Background WavePink WaveYellow Wave

BERRIDGE MEWS MANAGEMENT COMPANY LIMITED (02859323)

BERRIDGE MEWS MANAGEMENT COMPANY LIMITED (02859323) is an active UK company. incorporated on 5 October 1993. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BERRIDGE MEWS MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include BARNES, Keith Robert, FINKELSTEIN, Gary, JOHNSON, Peter and 3 others.

Company Number
02859323
Status
active
Type
ltd
Incorporated
5 October 1993
Age
32 years
Address
C/O Michael Laurie Magar Limited, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Keith Robert, FINKELSTEIN, Gary, JOHNSON, Peter, ROCHEREAU DE LA SABLIÈRE, Diane, TITCOMB, Karen Jane, WALSH, Antony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRIDGE MEWS MANAGEMENT COMPANY LIMITED

BERRIDGE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 October 1993 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERRIDGE MEWS MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02859323

LTD Company

Age

32 Years

Incorporated 5 October 1993

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

C/O Michael Laurie Magar Limited 1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 23 June 2023To: 16 March 2025
5 Beaumont Gate Shenley Hill Radlett WD7 7AR England
From: 29 January 2021To: 23 June 2023
16 Wigmore Street London W1U 2RF
From: 5 October 1993To: 29 January 2021
Timeline

13 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Oct 09
Director Left
Jun 10
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Jun 20
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MICHAEL LAURIE MAGAR LTD

Active
HatfieldAL10 8RS
Corporate secretary
Appointed 20 Jun 2023

BARNES, Keith Robert

Active
1 The Beacons, HatfieldAL10 8RS
Born October 1957
Director
Appointed 29 Oct 2001

FINKELSTEIN, Gary

Active
1 The Beacons, HatfieldAL10 8RS
Born August 1965
Director
Appointed 12 Dec 2008

JOHNSON, Peter

Active
1 The Beacons, HatfieldAL10 8RS
Born July 1952
Director
Appointed 29 Jan 2024

ROCHEREAU DE LA SABLIÈRE, Diane

Active
1 The Beacons, HatfieldAL10 8RS
Born January 1977
Director
Appointed 29 Jan 2024

TITCOMB, Karen Jane

Active
1 The Beacons, HatfieldAL10 8RS
Born May 1959
Director
Appointed 17 Nov 2022

WALSH, Antony John

Active
1 The Beacons, HatfieldAL10 8RS
Born November 1978
Director
Appointed 08 Dec 2022

BELL, Anthony

Resigned
5 Chestnut Avenue, CamberleyGU15 1LT
Secretary
Appointed 05 Oct 1993
Resigned 06 Aug 1996

COLEMAN, Elliot

Resigned
Wigmore Street, LondonW1U 2RF
Secretary
Appointed 14 Sept 2009
Resigned 01 Nov 2013

GERMUNDSSON, Sten Anders Harry

Resigned
15 Berridge Mews, LondonNW6 1RF
Secretary
Appointed 08 Nov 2000
Resigned 05 Nov 2002

GLANTZ, Anthony

Resigned
2 Hollycroft Avenue, LondonNW3 7QL
Secretary
Appointed 10 Jul 1996
Resigned 08 Nov 2000

HOLGATE, Joseph Brian

Resigned
6a Tower 5 18 Pak Pat Shan Road, Hong KongFOREIGN
Secretary
Appointed 19 Mar 1996
Resigned 08 Nov 2000

JACOBS, Michael

Resigned
2 Berridge Mews, LondonNW6 1RF
Secretary
Appointed 04 Nov 2004
Resigned 16 Oct 2006

LERNER, Martin Alexander

Resigned
24 Deacons Hill Road, ElstreeWD6 3LH
Secretary
Appointed 28 Aug 2001
Resigned 13 Oct 2004

SOHEL, Kiran

Resigned
18 Berridge Mews, LondonNW6 1RF
Secretary
Appointed 06 Sept 2004
Resigned 16 Oct 2006

STERLING, Mark David

Resigned
11 Berridge Mews, LondonNW6 1RF
Secretary
Appointed 04 Nov 2002
Resigned 16 Jun 2004

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 05 Oct 1993
Resigned 05 Oct 1993

