Background WavePink WaveYellow Wave

OXLEY MEWS MANAGEMENT COMPANY LIMITED (04694521)

OXLEY MEWS MANAGEMENT COMPANY LIMITED (04694521) is an active UK company. incorporated on 12 March 2003. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OXLEY MEWS MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include TUCKER, Stephen Russell.

Company Number
04694521
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TUCKER, Stephen Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXLEY MEWS MANAGEMENT COMPANY LIMITED

OXLEY MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OXLEY MEWS MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04694521

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

PROVINCIAL MEWS MANAGEMENT COMPANY LIMITED
From: 30 June 2003To: 8 July 2003
EVER 2050 LIMITED
From: 12 March 2003To: 30 June 2003
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England
From: 12 December 2019To: 12 December 2019
3 Sungate Branch Road Littleborough Lancashire OL15 0AB England
From: 30 October 2015To: 12 December 2019
Clover House 448 Halifax Road Liversedge West Yorkshire WF15 8EA
From: 7 June 2011To: 30 October 2015
2 Foster Terrace Bramley Leeds West Yorkshire LS13 2PX
From: 12 March 2003To: 7 June 2011
Timeline

4 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Nov 20
Director Left
Jul 24
Director Left
Jul 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 04 Jul 2019

TUCKER, Stephen Russell

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1974
Director
Appointed 06 Oct 2004

BUTTON, Craig

Resigned
1 Oxley Mews, Boldon CollieryNE35 9BB
Secretary
Appointed 06 Oct 2004
Resigned 04 Jul 2019

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 06 Oct 2004

BUTTON, Craig

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1979
Director
Appointed 06 Oct 2004
Resigned 09 Jul 2024

ELLIOTT, David Anthony

Resigned
The Hollies, WashingtonNE38 8AS
Born April 1969
Director
Appointed 24 Jun 2003
Resigned 06 Oct 2004

ROBSON, Lindsay

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1980
Director
Appointed 06 Oct 2004
Resigned 09 Jul 2024

SMITH, Gary Anthony

Resigned
16 Lodgeside Meadow, SunderlandSR3 2PN
Born March 1967
Director
Appointed 24 Jun 2003
Resigned 06 Oct 2004

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 12 Mar 2003
Resigned 24 Jun 2003

Persons with significant control

1

Mr Stephen Russell Tucker

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 March 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
30 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
15 May 2004
363aAnnual Return
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Memorandum Articles
16 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 July 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2003
NEWINCIncorporation