Background WavePink WaveYellow Wave

COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED (04306546)

COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED (04306546) is an active UK company. incorporated on 18 October 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include WIJERATNA, Charles Saradiyal Lerwill.

Company Number
04306546
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
3rd Floor, Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WIJERATNA, Charles Saradiyal Lerwill
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED

COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04306546

LTD Company

Age

24 Years

Incorporated 18 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 6 October 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)

Next Due

Due by 20 October 2025
For period ending 6 October 2025
Contact
Address

3rd Floor, Collegiate House 9 St. Thomas Street London, SE1 9RY,

Previous Addresses

129 Oxford Street London W1D 2HT England
From: 29 September 2023To: 24 January 2024
11 Bingham Place 11 Bingham Place London W1U 5AY England
From: 22 January 2019To: 29 September 2023
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 17 May 2018To: 22 January 2019
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 30 August 2011To: 17 May 2018
C/O Urban Owners 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ
From: 15 June 2010To: 30 August 2011
52 Brighton Road Surbiton Surrey KT6 5PL
From: 18 October 2001To: 15 June 2010
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Feb 12
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 18
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WIJERATNA, Charles Saradiyal Lerwill

Active
11 Bingham Place, LondonW1U 5AY
Born December 1967
Director
Appointed 21 Oct 2022

CROCKER, Paul

Resigned
17c Curzon Street, LondonW1J 5HU
Secretary
Appointed 18 Oct 2001
Resigned 15 Dec 2004

SOMERS, Patrick Henry

Resigned
Adelaide House, LondonEC4R 9HA
Secretary
Appointed 15 Dec 2004
Resigned 03 Jun 2010

URBAN OWNERS LIMITED

Resigned
Floor, LondonEC1M 6HR
Corporate secretary
Appointed 03 Jun 2010
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 06 Jan 2019

BENOS, Panagiotis

Resigned
9 St. Thomas Street, LondonSE1 9RY
Born July 1979
Director
Appointed 31 Aug 2015
Resigned 03 Jun 2025

CROCKER, Howard Henry

Resigned
16a Curzon Street, LondonW1J 5HP
Born December 1962
Director
Appointed 18 Oct 2001
Resigned 15 Dec 2004

GRABOW, Thomas

Resigned
84 Queen Street, SheffieldS1 2DW
Born May 1962
Director
Appointed 15 Feb 2012
Resigned 22 Dec 2017

KILGARRIFF, Richard

Resigned
18 Dunworth Mews, LondonW11 1LL
Born December 1968
Director
Appointed 15 Dec 2004
Resigned 12 Jan 2007

PRESCOTT, Vistoria

Resigned
10 Dunworth Mews, LondonW11 1LE
Born June 1970
Director
Appointed 01 Sept 2007
Resigned 27 Apr 2009

SOMERS, Patrick Henry

Resigned
Adelaide House, LondonEC4R 9HA
Born March 1960
Director
Appointed 15 Dec 2004
Resigned 28 Jul 2015

SYMONS, Nicholas

Resigned
Bingham Place, LondonW1U 5AY
Born April 1978
Director
Appointed 27 Apr 2009
Resigned 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

95

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
6 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
29 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
12 March 2008
363sAnnual Return (shuttle)
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
21 March 2005
88(2)R88(2)R
Legacy
21 March 2005
88(2)R88(2)R
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Legacy
3 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
20 January 2004
88(2)R88(2)R
Legacy
17 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
1 April 2003
88(2)R88(2)R
Legacy
23 March 2003
88(2)R88(2)R
Legacy
25 February 2003
288cChange of Particulars
Legacy
20 November 2002
363aAnnual Return
Legacy
11 June 2002
353353
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
123Notice of Increase in Nominal Capital
Incorporation Company
18 October 2001
NEWINCIncorporation