Background WavePink WaveYellow Wave

STEPNEY MEWS MANAGEMENT LIMITED (02028115)

STEPNEY MEWS MANAGEMENT LIMITED (02028115) is an active UK company. incorporated on 13 June 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STEPNEY MEWS MANAGEMENT LIMITED has been registered for 39 years. Current directors include CAPPER, Elizabeth Margaret, FLINT, James Bragg, HALSALL, Victoria Emily.

Company Number
02028115
Status
active
Type
ltd
Incorporated
13 June 1986
Age
39 years
Address
135 Bramley Road, London, N14 4UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAPPER, Elizabeth Margaret, FLINT, James Bragg, HALSALL, Victoria Emily
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPNEY MEWS MANAGEMENT LIMITED

STEPNEY MEWS MANAGEMENT LIMITED is an active company incorporated on 13 June 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STEPNEY MEWS MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02028115

LTD Company

Age

39 Years

Incorporated 13 June 1986

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

RUSSIA COURT (10 - 15) MANAGEMENT LIMITED
From: 27 October 1986To: 23 August 1988
NOUGHTBRIDGE LIMITED
From: 13 June 1986To: 27 October 1986
Contact
Address

135 Bramley Road London, N14 4UT,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 3 December 2024
Marlborough House 298 Regents Park Road London N3 2UU
From: 13 June 1986To: 12 September 2023
Timeline

8 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Feb 12
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BARNARD COOK LONDON LTD

Active
Bramley Road, LondonN14 4UT
Corporate secretary
Appointed 29 Sept 2024

CAPPER, Elizabeth Margaret

Active
Bramley Road, LondonN14 4UT
Born May 1983
Director
Appointed 22 Nov 2012

FLINT, James Bragg

Active
Bramley Road, LondonN14 4UT
Born December 1968
Director
Appointed 02 Feb 2022

HALSALL, Victoria Emily

Active
Bramley Road, LondonN14 4UT
Born April 1994
Director
Appointed 08 Dec 2025

HOBBS, Kelly

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 01 Sept 2015

MARSH, James Robin

Resigned
4 Beatrice House, LondonE1 3LE
Secretary
Appointed N/A
Resigned 23 Jun 1994

WHITE, Terence Robert

Resigned
Marlborough House, LondonN3 2UU
Secretary
Appointed 31 Jan 2007
Resigned 01 Feb 2011

COMPANY SECRETARIES (HERTFORD) LIMITED

Resigned
Gardners Farm, StevenageSG2 7AR
Corporate secretary
Appointed 22 Jun 1994
Resigned 14 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 31 Jan 2007
Resigned 30 Sept 2024

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 14 Oct 2003
Resigned 30 Nov 2006

ADAMS, David Robert John

Resigned
Flat 8 Beatrice House, LondonE1 3LE
Born April 1969
Director
Appointed 24 Aug 1994
Resigned 05 Aug 1998

BURN, Lorna, Doctor

Resigned
12 Beatrice House, LondonE1 3LE
Born May 1980
Director
Appointed 07 Jun 2004
Resigned 05 Mar 2007

COHEN, Simon

Resigned
14 Beatrice House, LondonE1 3LE
Born November 1965
Director
Appointed 01 Feb 1999
Resigned 02 Jul 2004

DUFFY, Michael Richard, Dr

Resigned
17 The Windmills, ChelmsfordCM1 7HL
Born January 1972
Director
Appointed 21 Aug 2001
Resigned 31 Mar 2005

HALL, Stephen John

Resigned
9 Beatrice House, LondonG1 3LE
Born January 1960
Director
Appointed N/A
Resigned 09 Mar 1994

HALSALL, Victoria Emily

Resigned
Bramley Road, LondonN14 4UT
Born April 1944
Director
Appointed 19 Aug 2021
Resigned 08 Dec 2025

HILLS, Hazel Evelyn

Resigned
6 Beatrice House, LondonE1 3LE
Born October 1966
Director
Appointed 19 Nov 1996
Resigned 01 Oct 1999

LYALL, Marc, Dr

Resigned
4 Beatrice House, LondonE1 3LE
Born October 1972
Director
Appointed 01 Jun 2004
Resigned 16 Jul 2013

MARSH, James Robin

Resigned
4 Beatrice House, LondonE1 3LE
Born March 1959
Director
Appointed N/A
Resigned 23 Jun 1994

MAYNARD, John Kenneth

Resigned
Millington House First Green, Clacton On SeaCO16 0AB
Born March 1946
Director
Appointed 12 Jun 1997
Resigned 13 Sept 2001

NICHOLLS, Sarah Frances

Resigned
Flat 12 Beatrice House, LondonE1 3LE
Born February 1965
Director
Appointed 20 Jul 1992
Resigned 22 Jun 1994

PERRY, Doreen Audrey

Resigned
14 Beatrice House, LondonE1 3LE
Born March 1929
Director
Appointed 22 Jun 1994
Resigned 05 Aug 1998

SEALEY, Robert George Augustus

Resigned
2 Beatrice House, LondonE1 3LE
Born March 1962
Director
Appointed N/A
Resigned 01 May 1995

SMITH, Geoffrey Vincent, Dr

Resigned
Flat 13 Beatrice House, LondonE1 3LE
Born May 1969
Director
Appointed 24 Aug 1994
Resigned 14 Apr 1999

SMITH, Peter Raymond

Resigned
12 Beatrice House, LondonG1 3LE
Born April 1946
Director
Appointed N/A
Resigned 01 Apr 1992

STRATFORD, Frederick Anthony

Resigned
8 Beatrice House, LondonE1 3LE
Born March 1963
Director
Appointed N/A
Resigned 13 Sept 1994

WINTER, John George William

Resigned
6 Beatrice House, LondonE1 3LE
Born March 1983
Director
Appointed 23 Oct 2007
Resigned 23 Nov 2011
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 November 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
28 May 2008
287Change of Registered Office
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
287Change of Registered Office
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
16 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
23 December 1992
287Change of Registered Office
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Legacy
30 June 1991
288288
Legacy
24 June 1991
288288
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Resolution
15 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
19 January 1990
287Change of Registered Office
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Gazette Filings Brought Up To Date
18 January 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 January 1990
288288
Accounts With Accounts Type Dormant
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
29 August 1989
AC05AC05
Resolution
2 September 1988
RESOLUTIONSResolutions
Resolution
26 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1988
288288
Legacy
9 June 1988
288288
Accounts With Accounts Type Dormant
24 January 1988
AAAnnual Accounts
Resolution
24 January 1988
RESOLUTIONSResolutions
Legacy
24 January 1988
363363
Legacy
17 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
GAZ(U)GAZ(U)
Legacy
28 October 1986
287Change of Registered Office
Legacy
28 October 1986
288288
Certificate Change Of Name Company
27 October 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 June 1986
MISCMISC
Certificate Incorporation
13 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
13 June 1986
NEWINCIncorporation