Background WavePink WaveYellow Wave

QUEENS STREET MEWS MANAGEMENT LIMITED (04762512)

QUEENS STREET MEWS MANAGEMENT LIMITED (04762512) is an active UK company. incorporated on 13 May 2003. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS STREET MEWS MANAGEMENT LIMITED has been registered for 22 years. Current directors include LAING, Alain Wallace, PUTLAND, Sophie, TRETHEWEY, Michael John.

Company Number
04762512
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2003
Age
22 years
Address
20d Queen Street, Henley-On-Thames, RG9 1AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAING, Alain Wallace, PUTLAND, Sophie, TRETHEWEY, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS STREET MEWS MANAGEMENT LIMITED

QUEENS STREET MEWS MANAGEMENT LIMITED is an active company incorporated on 13 May 2003 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS STREET MEWS MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04762512

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

20d Queen Street Henley-On-Thames, RG9 1AP,

Previous Addresses

the Old Forge 16 Bell Street Henley-on-Thames Oxfordshire RG9 2BG United Kingdom
From: 13 May 2003To: 11 February 2011
Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Mar 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
May 24
Director Left
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LAING, Alain Wallace

Active
Queen Street, Henley-On-ThamesRG9 1AP
Born September 1958
Director
Appointed 24 May 2024

PUTLAND, Sophie

Active
Flitterbrook Lane, HeathfieldTN21 9PL
Born December 1964
Director
Appointed 16 Mar 2020

TRETHEWEY, Michael John

Active
Queen Street, Henley-On-ThamesRG9 1AP
Born January 1945
Director
Appointed 01 Dec 2010

BARWICK, John Edward

Resigned
Cherry Trees, WallingfordOX10 6JD
Secretary
Appointed 13 May 2003
Resigned 24 May 2007

ROBINSON, Giles Selwyn

Resigned
The Old Forge, Henley On ThamesRG9 2BG
Secretary
Appointed 01 Oct 2006
Resigned 01 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 May 2003
Resigned 13 May 2003

BARWICK, John Edward

Resigned
Cherry Trees, WallingfordOX10 6JD
Born February 1961
Director
Appointed 13 May 2003
Resigned 01 Dec 2010

BARWICK, Philip James

Resigned
Wychwood Bell Lane, WallingfordOX10 0QD
Born January 1956
Director
Appointed 13 May 2003
Resigned 26 Jan 2010

PUTLAND, Michael

Resigned
Flitterbrook Lane, HeathfieldTN21 9PL
Born May 1945
Director
Appointed 01 Dec 2010
Resigned 16 Mar 2020

THORNTON-HUNT, Lynda

Resigned
Queen Street, Henley-On-ThamesRG9 1AP
Born November 1947
Director
Appointed 01 Dec 2010
Resigned 24 May 2024
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 October 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
8 November 2004
287Change of Registered Office
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
288bResignation of Director or Secretary
Incorporation Company
13 May 2003
NEWINCIncorporation