Background WavePink WaveYellow Wave

USBORNE MEWS RESIDENTS ASSOCIATION LIMITED (02011996)

USBORNE MEWS RESIDENTS ASSOCIATION LIMITED (02011996) is an active UK company. incorporated on 18 April 1986. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. USBORNE MEWS RESIDENTS ASSOCIATION LIMITED has been registered for 40 years. Current directors include ASTROULAKIS, Zoe, Dr, HAMM, Stephen David, JACKSON, Jonathan James and 3 others.

Company Number
02011996
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 1986
Age
40 years
Address
2 Tower House, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASTROULAKIS, Zoe, Dr, HAMM, Stephen David, JACKSON, Jonathan James, O'BRIEN, Stephen Rothwell, The Right Honourable Sir, SOLMAN, Lea, Dr, THOMSON, Winifred Henrietta Florence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USBORNE MEWS RESIDENTS ASSOCIATION LIMITED

USBORNE MEWS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 18 April 1986 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. USBORNE MEWS RESIDENTS ASSOCIATION LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

02011996

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 18 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

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

2 Tower House Hoddesdon, EN11 8UR,

Previous Addresses

C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE
From: 27 January 2012To: 6 February 2015
C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE England
From: 25 November 2011To: 27 January 2012
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 17 June 2011To: 25 November 2011
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 18 April 1986To: 17 June 2011
Timeline

24 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Oct 09
Director Left
Oct 10
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
May 14
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Sept 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

ASTROULAKIS, Zoe, Dr

Active
Tower House, HoddesdonEN11 8UR
Born May 1972
Director
Appointed 02 Nov 2022

HAMM, Stephen David

Active
Tower House, HoddesdonEN11 8UR
Born December 1963
Director
Appointed 06 Sept 2019

JACKSON, Jonathan James

Active
Tower House, HoddesdonEN11 8UR
Born December 1963
Director
Appointed 24 Nov 2022

O'BRIEN, Stephen Rothwell, The Right Honourable Sir

Active
Hall Lane, TarporleyCW6 9RJ
Born April 1957
Director
Appointed 24 Nov 2022

SOLMAN, Lea, Dr

Active
Tower House, HoddesdonEN11 8UR
Born January 1979
Director
Appointed 24 Nov 2022

THOMSON, Winifred Henrietta Florence

Active
Tower House, HoddesdonEN11 8UR
Born May 1950
Director
Appointed 26 Sept 2024

CORNFORTH, Harold Edward

Resigned
43 Alameda Road, BedfordMK45 2LA
Secretary
Appointed 12 Jul 1993
Resigned 01 Mar 1996

RICKARD, Dudley Lance

Resigned
20 Usborne Mews, LondonSW8 1LR
Secretary
Appointed N/A
Resigned 13 Jul 1993

PEVEREL OM LIMITED

Resigned
Wigmore Place, LutonLU2 9EX
Corporate secretary
Appointed 28 Feb 1996
Resigned 31 Jan 2011

ANTONELLO, Rob

Resigned
Usborne Mews, LondonSW8 1LR
Born April 1977
Director
Appointed 13 Oct 2011
Resigned 14 Aug 2012

BARRETT, Geoffrey

Resigned
Usborne Mews, LondonSW8 1LR
Born August 1946
Director
Appointed 14 Aug 2012
Resigned 27 Oct 2021

BARRETT, Geoffrey

Resigned
32 Usborne Mews, LondonSW8 1LR
Born August 1946
Director
Appointed N/A
Resigned 12 Oct 2009

BARTON, Paul Gregory

Resigned
9 Usborne Mews, LondonSW8 1LR
Born December 1954
Director
Appointed N/A
Resigned 26 Jul 2001

BURROWS, Bernard Christopher

Resigned
18 Usborne Mews, LondonSW8 1LR
Born December 1941
Director
Appointed 05 Mar 2009
Resigned 14 Aug 2012

COX, Ralph George Busby

Resigned
5 Usborne Mews, LondonSW8 1LR
Born June 1931
Director
Appointed N/A
Resigned 08 Dec 1993

FLETCHER, Emma Natalie

Resigned
Usborne Mews, LondonSW8 1LR
Born January 1979
Director
Appointed 14 Aug 2012
Resigned 22 Dec 2017

HANFORD, James Philip

Resigned
26 Usborne Mews, LondonSW8 1LR
Born May 1966
Director
Appointed 02 Jun 1992
Resigned 12 Jul 2002

HARDMAN, Richard Frederick Paynter

Resigned
14 Usborne Mews, LondonSW8 1LR
Born May 1936
Director
Appointed 28 Jun 2004
Resigned 16 Sept 2009

HOLLINGSWORTH, Carol Ann

Resigned
7 Usborne Mews, LondonSW8 1LR
Born August 1942
Director
Appointed 14 Jun 1995
Resigned 30 Nov 1995

KEEP, Eric Raymond

Resigned
19 Usborne Mews, LondonSW8 1LR
Born November 1926
Director
Appointed N/A
Resigned 05 Oct 1999

KENNETT, Anthony John

Resigned
17 Usborne Mews, LondonSW8 1LR
Born July 1956
Director
Appointed 21 Nov 2005
Resigned 27 Jan 2011

KITCHING, Tim

Resigned
Usborne Mews, LondonSW8 1LR
Born November 1968
Director
Appointed 19 Mar 2014
Resigned 30 Jun 2021

PICKARD, Christopher Thomas George

Resigned
Usborne Mews, LondonSW8 1LR
Born May 1981
Director
Appointed 27 Jun 2008
Resigned 14 Aug 2012

RABJOHNS, John Francis

Resigned
35 Usborne Mews, LondonSW8 1LR
Born June 1936
Director
Appointed 11 Aug 1993
Resigned 01 Aug 1996

RICKARD, Dudley Lance

Resigned
20 Usborne Mews, LondonSW8 1LR
Born January 1940
Director
Appointed N/A
Resigned 18 Feb 2005

ROUGHTON-SMITH, Stephen

Resigned
6 Usborne Mews, LondonSW8 1LR
Born April 1963
Director
Appointed 04 Feb 1992
Resigned 12 Jul 1993

WALTER, Timothy Peter

Resigned
Lodgefield, KenilworthCV8 1NL
Born September 1949
Director
Appointed N/A
Resigned 02 Feb 1993

WILD, Edward

Resigned
26 Usborne Mews, LondonSW8 1LR
Born July 1972
Director
Appointed 12 Nov 2005
Resigned 04 Apr 2006

WINBOW, Andrew Victor

Resigned
Usborne Mews, LondonSW8 1LR
Born March 1953
Director
Appointed 14 Aug 2012
Resigned 21 Jan 2020

WINBOW, Andrew Victor

Resigned
24 Usborne Mews, LondonSW8 1LR
Born March 1953
Director
Appointed 12 Jul 2001
Resigned 31 Dec 2011
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363aAnnual Return
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2002
AAAnnual Accounts
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Legacy
26 July 1995
288288
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Legacy
12 February 1992
288288
Legacy
28 January 1992
363b363b
Legacy
27 November 1991
287Change of Registered Office
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Legacy
16 February 1989
287Change of Registered Office
Legacy
29 September 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 June 1986
224224
Incorporation Company
18 April 1986
NEWINCIncorporation