Background WavePink WaveYellow Wave

MUSSENDEN COURT MANAGEMENT LIMITED (02451502)

MUSSENDEN COURT MANAGEMENT LIMITED (02451502) is an active UK company. incorporated on 12 December 1989. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MUSSENDEN COURT MANAGEMENT LIMITED has been registered for 36 years. Current directors include DAVIES, Mark James.

Company Number
02451502
Status
active
Type
ltd
Incorporated
12 December 1989
Age
36 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Mark James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSSENDEN COURT MANAGEMENT LIMITED

MUSSENDEN COURT MANAGEMENT LIMITED is an active company incorporated on 12 December 1989 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MUSSENDEN COURT MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02451502

LTD Company

Age

36 Years

Incorporated 12 December 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 10 December 2019To: 27 March 2025
First Floor Prosepect House 2 Athenaeum Road London N20 9AE
From: 4 June 2015To: 10 December 2019
1 Birch Tree Walk Watford Hertfordshire WD17 4SH
From: 12 December 1989To: 4 June 2015
Timeline

9 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Mar 12
Director Left
Oct 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 10 Dec 2019

DAVIES, Mark James

Active
95 London Road, CroydonCR0 2RF
Born July 1985
Director
Appointed 25 Nov 2015

BAXTER, Lynsey

Resigned
Church Road, WatfordWD17 4PU
Secretary
Appointed 15 Jul 2009
Resigned 01 Nov 2015

BAXTER, Lynsey Ann

Resigned
2 Mussenden Court, WatfordWD24 5QR
Secretary
Appointed 06 Nov 2002
Resigned 01 Aug 2006

CULLINAN, Brendan Eugene

Resigned
6 Mussenden Court, WatfordWD2 5QR
Secretary
Appointed 21 Aug 1997
Resigned 27 Feb 2001

JOHNSON, Claire Louise

Resigned
6 Mussenden Court, WatfordWD24 5QR
Secretary
Appointed 01 Aug 2006
Resigned 15 Jul 2009

LEETE, Christopher James

Resigned
The Mews House, TwickenhamTW1 3BL
Secretary
Appointed 27 Feb 2001
Resigned 31 May 2002

MCCLOSKEY, Percy

Resigned
Therfield House, Chorley WoodWD3 5AR
Secretary
Appointed N/A
Resigned 16 Feb 1994

SMEED, Michele Elise

Resigned
8 Mussenden Court, WatfordWD2 5QR
Secretary
Appointed 16 Feb 1994
Resigned 21 Aug 1997

BAXTER, Christopher, Dr.

Resigned
Church Road, WatfordWD17 4PU
Born June 1973
Director
Appointed 22 Jun 2006
Resigned 01 Nov 2015

BAXTER, Lynsey Ann

Resigned
2 Mussenden Court, WatfordWD24 5QR
Born February 1976
Director
Appointed 26 Jul 2002
Resigned 22 Jun 2006

BROWN, William

Resigned
8 Mussenden Court, WatfordWD24 5QR
Born September 1958
Director
Appointed 27 Feb 2001
Resigned 01 Feb 2005

BUCKELL, Claire Frances

Resigned
7 Mussenden Court, WatfordWD2 5QR
Born January 1970
Director
Appointed 16 Feb 1994
Resigned 21 Aug 1997

BUER, Catherine Mary

Resigned
7 Mussenden Court, WatfordWD24 5QR
Born March 1967
Director
Appointed 27 Feb 2001
Resigned 10 Jun 2002

CULLINAN, Brendan Eugene

Resigned
6 Mussenden Court, WatfordWD2 5QR
Born August 1949
Director
Appointed 21 Aug 1997
Resigned 31 Oct 2002

HAYDON, Doreen

Resigned
1 Mussenden Court, WatfordWD24 5QR
Born February 1931
Director
Appointed 27 Feb 2001
Resigned 13 Sept 2011

JAMES, John Hilton

Resigned
Great Barwick Manor, WareSG11 1DB
Born August 1945
Director
Appointed N/A
Resigned 16 Feb 1994

JOHNSON, Claire Louise

Resigned
6 Mussenden Court, WatfordWD24 5QR
Born October 1974
Director
Appointed 02 Feb 2005
Resigned 15 Jul 2009

NOBLE, Paul

Resigned
7 Mussenden Court, WatfordWD24 5QR
Born November 1965
Director
Appointed 21 May 2003
Resigned 10 Aug 2012

PATEL, Minesh Mahendra

Resigned
95 London Road, CroydonCR0 2RF
Born June 1979
Director
Appointed 01 Nov 2015
Resigned 30 Jan 2023

SCOZZAFAVA, Verity Fleur Annabelle

Resigned
2 Mussenden Court, WatfordWD2 5QR
Born August 1973
Director
Appointed 21 Aug 1997
Resigned 10 Aug 2001

SMEED, Michele Elise

Resigned
8 Mussenden Court, WatfordWD2 5QR
Born February 1959
Director
Appointed 16 Feb 1994
Resigned 21 Aug 1997

STONE, Helen Suzanne

Resigned
3 Mussenden Court, WatfordWD24 5QR
Born May 1970
Director
Appointed 27 Feb 2001
Resigned 30 Sept 2002

Persons with significant control

2

0 Active
2 Ceased

Mark James Davies

Ceased
2 Athenaeum Road, LondonN20 9AE
Born July 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2025

Minesh Mahendra Patel

Ceased
2 Athenaeum Road, LondonN20 9AE
Born June 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 March 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
30 December 2008
287Change of Registered Office
Legacy
23 December 2008
363aAnnual Return
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
363aAnnual Return
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
287Change of Registered Office
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
287Change of Registered Office
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
14 May 2001
287Change of Registered Office
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
287Change of Registered Office
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
8 May 1994
287Change of Registered Office
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
363aAnnual Return
Legacy
15 June 1990
224224
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
288288
Incorporation Company
12 December 1989
NEWINCIncorporation