Background WavePink WaveYellow Wave

ABBEVILLE MEWS MANAGEMENT LTD (02164702)

ABBEVILLE MEWS MANAGEMENT LTD (02164702) is an active UK company. incorporated on 15 September 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ABBEVILLE MEWS MANAGEMENT LTD has been registered for 38 years. Current directors include ALAYON-STANTON, Sandra, BONNER, Lance John, EDMONDS, Maria Tyciana and 6 others.

Company Number
02164702
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
C/O Broughton And Co Ltd 3 Sherman Walk, London, SE10 0YJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ALAYON-STANTON, Sandra, BONNER, Lance John, EDMONDS, Maria Tyciana, OLIVER, David John, PADMANATHAN, Kumaresan, PARRISH, Thomas Kenneth James, ROCCIA, Bernard Pascal, WATSON, Robert John, WOODS, Clive David
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEVILLE MEWS MANAGEMENT LTD

ABBEVILLE MEWS MANAGEMENT LTD is an active company incorporated on 15 September 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ABBEVILLE MEWS MANAGEMENT LTD was registered 38 years ago.(SIC: 81100)

Status

active

Active since 38 years ago

Company No

02164702

LTD Company

Age

38 Years

Incorporated 15 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MAPROUTE RESIDENTS COMPANY LIMITED
From: 15 September 1987To: 23 March 1988
Contact
Address

C/O Broughton And Co Ltd 3 Sherman Walk Sherman Walk London, SE10 0YJ,

Previous Addresses

Suites 5 & 7 Roxby House Station Road Sidcup DA15 7EJ England
From: 19 January 2024To: 18 March 2025
266 Kingsland Road London E8 4DG England
From: 21 September 2022To: 19 January 2024
5 Luxford Close Much Hadham Hertfordshire SG10 6FA United Kingdom
From: 18 March 2021To: 21 September 2022
Unit 13 Abbeville Mews 88 Clapham Park Road London SW4 7BX
From: 15 September 1987To: 18 March 2021
Timeline

25 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jan 10
Director Left
May 10
Director Joined
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Share Issue
Jul 21
Director Joined
Mar 22
Director Left
May 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Feb 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

HUTCHINSON, Andrew

Active
Sherman Walk, LondonSE10 0YJ
Secretary
Appointed 01 Dec 2023

ALAYON-STANTON, Sandra

Active
Sherman Walk, LondonSE10 0YJ
Born September 1963
Director
Appointed 10 Jan 2019

BONNER, Lance John

Active
Sherman Walk, LondonSE10 0YJ
Born August 1970
Director
Appointed 01 Oct 2020

EDMONDS, Maria Tyciana

Active
88 Clapham Park Road, LondonSW4 7BX
Born November 1949
Director
Appointed 01 Sept 2015

OLIVER, David John

Active
140 Burbage Road, LondonSE21 7AG
Born September 1955
Director
Appointed 08 Jan 2003

PADMANATHAN, Kumaresan

Active
Station Road, SidcupDA15 7EJ
Born September 1959
Director
Appointed 23 Jan 2024

PARRISH, Thomas Kenneth James

Active
88 Clapham Park Road, LondonSW4 7BX
Born November 1973
Director
Appointed 04 Mar 2014

ROCCIA, Bernard Pascal

Active
Sherman Walk, LondonSE10 0YJ
Born September 1969
Director
Appointed 01 Oct 2020

WATSON, Robert John

Active
Sherman Walk, LondonSE10 0YJ
Born June 1955
Director
Appointed 02 Mar 2022

WOODS, Clive David

Active
Sherman Walk, LondonSE10 0YJ
Born August 1955
Director
Appointed 12 Dec 2016

BASSETT, Andrew Paul, Mr.

