Background WavePink WaveYellow Wave

REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED (03132084)

REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED (03132084) is an active UK company. incorporated on 29 November 1995. with registered office in Seaton. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include LEVACIC, Rosalind, MANCINI, Laura, Dr, MEIER-SCHERLING, Philipp.

Company Number
03132084
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 1995
Age
30 years
Address
3 Swan Road, Seaton, EX12 2US
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEVACIC, Rosalind, MANCINI, Laura, Dr, MEIER-SCHERLING, Philipp
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED

REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 November 1995 with the registered office located in Seaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03132084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 29 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

3 Swan Road Seaton, EX12 2US,

Previous Addresses

C/O Block Management Ltd Unit 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB England
From: 18 April 2024To: 17 October 2025
Strangford Management 46 New Broad Street London EC2M 1JH England
From: 11 December 2020To: 18 April 2024
Finsbury House 23 Finsbury Circus London EC2M 7EA England
From: 29 April 2020To: 11 December 2020
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 4 June 2018To: 29 April 2020
Urban Owners Limited, Northchurch Business Centre Queen Street Sheffield S1 2DW England
From: 29 November 2017To: 4 June 2018
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield NW6 1XJ
From: 22 November 2011To: 29 November 2017
Ringley House, 349 Royal College Street London NW1 9QS United Kingdom
From: 23 February 2010To: 22 November 2011
Wilberforce House Station Road Hendon London NW4 4QE
From: 29 November 1995To: 23 February 2010
Timeline

31 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Dec 21
Director Joined
Dec 22
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VESTRA PROPERTY MANAGEMENT LTD

Active
Swan Road, SeatonEX12 2US
Corporate secretary
Appointed 17 Oct 2025

LEVACIC, Rosalind

Active
Swan Road, SeatonEX12 2US
Born October 1944
Director
Appointed 07 Aug 2018

MANCINI, Laura, Dr

Active
Swan Road, SeatonEX12 2US
Born September 1972
Director
Appointed 08 Dec 2022

MEIER-SCHERLING, Philipp

Active
Swan Road, SeatonEX12 2US
Born August 1969
Director
Appointed 24 Apr 2020

BLOCK MANAGEMENT UK LTD

Resigned
Unit 5 Stour Valley Business Centre, SudburyCO10 7GB
Corporate secretary
Appointed 01 Dec 2023
Resigned 30 Sept 2025

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 24 Mar 1997
Resigned 15 Feb 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 29 Nov 1995
Resigned 24 Mar 1997

P.A. REGISTRARS LIMITED

Resigned
Station Road, HendonNW4 4QE
Corporate secretary
Appointed 01 Jan 2008
Resigned 17 Dec 2009

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 17 Dec 2009
Resigned 27 Jul 2011

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 17 Dec 2009
Resigned 09 Aug 2011

STRANGFORD MANAGEMENT LTD

Resigned
23 Finsbury Circus, LondonEC2M 7EA
Corporate secretary
Appointed 28 Apr 2020
Resigned 01 Dec 2023

URBAN OWNERS LIMITED

Resigned
89 Charterhouse Street, LondonEC1M 6HR
Corporate secretary
Appointed 27 Oct 2011
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 30 Nov 2019

ALLEN, Giles Philip

Resigned
46 New Broad Street, LondonEC2M 1JH
Born January 1970
Director
Appointed 07 Aug 2018
Resigned 12 Jan 2021

ALLEN, Giles Philip

Resigned
Collard Place, LondonNW1 8DU
Born January 1970
Director
Appointed 26 Jul 2010
Resigned 04 Sept 2016

AYRE, Nicholas Ross

Resigned
128 Albert Street, LondonNW1 7NE
Born August 1961
Director
Appointed 27 Jul 2010
Resigned 27 Jul 2011

BENNETT, Cheryl

Resigned
18 Collard Place, LondonNW1 8DU
Born August 1962
Director
Appointed 13 Dec 1999
Resigned 26 Jul 2010

