Background WavePink WaveYellow Wave

HIPPODROME MEWS MANAGEMENT COMPANY LIMITED (THE) (01093297)

HIPPODROME MEWS MANAGEMENT COMPANY LIMITED (THE) (01093297) is an active UK company. incorporated on 30 January 1973. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in residents property management. HIPPODROME MEWS MANAGEMENT COMPANY LIMITED (THE) has been registered for 53 years. Current directors include BAHOSHY, Annabella Jane, BELLHOUSE, John Michael Hamilton, CALVERT, Charlotte Victoria and 5 others.

Company Number
01093297
Status
active
Type
ltd
Incorporated
30 January 1973
Age
53 years
Address
Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Bishop's Stortford, CM22 6PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAHOSHY, Annabella Jane, BELLHOUSE, John Michael Hamilton, CALVERT, Charlotte Victoria, DICKSON, Fiona Inez, FAIRBANK, Valerie, JENKINS, Susan, TRINCANO, Louis Laurent Jean, WARD, Katherine Nora, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIPPODROME MEWS MANAGEMENT COMPANY LIMITED (THE)

HIPPODROME MEWS MANAGEMENT COMPANY LIMITED (THE) is an active company incorporated on 30 January 1973 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIPPODROME MEWS MANAGEMENT COMPANY LIMITED (THE) was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01093297

LTD Company

Age

53 Years

Incorporated 30 January 1973

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 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford, CM22 6PU,

Previous Addresses

Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England
From: 1 August 2019To: 2 October 2020
117 Charterhouse Street London EC1M 6PN
From: 30 January 1973To: 1 August 2019
Timeline

30 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Jan 73
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jul 13
Director Left
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Jan 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 24
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

RUST, Patricia Irene

Active
Stansted Courtyard, Parsonage Road, Bishop's StortfordCM22 6PU
Secretary
Appointed 28 Apr 2021

BAHOSHY, Annabella Jane

Active
Stansted Courtyard, Parsonage Road, Bishop's StortfordCM22 6PU
Born May 1974
Director
Appointed 12 Dec 2017

BELLHOUSE, John Michael Hamilton

Active
Manor Farm, OxfordOX1 5JL
Born March 1946
Director
Appointed 12 Jul 1999

CALVERT, Charlotte Victoria

Active
Hippodrome Mews, LondonW11 4NN
Born November 1976
Director
Appointed 01 Dec 2014

DICKSON, Fiona Inez

Active
Didlington, ThetfordIP26 5AT
Born November 1954
Director
Appointed 25 Sept 2014

FAIRBANK, Valerie

Active
14 Hippodrome Mews, LondonW11 4NN
Born August 1951
Director
Appointed N/A

JENKINS, Susan

Active
13 Hippodrome Mews, LondonW11 4NN
Born June 1963
Director
Appointed 03 Jul 2000

TRINCANO, Louis Laurent Jean

Active
Hippodrome Mews, LondonW11 4NN
Born March 1975
Director
Appointed 17 Sept 2025

WARD, Katherine Nora, Dr

Active
Stansted Courtyard, Parsonage Road, Bishop's StortfordCM22 6PU
Born March 1948
Director
Appointed N/A

EDWARDS, Lilian May

Resigned
59 Snakes Lane West, Woodford GreenIG8 0DE
Secretary
Appointed N/A
Resigned 02 Feb 2005

HARVEY, Robin Alexander

Resigned
10 Tunbridge Court, LondonSE26 6RR
Secretary
Appointed 31 Mar 2006
Resigned 30 Mar 2010

POLI, Elias

Resigned
Stansted Courtyard, Parsonage Road, Bishop's StortfordCM22 6PU
Secretary
Appointed 30 Mar 2010
Resigned 28 Apr 2021

RUST, Peter Stephen

Resigned
117 Charterhouse Street, LondonEC1M 6PN
Secretary
Appointed 02 Feb 2005
Resigned 31 Mar 2006

AKIYAMA, Keiko

Resigned
19 Hippodrome Mews, LondonW11 4NN
Born September 1962
Director
Appointed N/A
Resigned 28 Oct 2025

