Background WavePink WaveYellow Wave

CHARLOTTE MEWS (MANAGEMENT) COMPANY LIMITED (04314988)

CHARLOTTE MEWS (MANAGEMENT) COMPANY LIMITED (04314988) is an active UK company. incorporated on 1 November 2001. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLOTTE MEWS (MANAGEMENT) COMPANY LIMITED has been registered for 24 years. Current directors include BURGESS, Abigail, BURLO, Jon, CLYNES, Vanessa Rose and 2 others.

Company Number
04314988
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2001
Age
24 years
Address
54 Watford Road, St. Albans, AL1 2AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURGESS, Abigail, BURLO, Jon, CLYNES, Vanessa Rose, FENTON, Keith Adrian, HEMMINGS, Martin David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTE MEWS (MANAGEMENT) COMPANY LIMITED

CHARLOTTE MEWS (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 1 November 2001 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARLOTTE MEWS (MANAGEMENT) COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04314988

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 1 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

54 Watford Road St. Albans, AL1 2AF,

Previous Addresses

C/O M D Hemmings 54 Watford Road St Albans Hertfordshire AL1 2AF England
From: 27 October 2010To: 28 October 2010
C/O Clark Brownscombe 33 Cliffe High Street Lewes Sussex BN7 2AN
From: 1 November 2001To: 27 October 2010
Timeline

6 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HEMMINGS, Martin David

Active
Watford Road, St. AlbansAL1 2AF
Secretary
Appointed 02 Aug 2009

BURGESS, Abigail

Active
St. Georges Road, BrightonBN2 1EF
Born September 2000
Director
Appointed 31 Mar 2026

BURLO, Jon

Active
Orme Court, LondonW2 4RL
Born June 1950
Director
Appointed 05 Oct 2003

CLYNES, Vanessa Rose

Active
St. Georges Road, BrightonBN2 1EF
Born June 1973
Director
Appointed 07 Apr 2026

FENTON, Keith Adrian

Active
New England Street, HoveBN3 4FJ
Born May 1963
Director
Appointed 30 Nov 2010

HEMMINGS, Martin David

Active
Watford Road, St. AlbansAL1 2AF
Born July 1946
Director
Appointed 02 Aug 2009

BESSER, Susan

Resigned
25 The Burroughs, LondonNW4 4AR
Secretary
Appointed 24 Aug 2002
Resigned 27 Sept 2004

JAMIESON, Scott Mcharg

Resigned
Godfree Court, LondonSE1 4PS
Secretary
Appointed 27 Sept 2004
Resigned 02 Aug 2009

KILLICK, William

Resigned
White Lodge 2 Nightingale Road, HamptonTW12 3HX
Secretary
Appointed 01 Nov 2001
Resigned 24 Aug 2002

BESSER, Susan

Resigned
Mercham House, LondonNW4 4AR
Born October 1959
Director
Appointed 27 Sept 2004
Resigned 30 Nov 2010

GRIMES, John

Resigned
3 Charlotte Mews, BrightonBN2 1EJ
Born November 1944
Director
Appointed 23 Nov 2001
Resigned 18 Mar 2026

JAMIESON, Scott Mcharg

Resigned
Godfree Court, LondonSE1 4PS
Born June 1971
Director
Appointed 23 Aug 2002
Resigned 02 Aug 2009

KILLICK, William

Resigned
White Lodge 2 Nightingale Road, HamptonTW12 3HX
Born July 1947
Director
Appointed 01 Nov 2001
Resigned 23 Aug 2002

MILLS, Ashley Vyvian Arthur

Resigned
47 Kenilworth Court, CoventryCV3 6HZ
Born September 1956
Director
Appointed 01 Nov 2001
Resigned 04 Oct 2003

Persons with significant control

1

Mr Martin David Hemmings

Active
Watford Road, St. AlbansAL1 2AF
Born July 1946

Nature of Control

Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Move Registers To Registered Office Company
1 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Move Registers To Sail Company
4 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288cChange of Particulars
Legacy
2 July 2009
287Change of Registered Office
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
287Change of Registered Office
Legacy
3 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Incorporation Company
1 November 2001
NEWINCIncorporation