Background WavePink WaveYellow Wave

GOVERNORS MEWS MANAGEMENT COMPANY LIMITED (04215784)

GOVERNORS MEWS MANAGEMENT COMPANY LIMITED (04215784) is an active UK company. incorporated on 14 May 2001. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOVERNORS MEWS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BOWKIS, Deborah Alison, BURNS, Richard Thomas, FILES, Kevin David and 2 others.

Company Number
04215784
Status
active
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
3 3 Governors Mews, Bury St. Edmunds, IP33 2GA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOWKIS, Deborah Alison, BURNS, Richard Thomas, FILES, Kevin David, GREEN, Michael John, SJOLIN, Soren Upton, Dr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOVERNORS MEWS MANAGEMENT COMPANY LIMITED

GOVERNORS MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 May 2001 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOVERNORS MEWS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04215784

LTD Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

GOVENORS MEWS MANAGEMENT COMPANY (BURY ST EDMUNDS) LIMITED
From: 14 May 2001To: 6 December 2002
Contact
Address

3 3 Governors Mews Sicklesmere Road Bury St. Edmunds, IP33 2GA,

Previous Addresses

3 Governors Mews 3 Governors Mews Sicklesmere Road Bury St. Edmunds Suffolk IP33 2GA United Kingdom
From: 4 October 2024To: 8 September 2025
3 3 Governors Mews Sicklesmere Road Bury St. Edmunds Suffolk IP33 2GA England
From: 29 August 2024To: 4 October 2024
4 Governors Mews Sicklesmere Road Bury St. Edmunds Suffolk IP33 2GA
From: 20 May 2015To: 29 August 2024
4,Governors Mews Governors Mews Sicklesmere Road Bury St. Edmunds Suffolk IP33 2GA England
From: 18 June 2014To: 20 May 2015
3 Governors Mews, Sicklesmere Road, Bury St Edmunds Suffolk IP33 2GA
From: 14 May 2001To: 18 June 2014
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Joined
Nov 15
Director Left
May 16
Director Left
Aug 19
Director Joined
Aug 19
Director Left
May 22
Director Joined
May 22
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BOWKIS, Deborah Alison

Active
2 Governors Mews, Sicklesmere Road, Bury St. EdmundsIP33 2GA
Secretary
Appointed 25 Feb 2008

BOWKIS, Deborah Alison

Active
2 Governors Mews, Sicklesmere Road, Bury St. EdmundsIP33 2GA
Born May 1961
Director
Appointed 15 Aug 2006

BURNS, Richard Thomas

Active
Governors Mews, Bury St. EdmundsIP33 2GA
Born May 1964
Director
Appointed 22 Aug 2019

FILES, Kevin David

Active
Governors Mews, Bury St. EdmundsIP33 2GA
Born February 1953
Director
Appointed 16 May 2022

GREEN, Michael John

Active
Governors Mews, Bury St EdmundsIP33 2GA
Born October 1942
Director
Appointed 01 May 2008

SJOLIN, Soren Upton, Dr.

Active
Sicklesmere Road, Bury St. EdmundsIP33 2GA
Born May 1955
Director
Appointed 18 Aug 2023

HOLDSWORTH, Susie

Resigned
Tudor Lodge, Bury St EdmundsIP33 2GA
Secretary
Appointed 20 Aug 2002
Resigned 24 Jul 2004

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 14 May 2001
Resigned 28 May 2003

MARTIN, Teresa Ann

Resigned
Greenwood, Bury St EdmundsIP33 2GA
Secretary
Appointed 01 Sept 2004
Resigned 10 Jul 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 May 2001
Resigned 14 May 2001

BURNS, Lynne Elizabeth

Resigned
Governors Mews, Bury St EdmundsIP33 2GA
Born June 1963
Director
Appointed 01 Mar 2008
Resigned 20 Aug 2019

CLARKE, John Frank

Resigned
3 Governors Mews, Bury St. EdmundsIP33 2GA
Born June 1935
Director
Appointed 20 Aug 2002
Resigned 06 May 2022

DANN, Diane Christine

Resigned
2 Governors Mews, Bury St. EdmundsIP33 2GA
Born February 1943
Director
Appointed 24 Jul 2002
Resigned 14 Aug 2006

HAWKINS, Joan

Resigned
1, Governors Mews, Bury St. EdmundsIP33 2GA
Born November 1942
Director
Appointed 30 Nov 2015
Resigned 18 Aug 2023

HAWKINS, Robert David

Resigned
The Ridings, Bury St EdmundsIP33 2GA
Born May 1943
Director
Appointed 20 Aug 2002
Resigned 30 Nov 2015

HOLDSWORTH, Susie

Resigned
Tudor Lodge, Bury St EdmundsIP33 2GA
Born February 1943
Director
Appointed 20 Aug 2002
Resigned 31 Mar 2008

MARTIN, Teresa Ann

Resigned
Greenwood, Bury St EdmundsIP33 2GA
Born November 1963
Director
Appointed 20 Aug 2002
Resigned 25 Feb 2008

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 14 May 2001
Resigned 28 May 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 May 2001
Resigned 14 May 2001
Fundings
Financials
Latest Activities

Filing History

95

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