Background WavePink WaveYellow Wave

SUNNINGDALE MEWS MANAGEMENT COMPANY LIMITED (02634124)

SUNNINGDALE MEWS MANAGEMENT COMPANY LIMITED (02634124) is an active UK company. incorporated on 1 August 1991. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNNINGDALE MEWS MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include MCGINTY, Carolyn, PEARSON, John Charles, TAYLOR, Antoinette.

Company Number
02634124
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 1991
Age
34 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGINTY, Carolyn, PEARSON, John Charles, TAYLOR, Antoinette
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNINGDALE MEWS MANAGEMENT COMPANY LIMITED

SUNNINGDALE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 August 1991 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNNINGDALE MEWS MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02634124

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 1 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Saxon House 6a St. Andrew Street Hertford, SG14 1JA,

Previous Addresses

C/O Mcs Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE
From: 5 July 2010To: 2 November 2017
Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ
From: 1 August 1991To: 5 July 2010
Timeline

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jul 10
Director Joined
Aug 12
Director Joined
Mar 13
Director Left
Dec 13
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Feb 18
Director Left
Oct 19
Director Joined
Feb 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
6a St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 01 Apr 2010

MCGINTY, Carolyn

Active
6a St. Andrew Street, HertfordSG14 1JA
Born June 1945
Director
Appointed 20 Mar 2006

PEARSON, John Charles

Active
6a St. Andrew Street, HertfordSG14 1JA
Born November 1946
Director
Appointed 11 Feb 2021

TAYLOR, Antoinette

Active
6a St. Andrew Street, HertfordSG14 1JA
Born February 1955
Director
Appointed 06 Aug 2015

GRAY, Robert James

Resigned
Bishops Court, HatfieldAL9 5HZ
Secretary
Appointed 01 Aug 2005
Resigned 01 Apr 2010

HAYES, John Francis Richard

Resigned
40 West Lane, HitchinSG5 3QP
Secretary
Appointed 01 Aug 1991
Resigned 28 Nov 1994

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Aug 1991
Resigned 01 Aug 1991

MOAT HOUSING GROUP-EAST LTD

Resigned
5 The Beacons, HatfieldAL10 8RS
Corporate secretary
Appointed 28 Nov 1994
Resigned 01 Aug 2005

BROSNAN, Kevin Anthony

Resigned
5a Arwood Mews, BaldockSG7 6LA
Born March 1957
Director
Appointed 01 Aug 1991
Resigned 28 Nov 1994

CAIGER, Katherine Claire

Resigned
23 Sunningdale Mews, Welwyn Garden CityAL7 1UP
Born December 1972
Director
Appointed 24 Jun 2002
Resigned 24 Jun 2003

CASTLE, David Vincent

Resigned
8 Sunningdale Mews, Welwyn Garden CityAL7 1UP
Born November 1969
Director
Appointed 28 Nov 1994
Resigned 01 Sept 1997

COLOMB, Patricia-Anne

Resigned
Netherfield Lane, WareSG12 8HE
Born May 1959
Director
Appointed 07 Aug 2012
Resigned 10 Jul 2015

DARBY, Peter

Resigned
8 Sunningdale Mews, Welwyn Garden CityAL7 1UP
Born January 1970
Director
Appointed 06 Nov 2000
Resigned 24 Jun 2002

DUFFY, Michael

Resigned
23 Sunningdale Mews, Welwyn Garden CityAL7 1UP
Born November 1969
Director
Appointed 02 Jun 1997
Resigned 03 Nov 2000

DUFFY, Michael

Resigned
23 Sunningdale Mews, Welwyn Garden CityAL7 1UP
Born November 1969
Director
Appointed 28 Nov 1994
Resigned 08 Jul 1996

HALDRON, Laurence Frederick Charles

Resigned
21 Lawrence Avenue, LetchworthSG6 2EY
Born September 1956
Director
Appointed 27 Jul 1991
Resigned 28 Nov 1994

KENT, James Anthony

Resigned
Netherfield Lane, WareSG12 8HE
Born December 1973
Director
Appointed 24 Jun 2002
Resigned 29 Nov 2013

MCBRIDE, Sandra

Resigned
2 Sunningdale Mews, Welwyn Garden CityAL7 1UP
Born February 1943
Director
Appointed 02 Jun 1997
Resigned 21 Dec 2000

MOORE, Mary Josephine

Resigned
15 Sunningdale Mews, Welwyn Garden CityAL7 1UP
Born March 1940
Director
Appointed 08 Jun 1998
Resigned 06 Dec 1999

MORAN, Scott

Resigned
8 Sunningdale Mews, Welwyn Garden CityAL7 1UP
Born July 1971
Director
Appointed 22 Aug 2002
Resigned 09 May 2005

PEARSON, John Charles

Resigned
3 Temple Fortune Court, LondonNW11 7TR
Born November 1946
Director
Appointed 24 Jun 2002
Resigned 01 Apr 2010

PINNELL, Julie

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born May 1960
Director
Appointed 01 Feb 2013
Resigned 01 Oct 2019

SWANN, Graham Paul

Resigned
15 Sunningdale Mews, Welwyn Garden CityAL7 1UP
Born June 1966
Director
Appointed 28 Nov 1994
Resigned 01 Sept 1997

WILSON, George Nigel

Resigned
28 Sunningdale Mews, Welwyn Garden CityAL7 1UP
Born October 1959
Director
Appointed 28 Nov 1994
Resigned 12 Apr 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Aug 1991
Resigned 01 Aug 1991

MOAT HOUSING GROUP-EAST LTD

Resigned
Netherfield Lane, WareSG12 8HE
Corporate director
Appointed 28 Nov 1994
Resigned 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Change Corporate Director Company With Change Date
5 August 2015
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 September 2010
CH02Change of Corporate Director Details
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 July 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
30 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
287Change of Registered Office
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
287Change of Registered Office
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 May 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
14 July 1996
288288
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
8 January 1995
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
13 March 1992
224224
Legacy
8 August 1991
288288
Legacy
7 August 1991
287Change of Registered Office
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Incorporation Company
1 August 1991
NEWINCIncorporation