Resigned
Kingsland Road, LondonE8 4DG
Secretary
Appointed 25 Feb 2021
Resigned 01 Aug 2022

CROWE, Stephen Paul

Resigned
Unit 13 Abbeville Mews, LondonSW4 7BX
Secretary
Appointed 09 Dec 2009
Resigned 25 Feb 2021

HARLING, Peter

Resigned
22 Rosethorn Close, LondonSW12 0JP
Secretary
Appointed N/A
Resigned 18 Nov 1999

MCDERMOTT, Peter John

Resigned
Flat 6, LondonSE26 6LS
Secretary
Appointed 18 Nov 1999
Resigned 09 Dec 2009

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Aug 2022
Resigned 01 Dec 2023

AFGHAN, Sadia

Resigned
Abbeville Mews, LondonSW4 7BX
Born March 1963
Director
Appointed 02 Dec 2013
Resigned 30 Nov 2016

BASSETT, Andrew Paul

Resigned
Station Road, SidcupDA15 7EJ
Born September 1975
Director
Appointed 01 Oct 2020
Resigned 15 Feb 2024

CROWE, Stephen Paul

Resigned
Southdown Drive, WimbledonSW20 8EZ
Born May 1957
Director
Appointed 07 Jul 2009
Resigned 25 Feb 2021

DIMOND, Marie Regina

Resigned
Kingsland Road, LondonE8 4DG
Born August 1965
Director
Appointed 13 May 2016
Resigned 06 Jun 2023

DIMOND, Marie Regina

Resigned
88 Clapham Park Road, LondonSW4 7BX
Born August 1965
Director
Appointed 04 Mar 2014
Resigned 31 Mar 2016

EAST, Nigel

Resigned
27 Kay Road, LondonSW9 9DF
Born March 1947
Director
Appointed 21 Feb 2001
Resigned 19 May 2010

EASTERBROOK, Valerie Gail

Resigned
Ballards Way, South CroydonCR2 7JL
Born February 1957
Director
Appointed N/A
Resigned 31 May 2009

FRANKEL, Richard

Resigned
18b Cabul Road, LondonSW11 2PN
Born August 1964
Director
Appointed N/A
Resigned 10 Dec 2002

HARLING, Peter

Resigned
22 Rosethorn Close, LondonSW12 0JP
Born May 1947
Director
Appointed N/A
Resigned 18 Nov 1999

MCDERMOTT, Peter John

Resigned
Flat 6, LondonSE26 6LS
Born April 1944
Director
Appointed 18 Nov 1999
Resigned 09 Dec 2009

NEWLAND, Joanna Mary

Resigned
41 Elmwood Road, LondonSE24 9NS
Born December 1950
Director
Appointed 20 Oct 1992
Resigned 30 Sept 1994

ROGERS, Neil Geoffrey Bennett

Resigned
22 Englewood Road, LondonSW12 9NZ
Born May 1949
Director
Appointed 20 Oct 1992
Resigned 06 Nov 1997

STANTON, Philip John

Resigned
Ludshott Manor Woolmer Lane, LiphookGU30 7RD
Born April 1964
Director
Appointed 18 Nov 1999
Resigned 18 Jul 2018

WATSON, Robert John

Resigned
23 Rydal Road, LondonSW16 1QF
Born June 1955
Director
Appointed N/A
Resigned 17 Oct 1995

WEGRZYNEK, Antonio Ernesto

Resigned
79 Dixon Road, LondonSE25 6UE
Born September 1960
Director
Appointed 15 Jan 2008
Resigned 01 May 2023

WOODS, Clive David

Resigned
Rowan House Raikes Hollow, DorkingRH5 6PU
Born August 1955
Director
Appointed 17 Oct 1995
Resigned 06 Nov 1997

YARNOLD, Owen William

Resigned
Unit 13 Abbeville Mews, LondonSW4 7BX
Born March 1987
Director
Appointed 01 Jan 2017
Resigned 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 September 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Memorandum Articles
22 July 2021
MAMA
Capital Alter Shares Subdivision
8 July 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
8 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
8 July 2021
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Sail Address Company With Old Address
26 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
12 January 2000
287Change of Registered Office
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
363aAnnual Return
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
25 January 1991
363363
Accounts With Accounts Type Dormant
31 October 1989
AAAnnual Accounts
Resolution
31 October 1989
RESOLUTIONSResolutions
Legacy
31 October 1989
363363
Legacy
26 September 1989
288288
Legacy
26 September 1989
287Change of Registered Office
Memorandum Articles
28 April 1988
MEM/ARTSMEM/ARTS
Resolution
26 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1988
288288
Legacy
15 March 1988
287Change of Registered Office
Incorporation Company
15 September 1987
NEWINCIncorporation