Background WavePink WaveYellow Wave

DORSET MEWS FREEHOLDERS LIMITED (03482051)

DORSET MEWS FREEHOLDERS LIMITED (03482051) is an active UK company. incorporated on 16 December 1997. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DORSET MEWS FREEHOLDERS LIMITED has been registered for 28 years. Current directors include BELLO, Michael, CRAIG, Clive, INGRAM, Evelyn and 1 others.

Company Number
03482051
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELLO, Michael, CRAIG, Clive, INGRAM, Evelyn, PATEL, Devsmita
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET MEWS FREEHOLDERS LIMITED

DORSET MEWS FREEHOLDERS LIMITED is an active company incorporated on 16 December 1997 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DORSET MEWS FREEHOLDERS LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03482051

LTD Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
From: 3 November 2015To: 9 June 2025
Iveco House Station Road Watford Herts WD17 1DL
From: 21 August 2014To: 3 November 2015
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 16 December 1997To: 21 August 2014
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 21
Director Joined
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BELLO, Michael

Active
Building 6, WatfordWD18 8YH
Born July 1982
Director
Appointed 27 Apr 2022

CRAIG, Clive

Active
Building 6, WatfordWD18 8YH
Born March 1957
Director
Appointed 05 Dec 2002

INGRAM, Evelyn

Active
Building 6, WatfordWD18 8YH
Born September 1936
Director
Appointed 16 Dec 1997

PATEL, Devsmita

Active
Building 6, WatfordWD18 8YH
Born August 1956
Director
Appointed 16 Mar 2011

CHECK, Nicholas Howard

Resigned
12 Dorset Mews, LondonN3 2BN
Secretary
Appointed 16 Dec 1997
Resigned 06 Nov 2001

INGRAM, Evelyn

Resigned
80 St Albans Road, WatfordWD17 1DL
Secretary
Appointed 01 Jun 2004
Resigned 27 Apr 2020

PATEL, Shetal

Resigned
2 Dorset Mews, LondonN3 2BN
Secretary
Appointed 06 Nov 2001
Resigned 01 Jun 2004

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 16 Dec 1997
Resigned 16 Dec 1997

BELLO, Abraham

Resigned
80 St Albans Road, WatfordWD17 1DL
Born March 1939
Director
Appointed 17 Feb 2004
Resigned 16 Sept 2020

CHECK, Nicholas Howard

Resigned
12 Dorset Mews, LondonN3 2BN
Born March 1968
Director
Appointed 16 Dec 1997
Resigned 06 Nov 2001

FALKNER, Lyn

Resigned
32 Dorset Mews, LondonN3 2BN
Born June 1949
Director
Appointed 16 Dec 1997
Resigned 20 Jun 2000

KRISTALL, Simon Hedley

Resigned
Dorset Mews, LondonN3 2BN
Born December 1973
Director
Appointed 11 Mar 2008
Resigned 16 Mar 2011

PATEL, Paresh

Resigned
36 Princes Avenue, FinchleyN3 2DB
Born May 1955
Director
Appointed 05 Dec 2002
Resigned 07 Mar 2006

PATEL, Shetal

Resigned
2 Dorset Mews, LondonN3 2BN
Born June 1969
Director
Appointed 06 Nov 2001
Resigned 01 Jun 2004

SEGAL, Zachary David Simon

Resigned
6 Dorset Mews, FinchleyN3 2BN
Born November 1976
Director
Appointed 05 Dec 2002
Resigned 17 Feb 2004

TURNELL, Cynthia Ann

Resigned
6 Dorset Mews, LondonN3 2BN
Born July 1936
Director
Appointed 28 Nov 2000
Resigned 06 Nov 2001

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 16 Dec 1997
Resigned 16 Dec 1997
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
21 May 2009
287Change of Registered Office
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
29 August 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
4 January 1998
288bResignation of Director or Secretary
Legacy
4 January 1998
288bResignation of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
287Change of Registered Office
Incorporation Company
16 December 1997
NEWINCIncorporation