Background WavePink WaveYellow Wave

BRISTOL MEWS MANAGEMENT LIMITED (02666240)

BRISTOL MEWS MANAGEMENT LIMITED (02666240) is an active UK company. incorporated on 27 November 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRISTOL MEWS MANAGEMENT LIMITED has been registered for 34 years. Current directors include ALEXANDER, Utrick Ashley, BERNARD-SHAW, Rita Alice Albertha, JAIN, Dr Asha Lata and 3 others.

Company Number
02666240
Status
active
Type
ltd
Incorporated
27 November 1991
Age
34 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXANDER, Utrick Ashley, BERNARD-SHAW, Rita Alice Albertha, JAIN, Dr Asha Lata, MODRAKOVIC, Stela, PALMER, Jon Anthony Joseph, WALSH, Joanne Carolyne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL MEWS MANAGEMENT LIMITED

BRISTOL MEWS MANAGEMENT LIMITED is an active company incorporated on 27 November 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRISTOL MEWS MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02666240

LTD Company

Age

34 Years

Incorporated 27 November 1991

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 8 July 2025 (9 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

GOULDITAR NO. 210 LIMITED
From: 27 November 1991To: 29 May 1992
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 13 June 2012To: 17 September 2019
C/O Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
From: 27 November 1991To: 13 June 2012
Timeline

20 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Dec 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 12
Director Joined
Jun 13
Director Left
Jul 14
Director Joined
May 15
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jan 18
Director Left
Dec 20
Director Left
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
Apr 22
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

PALMER, Jon Anthony Joseph

Active
Bristol Mews, LondonW9 2JF
Secretary
Appointed 09 May 2024

ALEXANDER, Utrick Ashley

Active
Bristol Mews, LondonW9 2JF
Born February 1943
Director
Appointed 06 Jun 2011

BERNARD-SHAW, Rita Alice Albertha

Active
30 Orange Street, LondonWC2H 7HF
Born August 1997
Director
Appointed 22 Apr 2024

JAIN, Dr Asha Lata

Active
Bristol Mews, LondonW9 2JF
Born May 1948
Director
Appointed 24 May 2021

MODRAKOVIC, Stela

Active
Bristol Mews, LondonW9 2JF
Born October 1978
Director
Appointed 24 May 2021

PALMER, Jon Anthony Joseph

Active
Bristol Mews, LondonW9 2JF
Born September 1951
Director
Appointed 06 Jun 2011

WALSH, Joanne Carolyne

Active
30 Orange Street, LondonWC2H 7HF
Born March 1965
Director
Appointed 22 Apr 2024

ARKLESS, Philip Wilson

Resigned
68 Windermere Avenue, BasingstokeRG22 5JH
Secretary
Appointed 20 Sept 1993
Resigned 15 Dec 1998

ARKLESS, Philip Wilson

Resigned
68 Windermere Avenue, BasingstokeRG22 5JH
Secretary
Appointed 08 Mar 1993
Resigned 16 Jun 1993

DAKIN, Peter Robert

Resigned
Bristol Mews, LondonW9 2JP
Secretary
Appointed 01 Jul 2010
Resigned 31 Dec 2020

MCANDREW, Ian Christopher

Resigned
62 Cannon Street, LondonEC4N 6AE
Secretary
Appointed 30 Jun 1992
Resigned 07 Dec 1992

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed 07 Dec 1992
Resigned 20 Sept 1993

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed 27 Nov 1991
Resigned 30 Jun 1992

MODRAKOVIC, Stela

Resigned
Bristol Mews, LondonW9 2JF
Secretary
Appointed 24 May 2021
Resigned 09 May 2024

JANE SECRETARIAL SERVICES LIMITED

Resigned
Floor, Kinnaird House 1 Pall Mall East, LondonSW1Y 5AU
Corporate secretary
Appointed 15 Dec 1998
Resigned 01 Jul 2010

DAKIN, Peter Robert

Resigned
Bristol Mews, LondonW9 2JP
Born April 1956
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2020

FOWLER, Rory James

Resigned
Hopleys Farm, Bury St EdmundsIP29 5PX
Born August 1971
Director
Appointed 20 Jun 2005
Resigned 01 Jun 2006

FRANCIS RICHARDSON, Andrea

Resigned
Bristol Mews, LondonW9 2JF
Born April 1965
Director
Appointed 19 Apr 2016
Resigned 26 Apr 2022

GILBERT, Mark

Resigned
22 Bristol Mews, LondonW9 2JF
Born October 1953
Director
Appointed 20 Jan 2002
Resigned 04 Jun 2007

GILES, Nicholas Philip

Resigned
Ely Gardens, TonbridgeTN10 4NZ
Born March 1952
Director
Appointed 06 Jun 2011
Resigned 22 Aug 2012

