Background WavePink WaveYellow Wave

DURLEY MEWS MANAGEMENT COMPANY LIMITED (04253573)

DURLEY MEWS MANAGEMENT COMPANY LIMITED (04253573) is an active UK company. incorporated on 17 July 2001. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. DURLEY MEWS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ECKETT, Sunita, EDWARDS, Christopher David, SAUNDERS, Alan Henry and 2 others.

Company Number
04253573
Status
active
Type
ltd
Incorporated
17 July 2001
Age
24 years
Address
5 Durley Mews, Southampton, SO32 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ECKETT, Sunita, EDWARDS, Christopher David, SAUNDERS, Alan Henry, VERRICO, Bridget, WYETH, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURLEY MEWS MANAGEMENT COMPANY LIMITED

DURLEY MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2001 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DURLEY MEWS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04253573

LTD Company

Age

24 Years

Incorporated 17 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

5 Durley Mews Durley Southampton, SO32 2ER,

Previous Addresses

The Clock House Durley Mews Durley Southampton Hampshire SO32 2ER
From: 17 July 2001To: 10 February 2023
Timeline

14 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Mar 12
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Sept 22
Director Joined
Oct 23
New Owner
Nov 23
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WYETH-ROBINSON, Julie

Active
Durley Mews, SouthamptonSO32 2ER
Secretary
Appointed 18 Dec 2020

ECKETT, Sunita

Active
Durley Mews, SouthamptonSO32 2ER
Born September 1974
Director
Appointed 05 Aug 2011

EDWARDS, Christopher David

Active
3 Durley Mews, SouthamptonSO32 2ER
Born November 1972
Director
Appointed 18 Nov 2008

SAUNDERS, Alan Henry

Active
Durley Mews, SouthamptonSO32 2ER
Born July 1948
Director
Appointed 31 Oct 2023

VERRICO, Bridget

Active
Durley Mews, SouthamptonSO32 2ER
Born June 1934
Director
Appointed 25 Jul 2018

WYETH, Julie

Active
Durley Mews, SouthamptonSO32 2ER
Born May 1960
Director
Appointed 18 Nov 2008

LINEHAN, Anita Jane

Resigned
Durley Mews, SouthamptonSO32 2ER
Secretary
Appointed 18 Nov 2008
Resigned 16 Dec 2020

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 17 Jul 2001
Resigned 17 Nov 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jul 2001
Resigned 17 Jul 2001

GREAVES, Peter Charles Edward

Resigned
Durley Street, SouthamptonSO32 2AB
Born June 1972
Director
Appointed 18 Nov 2008
Resigned 20 Jun 2014

LINEHAN, Anita Jane

Resigned
2 Durley Mews, SouthamptonSO32 2ER
Born February 1968
Director
Appointed 18 Nov 2008
Resigned 18 Sept 2022

ROBERTS, Heather

Resigned
Durley Mews, SouthamptonSO32 2ER
Born October 1960
Director
Appointed 18 Nov 2008
Resigned 16 Jun 2011

SLANE, Matthew Martin

Resigned
44 Greenway, LondonN20 8ED
Born May 1950
Director
Appointed 17 Jul 2001
Resigned 17 Nov 2008

VERRICO, Leo

Resigned
Durley Mews, SouthamptonSO32 2ER
Born September 1929
Director
Appointed 18 Nov 2008
Resigned 25 Jul 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jul 2001
Resigned 17 Jul 2001

Persons with significant control

6

1 Active
5 Ceased

Mrs Julie Wyeth-Robinson

Active
Durley Mews, SouthamptonSO32 2ER
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2023

Mrs Julie Wyeth-Robinson

Ceased
Durley Mews, SouthamptonSO32 2ER
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2018

Mrs Sunita Eckett

Ceased
Durley Mews, SouthamptonSO32 2ER
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2018

Mr Christopher David Edwards

Ceased
Durley Mews, SouthamptonSO32 2ER
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2018

Mrs Anita Jane Linehan

Ceased
Durley Mews, SouthamptonSO32 2ER
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2018

Mr Leo Verrico

Ceased
Durley Mews, SouthamptonSO32 2ER
Born September 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Legacy
20 September 2009
287Change of Registered Office
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Incorporation Company
17 July 2001
NEWINCIncorporation