Background WavePink WaveYellow Wave

GUNNERS MEWS LIMITED (04593732)

GUNNERS MEWS LIMITED (04593732) is an active UK company. incorporated on 19 November 2002. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. GUNNERS MEWS LIMITED has been registered for 23 years. Current directors include BLAKE, Julie Margaret, PALMER, Lyndon John, Dr., POTHAS, Clare and 3 others.

Company Number
04593732
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2002
Age
23 years
Address
1 Gunners Mews, Southampton, SO32 1HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAKE, Julie Margaret, PALMER, Lyndon John, Dr., POTHAS, Clare, SAUNDERS, Daniel Thomas, STOKES, Kelly Louise, Ms., THOMPSON, Rachel Louise, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNNERS MEWS LIMITED

GUNNERS MEWS LIMITED is an active company incorporated on 19 November 2002 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GUNNERS MEWS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04593732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 19 November 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

CROMWELL MEWS LIMITED
From: 19 November 2002To: 23 May 2003
Contact
Address

1 Gunners Mews Bishops Waltham Southampton, SO32 1HX,

Previous Addresses

338 London Road Portsmouth Hampshire PO2 9JY United Kingdom
From: 11 July 2024To: 10 January 2025
Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom
From: 21 February 2024To: 11 July 2024
P O Box 703 Rose Tree Cottage Upham Lane Southampton Hampshire SO50 0QY United Kingdom
From: 6 March 2023To: 21 February 2024
Hoyle House Upham Street Upham Southampton SO32 1JA England
From: 26 November 2021To: 6 March 2023
C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England
From: 20 February 2021To: 26 November 2021
C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD
From: 12 December 2015To: 20 February 2021
C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD
From: 22 November 2011To: 12 December 2015
C/O Gh Property Management Unit 57 Basepoint Business Centre 1 Winnal Valley Road Winchester Hants SO23 0LD England
From: 22 December 2010To: 22 November 2011
C/O Daniells Harrison the Old Manor House Wickham Wickham Road Fareham Hampshire PO16 7AR
From: 19 November 2002To: 22 December 2010
Timeline

19 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 09
Director Joined
Dec 10
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
May 21
Director Joined
May 21
Director Joined
Nov 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BLAKE, Julie Margaret

Active
Winchester Road, SouthamptonSO32 1HJ
Born November 1952
Director
Appointed 16 Nov 2018

PALMER, Lyndon John, Dr.

Active
Winchester Road, SouthamptonSO32 1HJ
Born November 1942
Director
Appointed 30 Jan 2017

POTHAS, Clare

Active
Winchester Road, SouthamptonSO32 1HJ
Born January 1983
Director
Appointed 30 Mar 2021

SAUNDERS, Daniel Thomas

Active
Winchester Road, SouthamptonSO32 1HJ
Born March 1979
Director
Appointed 25 Nov 2021

STOKES, Kelly Louise, Ms.

Active
Winchester Road, SouthamptonSO32 1HJ
Born January 1982
Director
Appointed 30 Jan 2017

THOMPSON, Rachel Louise, Dr

Active
Winchester Road, SouthamptonSO32 1HJ
Born September 1961
Director
Appointed 30 Mar 2021

ADAMS, Jeffery Martin

Resigned
Hawthorns, FarehamPO15 5LW
Secretary
Appointed 19 Nov 2002
Resigned 20 Nov 2004

JAVAN, Nigel Warwick

Resigned
19 Southwood Gardens, SouthamptonSO31 6WL
Secretary
Appointed 19 Nov 2004
Resigned 11 Apr 2005

O'SULLIVAN, Liam, Mr.