FITTER, Andrew John

Resigned
84 Queen Street, SheffieldNW6 1XJ
Born December 1966
Director
Appointed 27 Jul 2011
Resigned 23 May 2013

HARDING, Brian Norman, Dr

Resigned
33 Harmood Street, LondonNW1 8DW
Born August 1948
Director
Appointed 14 Dec 1999
Resigned 29 Jun 2009

KIELY, John

Resigned
13 Harmood Street, LondonNW1 8DW
Born March 1933
Director
Appointed 27 Apr 2006
Resigned 22 Apr 2011

MANCINI, Laura, Dr

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1972
Director
Appointed 06 Jul 2015
Resigned 31 Aug 2018

MANCINI, Laura, Dr

Resigned
84 Queen Street, SheffieldNW6 1XJ
Born September 1972
Director
Appointed 27 Jul 2011
Resigned 26 Jun 2014

MASRI, Bassem Seifeddine

Resigned
Regent Mews, CamdenNW1 8DW
Born January 1964
Director
Appointed 26 Jul 2010
Resigned 28 Jun 2012

OLESEN, Anders

Resigned
84 Queen Street, SheffieldNW6 1XJ
Born July 1971
Director
Appointed 15 Dec 2014
Resigned 17 Oct 2017

PEE, Hwee-Leng Pee

Resigned
84 Queen Street, SheffieldNW6 1XJ
Born May 1968
Director
Appointed 02 Jun 2013
Resigned 14 Sept 2016

PREDDY, Nicola

Resigned
19 Harmood Street, LondonNW1 8DU
Born January 1944
Director
Appointed 24 Mar 1997
Resigned 06 Aug 2010

QUEK, Mary

Resigned
2 Collard Place, LondonNW1 8DU
Born June 1945
Director
Appointed 24 Mar 1997
Resigned 04 Nov 1999

RAANA, Gul-I, Dr

Resigned
Harmood Street, LondonNW1 8DW
Born February 1947
Director
Appointed 28 Jun 2012
Resigned 04 Jun 2015

RUSE, Michael Howard

Resigned
1 Collard Place, LondonNW1 8DU
Born October 1949
Director
Appointed 24 Mar 1997
Resigned 13 Dec 1999

SBARDELOTTO, Simona

Resigned
13 Collard Place, LondonNW1 8DU
Born December 1973
Director
Appointed 13 Dec 1999
Resigned 18 Oct 2000

SIMPSON, Jeremy John Cobbett

Resigned
3 Collard Place, LondonNW1 8DU
Born May 1971
Director
Appointed 13 Dec 1999
Resigned 29 Jul 2002

TOBIAS, Oliver Henry

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1981
Director
Appointed 10 Jun 2015
Resigned 28 Apr 2020

TOMPKINS, Benedict Michael

Resigned
23 Harmood Street, LondonNW1 8DW
Born July 1965
Director
Appointed 24 Mar 1997
Resigned 24 Nov 2000

TYRRELL, Jill

Resigned
39 Harmood Street, LondonNW1 8DW
Born October 1942
Director
Appointed 24 Mar 1997
Resigned 12 Sept 1998

WELBANK, Katherine

Resigned
4 Collard Place, LondonNW1 8DU
Born July 1964
Director
Appointed 05 Dec 2000
Resigned 27 Jul 2011
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
18 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 April 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
20 December 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 November 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
24 February 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 February 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
16 April 2008
353353
Legacy
28 February 2008
287Change of Registered Office
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
287Change of Registered Office
Accounts With Made Up Date
22 August 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 June 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 September 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
5 May 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2001
AAAnnual Accounts
Legacy
31 October 2001
288cChange of Particulars
Legacy
30 May 2001
287Change of Registered Office
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
5 October 2000
AAAnnual Accounts
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
7 October 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
15 September 1998
AAAnnual Accounts
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
23 December 1997
287Change of Registered Office
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 April 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
224224
Incorporation Company
29 November 1995
NEWINCIncorporation