Background WavePink WaveYellow Wave

CLAYTON MEWS (MANAGEMENT) LTD. (02993445)

CLAYTON MEWS (MANAGEMENT) LTD. (02993445) is an active UK company. incorporated on 17 November 1994. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CLAYTON MEWS (MANAGEMENT) LTD. has been registered for 31 years. Current directors include FIELDS, John Albert, GREDLEY, Paul Andrew, JOHANSEN, Alexander Christian Nicolas and 1 others.

Company Number
02993445
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 1994
Age
31 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIELDS, John Albert, GREDLEY, Paul Andrew, JOHANSEN, Alexander Christian Nicolas, LORIMER TURNER, Todozka Borissova, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYTON MEWS (MANAGEMENT) LTD.

CLAYTON MEWS (MANAGEMENT) LTD. is an active company incorporated on 17 November 1994 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLAYTON MEWS (MANAGEMENT) LTD. was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02993445

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 17 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 November 2019To: 25 March 2025
44-50 Royal Parade Mews Blackheath London SE3 0TN England
From: 11 April 2019To: 27 November 2019
49-50 Windmill Street Gravesend Kent DA12 1BG
From: 17 November 1994To: 11 April 2019
Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Aug 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Dec 14
Director Left
May 15
Director Joined
Nov 16
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Apr 24
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 27 Nov 2019

FIELDS, John Albert

Active
2 Clayton Mews, LondonSE10 8HZ
Born June 1947
Director
Appointed 20 Dec 1996

GREDLEY, Paul Andrew

Active
95 London Road, CroydonCR0 2RF
Born January 1956
Director
Appointed 02 Feb 2023

JOHANSEN, Alexander Christian Nicolas

Active
95 London Road, CroydonCR0 2RF
Born June 1981
Director
Appointed 30 Sept 2021

LORIMER TURNER, Todozka Borissova, Dr

Active
4 The Water Gardens, Kingston HillKT2 7LF
Born February 1943
Director
Appointed 01 Jan 2002

HOPKINS, Hugh Cuthbertson

Resigned
1 White Lodge, South CroydonCR2 7HZ
Secretary
Appointed 13 Sept 1995
Resigned 06 Nov 1995

LEWIS, Lionel James

Resigned
32 Paragon Place, LondonSE3 0SP
Secretary
Appointed 20 Dec 1996
Resigned 11 Feb 2002

MOORE, Kenneth Richard

Resigned
71 Maze Hill, LondonSE10 8XQ
Secretary
Appointed 11 Feb 2002
Resigned 11 Jun 2004

SMITH, John Harold

Resigned
5 Ashmere Avenue, BeckenhamBR3 6PQ
Secretary
Appointed 17 Nov 1994
Resigned 20 Dec 1996

CAXTONS COMMERCIAL LIMITED

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 17 Jul 2003
Resigned 20 Aug 2018

RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD

Resigned
Royal Parade Mews, LondonSE3 0TN
Corporate secretary
Appointed 01 Oct 2018
Resigned 27 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 1994
Resigned 17 Nov 1994

BOAKES, Colin Graeme

Resigned
1 Clayton Mews, LondonSE10 8HZ
Born September 1956
Director
Appointed 20 Dec 1996
Resigned 05 Jan 1999

DAYKIN, Adam Charles, Dr

Resigned
70a Hyde Vale, GreenwichSE10 8HP
Born January 1967
Director
Appointed 12 Jan 2007
Resigned 04 Apr 2012

DEW, Margaret Ruth

Resigned
70 Hyde Vale, LondonSE10 8HP
Born November 1955
Director
Appointed 20 Dec 1996
Resigned 09 Mar 2001

FLEET, George

Resigned
70a Hyde Vale, LondonSE10 8HP
Born April 1969
Director
Appointed 20 Aug 2001
Resigned 18 Jun 2005

