Background WavePink WaveYellow Wave

THE MUNCIES MEWS MANAGEMENT COMPANY LIMITED (02172028)

THE MUNCIES MEWS MANAGEMENT COMPANY LIMITED (02172028) is an active UK company. incorporated on 30 September 1987. with registered office in West Wickham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MUNCIES MEWS MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include FFOLKES, Jennifer, KENDALL, Lorraine.

Company Number
02172028
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 1987
Age
38 years
Address
104 High Street, West Wickham, BR4 0NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FFOLKES, Jennifer, KENDALL, Lorraine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MUNCIES MEWS MANAGEMENT COMPANY LIMITED

THE MUNCIES MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 1987 with the registered office located in West Wickham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MUNCIES MEWS MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02172028

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

CLAIMSPACE PROPERTY MANAGEMENT LIMITED
From: 30 September 1987To: 24 November 1987
Contact
Address

104 High Street West Wickham, BR4 0NF,

Previous Addresses

Pm Services (London) Limited Po Box 294 4 Swanley Road Bexleyheath Kent DA7 9FD
From: 30 September 1987To: 19 October 2009
Timeline

14 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Jul 13
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Jun 21
Director Left
Nov 21
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PM SERVICES (LONDON) LIMITED

Active
Victoria Road, DartfordDA1 5FS
Corporate secretary
Appointed 16 Jun 2009

FFOLKES, Jennifer

Active
High Street, West WickhamBR4 0NF
Born March 1972
Director
Appointed 02 Jun 2008

KENDALL, Lorraine

Active
Muncies Mews, LondonSE6 1ER
Born January 1963
Director
Appointed 16 Mar 2011

HUTCHINS, Barry James

Resigned
11 Muncies Mews, LondonSE6 1ER
Secretary
Appointed 30 Jan 1997
Resigned 01 Apr 1997

PEEKE, Jane Frances

Resigned
20 Muncies Mews, LondonSE6 1ER
Secretary
Appointed 01 Jul 1994
Resigned 08 Dec 1994

PENNANT, Josette

Resigned
10 Muncies Mews, LondonSE6 1ER
Secretary
Appointed 19 Apr 2001
Resigned 16 Jun 2009

SHORT, Colin Albert

Resigned
16 Muncies Mews, LondonSE6 1ER
Secretary
Appointed 01 Sept 1999
Resigned 19 Apr 2001

STUBBS, John Edward

Resigned
11 Muncies Mews, LondonSE6 1ER
Secretary
Appointed 14 Sept 1990
Resigned 13 Aug 1991

WATLING, Mark Andrew

Resigned
9 Muncies Mews, LondonSE6 1ER
Secretary
Appointed N/A
Resigned 12 Aug 1993

WILKINSON, Louisa Jane

Resigned
28 Muncies Mews, LondonSE6 1ER
Secretary
Appointed 01 Jun 1997
Resigned 01 Aug 1999

WILKINSON, Louisa Jane

Resigned
28 Muncies Mews, LondonSE6 1ER
Secretary
Appointed 08 Dec 1994
Resigned 30 Jan 1997

AMADI, Edith

Resigned
29 Muncies Mews, LondonSE6 1ER
Born January 1961
Director
Appointed 02 Jun 2008
Resigned 03 Jul 2013

AMADI, Edith

Resigned
29 Muncies Mews, LondonSE6 1ER
Born January 1961
Director
Appointed 22 Jan 1998
Resigned 19 Apr 2001

BENNETT, Michael David

Resigned
10 Muncies Mews, LondonSE6 1ER
Born April 1959
Director
Appointed N/A
Resigned 26 Aug 1992

BOWMER, Shirley

Resigned
27 Muncies Mews Penberth Road, LondonSE6 1ER
Born September 1943
Director
Appointed 08 Dec 1994
Resigned 01 Nov 1998

BROWN, Lorraine

Resigned
8 Muncies Mews, LondonSE6 1ER
Born September 1972
Director
Appointed 12 Apr 2006
Resigned 24 Nov 2016

BYOTT, Tina

Resigned
12 Muncies Mews, CatfordSE6 1ER
Born January 1959
Director
Appointed 30 Jan 1997
Resigned 30 Nov 1997

FOSTER, Jacqueline

Resigned
27 Muncies Mews, Catford LondonSE6 1ER
Born June 1966
Director
Appointed 02 May 2007
Resigned 28 Sept 2011

FOSTER, Jacqueline

Resigned
27 Muncies Mews, Catford LondonSE6 1ER
Born June 1966
Director
Appointed 21 Jun 2000
Resigned 19 Apr 2001

