Background WavePink WaveYellow Wave

REDCOT MEWS MANAGEMENT COMPANY LIMITED (02525049)

REDCOT MEWS MANAGEMENT COMPANY LIMITED (02525049) is an active UK company. incorporated on 24 July 1990. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. REDCOT MEWS MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include BELL, Marilyn Lesley, CIESLIK, Natalie Helen.

Company Number
02525049
Status
active
Type
ltd
Incorporated
24 July 1990
Age
35 years
Address
36 Tyndall Court Commerce Road, Peterborough, PE2 6LR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Marilyn Lesley, CIESLIK, Natalie Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCOT MEWS MANAGEMENT COMPANY LIMITED

REDCOT MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 1990 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDCOT MEWS MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02525049

LTD Company

Age

35 Years

Incorporated 24 July 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 March 2026 (1 month 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

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

36 Tyndall Court Commerce Road Lynchwood Peterborough, PE2 6LR,

Previous Addresses

Stephenson House 15 Church Walk Peterborough PE1 2TP
From: 24 July 1990To: 21 February 2014
Timeline

13 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Dec 20
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Aug 24
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

RICHARDSON, Charles Pashler

Active
Sheep Market, StamfordPE9 2RB
Secretary
Appointed 30 May 2025

BELL, Marilyn Lesley

Active
Hertford Lane, Alnwick
Born December 1954
Director
Appointed 29 Dec 2022

CIESLIK, Natalie Helen

Active
Commerce Road, PeterboroughPE2 6LR
Born November 1994
Director
Appointed 13 Aug 2024

FORBAT, Geoffrey Peter, Dr

Resigned
6 Lavender Way, BournePE10 9TT
Secretary
Appointed 01 Aug 2005
Resigned 27 Oct 2018

HARRISON, Colin William

Resigned
44 Casewick Lane, StamfordPE9 4SX
Secretary
Appointed N/A
Resigned 01 Dec 1997

HARRISON, Margaret Scott

Resigned
44 Casewick Lane, StamfordPE9 4SX
Secretary
Appointed 01 Dec 1997
Resigned 09 Aug 2000

ROWE, Frances

Resigned
The Old Rectory, StamfordPE9 4SW
Secretary
Appointed 09 Aug 2000
Resigned 01 Aug 2005

SCHEMILT, Anthony Peter Jesse

Resigned
The Manor House Church Street, KetteringNN14 4DH
Secretary
Appointed N/A
Resigned 01 Dec 1991

BALL, Helen

Resigned
West Street, StamfordPE9 2TP
Born February 1947
Director
Appointed 13 Aug 2018
Resigned 27 Aug 2022

BALL, Martin Westley

Resigned
The Garden House, StamfordPE9 2PR
Born March 1946
Director
Appointed 23 Sept 2003
Resigned 02 Jun 2007

BARLOW, Harriet Kathleen Deacon

Resigned
Tyndall Court, PeterboroughPE2 6LR
Born August 1998
Director
Appointed 04 Dec 2020
Resigned 29 Jan 2023

BUCHAN, Peter John Campbell

Resigned
6 Lindsey Avenue, PeterboroughPE6 8DZ
Born March 1955
Director
Appointed 09 Aug 2000
Resigned 23 Sept 2003

DUNCAN, William Porter

Resigned
Little Altyre, HindheadGU26 6HJ
Born October 1945
Director
Appointed 08 Jan 2015
Resigned 13 Aug 2018

FORBAT, Geoffrey Peter, Dr

Resigned
6 Lavender Way, BournePE10 9TT
Born July 1939
Director
Appointed 23 Sept 2003
Resigned 27 Oct 2018

HARRISON, Colin William

Resigned
44 Casewick Lane, StamfordPE9 4SX
Born September 1946
Director
Appointed N/A
Resigned 09 Aug 2000

JONES, Andrew William

Resigned
9 Redcot Mews, StamfordPE9 1DL
Born January 1969
Director
Appointed N/A
Resigned 27 Jun 1996

ROWE, Frances

Resigned
The Old Rectory, StamfordPE9 4SW
Born March 1954
Director
Appointed 09 Aug 2000
Resigned 01 Aug 2005

SCHEMILT, Anthony Peter Jesse

Resigned
The Manor House Church Street, KetteringNN14 4DH
Born December 1947
Director
Appointed N/A
Resigned 31 Oct 1991

THOMPSON, Daniel Alexander George

Resigned
Redcot Gardens, StamfordPE9 1DE
Born April 1980
Director
Appointed 20 Mar 2019
Resigned 01 Oct 2025

THURLBY, Michael John

Resigned
North Street, BournePE10 9AE
Born August 1966
Director
Appointed 25 Jun 2007
Resigned 08 Jan 2015
Fundings
Financials
Latest Activities

Filing History

109

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