Company NameMews Management (Dunmow) Limited
DirectorsJune Forsyth and Sharon Roscoe
Company StatusActive
Company Number07654876
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJune Forsyth
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(9 years, 11 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Counting House Lane
Dunmow
CM6 1BX
Director NameSharon Roscoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(9 years, 11 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Counting House Lane
Dunmow
CM6 1BX
Director NameMs Katherine Mary Patrick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleGeneral Retail Assistant
Country of ResidenceUnited Kingdom
Correspondence Address37 Counting House Lane
Dunmow
Essex
CM6 1BX
Director NameFreda Ann Chaplin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Counting House Lane
Dunmow
CM6 1BX
Director NameSharon Roscoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleMidwife
Country of ResidenceEngland
Correspondence Address37 Counting House Lane
Dunmow
Essex
CM6 1BX
Director NameMrs Barbara Rose Norton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2013(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Maple Way
Dunmow
CM6 1WZ
Director NameMr Alan Shuttlewood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2014(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address67 Stortford Road
Dunmow
Essex
CM6 1DG
Director NameMr Norman Cook
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Counting House Lane
Dunmow
Essex
CM6 1BX
Director NameSimon Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 August 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address46 Counting House Lane
Dunmow
CM6 1BX
Director NameRussell Davis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 April 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Counting House Lane
Dunmow
CM6 1BX

Location

Registered Address28 Maple Way
Dunmow
CM6 1WZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Built Up AreaGreat Dunmow
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

17 July 2023Appointment of Mr Russell Davis as a director on 1 July 2023 (2 pages)
17 July 2023Termination of appointment of June Forsyth as a director on 30 June 2022 (1 page)
17 July 2023Appointment of Mr Colin Harding as a director on 1 July 2023 (2 pages)
16 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Russell Davis as a director on 26 April 2022 (1 page)
22 September 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
4 August 2021Termination of appointment of Simon Taylor as a director on 4 August 2021 (1 page)
7 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
29 April 2021Termination of appointment of Barbara Rose Norton as a director on 29 April 2021 (1 page)
29 April 2021Appointment of Russell Davis as a director on 29 April 2021 (2 pages)
29 April 2021Appointment of June Forsyth as a director on 29 April 2021 (2 pages)
29 April 2021Appointment of Simon Taylor as a director on 29 April 2021 (2 pages)
29 April 2021Appointment of Sharon Roscoe as a director on 29 April 2021 (2 pages)
22 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
20 October 2020Termination of appointment of Freda Ann Chaplin as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Alan Shuttlewood as a director on 20 October 2020 (1 page)
20 October 2020Registered office address changed from 35 Counting House Lane Dunmow Essex CM6 1BX England to 28 Maple Way Dunmow CM6 1WZ on 20 October 2020 (1 page)
26 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 May 2020Termination of appointment of Norman Cook as a director on 2 March 2020 (1 page)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 June 2016Annual return made up to 1 June 2016 no member list (5 pages)
4 June 2016Annual return made up to 1 June 2016 no member list (5 pages)
19 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Registered office address changed from C/O Alan Shuttlewood 67 High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG England to 35 Counting House Lane Dunmow Essex CM6 1BX on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Norman Cook as a director on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from C/O Alan Shuttlewood 67 High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG England to 35 Counting House Lane Dunmow Essex CM6 1BX on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Norman Cook as a director on 30 June 2015 (2 pages)
9 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
9 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
9 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 November 2014Termination of appointment of Katherine Mary Patrick as a director on 8 June 2014 (1 page)
7 November 2014Termination of appointment of Katherine Mary Patrick as a director on 8 June 2014 (1 page)
7 November 2014Termination of appointment of Katherine Mary Patrick as a director on 8 June 2014 (1 page)
11 June 2014Registered office address changed from C/O Alan Shuttlewood 67 Stortford Road High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 37 Counting House Lane Dunmow Essex CM6 1BX Uk on 11 June 2014 (1 page)
11 June 2014Register inspection address has been changed from C/O Alan Shuttlewood 67 Stortford Road High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG Englandengland (1 page)
11 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
11 June 2014Register inspection address has been changed from C/O K M Patrick 35 Counting House Lane Dunmow Essex CM6 1BX United Kingdom (1 page)
11 June 2014Registered office address changed from 37 Counting House Lane Dunmow Essex CM6 1BX Uk on 11 June 2014 (1 page)
11 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
11 June 2014Register inspection address has been changed from C/O K M Patrick 35 Counting House Lane Dunmow Essex CM6 1BX United Kingdom (1 page)
11 June 2014Registered office address changed from C/O Alan Shuttlewood 67 Stortford Road High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG on 11 June 2014 (1 page)
11 June 2014Register inspection address has been changed from C/O Alan Shuttlewood 67 Stortford Road High Stile Cottage 67 Stortford Road Great Dunmow,Essex,CM61DG Englandengland (1 page)
11 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
22 March 2014Appointment of Mr Alan Shuttlewood as a director (2 pages)
22 March 2014Appointment of Mr Alan Shuttlewood as a director (2 pages)
9 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 July 2013Appointment of Mrs Barbara Rose Norton as a director (2 pages)
18 July 2013Appointment of Mrs Barbara Rose Norton as a director (2 pages)
16 July 2013Termination of appointment of Sharon Roscoe as a director (1 page)
16 July 2013Termination of appointment of Sharon Roscoe as a director (1 page)
10 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
10 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
10 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
18 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
18 June 2012Annual return made up to 1 June 2012 no member list (5 pages)
15 June 2012Director's details changed for Ms Katherine Mary Patrick on 15 June 2012 (2 pages)
15 June 2012Register inspection address has been changed (1 page)
15 June 2012Director's details changed for Ms Katherine Mary Patrick on 15 June 2012 (2 pages)
15 June 2012Register inspection address has been changed (1 page)
15 June 2012Register(s) moved to registered inspection location (1 page)
15 June 2012Register(s) moved to registered inspection location (1 page)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)