Resigned
Winchester Road, Fair OakSO50 7HD
Secretary
Appointed 26 Sept 2011
Resigned 26 Nov 2017

SUTHERLAND, John Warren

Resigned
6 Gunners Mews, SouthamptonSO32 1HX
Secretary
Appointed 04 Jan 2005
Resigned 18 Feb 2008

VOYCE, John Edington

Resigned
Gunners Mews, SouthamptonSO32 1HX
Secretary
Appointed 10 Mar 2008
Resigned 26 Sept 2011

GH PROPERTY MANAGEMENT SERVICES LIMITED

Resigned
Winchester Road, EastleighSO50 7HD
Corporate secretary
Appointed 26 Nov 2017
Resigned 25 Nov 2021

HAMPSHIRE PROPERTY MANAGEMENT

Resigned
Upham Street, SouthamptonSO32 1JA
Corporate secretary
Appointed 25 Nov 2021
Resigned 30 Jun 2024

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
London Road, PortsmouthPO2 9JY
Corporate secretary
Appointed 01 Jul 2024
Resigned 01 Mar 2025

ADAMS, Jeffery Martin

Resigned
Hawthorns, FarehamPO15 5LW
Born January 1954
Director
Appointed 19 Nov 2002
Resigned 19 Nov 2004

BIRD, Philip John, Mr.

Resigned
Winchester Road, Fair OakSO50 7HD
Born May 1949
Director
Appointed 28 Nov 2014
Resigned 16 Nov 2018

BIRD, Philip John, Mr.

Resigned
8 Gunners Mews, Bishops WalthamSO32 1HX
Born May 1949
Director
Appointed 05 May 2006
Resigned 26 Sept 2011

BLACKMAN, Norman Arthur

Resigned
1 Gunners Mews Rareridge Lane, SouthamptonSO32 1HX
Born May 1936
Director
Appointed 19 Nov 2004
Resigned 12 Sept 2007

BURGESS, Clive Robert

Resigned
8 Gunners Mews Rareridge Lane, SouthamptonSO32 1HX
Born October 1942
Director
Appointed 19 Nov 2004
Resigned 28 Jan 2005

DAWKINS, James William, Mr.

Resigned
Gunners Mews, SouthamptonSO32 1HX
Born March 1965
Director
Appointed 18 Jan 2008
Resigned 27 Jul 2011

FINCHAM, Felicity, Ms.

Resigned
Winchester Road, Fair OakSO50 7HD
Born October 1953
Director
Appointed 30 Nov 2015
Resigned 01 Dec 2017

FREEMANTLE, Nigel John

Resigned
Holly Tree House, SouthamptonSO32 1DU
Born December 1965
Director
Appointed 19 Nov 2002
Resigned 19 Nov 2004

HEMSTOCK, Shirley, Miss.

Resigned
Winchester Road, Fair OakSO50 7HD
Born June 1959
Director
Appointed 29 Sept 2011
Resigned 25 Feb 2016

MCQUARRIE, Beryl Anne

Resigned
Flat 7 Gunners Mews Rareridge Lane, SouthamptonSO32 1HX
Born January 1954
Director
Appointed 19 Nov 2004
Resigned 01 Oct 2009

MOODY, Eric Reginald

Resigned
Gunners Mews, SouthamptonSO32 1HX
Born November 1944
Director
Appointed 02 Oct 2010
Resigned 07 Aug 2014

SUTHERLAND, John Warren

Resigned
6 Gunners Mews, SouthamptonSO32 1HX
Born March 1927
Director
Appointed 19 Nov 2004
Resigned 02 Feb 2008

VOYCE, John Edington

Resigned
Gunners Mews, SouthamptonSO32 1HX
Born May 1971
Director
Appointed 10 Mar 2008
Resigned 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 March 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 March 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 March 2025
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
25 March 2025
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
19 November 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 November 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
21 February 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Change Sail Address Company With Old Address
22 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Move Registers To Sail Company
22 December 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Sail Address Company
6 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
287Change of Registered Office
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
287Change of Registered Office
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363aAnnual Return
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
288aAppointment of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
21 September 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2002
NEWINCIncorporation