Background WavePink WaveYellow Wave

THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED (03777815)

THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED (03777815) is an active UK company. incorporated on 26 May 1999. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include HARDING, Geraldine.

Company Number
03777815
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARDING, Geraldine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED

THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 May 1999 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03777815

LTD Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

MEAUJO (413) LIMITED
From: 26 May 1999To: 10 June 1999
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 16 November 2021To: 27 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 16 November 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 27 February 2018To: 17 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 27 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 14 March 2012To: 13 May 2013
3 Union Street Stratford upon Avon Warwickshire CV37 6QT
From: 26 May 1999To: 14 March 2012
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jun 16
New Owner
May 18
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Jan 23
Owner Exit
May 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 16 Nov 2021

HARDING, Geraldine

Active
95 London Road, CroydonCR0 2RF
Born June 1979
Director
Appointed 31 Aug 2022

IRONMONGER, Christopher

Resigned
The Old School, Stratford Upon AvonCV37 8HX
Secretary
Appointed 03 Dec 2001
Resigned 25 Oct 2006

UNDERWOOD, Richard Douglas

Resigned
15a Station Road, BirminghamB17 9JT
Secretary
Appointed 19 Jul 1999
Resigned 03 Dec 2001

BIGWOOD ASSOCIATES LIMITED

Resigned
Union Street, Stratford Upon AvonCV37 6QT
Corporate secretary
Appointed 25 Oct 2006
Resigned 24 May 2012

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 30 Jan 2019
Resigned 16 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 07 Mar 2012
Resigned 27 Feb 2018

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 26 May 1999
Resigned 19 Jul 1999

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 27 Feb 2018
Resigned 30 Jan 2019

BAKER, Carol

Resigned
6 Talbot Court, WellesbourneCV35 9HB
Born September 1960
Director
Appointed 03 Dec 2001
Resigned 13 Apr 2015

BOTT, Sharon Anne

Resigned
9 Talbot Court, WarwickCV35 9HB
Born June 1955
Director
Appointed 03 Dec 2001
Resigned 12 May 2022

BOWEN, Steven Paul

Resigned
5 Warner Street, DerbyDE3 5GG
Born August 1960
Director
Appointed 02 Oct 2000
Resigned 03 Dec 2001

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 12 May 2022
Resigned 31 Aug 2022

HAMAR, Jeremy Stuart

Resigned
3 Bramber Way, StourbridgeDY8 2BQ
Born May 1951
Director
Appointed 19 Jul 1999
Resigned 02 Oct 2000

PARRY, Susan Caroline

Resigned
Willow Bank, Welford On AvonCV37 9UB
Born July 1958
Director
Appointed 19 Jul 1999
Resigned 03 Dec 2001

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 26 May 1999
Resigned 19 Jul 1999

Persons with significant control

1

0 Active
1 Ceased

Sharon Anne Bott

Ceased
Wellesbourne, WarwickCV35 9HB
Born June 1955

Nature of Control

Significant influence or control
Notified 03 May 2018
Ceased 12 May 2025
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Termination Secretary Company
7 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
26 June 2002
88(2)R88(2)R
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
12 December 2000
88(2)R88(2)R
Legacy
5 October 2000
88(2)R88(2)R
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
287Change of Registered Office
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
6 August 1999
122122
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
11 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 1999
NEWINCIncorporation