Background WavePink WaveYellow Wave

ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED (01929645)

ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED (01929645) is an active UK company. incorporated on 10 July 1985. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED has been registered for 40 years. Current directors include BURKINSHAW, Philip Alan, JOYE, Marc, PATEL, Meeka Devi and 1 others.

Company Number
01929645
Status
active
Type
ltd
Incorporated
10 July 1985
Age
40 years
Address
3 Whitefield Road, New Milton, BH25 6DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURKINSHAW, Philip Alan, JOYE, Marc, PATEL, Meeka Devi, SOANES-CUNDLE, Barnaby
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED

ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED is an active company incorporated on 10 July 1985 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01929645

LTD Company

Age

40 Years

Incorporated 10 July 1985

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

3 Whitefield Road New Milton, BH25 6DE,

Previous Addresses

Shakers Place Vaggs Lane Hordle Lymington SO41 0FP England
From: 14 November 2019To: 10 June 2021
C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE
From: 4 November 2014To: 14 November 2019
Aaron Lawford Sullivan Lawford 745 Ampress Lane Lymington Hampshire SO41 8LW
From: 10 July 1985To: 4 November 2014
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jul 13
Director Left
Aug 13
Director Joined
May 14
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Nov 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Aug 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GOOCH, Nathan Robert

Active
Whitefield Road, New MiltonBH25 6DE
Secretary
Appointed 14 Jul 2021

BURKINSHAW, Philip Alan

Active
Whitefield Road, New MiltonBH25 6DE
Born May 1976
Director
Appointed 16 May 2014

JOYE, Marc

Active
Whitefield Road, New MiltonBH25 6DE
Born September 1961
Director
Appointed 06 Jun 2019

PATEL, Meeka Devi

Active
Whitefield Road, New MiltonBH25 6DE
Born September 1984
Director
Appointed 02 May 2024

SOANES-CUNDLE, Barnaby

Active
Whitefield Road, New MiltonBH25 6DE
Born April 1989
Director
Appointed 08 Jun 2021

BADHAM, Peter

Resigned
6b Gwendwr Road, LondonW14 9BG
Secretary
Appointed N/A
Resigned 01 Jan 2009

LAWFORD, Aaron James

Resigned
Whitefield Road, New MiltonBH25 6DE
Secretary
Appointed 29 Nov 2019
Resigned 14 Jul 2021

LAWFORD, Aaron James

Resigned
Whitefield Road, New MiltonBH25 6DE
Secretary
Appointed 01 Jan 2009
Resigned 20 Apr 2016

SULLIVAN LAWFORD LTD

Resigned
Whitefield Road, New MiltonBH25 6DE
Corporate secretary
Appointed 20 Apr 2016
Resigned 29 Nov 2019

BADHAM, Peter

Resigned
19 Pitt Street, LondonW8 4NX
Born May 1946
Director
Appointed N/A
Resigned 28 Feb 1997

BAINES, Jeremy

Resigned
Ampress Lane, LymingtonSO41 8LW
Born May 1982
Director
Appointed 21 Jun 2011
Resigned 27 Aug 2013

BIDDLECOMBE, Thomas Frank

Resigned
22 Beaulieu Place, LondonW4 5SY
Born November 1946
Director
Appointed 20 Jan 1999
Resigned 08 Jun 2005

BRYAN, Emma

Resigned
1 Beaulieu Place, LondonW4 5SY
Born July 1973
Director
Appointed 04 Dec 2003
Resigned 04 Mar 2005

BUCKLEY, Peter

Resigned
Ampress Lane, LymingtonSO41 8LW
Born October 1977
Director
Appointed 21 Jun 2011
Resigned 08 Jul 2013

BURGESS, Stephen Alexander

Resigned
2 Beaulieu Place, LondonW4 5SY
Born December 1957
Director
Appointed N/A
Resigned 23 May 1995

CLARKE, Gary David Phillip

Resigned
Vaggs Lane, LymingtonSO41 0FP
Born July 1979
Director
Appointed 06 Jun 2019
Resigned 25 May 2021

