Background WavePink WaveYellow Wave

COLERIDGE MEWS MANAGEMENT COMPANY LIMITED (03862580)

COLERIDGE MEWS MANAGEMENT COMPANY LIMITED (03862580) is an active UK company. incorporated on 15 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COLERIDGE MEWS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CUNNINGHAM, Sapna Carol, GANDY, Mary Catherine, GARRIDO, Ana and 5 others.

Company Number
03862580
Status
active
Type
ltd
Incorporated
15 October 1999
Age
26 years
Address
5 Wilkes Close, London, NW7 1FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CUNNINGHAM, Sapna Carol, GANDY, Mary Catherine, GARRIDO, Ana, HALPERN, Hilary Beatrice, LEVY, Kim, SIMON, Deborah Louise, VEGODA, Jacqueline Rose, ZHEN, Wei
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLERIDGE MEWS MANAGEMENT COMPANY LIMITED

COLERIDGE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COLERIDGE MEWS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03862580

LTD Company

Age

26 Years

Incorporated 15 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

5 Wilkes Close London, NW7 1FP,

Previous Addresses

25B Coleridge Road North Finchley London N12 8DH
From: 15 October 1999To: 9 November 2015
Timeline

10 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

MORENO, Jose

Active
Wilkes Close, LondonNW7 1FP
Secretary
Appointed 04 Jul 2001

CUNNINGHAM, Sapna Carol

Active
Coleridge Road, LondonN12 8DH
Born December 1982
Director
Appointed 12 Oct 2020

GANDY, Mary Catherine

Active
Coleridge Road, LondonN12 8DH
Born March 1949
Director
Appointed 14 Oct 2019

GARRIDO, Ana

Active
Wilkes Close, LondonNW7 1FP
Born May 1972
Director
Appointed 15 Jun 2001

HALPERN, Hilary Beatrice

Active
25d Coleridge Road, LondonN12 8DH
Born December 1943
Director
Appointed 15 Jun 2001

LEVY, Kim

Active
Hughes Close, LondonN12 8DF
Born September 1992
Director
Appointed 26 Nov 2016

SIMON, Deborah Louise

Active
Coleridge Road, LondonN12 8DH
Born February 1980
Director
Appointed 03 Feb 2016

VEGODA, Jacqueline Rose

Active
Hughes Close, LondonN12 8DF
Born June 1944
Director
Appointed 13 Jun 2008

ZHEN, Wei

Active
Hughes Close, LondonN12 8DF
Born March 1977
Director
Appointed 01 Oct 2013

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Secretary
Appointed 15 Oct 1999
Resigned 10 Mar 2000

SLANE, Kathleen Mary

Resigned
44 Greenway, LondonN20 8ED
Secretary
Appointed 10 Mar 2000
Resigned 01 Dec 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Oct 1999
Resigned 15 Oct 1999

GODDARD, Christine

Resigned
25a Coleridge Road, LondonN12 8DH
Born January 1954
Director
Appointed 21 May 2001
Resigned 12 Dec 2002

HAYSLIP, Patricia Mary

Resigned
1 Hughes Close, LondonN12 8DF
Born February 1927
Director
Appointed 15 Jun 2001
Resigned 01 Oct 2013

MIZUTA, Mami

Resigned
25c Coleridge Road, LondonN12 8DH
Born July 1968
Director
Appointed 15 Jun 2001
Resigned 12 Dec 2002

MOORCROFT, Neil David

Resigned
3 Hughes Close, LondonN12 8DF
Born February 1974
Director
Appointed 15 Jun 2001
Resigned 12 Feb 2005

NEWTON, Darren Andrew Charles

Resigned
2 Hughes Close, LondonN12 8DF
Born October 1973
Director
Appointed 15 Jun 2001
Resigned 26 Feb 2004

PREMJI, Zahra Noorali Karmali

Resigned
25e Coleridge Road, LondonN12 8DH
Born April 1972
Director
Appointed 15 Jun 2001
Resigned 01 Oct 2015

PRINGLE, Paul

Resigned
3 Hughes Close, LondonN12 8DF
Born September 1963
Director
Appointed 15 Jan 2005
Resigned 15 Oct 2016

SLANE, Matthew Martin

Resigned
44 Greenway, LondonN20 8ED
Born May 1950
Director
Appointed 15 Oct 1999
Resigned 21 May 2001

VINCENT, Rachel

Resigned
25a Coleridge Road, LondonN12 8DH
Born February 1976
Director
Appointed 11 Aug 2003
Resigned 14 Oct 2019

WARD, Richard, Dr

Resigned
2 Hughes Close, LondonN12 8DF
Born May 1976
Director
Appointed 21 Apr 2004
Resigned 14 Sept 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Oct 1999
Resigned 15 Oct 1999
Fundings
Financials
Latest Activities

Filing History

97

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