Background WavePink WaveYellow Wave

THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED (04092117)

THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED (04092117) is an active UK company. incorporated on 18 October 2000. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include GORDON, David John, PAGEDAR, Radha, Dr, SIVADASAN, Shanthi and 1 others.

Company Number
04092117
Status
active
Type
ltd
Incorporated
18 October 2000
Age
25 years
Address
2 The Campkins Station Road, Royston, SG8 6DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, David John, PAGEDAR, Radha, Dr, SIVADASAN, Shanthi, ZHAO, Tianheng, Dr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED

THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2000 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04092117

LTD Company

Age

25 Years

Incorporated 18 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 31 December 2025 (3 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 28 September 2025 (6 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

2 The Campkins Station Road Melbourn Royston, SG8 6DX,

Previous Addresses

The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH England
From: 16 November 2018To: 28 September 2020
Suite Wf24 (Janeteva) the Officers Mess Royston Road Duxford Cambridge CB22 4QH England
From: 26 October 2017To: 16 November 2018
29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX
From: 23 October 2015To: 26 October 2017
C/O Briggs&Mortimer 20 Market Hill Market Hill Royston Hertfordshire SG8 9JG
From: 7 August 2014To: 23 October 2015
5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 7 August 2014
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 18 October 2000To: 31 August 2011
Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 15
Director Left
Oct 16
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

GRIMWOOD, Janet Eva

Active
Station Road, RoystonSG8 6DX
Secretary
Appointed 28 Sept 2020

GORDON, David John

Active
Station Road, RoystonSG8 6DX
Born June 1938
Director
Appointed 22 Jul 2002

PAGEDAR, Radha, Dr

Active
Station Road, RoystonSG8 6DX
Born September 1971
Director
Appointed 03 Jun 2014

SIVADASAN, Shanthi

Active
Station Road, RoystonSG8 6DX
Born March 1968
Director
Appointed 20 Apr 2022

ZHAO, Tianheng, Dr.

Active
Station Road, RoystonSG8 6DX
Born July 1992
Director
Appointed 20 Apr 2022

ADAMSON, John Michael

Resigned
Elmhurst, CambridgeCB2 8DQ
Secretary
Appointed 16 Aug 2002
Resigned 20 Oct 2003

BELL, Russell Philip George

Resigned
The Oaks Russell Road, Buckhurst HillIG9 5QE
Secretary
Appointed 18 Oct 2000
Resigned 06 Aug 2002

POULTEN, John Howard

Resigned
9 Thorndon Hall, BrentwoodCM13 3RJ
Secretary
Appointed 18 Oct 2000
Resigned 06 Aug 2002

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 20 Oct 2003
Resigned 01 Jun 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 2000
Resigned 18 Oct 2000

BELL, Russell Philip George

Resigned
The Oaks Russell Road, Buckhurst HillIG9 5QE
Born April 1952
Director
Appointed 18 Oct 2000
Resigned 06 Aug 2002

CONNELL, Peter Duncan

Resigned
43 Brickfield Cottages, EppingCM16 7PW
Born January 1951
Director
Appointed 18 Oct 2000
Resigned 06 Aug 2002

DAS, Adriana

Resigned
Station Road, RoystonSG8 6DX
Born September 1950
Director
Appointed 22 Jul 2002
Resigned 19 Aug 2021

DASGUPTA, Ashish Brata

Resigned
13 Field Way, CambridgeCB1 8RW
Born March 1938
Director
Appointed 22 Jul 2002
Resigned 11 Jun 2007

FLOWER, Diana Mary

Resigned
Station Road, RoystonSG8 6DX
Born March 1941
Director
Appointed 28 May 2010
Resigned 30 Mar 2022

HARMER, Jeremy Peter Hedley

Resigned
Station Road, RoystonSG8 6DX
Born April 1947
Director
Appointed 28 May 2010
Resigned 19 Aug 2021

JARMAN, Peter Drake

Resigned
Station Road, RoystonSG8 6DX
Born May 1958
Director
Appointed 22 Jul 2002
Resigned 30 Mar 2022

JOHN, Melford

Resigned
2 Mulgrave Court, CambridgeCB1 7DP
Born November 1954
Director
Appointed 22 Jul 2002
Resigned 30 Jul 2008

MAHON, Geoffrey Donald

Resigned
High Street, CambridgeCB22 7PX
Born June 1948
Director
Appointed 22 Jul 2002
Resigned 01 Aug 2015

POULTEN, John Howard

Resigned
9 Thorndon Hall, BrentwoodCM13 3RJ
Born May 1945
Director
Appointed 18 Oct 2000
Resigned 06 Aug 2002

TYRER, Ivy Edith

Resigned
Station Road, RoystonSG8 6DX
Born October 1938
Director
Appointed 06 Jun 2014
Resigned 20 Apr 2022

VAUGHAN, Brian Albert

Resigned
Station Road, RoystonSG8 6DX
Born April 1945
Director
Appointed 22 Jul 2002
Resigned 19 Aug 2021

WICKER, Linda

Resigned
High Street, CambridgeCB22 7PX
Born March 1957
Director
Appointed 22 Jul 2002
Resigned 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
287Change of Registered Office
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
287Change of Registered Office
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
225Change of Accounting Reference Date
Legacy
26 October 2000
288bResignation of Director or Secretary
Incorporation Company
18 October 2000
NEWINCIncorporation