Background WavePink WaveYellow Wave

BLETCHINGDON PARK MEWS MANAGEMENT LIMITED (02670584)

BLETCHINGDON PARK MEWS MANAGEMENT LIMITED (02670584) is an active UK company. incorporated on 12 December 1991. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. BLETCHINGDON PARK MEWS MANAGEMENT LIMITED has been registered for 34 years. Current directors include BARRIE, Victoria Georgiana, EHRMAN, Richard Albert, FLINT WOOD, Stephen and 4 others.

Company Number
02670584
Status
active
Type
ltd
Incorporated
12 December 1991
Age
34 years
Address
3 Bletchingdon Park Stables, Kidlington, OX5 3DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRIE, Victoria Georgiana, EHRMAN, Richard Albert, FLINT WOOD, Stephen, PATCHETT-JOYCE, Alexandra Jane, RALF, Simon, RUCK KEENE, Tania Caroline, WAYNE, Christopher John, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLETCHINGDON PARK MEWS MANAGEMENT LIMITED

BLETCHINGDON PARK MEWS MANAGEMENT LIMITED is an active company incorporated on 12 December 1991 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLETCHINGDON PARK MEWS MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02670584

LTD Company

Age

34 Years

Incorporated 12 December 1991

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PLACERANGE PROPERTY MANAGEMENT LIMITED
From: 12 December 1991To: 18 February 1992
Contact
Address

3 Bletchingdon Park Stables Kidlington, OX5 3DN,

Previous Addresses

3 Bletchingdon Kidlington OX5 3DN England
From: 10 December 2021To: 11 December 2023
4 Bletchingdon Park Stables Bletchingdon Kidlington OX5 3DN England
From: 10 December 2020To: 10 December 2021
4 Bletchingdon Kidlington OX5 3DN England
From: 19 December 2016To: 10 December 2020
3 Bletchingdon Park Stables Church End Bletchingdon Oxfordshire OX5 3DN
From: 12 December 1991To: 19 December 2016
Timeline

19 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Jan 10
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

RALF, Simon

Active
Bletchingdon, KidlingtonOX5 3DN
Secretary
Appointed 01 Dec 2021

BARRIE, Victoria Georgiana

Active
Bletchingdon, KidlingtonOX5 3DN
Born January 1984
Director
Appointed 27 Jun 2019

EHRMAN, Richard Albert

Active
7-8 Bletchingdon Park Stables, BlechingdonOX5 3DN
Born April 1956
Director
Appointed 19 Mar 1994

FLINT WOOD, Stephen

Active
Bletchingdon Park Stables, KidlingtonOX5 3DN
Born January 1964
Director
Appointed 03 Feb 2025

PATCHETT-JOYCE, Alexandra Jane

Active
Bletchingdon Park Stables, KidlingtonOX5 3DN
Born December 1953
Director
Appointed 22 Mar 2013

RALF, Simon

Active
3 Bletchingdon Park Stables, BletchingdonOX5 3DN
Born March 1960
Director
Appointed 19 Mar 1994

RUCK KEENE, Tania Caroline

Active
Bletchingdon Park Stables, KidlingtonOX5 3DN
Born January 1955
Director
Appointed 01 Jul 2022

WAYNE, Christopher John, Dr

Active
Bishopswood Road, LondonN6 4NY
Born August 1966
Director
Appointed 14 Aug 2024

EHRMAN, Richard

Resigned
50 Sulivan Road, LondonSW6 3DX
Secretary
Appointed 23 Mar 1992
Resigned 19 Mar 1994

PATCHETT-JOYCE, Alexandra Jane

Resigned
Bletchingdon, KidlingtonOX5 3DN
Secretary
Appointed 01 Apr 2016
Resigned 01 Dec 2021

RALF, Simon

Resigned
3 Bletchingdon Park Stables, BletchingdonOX5 3DN
Secretary
Appointed 19 Mar 1994
Resigned 31 Mar 2016

