Background WavePink WaveYellow Wave

PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED (03416183)

PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED (03416183) is an active UK company. incorporated on 7 August 1997. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include KENDRICK, Natasha Sian, VAN ASWEGEN, Christoff Karl.

Company Number
03416183
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 1997
Age
28 years
Address
Octagon House, Epsom, KT19 8TR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KENDRICK, Natasha Sian, VAN ASWEGEN, Christoff Karl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED

PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 August 1997 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03416183

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 7 August 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Octagon House 20 Hook Road Epsom, KT19 8TR,

Previous Addresses

2 High Street Ewell Epsom KT17 1SJ England
From: 22 September 2017To: 1 April 2023
1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP
From: 16 September 2014To: 22 September 2017
1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP England
From: 4 September 2014To: 16 September 2014
35 High Street Gurner & Co Carshalton Surrey SM5 3BB England
From: 9 August 2013To: 4 September 2014
35 High Street Gurner & Co Carshalton Surrey SM5 3BB England
From: 9 August 2013To: 9 August 2013
Gurner & Co 182 East Street Epsom Surrey KT17 1ES
From: 7 August 1997To: 9 August 2013
Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

WILDHEART RESIDENTIAL MANAGEMENT LIMITED

Active
High Street, EpsomKT17 1SJ
Corporate secretary
Appointed 14 Jul 2015

KENDRICK, Natasha Sian

Active
20 Hook Road, EpsomKT19 8TR
Born March 1988
Director
Appointed 18 Dec 2024

VAN ASWEGEN, Christoff Karl

Active
2 High Street, EpsomKT17 1SJ
Born February 1984
Director
Appointed 16 Nov 2022

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 07 Aug 1997
Resigned 07 Aug 1997

WOOD, William

Resigned
Devon Road, CheamSM2 7PE
Secretary
Appointed 17 Oct 2005
Resigned 04 Sept 2014

PEVEREL MANAGEMENT SERVICES LTD

Resigned
Queensway House 11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Aug 1997
Resigned 11 Jun 1998

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 10 Jun 1998
Resigned 11 Aug 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Aug 1997
Resigned 07 Aug 1997

WILDHEART LLP

Resigned
Cheam Road, EpsomKT17 1SP
Corporate secretary
Appointed 04 Sept 2014
Resigned 14 Jul 2015

WILDHEART LLP

Resigned
9 Cheam Road, Ewell VillageKT17 1SP
Corporate secretary
Appointed 01 Jul 2014
Resigned 01 Jul 2014

ACKERS, Jean

Resigned
9 Cheam Road, Ewell VillageKT17 1SP
Born August 1936
Director
Appointed 17 Nov 2009
Resigned 17 Apr 2015

ARNOLD, Kathleen

Resigned
Westcroft Court 59 Westcroft Road, CarshaltonSM5 2AU
Born October 1928
Director
Appointed 01 Nov 1999
Resigned 06 Dec 1999

BARTON, Eric Morris

Resigned
18 Scawen Close, CarshaltonSM5 2TZ
Born June 1943
Director
Appointed 30 Nov 2005
Resigned 31 Oct 2007

BOSCO, Eileen

Resigned
Scawen Close, CarshaltonSM5 2TZ
Born May 1944
Director
Appointed 28 Nov 2019
Resigned 21 Oct 2022

BROAD, Raymond Charles

Resigned
High Street, EpsomKT17 1SJ
Born March 1939
Director
Appointed 17 Nov 2009
Resigned 01 Apr 2019

BROAD, Raymond Charles

Resigned
11 Scawen Close, CarshaltonSM5 2TZ
Born March 1939
Director
Appointed 06 Oct 2004
Resigned 18 Jun 2009

BROWN, Adrian David Ogilvie

Resigned
11 Scawen Close, CarshaltonSM5 2TZ
Born July 1946
Director
Appointed 01 Nov 1999
Resigned 26 Jun 2002

CADY, Roger William

Resigned
20 Hook Road, EpsomKT19 8TR
Born September 1930
Director
Appointed 17 Nov 2009
Resigned 14 Nov 2025

CROOK, Laurence Peter

Resigned
5 St Marys Close, OxtedRH8 9LJ
Born July 1950
Director
Appointed 01 Oct 1998
Resigned 19 Aug 1999

CUMMINGS, David Christopher

Resigned
22 Becket Wood, DorkingRH5 5AQ
Born April 1954
Director
Appointed 07 Aug 1997
Resigned 25 Aug 1999

DAVEY, Allen Daniel

Resigned
1 Duncroft Close, ReigateRH2 9DE
Born January 1953
Director
Appointed 19 Aug 1999
Resigned 05 Jan 2000

GRAY, John Ernest

Resigned
9 Cheam Road, Ewell VillageKT17 1SP
Born August 1926
Director
Appointed 17 Nov 2009
Resigned 12 Jan 2016

HARRISON, Peter Stewart Malcolm

Resigned
Granary Cottage, SteyningBN44 3AP
Born December 1947
Director
Appointed 07 Aug 1997
Resigned 15 Jan 2000

LAMBERT, David Eric

Resigned
59 Westcroft Road, CarshaltonSM5 2AU
Born February 1937
Director
Appointed 12 Jan 2016
Resigned 17 Oct 2019

MOORE, Stewart Michael James

Resigned
13 Scawen Close, CarshaltonSM5 2TZ
Born June 1979
Director
Appointed 31 Oct 2007
Resigned 16 Jul 2009

POOLE, Nick

Resigned
3 Scawen Close, CarshaltonSM5 2TZ
Born June 1971
Director
Appointed 03 Nov 2003
Resigned 11 Aug 2005

TAVERNER, Diana Maryon

Resigned
High Street, EpsomKT17 1SJ
Born March 1931
Director
Appointed 17 Nov 2009
Resigned 30 Oct 2018

WALLIS, Kelly

Resigned
Scawen Close, CarshaltonSM5 2TZ
Born September 1976
Director
Appointed 01 Nov 2018
Resigned 05 Jun 2024

WESTON, David Charles

Resigned
17 Scawen Close, CarshaltonSM5 2TZ
Born May 1959
Director
Appointed 06 Jan 2000
Resigned 03 Feb 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Aug 1997
Resigned 07 Aug 1997
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
14 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Termination Secretary Company
16 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
287Change of Registered Office
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
225Change of Accounting Reference Date
Legacy
26 October 1997
225Change of Accounting Reference Date
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Incorporation Company
7 August 1997
NEWINCIncorporation