Background WavePink WaveYellow Wave

PUCKERIDGE MEWS RESIDENTS LIMITED (03178235)

PUCKERIDGE MEWS RESIDENTS LIMITED (03178235) is an active UK company. incorporated on 26 March 1996. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. PUCKERIDGE MEWS RESIDENTS LIMITED has been registered for 30 years. Current directors include AKERS, Mark David.

Company Number
03178235
Status
active
Type
ltd
Incorporated
26 March 1996
Age
30 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKERS, Mark David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUCKERIDGE MEWS RESIDENTS LIMITED

PUCKERIDGE MEWS RESIDENTS LIMITED is an active company incorporated on 26 March 1996 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PUCKERIDGE MEWS RESIDENTS LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03178235

LTD Company

Age

30 Years

Incorporated 26 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 5 June 2017To: 4 March 2025
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 26 March 1996To: 5 June 2017
Timeline

17 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 16
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Jan 23
Director Joined
Nov 24
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jun 2017

AKERS, Mark David

Active
Station Approach, HarlowCM20 2FB
Born August 1969
Director
Appointed 30 Dec 2021

CARTER, Jemma Suzanne

Resigned
7 Tollsworth Way, WareSG11 1UR
Secretary
Appointed 28 Jan 1998
Resigned 29 Nov 2000

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 26 Mar 1996
Resigned 28 Jan 1998

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 26 Mar 1996
Resigned 01 Apr 1996

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 28 Nov 2000
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 31 May 2017

BROOKS, David Patrick

Resigned
Edinburgh Way, HarlowCM20 2BN
Born December 1965
Director
Appointed 22 Mar 2011
Resigned 20 Nov 2018

CARTER, Jemma Suzanne

Resigned
7 Tollsworth Way, WareSG11 1UR
Born February 1971
Director
Appointed 28 Jan 1998
Resigned 29 Nov 2000

CLARK, Claire

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1969
Director
Appointed 01 Feb 2019
Resigned 28 Aug 2021

FELICE, Melissa

Resigned
Station Approach, HarlowCM20 2FB
Born July 1990
Director
Appointed 01 Oct 2024
Resigned 20 Feb 2026

FULLER, Eric John

Resigned
5 Lunardi Court, WareSG11 1UT
Born May 1939
Director
Appointed 28 Jan 1998
Resigned 12 May 1998

HATCH, James Cyril

Resigned
24 Station Road, RoystonSG8 6PZ
Born March 1950
Director
Appointed 26 Mar 1996
Resigned 28 Jan 1998

MAGUIRE, Shaun

Resigned
29 Lunardi Court, WareSG11 1UT
Born June 1966
Director
Appointed 28 Jan 1998
Resigned 21 Sept 2009

MCKEOWN, Paul Edward

Resigned
Lunardi Court, WareSG11 1UT
Born November 1963
Director
Appointed 01 Nov 2009
Resigned 22 Dec 2010

OLIVE, Collette Serena

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1963
Director
Appointed 11 Mar 2019
Resigned 28 Aug 2021

PHILPOT, Terry

Resigned
21 Lunardi Court, PuckeridgeSG11 1UT
Born January 1954
Director
Appointed 22 Jul 1998
Resigned 29 Mar 2011

RISLEY, Samantha

Resigned
Lunardi Court, PuckeridgeSG11 1UT
Born April 1972
Director
Appointed 29 Oct 2009
Resigned 08 Apr 2016

SHELTON, Christopher Robert

Resigned
9 Wicklands Road, HunsdonSG12 8PD
Born February 1950
Director
Appointed 01 Aug 1997
Resigned 28 Jan 1998

STACEY, Richard Michael

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1970
Director
Appointed 29 Mar 2019
Resigned 15 Dec 2022

TURNER, John Dennison

Resigned
Tara 1a Leonards Close, WelwynAL6 0QJ
Born June 1938
Director
Appointed 26 Mar 1996
Resigned 01 Aug 1997

WATSON, Simon Phillip

Resigned
7 Tollsworth Way, WareSG11 1UR
Born May 1970
Director
Appointed 28 Jan 1998
Resigned 29 Nov 2000

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 26 Mar 1996
Resigned 01 Apr 1996
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2021
TM01Termination of Director
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
27 February 2012
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
23 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
23 September 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
28 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 July 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
363aAnnual Return
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
353353
Legacy
19 March 1998
287Change of Registered Office
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 1997
AAAnnual Accounts
Legacy
6 November 1997
225Change of Accounting Reference Date
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
363aAnnual Return
Legacy
9 July 1996
88(2)R88(2)R
Legacy
23 April 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Incorporation Company
26 March 1996
NEWINCIncorporation