GRAY, Jacqueline Ann

Resigned
5 Muncies Mews, LondonSE6 1ER
Born January 1963
Director
Appointed 14 Sept 1990
Resigned 13 Aug 1991

HALL, Marcia Doris

Resigned
30 Further Green Road, LondonSE6 1JH
Born September 1939
Director
Appointed 31 Aug 1999
Resigned 02 Jun 2008

HANNANT, Gary Victor

Resigned
59 Southend Lane, LondonSE6 3AB
Born December 1959
Director
Appointed 01 Sept 1999
Resigned 30 Jun 2000

HAYLES, Arthur Leonard

Resigned
62 The Lane, LondonSE3 9SL
Born May 1938
Director
Appointed 28 Nov 2002
Resigned 19 Aug 2005

HORN, Keith Charles

Resigned
2 Muncies Mews, LondonSE6 1ER
Born March 1966
Director
Appointed N/A
Resigned 12 Aug 1993

HORN, Tracy Louise

Resigned
2 Muncies Mews, LondonSE6 1ER
Born February 1967
Director
Appointed N/A
Resigned 12 Aug 1993

HUTCHINS, Barry James

Resigned
11 Muncies Mews, LondonSE6 1ER
Born May 1946
Director
Appointed 30 Jan 1997
Resigned 01 Apr 1997

HUTTON, Neil Richard John

Resigned
28 Muncies Mews, LondonSE6 1ER
Born February 1967
Director
Appointed 30 Jan 1997
Resigned 31 Jul 1999

KILCOYNE, Suzanne

Resigned
26 Muncies Mews, LondonSE6 1ER
Born January 1968
Director
Appointed 22 Jan 1998
Resigned 08 Apr 1999

MANDER, Anthony George

Resigned
3 Tanners Mews, CullomptonEX15 2TY
Born September 1939
Director
Appointed 14 Sept 2001
Resigned 02 Jun 2008

MANDER, Anthony George

Resigned
101 Daneby Road, LondonSE6 2QF
Born September 1939
Director
Appointed 02 Jun 1999
Resigned 19 Apr 2001

MATTHEW, Natasha

Resigned
5 Muncies Mews, LondonSE6 1ER
Born February 1972
Director
Appointed 28 Nov 2002
Resigned 28 Jun 2010

O'CONNOR, Beverley

Resigned
2 Muncies Mews, Catford LondonSE6 1ER
Born August 1965
Director
Appointed 02 May 2007
Resigned 16 Jun 2021

PENNANT, Josette

Resigned
10 Muncies Mews, LondonSE6 1ER
Born December 1946
Director
Appointed 01 Sept 1999
Resigned 22 Nov 2021

SHIPLEE, Jane Victoria

Resigned
25 Muncies Mews, LondonSE6 1ER
Born October 1972
Director
Appointed 01 Nov 2000
Resigned 31 Jul 2002

SHORT, Colin Albert

Resigned
16 Muncies Mews, LondonSE6 1ER
Born December 1958
Director
Appointed 01 Sept 1999
Resigned 19 Apr 2001

Persons with significant control

5

0 Active
5 Ceased

Ms Jennifer Ffolkes

Ceased
High Street, West WickhamBR4 0NF
Born March 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Nov 2025

Ms Lorraine Kendall

Ceased
High Street, West WickhamBR4 0NF
Born January 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Nov 2025

Ms Beverley O'Connor

Ceased
High Street, West WickhamBR4 0NF
Born August 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Nov 2025

Mrs Josette Pennant

Ceased
High Street, West WickhamBR4 0NF
Born December 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Nov 2025

Ms Lorraine Brown

Ceased
High Street, West WickhamBR4 0NF
Born September 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

176

Notification Of A Person With Significant Control Statement
9 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Change Corporate Secretary Company With Change Date
25 September 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Secretary Company
7 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
20 July 2009
287Change of Registered Office
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
9 November 1999
287Change of Registered Office
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
287Change of Registered Office
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Legacy
9 October 1991
363(287)363(287)
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
23 May 1991
363aAnnual Return
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
287Change of Registered Office
Legacy
21 June 1988
288288
Legacy
15 June 1988
225(1)225(1)
Memorandum Articles
27 January 1988
MEM/ARTSMEM/ARTS
Resolution
25 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1987
288288
Legacy
23 November 1987
288288
Legacy
23 November 1987
287Change of Registered Office
Incorporation Company
30 September 1987
NEWINCIncorporation