Background WavePink WaveYellow Wave

CHAMBERS MANOR MEWS MANAGEMENT LIMITED (08409542)

CHAMBERS MANOR MEWS MANAGEMENT LIMITED (08409542) is an active UK company. incorporated on 19 February 2013. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAMBERS MANOR MEWS MANAGEMENT LIMITED has been registered for 13 years. Current directors include TUCKNOTT, Sara Helen Mary.

Company Number
08409542
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Construction House, Wickford, SS11 7HQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TUCKNOTT, Sara Helen Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERS MANOR MEWS MANAGEMENT LIMITED

CHAMBERS MANOR MEWS MANAGEMENT LIMITED is an active company incorporated on 19 February 2013 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAMBERS MANOR MEWS MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08409542

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Construction House Runwell Road Wickford, SS11 7HQ,

Timeline

5 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Mar 13
Director Left
Mar 15
Director Left
May 19
Director Joined
May 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAY, Gary Kenneth

Active
Runwell Road, WickfordSS11 7HQ
Secretary
Appointed 01 Mar 2015

TUCKNOTT, Sara Helen Mary

Active
Runwell Road, WickfordSS11 7HQ
Born March 1964
Director
Appointed 23 Apr 2019

BARBER, John Leslie

Resigned
Runwell Road, WickfordSS11 7HQ
Born October 1947
Director
Appointed 19 Feb 2013
Resigned 23 Apr 2019

FURSSE, Caroline Elizabeth

Resigned
Runwell Road, WickfordSS11 7HQ
Born April 1958
Director
Appointed 19 Feb 2013
Resigned 19 Feb 2015
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Legacy
19 April 2015
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
19 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Incorporation Company
19 February 2013
NEWINCIncorporation