolution
10 November 2019
RESOLUTIONSResolutions
Memorandum Articles
30 October 2019
MAMA
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
4 January 2009
363aAnnual Return
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
26 October 2006
363aAnnual Return
Legacy
7 December 2005
288cChange of Particulars
Legacy
7 December 2005
288cChange of Particulars
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
88(2)R88(2)R
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Incorporation Company
27 September 2002
NEWINCIncorporation