Background WavePink WaveYellow Wave

STAR MEWS MANAGEMENT COMPANY LIMITED (03094632)

STAR MEWS MANAGEMENT COMPANY LIMITED (03094632) is an active UK company. incorporated on 23 August 1995. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STAR MEWS MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BENNETT, Mark Edward, KING, John William.

Company Number
03094632
Status
active
Type
ltd
Incorporated
23 August 1995
Age
30 years
Address
48 Mount Ephraim, Tunbridge Wells, TN4 8AU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENNETT, Mark Edward, KING, John William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR MEWS MANAGEMENT COMPANY LIMITED

STAR MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 August 1995 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STAR MEWS MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03094632

LTD Company

Age

30 Years

Incorporated 23 August 1995

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

48 Mount Ephraim Tunbridge Wells, TN4 8AU,

Previous Addresses

17 Havelock Road Hastings East Sussex TN34 1BP England
From: 9 September 2019To: 12 July 2022
36 Norman Road St. Leonards on Sea East Sussex TN38 0EJ
From: 23 August 1995To: 9 September 2019
Timeline

18 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Nov 10
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Owner Exit
Aug 19
Director Left
Aug 20
Director Left
Jul 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 24
Director Left
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ALEXANDRE BOYES MAN LTD

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 31 Jul 2022

BENNETT, Mark Edward

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born November 1957
Director
Appointed 10 Oct 2022

KING, John William

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born January 1956
Director
Appointed 11 Oct 2022

EARWAKER, David John, Mr.

Resigned
36 Norman Road, St. Leonards On SeaTN38 0EJ
Secretary
Appointed 01 Jul 1997
Resigned 13 Aug 2019

HUSSEY, Alan

Resigned
Godfreys Cottage Halland Park Farm, LewesBN8 6RB
Secretary
Appointed 21 Apr 1997
Resigned 01 Jul 1997

LUCAS, Diane

Resigned
Boarzell Hurst Green, EtchinghamTN19 7QY
Secretary
Appointed 29 Aug 1995
Resigned 21 Apr 1997

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 23 Aug 1995
Resigned 29 Aug 1995

WHITE, Liam Martin

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Secretary
Appointed 21 Oct 2019
Resigned 31 Jul 2022

BELL, John Vincent

Resigned
Havelock Road, HastingsTN34 1BP
Born June 1936
Director
Appointed 23 Nov 2017
Resigned 29 May 2020

BLACHFORD, Richard Nicholas

Resigned
La Metairie De Corduries, FranceFOREIGN
Born December 1940
Director
Appointed 27 Nov 1997
Resigned 07 Sept 2001

FROST, Patria Ann

Resigned
Flat 1 Star Mews, MayfieldTN20 6AJ
Born February 1932
Director
Appointed 01 Dec 2006
Resigned 20 Feb 2017

GRAY, David William

Resigned
Flat 3 Star Mews, MayfieldTN20 6AJ
Born August 1937
Director
Appointed 21 Apr 1997
Resigned 01 Apr 2021

GRAY, Isabel Jane

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born August 1934
Director
Appointed 04 Apr 2001
Resigned 04 Feb 2026

LUCAS, John William

Resigned
Boarzell Hurst Green, EtchinghamTN19 7QY
Born December 1944
Director
Appointed 29 Aug 1995
Resigned 21 Apr 1997

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 23 Aug 1995
Resigned 29 Aug 1995

MCLARTY, Fiona Jane

Resigned
The Butts, NewentGL15 1SH
Born August 1958
Director
Appointed 04 Dec 2009
Resigned 07 Jul 2022

NORMAN, Wendy Elizabeth, Mrs.

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born March 1940
Director
Appointed 02 Dec 2015
Resigned 26 Jan 2024

PENDRED, Marian Winifred

Resigned
6 Star Mews, MayfieldTN20 6AJ
Born July 1915
Director
Appointed 27 Nov 1997
Resigned 28 Aug 2007

SNYDER, Priscilla, Mrs.

Resigned
East, New York
Born October 1944
Director
Appointed 05 Dec 2012
Resigned 01 Mar 2013

STANIFORTH, Gordon Stephen

Resigned
Stone Court, MayfieldTN20 6AB
Born April 1918
Director
Appointed 21 Apr 1997
Resigned 26 Jul 2006

STONE, Mary Whytehead

Resigned
1 Star Mews, MayfieldTN20 6AJ
Born May 1918
Director
Appointed 21 Apr 1997
Resigned 21 Dec 1999

TRIMBLE, Edith Kathleen

Resigned
1 Star Mews, MayfieldTN20 6AJ
Born September 1920
Director
Appointed 16 Nov 2001
Resigned 01 Mar 2006

VOCKINS, Mary

Resigned
36 Norman Road, East SussexTN38 0EJ
Born December 1934
Director
Appointed 04 Aug 2014
Resigned 30 Sept 2015

WILSON, Sheila

Resigned
2 Star Mews, MayfieldTN20 6AJ
Born December 1915
Director
Appointed 21 Apr 1997
Resigned 31 Mar 2012

Persons with significant control

1

0 Active
1 Ceased

Mr David John Earwaker

Ceased
36 Norman Road, East SussexTN38 0EJ
Born August 1945

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 September 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With Updates
26 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2012
AR01AR01
Termination Director Company With Name
9 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
21 January 2009
225Change of Accounting Reference Date
Legacy
16 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
8 November 2000
88(2)R88(2)R
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
287Change of Registered Office
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
11 January 1998
225Change of Accounting Reference Date
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
88(2)R88(2)R
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Incorporation Company
23 August 1995
NEWINCIncorporation