Background WavePink WaveYellow Wave

BRIDEL MEWS MANAGEMENT LIMITED (03850889)

BRIDEL MEWS MANAGEMENT LIMITED (03850889) is an active UK company. incorporated on 30 September 1999. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIDEL MEWS MANAGEMENT LIMITED has been registered for 26 years. Current directors include BRIGGS, Simon James, KENNEDY, Sean Martin, LO, Ka-Chi and 1 others.

Company Number
03850889
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
27 Market Place, Hatfield, AL10 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGGS, Simon James, KENNEDY, Sean Martin, LO, Ka-Chi, SULLY, Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDEL MEWS MANAGEMENT LIMITED

BRIDEL MEWS MANAGEMENT LIMITED is an active company incorporated on 30 September 1999 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIDEL MEWS MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03850889

LTD Company

Age

26 Years

Incorporated 30 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month 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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

27 Market Place Hatfield, AL10 0LJ,

Previous Addresses

431 - 435 London Road Westcliff-on-Sea SS0 7HU England
From: 16 August 2022To: 10 January 2024
85 Stafford Road Wallington Surrey SM6 9AP England
From: 8 October 2015To: 16 August 2022
C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA
From: 12 December 2012To: 8 October 2015
Aston House Cornwall Avenue London N3 1LF
From: 30 September 1999To: 12 December 2012
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Sept 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

RP PROPERTY MANAGEMENT

Active
Market Place, HatfieldAL10 0LJ
Corporate secretary
Appointed 20 Oct 2024

BRIGGS, Simon James

Active
Market Place, HatfieldAL10 0LJ
Born June 1965
Director
Appointed 03 Nov 2025

KENNEDY, Sean Martin

Active
Market Place, HatfieldAL10 0LJ
Born September 1964
Director
Appointed 19 Sept 2016

LO, Ka-Chi

Active
Market Place, HatfieldAL10 0LJ
Born October 1962
Director
Appointed 19 Sept 2016

SULLY, Jonathan

Active
Market Place, HatfieldAL10 0LJ
Born September 1965
Director
Appointed 24 Jan 2002

DODWELL, John Christopher

Resigned
Aria House, LondonWC2N 5NT
Secretary
Appointed 20 Oct 1999
Resigned 24 Jan 2002

MACKLIN, Richard James William

Resigned
4 Bridel Mews, LondonN1 8AR
Secretary
Appointed 24 Jan 2002
Resigned 12 Sept 2002

MCGOURTY, Paula Kim

Resigned
68 Standen Road, LondonSW18 5TG
Secretary
Appointed 03 May 2000
Resigned 24 Jan 2002

PATEL, Piyush

Resigned
4 Arkwright Road, SandersteadCR2 0LD
Secretary
Appointed 01 May 2003
Resigned 08 Mar 2005

ASTON HOUSE NOMINEES LIMITED

Resigned
Cornwall Avenue, LondonN3 1LF
Corporate secretary
Appointed 08 Mar 2005
Resigned 25 Sept 2012

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 12 Sept 2002
Resigned 01 May 2003

GD SECRETARIAL SERVICES LIMITED

Resigned
Goodman Derrick, LondonEC4A 1PT
Corporate secretary
Appointed 30 Sept 1999
Resigned 20 Oct 1999

KDG LEGAL SERVICES LTD

Resigned
Stafford Road, WallingtonSM6 9AP
Corporate secretary
Appointed 24 Mar 2017
Resigned 21 Jul 2022

KDG PROPERTY LIMITED

Resigned
Floor Berkeley Square House, LondonW1J 6BD
Corporate secretary
Appointed 25 Sept 2012
Resigned 24 Mar 2017

REED RESIDENTIAL LTD

Resigned
London Road, Westcliff-On-SeaSS0 7HU
Corporate secretary
Appointed 21 Jul 2022
Resigned 20 Oct 2024

BUCHANAN, Jonathan Angus

Resigned
Unstead Manor, GuildfordGU5 0BW
Born January 1958
Director
Appointed 20 Oct 1999
Resigned 24 Jan 2002

CARTWRIGHT, William

Resigned
Stafford Road, WallingtonSM6 9AP
Born February 1936
Director
Appointed 24 Jan 2002
Resigned 19 Jun 2019

DODWELL, John Christopher

Resigned
Aria House, LondonWC2N 5NT
Born May 1945
Director
Appointed 20 Oct 1999
Resigned 24 Jan 2002

FALK, Abigail Elizabeth

Resigned
Market Place, HatfieldAL10 0LJ
Born November 2005
Director
Appointed 11 Nov 2025
Resigned 14 Nov 2025

GALLAGHER, James

Resigned
3 Bridel Mews, LondonN1 8AR
Born April 1949
Director
Appointed 24 Jan 2002
Resigned 12 Dec 2002

HOARE, Ashley John

Resigned
34d Elder Avenue, LondonN8 8PS
Born December 1969
Director
Appointed 30 Sept 1999
Resigned 20 Oct 1999

KINOULTY, Dominic

Resigned
7 Bridel Mews, LondonN1 8AR
Born July 1957
Director
Appointed 24 Jan 2002
Resigned 29 Aug 2003

MACKLIN, Richard James William

Resigned
4 Bridel Mews, LondonN1 8AR
Born April 1949
Director
Appointed 24 Jan 2002
Resigned 28 Oct 2003

NEWBRONNER, Simon Victor

Resigned
34 Stafford Road, WallingtonSM6 9AA
Born November 1958
Director
Appointed 24 Jan 2002
Resigned 01 Jan 2014

REEVES, Alyson

Resigned
Market Place, HatfieldAL10 0LJ
Born May 1968
Director
Appointed 24 Jan 2002
Resigned 22 Sept 2025

SHILLINGFORD, Tanya

Resigned
13 Ascham Street, LondonNW5 2PB
Born November 1967
Director
Appointed 30 Sept 1999
Resigned 20 Oct 1999

Persons with significant control

5

3 Active
2 Ceased

Ms Alyson Reeves

Ceased
Bridel Mews, LondonN1 8AR
Born May 1968

Nature of Control

Significant influence or control
Notified 30 Jul 2016
Ceased 22 Sept 2025

Mr William Cartwright

Ceased
Bridel Mews, LondonN1 8AR
Born February 1936

Nature of Control

Significant influence or control
Notified 30 Jul 2016
Ceased 19 Jun 2019

Mr Jonathan Sully

Active
Bridel Mews, LondonN1 8AR
Born September 1965

Nature of Control

Significant influence or control
Notified 30 Jul 2016

Mr Sean Martin Kennedy

Active
Bridel Mews, LondonN1 8AR
Born September 1964

Nature of Control

Significant influence or control
Notified 30 Jul 2016

Mr Ka Chi Lo

Active
Bridel Mews, LondonN1 8AR
Born October 1962

Nature of Control

Significant influence or control
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 December 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
11 November 2006
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
287Change of Registered Office
Legacy
7 October 2002
353353
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
30 January 2002
88(2)R88(2)R
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
287Change of Registered Office
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2001
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Incorporation Company
30 September 1999
NEWINCIncorporation