Background WavePink WaveYellow Wave

MEWSGREEN PROPERTIES LIMITED (03889160)

MEWSGREEN PROPERTIES LIMITED (03889160) is an active UK company. incorporated on 6 December 1999. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MEWSGREEN PROPERTIES LIMITED has been registered for 26 years. Current directors include PEACOCK, David Gill, TURNBULL, Alison, TURNBULL, Nicholas Anthony.

Company Number
03889160
Status
active
Type
ltd
Incorporated
6 December 1999
Age
26 years
Address
5 Mowbray Court, Richmond, DL10 4FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEACOCK, David Gill, TURNBULL, Alison, TURNBULL, Nicholas Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEWSGREEN PROPERTIES LIMITED

MEWSGREEN PROPERTIES LIMITED is an active company incorporated on 6 December 1999 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MEWSGREEN PROPERTIES LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03889160

LTD Company

Age

26 Years

Incorporated 6 December 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 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

5 Mowbray Court Gallowfields Trading Estate Richmond, DL10 4FB,

Previous Addresses

5 Jacksons Court Olympic Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4FB
From: 6 December 1999To: 1 February 2017
Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Sept 15
Loan Cleared
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TURNBULL, Nicholas Anthony

Active
Laneside Farm, RichmondDL10 5GZ
Secretary
Appointed 06 Dec 1999

PEACOCK, David Gill

Active
Mowbray Court, RichmondDL10 4FB
Born June 1965
Director
Appointed 06 Dec 1999

TURNBULL, Alison

Active
Kirby Hill, RichmondDL11 7JH
Born April 1954
Director
Appointed 12 Dec 2008

TURNBULL, Nicholas Anthony

Active
Laneside Farm, RichmondDL10 5GZ
Born February 1963
Director
Appointed 06 Dec 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Dec 1999
Resigned 06 Dec 1999

PEACOCK, John Gill

Resigned
Hazels Roost, LeyburnDL8 3EH
Born November 1927
Director
Appointed 06 Dec 1999
Resigned 24 Sept 2015

TURNBULL, George Anthony

Resigned
Gorse Grove, RichmondDL11 7JH
Born May 1934
Director
Appointed 06 Dec 1999
Resigned 12 Dec 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Dec 1999
Resigned 06 Dec 1999

Persons with significant control

3

Mrs Alison Turnbull

Active
Mowbray Court, RichmondDL10 4FB
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Gill Peacock

Active
Mowbray Court, RichmondDL10 4FB
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Anthony Turnbull

Active
Mowbray Court, RichmondDL10 4FB
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2001
AAAnnual Accounts
Legacy
20 June 2001
287Change of Registered Office
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
287Change of Registered Office
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Incorporation Company
6 December 1999
NEWINCIncorporation