Background WavePink WaveYellow Wave

SCAMPSTON MEWS MANAGEMENT LIMITED (03111735)

SCAMPSTON MEWS MANAGEMENT LIMITED (03111735) is an active UK company. incorporated on 9 October 1995. with registered office in Glos. The company operates in the Real Estate Activities sector, engaged in residents property management. SCAMPSTON MEWS MANAGEMENT LIMITED has been registered for 30 years. Current directors include ABOUD, Alan Kieran, KINGSMILL, Jan.

Company Number
03111735
Status
active
Type
ltd
Incorporated
9 October 1995
Age
30 years
Address
Kings Buildings Hill Street, Glos, GL15 5HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABOUD, Alan Kieran, KINGSMILL, Jan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAMPSTON MEWS MANAGEMENT LIMITED

SCAMPSTON MEWS MANAGEMENT LIMITED is an active company incorporated on 9 October 1995 with the registered office located in Glos. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCAMPSTON MEWS MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03111735

LTD Company

Age

30 Years

Incorporated 9 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Kings Buildings Hill Street Lydney Glos, GL15 5HE,

Timeline

3 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Oct 95
Funding Round
Oct 18
Share Buyback
Oct 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KINGSMILL, Jan

Active
Scampston Mews, LondonW10 6HX
Secretary
Appointed 02 Oct 2009

ABOUD, Alan Kieran

Active
5 Scampton Mews, LondonW10 6HR
Born May 1966
Director
Appointed 07 Apr 2005

KINGSMILL, Jan

Active
Scampston Mews, LondonW10 6HX
Born September 1945
Director
Appointed 26 Nov 2008

DAVIS, Paul Malcolm

Resigned
70 London Road, StanmoreHA7 4NS
Secretary
Appointed 30 Apr 1998
Resigned 06 Nov 1998

HALFPENNY, Kate

Resigned
2 Scampston Mews, LondonW10 6HX
Secretary
Appointed 07 Apr 2005
Resigned 26 Nov 2008

MILLARD, Peter James

Resigned
94 Jeddo Road, LondonW12 9EG
Secretary
Appointed 14 Jan 1999
Resigned 04 Apr 2002

RICHARDS, Craig

Resigned
Flat 1, PooleBH13 6EP
Secretary
Appointed 04 Apr 2002
Resigned 07 Apr 2005

SAUNDERS, Judith Rosalind

Resigned
Walnut Tree House Heydon Road, RoystonSG8 8SS
Secretary
Appointed 09 Oct 1995
Resigned 30 Apr 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Oct 1995
Resigned 09 Oct 1995

EASTWOOD, Amanda Larraigne

Resigned
3 Scampston Mews, LondonW10 6HX
Born September 1971
Director
Appointed 14 Jan 1999
Resigned 26 Nov 2008

HARVEY, Desmond

Resigned
7 Scampston Mews, LondonW10 6HX
Born February 1945
Director
Appointed 30 Apr 1998
Resigned 07 Apr 2005

LIPMAN, Errol Alan

Resigned
52 Winnington Road, LondonN2 0TY
Born November 1958
Director
Appointed 30 Apr 1998
Resigned 06 Nov 1998

MILLARD, Peter James

Resigned
94 Jeddo Road, LondonW12 9EG
Born May 1960
Director
Appointed 14 Jan 1999
Resigned 04 Apr 2002

SAUNDERS, Stephen John Francis

Resigned
Walnut Tree House, RoystonSG8 8SS
Born December 1939
Director
Appointed 09 Oct 1995
Resigned 30 Apr 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Oct 1995
Resigned 09 Oct 1995

Persons with significant control

2

Mr Alan Kieran Aboud

Active
LondonW10 6HX
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Janice Kingsmill

Active
LondonW10 6HX
Born September 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Move Registers To Registered Office Company
10 November 2010
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
3 November 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
26 January 2005
287Change of Registered Office
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
11 June 2004
88(2)R88(2)R
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
23 March 2001
287Change of Registered Office
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
224224
Legacy
15 May 1996
88(2)R88(2)R
Legacy
9 January 1996
288288
Incorporation Company
9 October 1995
NEWINCIncorporation