Background WavePink WaveYellow Wave

TIGEL MEWS MANAGEMENT LIMITED (04606686)

TIGEL MEWS MANAGEMENT LIMITED (04606686) is an active UK company. incorporated on 3 December 2002. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. TIGEL MEWS MANAGEMENT LIMITED has been registered for 23 years. Current directors include ARNOLD, Karen Marie, BEBAN, Martin Rocco, EDWARDS, Gemma and 7 others.

Company Number
04606686
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2002
Age
23 years
Address
7 Tigel Mews, Norcot Road Tilehurst, Reading, RG30 6BR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ARNOLD, Karen Marie, BEBAN, Martin Rocco, EDWARDS, Gemma, ELLIOT, Susan, GODDEN, Paul Stephen, GOLEC, Monika, HUNKER, Michael, WILD, Terry, WOODASON, Andrew, XU, Yi
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGEL MEWS MANAGEMENT LIMITED

TIGEL MEWS MANAGEMENT LIMITED is an active company incorporated on 3 December 2002 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. TIGEL MEWS MANAGEMENT LIMITED was registered 23 years ago.(SIC: 55900)

Status

active

Active since 23 years ago

Company No

04606686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

7 Tigel Mews, Norcot Road Tilehurst Norcot Road, Reading, RG30 6BR,

Previous Addresses

8 Tigel Mews, Norcot Road Tilehurst Reading RG30 6BR England
From: 4 October 2016To: 2 December 2017
5 Tigel Mews Norcot Road Tilehurst Reading Berkshire RG30 6BR
From: 3 December 2002To: 4 October 2016
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Dec 11
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Dec 16
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
May 20
Director Joined
Oct 21
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

11 Active
19 Resigned

EDWARDS, Gemma Ann

Active
Tilehurst, ReadingRG30 6BR
Secretary
Appointed 02 Dec 2017

ARNOLD, Karen Marie

Active
South Bank, ChichesterPO19 8DX
Born December 1967
Director
Appointed 03 Dec 2024

BEBAN, Martin Rocco

Active
4 Tigel Mews, ReadingRG30 6BR
Born July 1962
Director
Appointed 04 Sept 2007

EDWARDS, Gemma

Active
Norcot Road, ReadingRG30 6BR
Born January 1985
Director
Appointed 20 Feb 2009

ELLIOT, Susan

Active
Kidmore End Road, ReadingRG4 8SN
Born August 1960
Director
Appointed 15 Feb 2016

GODDEN, Paul Stephen

Active
Johnrock Ashmore Green Road, ThatchamRG18 9EP
Born February 1968
Director
Appointed 20 Feb 2006

GOLEC, Monika

Active
Norcot Road, ReadingRG30 6BR
Born November 1988
Director
Appointed 03 May 2020

HUNKER, Michael

Active
Tigel Mews, Norcot Road, ReadingRG30 6BR
Born April 1970
Director
Appointed 15 Feb 2016

WILD, Terry

Active
3 Tigel Mews, ReadingRG30 6BR
Born March 1949
Director
Appointed 15 Jul 2005

WOODASON, Andrew

Active
South Lake Crescent, ReadingRG5 3QJ
Born August 1963
Director
Appointed 03 Dec 2024

XU, Yi

Active
Norcot Road, ReadingRG30 6BR
Born February 1956
Director
Appointed 14 Dec 2017

HABIB, Benyamin Naeem

Resigned
46 Uverdale Road, LondonSW10 0SR
Secretary
Appointed 03 Dec 2002
Resigned 08 Oct 2004

LAMPKIN, Stephen

Resigned
6 Tigel Mews Norcot Road, ReadingRG30 6BR
Secretary
Appointed 12 May 2005
Resigned 23 Sept 2005

MACRAE, Kirsty Louise

Resigned
3 Tigel Mews Norcot Road, ReadingRG30 6BR
Secretary
Appointed 12 Aug 2004
Resigned 12 May 2005

WICKS, Emma

Resigned
5 Tigel Mews, ReadingRG30 6BR
Secretary
Appointed 23 Sept 2005
Resigned 22 Jul 2016

ARNOLD, Karen, Dr

Resigned
9 Tigel Mews, ReadingRG30 6BP
Born December 1967
Director
Appointed 22 Feb 2006
Resigned 03 Jan 2016

BARNET, Jeremy

Resigned
2 Tigel Mews, TilehurstRG30 6BR
Born July 1956
Director
Appointed 28 Mar 2003
Resigned 25 Jan 2006

BIGGS, David

Resigned
Tigel Mews, Norcot Road, ReadingRG30 6BR
Born April 1992
Director
Appointed 01 Dec 2016
Resigned 03 Apr 2020

GLENDENNING, Noel

Resigned
4 Tigel Mews, ReadingRG30 6BR
Born January 1932
Director
Appointed 19 Apr 2004
Resigned 26 Aug 2006

HABIB, Benyamin Naeem

Resigned
46 Uverdale Road, LondonSW10 0SR
Born June 1965
Director
Appointed 03 Dec 2002
Resigned 10 May 2004

HOOD, Tenna Angela

Resigned
7 Tigel Mews, ReadingRG30 6BR
Born September 1963
Director
Appointed 30 Aug 2006
Resigned 20 Feb 2010

HUGHES, Andrew Jeffrey

Resigned
9 Tigel Mews, ReadingRG30 6BR
Born January 1974
Director
Appointed 23 May 2003
Resigned 09 Sept 2004

LAMPKIN, Stephen

Resigned
6 Tigel Mews Norcot Road, ReadingRG30 6BR
Born July 1977
Director
Appointed 19 Sept 2003
Resigned 23 Sept 2005

MACRAE, Kirsty Louise

Resigned
3 Tigel Mews Norcot Road, ReadingRG30 6BR
Born January 1981
Director
Appointed 10 Oct 2003
Resigned 12 May 2005

OBORNE, David John, Professor

Resigned
6 Tigel Mews, ReadingRG30 6BR
Born December 1947
Director
Appointed 03 Dec 2004
Resigned 03 Jan 2016

PRYCE, Martin Simon

Resigned
3 Vicarage Drive, LondonSW14 8RX
Born March 1961
Director
Appointed 03 Dec 2002
Resigned 10 May 2004

SMALL, Rhona

Resigned
8 Tigle Mews, ReadingRG30 6BR
Born May 1981
Director
Appointed 16 Jul 2003
Resigned 23 Sept 2005

TAIT, Emma

Resigned
7 Tigel Mews, ReadingRG30 6BR
Born August 1969
Director
Appointed 23 Dec 2003
Resigned 26 Aug 2006

WEEDON, Charlotte

Resigned
8 Tigel Mews, ReadingRG30 6BR
Born February 1984
Director
Appointed 10 Jun 2005
Resigned 02 Dec 2017

WICKS, Anthony Roy

Resigned
1 Tigel Mews, ReadingRG30 6BR
Born March 1943
Director
Appointed 05 Feb 2003
Resigned 25 Feb 2007

Persons with significant control

1

0 Active
1 Ceased

Mr David Biggs

Ceased
Tilehurst, ReadingRG30 6BR
Born April 1992

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 02 Dec 2017
Fundings
Financials
Latest Activities

Filing History

105

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