LEWIS & TUCKER MANAGEMENT LIMITED

Resigned
Wigmore Street, LondonW1U 2RF
Corporate secretary
Appointed 06 Nov 2017
Resigned 20 Jun 2023

SWA CHARTERED SURVEYORS

Resigned
Bambers Green, Bishop's StortfordCM22 6PF
Corporate secretary
Appointed 01 Sept 2006
Resigned 28 Aug 2009

ANZSAR, Premila Nelunranthi

Resigned
Wigmore Street, LondonW1U 2RF
Born May 1954
Director
Appointed 01 Nov 2001
Resigned 16 Jun 2020

BELL, Anthony

Resigned
5 Chestnut Avenue, CamberleyGU15 1LT
Born February 1953
Director
Appointed 05 Oct 1993
Resigned 06 Aug 1996

COHEN, Leslie John

Resigned
44 Berridge Mews, LondonNW6 1RF
Born October 1945
Director
Appointed 08 Nov 2000
Resigned 15 Aug 2003

COLLINS, Theresa

Resigned
Wigmore Street, LondonW1U 2RF
Born July 1953
Director
Appointed 24 Nov 2008
Resigned 14 Oct 2009

COX, Nicholas Charles

Resigned
02-03 134 Watten Estate Road, SingaporeFOREIGN
Born April 1952
Director
Appointed 14 Sept 1999
Resigned 17 Dec 2000

DALE, Yasmine

Resigned
Wigmore Street, LondonW1U 2RF
Born March 1975
Director
Appointed 29 Mar 2012
Resigned 03 Oct 2022

DWEK, Eden Sebastian

Resigned
Premiere House, BorehamwoodWD6 1JH
Born December 1990
Director
Appointed 09 Nov 2022
Resigned 02 Feb 2024

FASS, Michal

Resigned
Wigmore Street, LondonW1U 2RF
Born December 1972
Director
Appointed 12 Feb 2004
Resigned 06 Aug 2012

GERMUNDSSON, Sten Anders Harry

Resigned
15 Berridge Mews, LondonNW6 1RF
Born December 1954
Director
Appointed 08 Nov 2000
Resigned 15 Oct 2003

GERMUNDSSON, Suzanne

Resigned
15 Berridge Mews, LondonNW6 1RF
Born August 1958
Director
Appointed 15 Oct 2003
Resigned 21 Dec 2006

GLANTZ, Anthony

Resigned
2 Hollycroft Avenue, LondonNW3 7QL
Born November 1961
Director
Appointed 10 Jul 1996
Resigned 08 Nov 2000

GLANTZ, Barry

Resigned
49 Hermitage Lane, LondonNW2 2HE
Born September 1958
Director
Appointed 10 Jul 1996
Resigned 04 Nov 1999

HANNEY, David George

Resigned
Flat 2b/7f Victoria Garden, Pokfulam
Born April 1955
Director
Appointed 19 Mar 1996
Resigned 19 Aug 1996

HANNEY, Marian Susan

Resigned
2b 7/F Victoria Garden, Pokfulam
Born June 1956
Director
Appointed 19 Mar 1996
Resigned 19 Aug 1996

HOLGATE, Joseph Brian

Resigned
6a Tower 5 18 Pak Pat Shan Road, Hong KongFOREIGN
Born April 1941
Director
Appointed 19 Mar 1996
Resigned 29 Oct 2001

JACKSON, Janie Danielle

Resigned
33 Berridge Mews, LondonNW6 1RF
Born January 1976
Director
Appointed 29 Oct 2001
Resigned 08 Jul 2008
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 February 2019
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
19 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 November 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2009
AAAnnual Accounts
Change Person Director Company
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
287Change of Registered Office
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
287Change of Registered Office
Legacy
27 February 2008
288cChange of Particulars
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 August 2002
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
287Change of Registered Office
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2001
AAAnnual Accounts
Legacy
1 March 2001
287Change of Registered Office
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
88(2)R88(2)R
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
9 July 1996
288288
Legacy
24 January 1996
287Change of Registered Office
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Resolution
7 August 1994
RESOLUTIONSResolutions
Legacy
19 December 1993
88(2)R88(2)R
Legacy
24 November 1993
224224
Legacy
22 October 1993
288288
Incorporation Company
5 October 1993
NEWINCIncorporation