Background WavePink WaveYellow Wave

FARNELL MEWS MANAGEMENT COMPANY LIMITED (03363586)

FARNELL MEWS MANAGEMENT COMPANY LIMITED (03363586) is an active UK company. incorporated on 1 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FARNELL MEWS MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include WHYTE, David Paul, WHYTE, Jane Elizabeth.

Company Number
03363586
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1997
Age
28 years
Address
36-38 Cornhill, London, EC3V 3NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHYTE, David Paul, WHYTE, Jane Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNELL MEWS MANAGEMENT COMPANY LIMITED

FARNELL MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARNELL MEWS MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03363586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 1 May 1997

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 2 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

36-38 Cornhill London, EC3V 3NG,

Previous Addresses

Springfield House 23 Oatlands Drive Weybridge KT13 9LZ England
From: 1 November 2021To: 9 January 2025
7 Burcott Gardens Burcott Gardens Addlestone KT15 2DE England
From: 9 September 2016To: 1 November 2021
, Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England
From: 15 October 2015To: 9 September 2016
, Gcs Property Management Limited Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ
From: 12 August 2014To: 15 October 2015
, 4 Farnell Mews, Weybridge, Surrey, KT13 8JE, England
From: 30 May 2014To: 12 August 2014
, C/O J Ball, 2 Farnell Mews, Weybridge, Surrey, KT13 8JE, England
From: 30 May 2014To: 30 May 2014
, 1 Farnell Mews, Weybridge, Surrey, KT13 8JE
From: 28 January 2014To: 30 May 2014
, C/O Alan James & Co, 59-61 Guildford Street, Chertsey, Surrey, KT16 9AX, United Kingdom
From: 29 May 2012To: 28 January 2014
, 2 Farnell Mews, Thames Street, Weybridge, Surrey, KT13 8JE, United Kingdom
From: 15 December 2011To: 29 May 2012
, 11/15 High Street, Great Bookham, Leatherhead, Surrey, KT23 4AA, United Kingdom
From: 30 March 2011To: 15 December 2011
, Springfield House 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ
From: 9 April 2010To: 30 March 2011
, Quantum House 59-61 Guildford Street, Chertsey, Surrey, KT16 9AX, United Kingdom
From: 1 May 1997To: 9 April 2010
Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Oct 10
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

WHYTE, David Paul

Active
Burcott Gardens, AddlestoneKT15 2DE
Born May 1963
Director
Appointed 07 May 2024

WHYTE, Jane Elizabeth

Active
Burcott Gardens, AddlestoneKT15 2DE
Born August 1959
Director
Appointed 07 May 2024

BALL, Janine

Resigned
Guildford Street, ChertseyKT16 9AX
Secretary
Appointed 15 Dec 2011
Resigned 16 Mar 2012

BALL, Janine

Resigned
2 Farnell Mews, WeybridgeKT13 8JE
Secretary
Appointed 19 Aug 2006
Resigned 08 Feb 2010

MCLAREN, Graeme Francis

Resigned
33a Farnell Mews, WeybridgeKT13 8JG
Secretary
Appointed 01 Feb 2004
Resigned 19 Aug 2006

MCLAREN, Graeme Francis

Resigned
33a Farnell Mews, WeybridgeKT13 8JG
Secretary
Appointed 28 Sept 1998
Resigned 08 Dec 1998

SIRAJ, Asma

Resigned
Farnell Mews, WeybridgeKT13 8JE
Secretary
Appointed 21 Apr 2014
Resigned 12 Aug 2014

STANLEY, Sally

Resigned
Farnell Mews, WeybridgeKT13 8EJ
Secretary
Appointed 01 Apr 2012
Resigned 21 Apr 2014

GCS ESTATE MANAGEMENT LTD

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 01 Nov 2021
Resigned 09 Jan 2025

GCS PROPERTY MANAGEMENT LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 12 Aug 2014
Resigned 25 Aug 2015

GCS PROPERTY MANAGEMENT LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 08 Feb 2010
Resigned 01 Dec 2010

