Background WavePink WaveYellow Wave

WALSINGHAM MEWS MANAGEMENT COMPANY LIMITED (02413296)

WALSINGHAM MEWS MANAGEMENT COMPANY LIMITED (02413296) is an active UK company. incorporated on 14 August 1989. with registered office in Diss. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WALSINGHAM MEWS MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include ARNOLD, Colin John.

Company Number
02413296
Status
active
Type
ltd
Incorporated
14 August 1989
Age
36 years
Address
8 Hopper Way, Diss, IP22 4GT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARNOLD, Colin John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSINGHAM MEWS MANAGEMENT COMPANY LIMITED

WALSINGHAM MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 August 1989 with the registered office located in Diss. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WALSINGHAM MEWS MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02413296

LTD Company

Age

36 Years

Incorporated 14 August 1989

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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

8 Hopper Way Diss, IP22 4GT,

Previous Addresses

C/O Haines Watts 8 Hopper Way Diss Norfolk IP22 4GT
From: 14 August 1989To: 4 February 2025
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Aug 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BAILEY, Leanne Marie

Active
Garden House Lane, DissIP22 1EA
Secretary
Appointed 21 Aug 2018

ARNOLD, Colin John

Active
Willowmere Garden House Lane, DissIP22 1EA
Born September 1954
Director
Appointed 24 Jun 2004

ALLCOCK, Stephen James

Resigned
Heathfield Terrace, LondonW4 4JE
Secretary
Appointed 15 Feb 1994
Resigned 01 Apr 2001

COE, Hugh Philip George

Resigned
Kimberley House, DissIP22 5TP
Secretary
Appointed 08 Sept 2003
Resigned 31 Jan 2004

JARROLD, David

Resigned
16 Walsingham Mews, DissIP22 1ET
Secretary
Appointed 31 Jan 2004
Resigned 19 Aug 2004

LAMBERT, Clive George

Resigned
108 High Street, Bury St. EdmundsIP31 2HN
Secretary
Appointed 19 Aug 2004
Resigned 25 Jan 2007

PRATT, Christine Ann

Resigned
Ryders Way, DissIP22 1ER
Secretary
Appointed 18 Sept 2008
Resigned 21 Aug 2018

SHORT, Alan Martin

Resigned
1 Walsingham Mews, DissIP22 1ET
Secretary
Appointed 25 Jan 2007
Resigned 31 Dec 2009

SMITH, Sarah Anne

Resigned
31 St Neots Road, HuntingdonPE19 3BA
Secretary
Appointed N/A
Resigned 15 Feb 1994

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 24 Apr 2003
Resigned 04 Aug 2003

HULL AND COMPANY

Resigned
16 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 01 Apr 2001
Resigned 10 Feb 2003

CARNEY, Helen

Resigned
17 Walsingham Mews, DissIP22 1ET
Born June 1967
Director
Appointed 15 Feb 1994
Resigned 24 Apr 2003

CARNEY, Philip

Resigned
17 Walsingham Mews, DissIP22 1ET
Born July 1969
Director
Appointed 15 Feb 1994
Resigned 24 Apr 2003

HUMPHREYS, Louise Elizabeth

Resigned
32 Street Farm Lane, Bury St. EdmundsIP31 2JE
Born April 1961
Director
Appointed 15 Feb 1994
Resigned 03 Dec 2002

HUMPHREYS, Philip

Resigned
32 Street Farm Lane, Bury St. EdmundsIP31 2JE
Born February 1953
Director
Appointed 15 Feb 1994
Resigned 03 Dec 2002

KEYWORTH, Roger Malcolm

Resigned
31 St Neots Road, HuntingdonPE19 3BA
Born November 1942
Director
Appointed N/A
Resigned 15 Feb 1994

LAMBERT, Clive George

Resigned
108 High Street, Bury St. EdmundsIP31 2HN
Born April 1958
Director
Appointed 21 Jul 2003
Resigned 24 Jun 2004

LEEDER, Julie Louise

Resigned
14 Walsingham Mews, DissIP22 1ET
Born July 1967
Director
Appointed 15 Feb 1994
Resigned 12 Nov 1997

MARSHALL, David George

Resigned
18 Walsingham Mews, DissIP22 1ET
Born February 1964
Director
Appointed 15 Feb 1994
Resigned 01 Nov 2001

NORMAN, Russell George

Resigned
9 Walsingham Mews, DissIP22 1ET
Born March 1971
Director
Appointed 15 Feb 1994
Resigned 23 Jun 2000

PRIOR, Jeremy James Leathes

Resigned
The Moat House, BecclesNR34 8EE
Born April 1962
Director
Appointed 15 Feb 1994
Resigned 03 Apr 2002

SAUNDERS, Carl Robert

Resigned
16 Walsingham Mews, DissIP22 1ET
Born June 1971
Director
Appointed 15 Feb 1994
Resigned 30 Nov 1995

WHITNEY, Marian Patricia

Resigned
9 Saint Aubins Crescent, LincolnLN4 1GH
Born March 1934
Director
Appointed 21 Jul 2003
Resigned 27 Aug 2003

WHITNEY, Marian Patricia

Resigned
10 Walsingham Mews, DissIP22 1ET
Born March 1934
Director
Appointed 15 Feb 1994
Resigned 09 Sept 2002

WILLMOTT, Hayley Jane

Resigned
20 Ryders Way, DissIP22 1ER
Born August 1972
Director
Appointed 15 Feb 1994
Resigned 12 Nov 1997

WOODHOUSE, Michael John

Resigned
15 Walsingham Mews, DissIP22 1ET
Born February 1966
Director
Appointed 15 Feb 1994
Resigned 12 Nov 1997

EQUITY DIRECTORS LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate director
Appointed 24 Apr 2003
Resigned 04 Aug 2003
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
29 July 2004
RESOLUTIONSResolutions
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
287Change of Registered Office
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
287Change of Registered Office
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
287Change of Registered Office
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
287Change of Registered Office
Legacy
14 December 1994
88(2)R88(2)R
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Accounts With Accounts Type Dormant
14 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Accounts With Accounts Type Dormant
11 March 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
28 March 1991
225(1)225(1)
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
1 February 1990
RESOLUTIONSResolutions
Resolution
1 February 1990
RESOLUTIONSResolutions
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
17 January 1990
287Change of Registered Office
Incorporation Company
14 August 1989
NEWINCIncorporation