TOLHURST, Philip John

Resigned
Gay Bowers House, ChelmsfordCM3 4JS
Secretary
Appointed 23 Jan 1992
Resigned 18 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 1991
Resigned 23 Jan 1992

ADAMS, Richard

Resigned
6 Bletchingdon Park Stables, BletchingdonOX5 3DN
Born June 1945
Director
Appointed 19 Mar 1994
Resigned 27 Jun 2019

BURNETT, Edna Margaret

Resigned
9 Bletchingdon Park Stables, BletchingdonOX5 3DN
Born November 1927
Director
Appointed 19 Mar 1994
Resigned 01 Jan 2009

COWAN, Daniel William

Resigned
Polo Ridge, St James
Born March 1981
Director
Appointed 01 Dec 2021
Resigned 01 Jul 2022

EHRMAN, Richard

Resigned
50 Sulivan Road, LondonSW6 3DX
Born April 1986
Director
Appointed 23 Mar 1992
Resigned 19 Mar 1994

ELLIS, Mary

Resigned
4 Bletchingdon Park Stables, BletchingdonOX5 3DN
Born December 1934
Director
Appointed 19 Mar 1994
Resigned 31 Mar 2006

FORREST, Jane

Resigned
1 Bletchingdon Park Stables, BletchingdonOX5 3DN
Born September 1965
Director
Appointed 29 May 2007
Resigned 08 Jul 2014

GREEN, Jaqueline Adrienne Marie

Resigned
Brompton Square, LondonSW3 2AF
Born August 1937
Director
Appointed 08 Jul 2014
Resigned 01 Dec 2021

LEIGH, Anna Moray

Resigned
3 Bletchingdon Park Stables, BletchingdonOX5 3DN
Born January 1946
Director
Appointed 17 Jul 2006
Resigned 03 Feb 2025

LITTLE, David John

Resigned
10 Bletchington Park Stables, BletchingdonOX5 3DN
Born June 1946
Director
Appointed 19 Mar 1994
Resigned 23 Jan 2026

MCMILLAN, Elizabeth

Resigned
5 Bletchingdon Park Stables, BletchingdonOX5 3DN
Born April 1931
Director
Appointed 19 Mar 1994
Resigned 17 Jul 2006

OGILVIE, Bridget Margaret, Dame

Resigned
15 Stanhope Gate, LondonW1K 1LN
Born March 1938
Director
Appointed 19 Mar 1994
Resigned 10 Aug 2024

PATCHETT JOYCE, Michael

Resigned
25 Church Row, LondonNW3 6UP
Born June 1958
Director
Appointed 31 Mar 2006
Resigned 22 Mar 2013

PATCHETT-JOYCE, Alexandra Jane

Resigned
Bletchingdon, KidlingtonOX5 3DN
Born December 1953
Director
Appointed 09 Jan 2014
Resigned 19 Dec 2016

SAVILL, Henry Edward

Resigned
Clarks Farm, OngarCM5 9QH
Born March 1929
Director
Appointed 23 Jan 1992
Resigned 18 Mar 1994

SAVILL, Norman Hugh

Resigned
Cherry Plum Cottage Bustard Green, DunmowCM6 3QP
Born July 1957
Director
Appointed 23 Jan 1992
Resigned 18 Mar 1994

ARBITER CONSULTANTS LIMITED

Resigned
P.O.Box 490, Channel IslandsCHANNEL
Corporate director
Appointed 19 Mar 1994
Resigned 29 May 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Dec 1991
Resigned 23 Jan 1992
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
22 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
17 April 2003
288cChange of Particulars
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2003
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
26 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
287Change of Registered Office
Resolution
5 April 1994
RESOLUTIONSResolutions
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1993
AAAnnual Accounts
Resolution
26 November 1993
RESOLUTIONSResolutions
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
224224
Legacy
19 May 1992
288288
Memorandum Articles
4 March 1992
MEM/ARTSMEM/ARTS
Legacy
2 March 1992
287Change of Registered Office
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Certificate Change Of Name Company
18 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1991
NEWINCIncorporation