Background WavePink WaveYellow Wave

PINDER BRIDGE MEWS MANAGEMENT COMPANY LIMITED (02427299)

PINDER BRIDGE MEWS MANAGEMENT COMPANY LIMITED (02427299) is an active UK company. incorporated on 28 September 1989. with registered office in Skipton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PINDER BRIDGE MEWS MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include ELLISON, Claire Rosamond.

Company Number
02427299
Status
active
Type
ltd
Incorporated
28 September 1989
Age
36 years
Address
Water Laithe Barn Low Lane, Skipton, BD23 6FD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ELLISON, Claire Rosamond
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINDER BRIDGE MEWS MANAGEMENT COMPANY LIMITED

PINDER BRIDGE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 September 1989 with the registered office located in Skipton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PINDER BRIDGE MEWS MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02427299

LTD Company

Age

36 Years

Incorporated 28 September 1989

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 18 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

FREEGIFT LIMITED
From: 28 September 1989To: 22 November 1989
Contact
Address

Water Laithe Barn Low Lane Embsay Skipton, BD23 6FD,

Previous Addresses

4 Park Crescent Embsay Skipton N Yorks BD23 6PB
From: 24 October 2014To: 22 January 2026
23 Otley Street Skipton North Yorkshire BD23 1DY
From: 28 September 1989To: 24 October 2014
Timeline

7 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ELLISON, Claire Rosamond

Active
Pasture Road, SkiptonBD23 6RH
Born November 1974
Director
Appointed 05 Apr 2023

BAKER KEMP, Claire Louise

Resigned
Otley Street, SkiptonBD23 1DY
Secretary
Appointed 01 Oct 2011
Resigned 01 Nov 2013

BREWSTER, Raymond Frederick

Resigned
5 Thanets Court Cross Street, SkiptonBD23 2AH
Secretary
Appointed N/A
Resigned 16 Mar 1996

CHAMBERS, Nicola

Resigned
24 Constable Road, IlkleyLS29 8RW
Secretary
Appointed 16 Mar 1996
Resigned 01 Nov 2011

BINNS, Sheila May

Resigned
St Crispins Way, OttershawKT16 0RE
Born March 1950
Director
Appointed 27 May 2008
Resigned 31 May 2016

BREWSTER, Martin William Raymond

Resigned
4 Thanets Court, SkiptonBD23 2NF
Born December 1954
Director
Appointed N/A
Resigned 15 Mar 1996

LAWSON, John Clifford

Resigned
Park Crescent, SkiptonBD23 6PB
Born April 1948
Director
Appointed 31 May 2016
Resigned 05 Apr 2023

LAWSON, John Clifford

Resigned
Holly Farm 14 Pasture Road, SkiptonBD23 6RH
Born April 1948
Director
Appointed 15 Mar 1996
Resigned 27 May 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Claire Rosamond Ellison

Active
Pasture Road, SkiptonBD23 6RH
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2023

Mr John Clifford Lawson

Ceased
Park Crescent, SkiptonBD23 6PB
Born April 1948

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
287Change of Registered Office
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
363aAnnual Return
Legacy
23 June 1995
363aAnnual Return
Legacy
23 June 1995
363aAnnual Return
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363aAnnual Return
Resolution
26 January 1990
RESOLUTIONSResolutions
Resolution
26 January 1990
RESOLUTIONSResolutions
Legacy
26 January 1990
288288
Certificate Change Of Name Company
21 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1989
287Change of Registered Office
Incorporation Company
28 September 1989
NEWINCIncorporation