Background WavePink WaveYellow Wave

KINGS MEWS (SOUTHSEA) MANAGEMENT COMPANY LIMITED (04082317)

KINGS MEWS (SOUTHSEA) MANAGEMENT COMPANY LIMITED (04082317) is an active UK company. incorporated on 2 October 2000. with registered office in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. KINGS MEWS (SOUTHSEA) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ASSAR, Navid, FRICKER, Barrie John, LITTLE, Owain Thomas.

Company Number
04082317
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2000
Age
25 years
Address
67 Osborne Road, Portsmouth, PO5 3LS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ASSAR, Navid, FRICKER, Barrie John, LITTLE, Owain Thomas
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS MEWS (SOUTHSEA) MANAGEMENT COMPANY LIMITED

KINGS MEWS (SOUTHSEA) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 October 2000 with the registered office located in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. KINGS MEWS (SOUTHSEA) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 55900)

Status

active

Active since 25 years ago

Company No

04082317

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

67 Osborne Road Southsea Portsmouth, PO5 3LS,

Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jul 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 22
Director Left
Apr 24
Director Joined
May 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

DACK, Peter Simon

Active
67 Osborne Road, PortsmouthPO5 3LS
Secretary
Appointed 11 May 2005

GROWSE, Martin Gordon

Active
67 Osborne Road, PortsmouthPO5 3LS
Secretary
Appointed 04 Nov 2024

ASSAR, Navid

Active
67 Osborne Road, PortsmouthPO5 3LS
Born October 1959
Director
Appointed 20 Nov 2019

FRICKER, Barrie John

Active
67 Osborne Road, PortsmouthPO5 3LS
Born January 1967
Director
Appointed 30 Apr 2024

LITTLE, Owain Thomas

Active
67 Osborne Road, PortsmouthPO5 3LS
Born May 1989
Director
Appointed 22 Dec 2022

JENNINGS, Shirley Ann

Resigned
3 Kings Mews, SouthseaPO5 2RR
Secretary
Appointed 10 May 2002
Resigned 11 May 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 10 May 2002

BROAD, Leslie David

Resigned
Exmouth Road, SouthseaPO5 2RR
Born July 1951
Director
Appointed 06 Dec 2016
Resigned 27 Aug 2019

FLANAGAN, Judith Anne

Resigned
32 Exmouth Road, SouthseaPO5 2RR
Born November 1962
Director
Appointed 21 Sept 2015
Resigned 19 Jan 2017

HARPER, Susanne Michelle

Resigned
Haydon Hill Close, DorchesterDT2 9WP
Born September 1949
Director
Appointed 21 Sept 2015
Resigned 19 Jan 2017

HORTON, Jennifer

Resigned
Exmouth Road, SouthseaPO5 2RR
Born August 1956
Director
Appointed 19 Dec 2016
Resigned 10 Jul 2019

KEY, Milo

Resigned
9 Kings Mews, SouthseaPO5 2RR
Born October 1973
Director
Appointed 30 Oct 2001
Resigned 27 Sept 2002

KIRKBY, Nigel Peter

Resigned
67 Osborne Road, PortsmouthPO5 3LS
Born March 1957
Director
Appointed 25 May 2010
Resigned 03 Dec 2014

LEIGHTON-GOODALL, Alexandra Kim

Resigned
67 Osborne Road, PortsmouthPO5 3LS
Born November 1971
Director
Appointed 03 Dec 2014
Resigned 21 Sept 2015

MOORE, Craig

Resigned
32 Exmouth Road, SouthseaPO5 2RR
Born February 1959
Director
Appointed 21 Sept 2015
Resigned 22 Nov 2019

MOORE, Craig

Resigned
3 Kings Mews, SouthseaPO5 2RR
Born February 1959
Director
Appointed 06 Nov 2007
Resigned 25 May 2010

MUSTAFA, Mahmud, Dr

Resigned
11 Kings Mews, PortsmouthPO3 6AD
Born July 1965
Director
Appointed 14 May 2003
Resigned 11 May 2005

NORTHERN, Joan Winifred

Resigned
13 Kingsmews, SouthseaPO5 2RR
Born August 1935
Director
Appointed 02 Oct 2001
Resigned 14 Apr 2003

RUSSELL, Paul

Resigned
2 Kings Mews, SouthseaPO5 2RR
Born September 1969
Director
Appointed 02 Oct 2001
Resigned 17 Oct 2003

TAYLOR, Sandra Jayne

Resigned
10 Kings Mews, SouthseaPO5 2RR
Born November 1959
Director
Appointed 10 May 2002
Resigned 02 Nov 2004

VAN WIJK, Joey

Resigned
19 South Road, WaterloovillePO8 0EN
Born May 1957
Director
Appointed 14 May 2003
Resigned 06 Nov 2007

WARDLE, Mark

Resigned
7 Kings Mews, SouthseaPO5 2RR
Born April 1960
Director
Appointed 14 May 2003
Resigned 30 Jun 2008

WISEMAN, Hugo James

Resigned
67 Osborne Road, PortsmouthPO5 3LS
Born April 1985
Director
Appointed 01 Dec 2019
Resigned 28 Mar 2024

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 02 Oct 2000
Resigned 02 Oct 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 02 Oct 2000
Resigned 02 Oct 2001
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
6 July 2007
287Change of Registered Office
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Legacy
5 October 2000
225Change of Accounting Reference Date
Incorporation Company
2 October 2000
NEWINCIncorporation