Background WavePink WaveYellow Wave

BARCLAY MEWS FREEHOLD COMPANY LIMITED (03483670)

BARCLAY MEWS FREEHOLD COMPANY LIMITED (03483670) is an active UK company. incorporated on 19 December 1997. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. BARCLAY MEWS FREEHOLD COMPANY LIMITED has been registered for 28 years. Current directors include HICKSON, Rosemary, MORGAN, Myfanwy Anne, Dr, WILCOX, Robert John.

Company Number
03483670
Status
active
Type
ltd
Incorporated
19 December 1997
Age
28 years
Address
1st Floor, 126 High Street, Epsom, KT19 8BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HICKSON, Rosemary, MORGAN, Myfanwy Anne, Dr, WILCOX, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAY MEWS FREEHOLD COMPANY LIMITED

BARCLAY MEWS FREEHOLD COMPANY LIMITED is an active company incorporated on 19 December 1997 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARCLAY MEWS FREEHOLD COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03483670

LTD Company

Age

28 Years

Incorporated 19 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 December 2025 (5 months ago)
Submitted on 13 January 2026 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

1st Floor, 126 High Street Epsom, KT19 8BT,

Previous Addresses

69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom
From: 1 January 2021To: 30 June 2025
69 Victoria Road Surbiton Surrey KT6 4NX England
From: 20 December 2016To: 1 January 2021
C/O Mr R Heald 69 Victoria Road Surbiton Surrey KT6 4NX England
From: 4 October 2016To: 20 December 2016
8 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ
From: 9 September 2015To: 4 October 2016
Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
From: 23 April 2014To: 9 September 2015
North House 31 North Street Carshalton Surrey SM5 2HW
From: 18 March 2010To: 23 April 2014
North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
From: 18 March 2010To: 18 March 2010
146 Stanley Park Road Carshalton Surrey SM5 3JG United Kingdom
From: 19 December 1997To: 18 March 2010
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
May 11
Director Joined
Sept 11
Director Left
Apr 14
Director Joined
Jan 16
Director Joined
Mar 18
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

IN BLOCK MANAGEMENT LTD

Active
High Street, EpsomKT19 8BT
Corporate secretary
Appointed 18 May 2025

HICKSON, Rosemary

Active
98 Cottenham Park Road, LondonSW20 0SZ
Born December 1948
Director
Appointed 27 Jan 2015

MORGAN, Myfanwy Anne, Dr

Active
Pepys Road, LondonSW20 8NW
Born December 1946
Director
Appointed 01 Aug 2009

WILCOX, Robert John

Active
3 Barclay Mews, LondonSW20 0SZ
Born August 1940
Director
Appointed 03 Oct 2007

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 19 Dec 1997
Resigned 19 Dec 1997

HEALD, Robert Douglas Spencer

Resigned
SurbitonKT6 4NX
Secretary
Appointed 20 Dec 2016
Resigned 18 May 2025

JOHNSTON, Nicholas Anthony

Resigned
6 Barclay Mews, LondonSW20 0SZ
Secretary
Appointed 20 Oct 2005
Resigned 03 Sept 2007

LANGFORD, Beryl Maud

Resigned
5 Barclay Mews, West WimbledonSW20 0SZ
Secretary
Appointed 28 Apr 1998
Resigned 17 Mar 2005

SHEPHERD, Joan Kathleen

Resigned
3 Barclay Mews, LondonSW20 0SZ
Secretary
Appointed 19 Dec 1997
Resigned 28 Apr 1998

AVODAH PARTNERS LIMITED

Resigned
Broom Hall, LeatherheadKT22 0JZ
Corporate secretary
Appointed 01 Sept 2015
Resigned 04 Oct 2016

J J HOMES (PROPERTIES) LIMITED

Resigned
65 Whytecliffe Road South, PurleyCR8 2AZ
Corporate secretary
Appointed 01 Dec 2007
Resigned 31 Aug 2015

AXIOTIS, Natalie Mary

Resigned
98 Cottenham Park Road, LondonSW20 0SZ
Born March 1990
Director
Appointed 01 Mar 2018
Resigned 08 Jul 2025

BROUGHAM, Alexandra Mary

Resigned
Flat 1 Barclay Mews, LondonSW20 0SZ
Born October 1965
Director
Appointed 28 Apr 1998
Resigned 28 Sept 1999

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 19 Dec 1997
Resigned 19 Dec 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 19 Dec 1997
Resigned 19 Dec 1997

HOWELL, Roy

Resigned
9 Circle Gardens, LondonSW19 3JX
Born September 1934
Director
Appointed 28 Sept 1999
Resigned 11 May 2011

LANGFORD, Beryl Maud

Resigned
5 Barclay Mews, West WimbledonSW20 0SZ
Born January 1937
Director
Appointed 28 Apr 1998
Resigned 17 Mar 2005

MORGAN, Myfanwy Ann

Resigned
4 Barclay Mews, LondonSW20 0SZ
Born December 1946
Director
Appointed 19 Dec 1997
Resigned 24 Apr 1998

O DONNELL, Gary

Resigned
6 Barclay Mews, LondonSW20 0SZ
Born July 1966
Director
Appointed 17 Jul 2001
Resigned 03 Sept 2007

POOLE, Suzanne

Resigned
98 Cottenham Park Road, West WimbledonSW20 0SZ
Born January 1972
Director
Appointed 26 Sept 2011
Resigned 08 Apr 2014

SARAHS, Kate Sarah

Resigned
Flat 5 Barclay Mews, West Wimbledon LondonSW20 0SZ
Born May 1978
Director
Appointed 06 Nov 2007
Resigned 07 Jul 2009

SHEPHERD, Joan Kathleen

Resigned
3 Barclay Mews, LondonSW20 0SZ
Born January 1918
Director
Appointed 19 Dec 1997
Resigned 02 Mar 1999
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 March 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Legacy
20 August 2009
287Change of Registered Office
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
353353
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 September 1999
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
88(2)R88(2)R
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
26 June 1998
225Change of Accounting Reference Date
Legacy
12 June 1998
287Change of Registered Office
Legacy
18 May 1998
288cChange of Particulars
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
287Change of Registered Office
Incorporation Company
19 December 1997
NEWINCIncorporation