MORGAN, Peter Kenneth

Resigned
Hillside Road, Leighton BuzzardLU7 3BU
Born August 1953
Director
Appointed 21 Apr 2015
Resigned 10 Nov 2020

MUNRO-WILSON, Broderick Giles Edward

Resigned
2 Bristol Mews, LondonW9 2JF
Born June 1945
Director
Appointed 15 Dec 1998
Resigned 06 Jun 2011

O'FLANAGAN, Patricia Ann

Resigned
7 Bristol Mews, LondonW9 2JF
Born March 1942
Director
Appointed 20 Jun 2005
Resigned 04 Jan 2018

RICHARDSON, Alan John

Resigned
11 Bristol Mews, LondonW9 2JF
Born September 1947
Director
Appointed 04 Jun 2007
Resigned 03 Jul 2014

SEATON, Stuart Neil

Resigned
12 Priory Walk, LondonSW10 9SP
Born March 1956
Nominee director
Appointed 27 Nov 1991
Resigned 30 Jun 1992

SHAW, Thomas Eugen

Resigned
6 Robert Close, LondonW9 1BY
Born January 1928
Director
Appointed 15 Dec 1998
Resigned 01 Nov 2001

SHAW, Tracy Rose

Resigned
Bristol Mews, LondonW9 2JF
Born June 1966
Director
Appointed 18 Apr 2013
Resigned 11 Feb 2016

SOUTHWARD, Nigel Ralph, Doctor

Resigned
9 Devonshire Place, LondonW1N 1PB
Born February 1941
Director
Appointed 15 Dec 1998
Resigned 01 Mar 2003

STACE, Rosamond Mary

Resigned
12 Bristol Mews, LondonW9 2LF
Born January 1947
Director
Appointed 15 Dec 1998
Resigned 22 Oct 2001

BCMB CORPORATE DIRECTOR LIMITED

Resigned
Saddlers House, LondonEC2V 6HL
Corporate director
Appointed 30 Jun 1992
Resigned 15 Dec 1998
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Resolution
16 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2009
AAAnnual Accounts
Legacy
21 May 2009
287Change of Registered Office
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
4 April 2008
287Change of Registered Office
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
25 June 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
10 June 2005
AAMDAAMD
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363aAnnual Return
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
8 February 1999
AUDAUD
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
287Change of Registered Office
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
28 April 1998
287Change of Registered Office
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
15 December 1996
288cChange of Particulars
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
9 August 1996
287Change of Registered Office
Legacy
19 December 1995
363x363x
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363x363x
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
22 March 1994
88(2)R88(2)R
Legacy
22 March 1994
88(2)R88(2)R
Legacy
16 March 1994
88(2)R88(2)R
Legacy
16 March 1994
88(2)R88(2)R
Legacy
9 March 1994
88(2)R88(2)R
Legacy
9 March 1994
88(2)R88(2)R
Legacy
3 March 1994
88(2)R88(2)R
Legacy
1 March 1994
88(2)R88(2)R
Legacy
15 February 1994
88(2)R88(2)R
Legacy
6 January 1994
88(2)R88(2)R
Legacy
24 December 1993
363x363x
Legacy
20 December 1993
88(2)R88(2)R
Legacy
3 December 1993
88(2)R88(2)R
Legacy
3 November 1993
88(2)R88(2)R
Legacy
27 October 1993
88(2)R88(2)R
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
23 September 1993
287Change of Registered Office
Legacy
16 September 1993
88(2)Return of Allotment of Shares
Legacy
9 September 1993
88(2)R88(2)R
Legacy
29 July 1993
88(2)R88(2)R
Legacy
29 July 1993
88(2)R88(2)R
Legacy
22 June 1993
288288
Legacy
21 May 1993
88(2)R88(2)R
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
12 January 1993
122122
Legacy
23 December 1992
88(2)R88(2)R
Legacy
17 December 1992
353353
Legacy
17 December 1992
288288
Legacy
16 December 1992
88(2)R88(2)R
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
4 November 1992
88(2)Return of Allotment of Shares
Legacy
21 September 1992
88(2)R88(2)R
Legacy
12 August 1992
287Change of Registered Office
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
22 July 1992
88(2)R88(2)R
Legacy
22 July 1992
88(2)R88(2)R
Memorandum Articles
11 June 1992
MEM/ARTSMEM/ARTS
Resolution
11 June 1992
RESOLUTIONSResolutions
Legacy
29 May 1992
287Change of Registered Office
Legacy
29 May 1992
353353
Legacy
29 May 1992
224224
Certificate Change Of Name Company
28 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1991
NEWINCIncorporation