Background WavePink WaveYellow Wave

COOPERS MEWS MANAGEMENT COMPANY LIMITED (04052774)

COOPERS MEWS MANAGEMENT COMPANY LIMITED (04052774) is an active UK company. incorporated on 10 August 2000. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. COOPERS MEWS MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include APPIAH-BARWUAH, Paula Louise, BENHAM, Russell, DUNN, Sasha and 6 others.

Company Number
04052774
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2000
Age
25 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPIAH-BARWUAH, Paula Louise, BENHAM, Russell, DUNN, Sasha, FIDELL, Paul Michael, MARTINS, Peter, MOLLOY, Vikki Joanne, MYNETT, Darren Peter, PARMAR, Parth, TALSANIA, Sanjai
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPERS MEWS MANAGEMENT COMPANY LIMITED

COOPERS MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 August 2000 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COOPERS MEWS MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04052774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 10 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Saxon House 6a St Andrew Street Hertford, SG14 1JA,

Previous Addresses

C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 10 August 2000To: 2 November 2017
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Sept 19
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Mar 24
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
6a St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 12 Dec 2006

APPIAH-BARWUAH, Paula Louise

Active
6a St Andrew Street, HertfordSG14 1JA
Born February 1974
Director
Appointed 10 Nov 2017

BENHAM, Russell

Active
6a St Andrew Street, HertfordSG14 1JA
Born July 1976
Director
Appointed 01 Jun 2022

DUNN, Sasha

Active
6a St Andrew Street, HertfordSG14 1JA
Born October 1985
Director
Appointed 16 Nov 2020

FIDELL, Paul Michael

Active
6a St Andrew Street, HertfordSG14 1JA
Born August 1962
Director
Appointed 25 Nov 2021

MARTINS, Peter

Active
Netherfield Lane, WareSG12 8HE
Born November 1969
Director
Appointed 17 Jul 2013

MOLLOY, Vikki Joanne

Active
6a St Andrew Street, HertfordSG14 1JA
Born August 1968
Director
Appointed 01 Jul 2015

MYNETT, Darren Peter

Active
6a St Andrew Street, HertfordSG14 1JA
Born March 1975
Director
Appointed 25 Nov 2021

PARMAR, Parth

Active
6a St Andrew Street, HertfordSG14 1JA
Born May 1979
Director
Appointed 04 Mar 2026

TALSANIA, Sanjai

Active
6a St Andrew Street, HertfordSG14 1JA
Born July 1963
Director
Appointed 25 Nov 2021

DANIEL, Susan

Resigned
3 Barley Brow, WatfordWD25 0JW
Secretary
Appointed 16 Aug 2004
Resigned 12 Dec 2006

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 10 Aug 2000
Resigned 16 Aug 2004

COATES, Christopher

Resigned
Chiltern House, Gerrards CrossSL9 8RS
Born November 1965
Director
Appointed 11 Aug 2000
Resigned 16 Aug 2004

EYRE, Helen Ruth

Resigned
7 Barley Brow, GarstonWD25 0JW
Born April 1962
Director
Appointed 16 Aug 2004
Resigned 13 Nov 2006

FOSTER, David

Resigned
2 Barley Brow, WatfordWD25 0JW
Born September 1961
Director
Appointed 16 Aug 2004
Resigned 08 Nov 2004

GOLDING, Peter Brett

Resigned
Bluecoat, HorshamRH13 0AJ
Born February 1962
Director
Appointed 11 Aug 2000
Resigned 16 Aug 2004

HALL, Brenton

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born March 1961
Director
Appointed 07 Oct 2009
Resigned 24 Jan 2013

HAND, Gary

Resigned
28 The Shires, GarstonWD25 0JL
Born September 1950
Director
Appointed 08 Nov 2004
Resigned 25 Oct 2006

HERNANDEZ, Lee

Resigned
6a St Andrew Street, HertfordSG14 1JA
Born July 1966
Director
Appointed 26 Oct 2017
Resigned 10 Sept 2019

LOBATTO, Paul Jeremy

Resigned
4 Barley Brow, WatfordWD25 0JW
Born June 1950
Director
Appointed 05 Dec 2006
Resigned 07 Oct 2009

MCDERMOTT, Anne-Marie

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born November 1967
Director
Appointed 13 Mar 2014
Resigned 26 Jul 2016

O'NEILL, Daniel Martin

Resigned
Hop Garden, WatfordWD25 0JN
Born August 1961
Director
Appointed 04 Dec 2008
Resigned 07 Oct 2009

PATEL, Sanjay

Resigned
Netherfield Lane, Stanstead AbbottsSO12 8HE
Born December 1972
Director
Appointed 29 Feb 2012
Resigned 30 Jun 2020

SEANEY, Paul Robert

Resigned
9 Barley Brow, GarstonWD25 0JW
Born January 1962
Director
Appointed 25 Oct 2006
Resigned 01 Jan 2009

SHANNON, David Vernon

Resigned
14 The Shires, WatfordWD25 0JL
Born September 1938
Director
Appointed 24 Nov 2006
Resigned 07 Oct 2009

TOMLINSON, Mark David

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born August 1962
Director
Appointed 07 Oct 2009
Resigned 13 Mar 2014

WYNN-OWEN, Christopher David

Resigned
6a St Andrew Street, HertfordSG14 1JA
Born June 1951
Director
Appointed 01 Jan 2009
Resigned 13 Mar 2024

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 10 Aug 2000
Resigned 11 Aug 2000
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 July 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
225Change of Accounting Reference Date
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
287Change of Registered Office
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288cChange of Particulars
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 March 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
19 February 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 August 2000
288bResignation of Director or Secretary
Resolution
24 August 2000
RESOLUTIONSResolutions
Resolution
24 August 2000
RESOLUTIONSResolutions
Resolution
24 August 2000
RESOLUTIONSResolutions
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Incorporation Company
10 August 2000
NEWINCIncorporation