DAY, Jeremy Clive

Resigned
Flat 3, ChiswickW4 5HS
Born February 1969
Director
Appointed 21 Jul 1993
Resigned 19 May 1995

HANSON, Justin Mark

Resigned
20 Beaulieu Place, LondonW4
Born April 1967
Director
Appointed 01 Aug 1996
Resigned 30 Jul 1997

HULATT, Christopher Michael

Resigned
Whitefield Road, New MiltonBH25 6DE
Born November 1959
Director
Appointed N/A
Resigned 06 Jun 2019

HUNT, Francesca Valerie

Resigned
Vaggs Lane, LymingtonSO41 0FP
Born December 1991
Director
Appointed 06 Jun 2019
Resigned 17 Mar 2021

LAWFORD, Aaron James

Resigned
Vaggs Lane, LymingtonSO41 0FP
Born May 1976
Director
Appointed 29 Nov 2019
Resigned 19 Feb 2020

MILES, Janet Bruce

Resigned
Flat 1, London
Born March 1939
Director
Appointed N/A
Resigned 20 Apr 1999

NELSON, Alexandra Clare

Resigned
5 Beaulieu Place, LondonW4 5SY
Born July 1979
Director
Appointed 03 Mar 2005
Resigned 31 Dec 2008

O'SHEA, Brian

Resigned
Whitefield Road, New MiltonBH25 6DE
Born August 1971
Director
Appointed 03 Mar 2005
Resigned 19 Dec 2016

PAGLIARO, Patricia Ann

Resigned
24 Beaulieu Place, LondonW4 5SY
Born April 1971
Director
Appointed 05 Jun 1997
Resigned 22 Feb 2001

RAJARAMAN, Ramanan

Resigned
Whitefield Road, New MiltonBH25 6DE
Born April 1984
Director
Appointed 24 Jun 2015
Resigned 06 Jun 2019

ROBERTS, David

Resigned
8 Beaulieu Place, LondonW4 5SY
Born January 1958
Director
Appointed N/A
Resigned 25 Jul 2001

ROBSON, Gillian

Resigned
6 Fairlawn Grove, LondonW4 5EH
Born March 1952
Director
Appointed 13 Aug 2003
Resigned 26 Apr 2006

ROGERS, Theresa Margaret

Resigned
Whitefield Road, New MiltonBH25 6DE
Born July 1953
Director
Appointed 18 Oct 2006
Resigned 24 Nov 2017

ROWLAND, Juliet Mary

Resigned
Flat 3, LondonW4 5HS
Born June 1968
Director
Appointed 14 Jul 1999
Resigned 31 May 2003

ROWLAND, Juliet Mary

Resigned
Flat 3, LondonW4 5HS
Born June 1968
Director
Appointed 20 Jun 1995
Resigned 12 Jan 1997

SHEATH, Stuart Roy

Resigned
16 Beaulieu Place, LondonW4 5SY
Born April 1971
Director
Appointed 22 Nov 2000
Resigned 15 Jun 2004

STEPHEN, Robert John

Resigned
Flat 2 30 Rothschild Road, LondonW4 5HT
Born May 1953
Director
Appointed 27 Apr 1993
Resigned 14 Nov 1996

STEPHENS, Andrew Paul

Resigned
Flat 1 30 Rothschild Road, LondonW4 5HT
Born December 1970
Director
Appointed 28 Feb 2001
Resigned 28 May 2003

TRUDGEN, Kathleen Mary

Resigned
14 Beaulieu Place, LondonW4 5SY
Born May 1953
Director
Appointed 23 May 1995
Resigned 14 Mar 1996
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Confirmation Statement With Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
20 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
10 July 1996
288288
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Auditors Resignation Company
22 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
363b363b
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
27 March 1990
288288
Legacy
15 August 1989
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
225(1)225(1)
Legacy
11 January 1989
363363
Legacy
4 January 1989
288288
Legacy
4 January 1989
287Change of Registered Office
Legacy
18 May 1988
288288
Legacy
18 May 1988
287Change of Registered Office
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Accounts With Made Up Date
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
15 April 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
22 July 1983
MISCMISC