HUGGINS EDWARDS & SHARP

Resigned
High Street, LeatherheadKT23 4AA
Corporate secretary
Appointed 01 Mar 2011
Resigned 15 Dec 2011

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee secretary
Appointed 01 May 1997
Resigned 28 Sept 1998

TOWNENDS PROPERTY MANAGEMENT

Resigned
Latour House Chertsey Boulevard, ChertseyKT16 9JX
Corporate secretary
Appointed 08 Dec 1998
Resigned 06 Aug 2003

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Aug 2015
Resigned 09 Sept 2016

WHITEMEWS LETTINGS AND PROPERTY MANAGEMENT LTD

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Corporate secretary
Appointed 09 Sept 2016
Resigned 01 Nov 2021

BALL, Janine

Resigned
Farnell Mews, WeybridgeKT13 8JE
Born April 1967
Director
Appointed 30 May 2014
Resigned 02 Jun 2014

BALL, Janine

Resigned
Guildford Street, ChertseyKT16 9AX
Born April 1967
Director
Appointed 16 Oct 2003
Resigned 15 Aug 2012

BUTLER, Mara Cristina Montezano

Resigned
Springfield House, WeybridgeKT13 9LZ
Born September 1964
Director
Appointed 12 Aug 2014
Resigned 04 Sept 2015

DVORKOVA, Maria

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born November 1974
Director
Appointed 12 Feb 2014
Resigned 14 Oct 2016

GUINAN, Noirin

Resigned
35a Farnell Mews, WeybridgeKT13 8JG
Born October 1971
Director
Appointed 28 Sept 1998
Resigned 29 Oct 2003

HALL, Jane Elizabeth

Resigned
Meadow View Cottage, Little LondonRG26 5EY
Born January 1949
Director
Appointed 06 May 1997
Resigned 28 Sept 1998

MCLAREN, Graeme Francis

Resigned
33a Farnell Mews, WeybridgeKT13 8JG
Born August 1966
Director
Appointed 28 Sept 1998
Resigned 19 Aug 2006

MONTEZANO-BUTLER, Mara Cristina

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born September 1964
Director
Appointed 01 Nov 2021
Resigned 31 Jan 2023

NICHOLS, Paul Raymond Lowrie

Resigned
Paices, ReadingRG7 2HY
Born March 1959
Director
Appointed 06 May 1997
Resigned 28 Sept 1998

RIDER, Simon Laurence

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born February 1971
Director
Appointed 19 Jul 2006
Resigned 13 Oct 2010

SIRAJ, Asma

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born February 1958
Director
Appointed 12 Feb 2014
Resigned 01 Nov 2021

SMYTH, Gregory Peter

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born September 1959
Director
Appointed 01 Nov 2021
Resigned 07 May 2024

SMYTH, Gregory Peter

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born September 1959
Director
Appointed 04 Sept 2015
Resigned 27 Oct 2016

SMYTH, Gregory Peter

Resigned
Springfield House, WeybridgeKT13 9LZ
Born September 1959
Director
Appointed 12 Aug 2014
Resigned 04 Sept 2015

STANLEY, Sally Fiona

Resigned
Farnell Mews, WeybridgeKT13 8JE
Born February 1964
Director
Appointed 21 Oct 2011
Resigned 30 Mar 2014

WHYTE, David Paul

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born May 1963
Director
Appointed 09 Sept 2016
Resigned 01 Nov 2021

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 01 May 1997
Resigned 06 May 1997
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 November 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2014
AA01Change of Accounting Reference Date
Resolution
6 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
25 July 2014
RP04RP04
Second Filing Of Form With Form Type
25 July 2014
RP04RP04
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Change Sail Address Company With Old Address
7 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Move Registers To Sail Company
29 May 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Change Sail Address Company
29 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
31 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
9 April 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
190190
Legacy
8 May 2009
353353
Legacy
8 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2004
AAAnnual Accounts
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
287Change of Registered Office
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
287Change of Registered Office
Legacy
15 April 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
6 January 2000
287Change of Registered Office
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
287Change of Registered Office
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
287Change of Registered Office
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Incorporation Company
1 May 1997
NEWINCIncorporation