FOWLER, Karl Jason

Resigned
Manor Lodge, LondonSE10 8HP
Born February 1969
Director
Appointed 11 Mar 1997
Resigned 10 Oct 2000

FULTON, Richard Morrison

Resigned
68 Hyde Vale, LondonSE10 8HP
Born June 1969
Director
Appointed 08 Nov 2000
Resigned 09 Jul 2004

HAWKSWORTH, Jane Ellen

Resigned
1 Clayton Mews, LondonSE10 8HZ
Born March 1969
Director
Appointed 11 Aug 1998
Resigned 16 Oct 2007

HUGHES, Nicholas Thomas

Resigned
70 Hyde Vale, LondonSE10 8HP
Born February 1972
Director
Appointed 17 Jun 2005
Resigned 10 Aug 2011

LIDDLE, Andrew Peter

Resigned
CroydonCR0 1JB
Born April 1962
Director
Appointed 02 Feb 2023
Resigned 19 Apr 2024

LIDDLE, Andrew Peter

Resigned
4 Clayton Mews, LondonSE10 8HZ
Born April 1962
Director
Appointed 20 Dec 1996
Resigned 01 Oct 2021

MAGUIRE, David John

Resigned
CroydonCR0 1JB
Born August 1958
Director
Appointed 10 Jun 2012
Resigned 17 Feb 2020

MANNION, Tomas

Resigned
5 Clayton Mews, LondonSE10 8HZ
Born April 1979
Director
Appointed 27 Feb 2007
Resigned 01 May 2015

OVENELL, Neil

Resigned
GreenwhchSE10 8HZ
Born July 1981
Director
Appointed 01 Apr 2019
Resigned 02 Aug 2023

PAIN, Anne Elizabeth

Resigned
Clayton Mews, LondonSE10 8HZ
Born March 1950
Director
Appointed 16 Oct 2007
Resigned 14 Feb 2019

PRESTON, Jane Mowbray

Resigned
70 Hyde Vale, LondonSE10 8HP
Born January 1949
Director
Appointed 27 Nov 1997
Resigned 09 Mar 2004

RALPH, Peter William

Resigned
Hyde Vale, GreenwichSE10 8HP
Born May 1979
Director
Appointed 10 Jun 2012
Resigned 14 Sept 2022

SAMBRUCK, Richard James

Resigned
2 Home Farm Granary, WesterhamTN16 1SL
Born May 1947
Director
Appointed 17 Nov 1994
Resigned 20 Dec 1996

SHARPE, Lawrence

Resigned
Hyde Vale, LondonSE10 8HZ
Born May 1986
Director
Appointed 20 Dec 2015
Resigned 01 Sept 2022

SMITH, Geoffrey Ronald

Resigned
Hyde Vale, LondonSE10 8HP
Born August 1941
Director
Appointed 09 Jul 2004
Resigned 21 Oct 2025

SMITH, John Harold

Resigned
5 Ashmere Avenue, BeckenhamBR3 6PQ
Born August 1937
Director
Appointed 17 Nov 1994
Resigned 01 Apr 1997

THOMPSON, Paul

Resigned
5 Clayton Mews, LondonSE10 8HZ
Born August 1961
Director
Appointed 12 Apr 1997
Resigned 07 Mar 2006

VALENTIN, Larisa Marin

Resigned
3 Clayton Mews, GreenwichSE10 8HZ
Born February 1969
Director
Appointed 27 Feb 1997
Resigned 11 Jan 2002

WARD, Martin

Resigned
3 Clayton Mews, LondonSE10 8HZ
Born October 1974
Director
Appointed 11 Jan 2002
Resigned 28 Jul 2014
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
287Change of Registered Office
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
287Change of Registered Office
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
1 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 November 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
287Change of Registered Office
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 1996
AAAnnual Accounts
Resolution
6 September 1996
RESOLUTIONSResolutions
Legacy
3 June 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
10 July 1995
224224
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Incorporation Company
17 November 1994
NEWINCIncorporation