AMARIGLIO, Leon

Resigned
13 Hippodrome Mews, LondonW11 4NN
Born May 1975
Director
Appointed 01 Aug 1997
Resigned 03 Jul 2000

BALLARD, Michael John

Resigned
8 Hippodrome Mews, LondonW11 4NN
Born October 1955
Director
Appointed 31 Jan 1994
Resigned 22 Sept 1997

BORRA, Julian

Resigned
29 Hippodrome Mews, LondonW11 4NN
Born June 1963
Director
Appointed 25 May 1994
Resigned 28 Feb 2002

BROWN, Duncan Hamilton

Resigned
29 Hippodrome Mews, LondonW11 4NN
Born October 1972
Director
Appointed 28 Feb 2002
Resigned 10 Nov 2005

CRAIG SMITH, Constance Claretta

Resigned
17 Hippodrome Mews, LondonW11 4NN
Born February 1963
Director
Appointed 06 Jun 1998
Resigned 14 Apr 2003

D'SOUZA, Hyginus

Resigned
PO BOX 1725, Dubai
Born January 1949
Director
Appointed N/A
Resigned 14 Jun 2021

DUNS, Bruce Kelvin

Resigned
27 Hippodrome Mews, LondonW11 4NN
Born September 1941
Director
Appointed N/A
Resigned 01 Apr 2011

FELLOWES, Thomas William

Resigned
The Old Rectory, IpswichIP6 8HH
Born November 1945
Director
Appointed N/A
Resigned 16 Aug 1995

HARDING, David Charles

Resigned
10 Hippodrome Mews, LondonW11 4NN
Born September 1937
Director
Appointed N/A
Resigned 07 Dec 1993

HAWORTH, Anne Caroline Camilla

Resigned
Hippodrome Mews, LondonW11 4NN
Born December 1958
Director
Appointed 01 Dec 2014
Resigned 02 Jul 2024

HILL, Jeremy Adrian

Resigned
Peyton Hall, BuresCO8 5DU
Born January 1940
Director
Appointed N/A
Resigned 19 Apr 2014

HILL, Marcus Jeremy

Resigned
Hippodrome Mews, LondonW11 4NN
Born May 1977
Director
Appointed 13 Jan 2015
Resigned 12 Dec 2017

HILL, Susan Elizabeth

Resigned
1 Hippodrome Mews, LondonW11 4NN
Born September 1935
Director
Appointed 26 Jan 1996
Resigned 23 Mar 2006

HUNT, Sean

Resigned
Arabian Homes, JeddahFOREIGN
Born July 1950
Director
Appointed 19 Jan 1998
Resigned 21 Oct 2002

HUNTER, Eileen Elsie

Resigned
11 Hippodrome Mews, LondonW11 4NN
Born May 1942
Director
Appointed N/A
Resigned 14 Jun 2021

JENVEY, Christopher John

Resigned
17 Hippodrome Mews, LondonW11 4NN
Born April 1949
Director
Appointed N/A
Resigned 13 May 1998

KILDAHL, Simon John

Resigned
6 Hippodrome Mews, LondonW11 4NN
Born April 1957
Director
Appointed N/A
Resigned 19 Aug 1992

LLOYD, Charles Alexander

Resigned
117 Charterhouse StreetEC1M 6PN
Born December 1964
Director
Appointed 23 Jul 2007
Resigned 09 Feb 2018

MANNERS, John Hugh Robert

Resigned
North Ripley House, ChristchurchBA23 8ED
Born May 1956
Director
Appointed 15 Sept 2004
Resigned 23 Jul 2007

MARTIN, Janet

Resigned
24 Hippodrome Mews, LondonW11 4NN
Born July 1941
Director
Appointed N/A
Resigned 17 Oct 1997

MARTIN, Mark Edward John

Resigned
24 Hippodrome Mews, LondonW11 4NN
Born February 1969
Director
Appointed 17 Oct 1997
Resigned 30 Oct 2009
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
25 June 1998
287Change of Registered Office
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
2 March 1996
288288
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
288288
Legacy
27 May 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Legacy
1 July 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
363aAnnual Return
Legacy
27 March 1992
363aAnnual Return
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
13 April 1989
225(1)225(1)
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 January 1973
NEWINCIncorporation