Background WavePink WaveYellow Wave

CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED (04773075)

CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED (04773075) is an active UK company. incorporated on 21 May 2003. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include KELEMEN, Balazs.

Company Number
04773075
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2003
Age
22 years
Address
C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Watford, WD19 5EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KELEMEN, Balazs
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED

CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 2003 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04773075

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 21 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain, Carpenders Park Watford, WD19 5EF,

Previous Addresses

Chequers House 162 High Street Stevenage SG1 3LL England
From: 21 October 2019To: 2 December 2025
106 High Street Stevenage Hertfordshire SG1 3DW
From: 25 November 2010To: 21 October 2019
3 Premier Place Watford Herts WD18 7PB
From: 21 May 2003To: 25 November 2010
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Apr 16
Director Left
Feb 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 23
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CHRISTOFI, Chris

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Secretary
Appointed 02 Dec 2025

KELEMEN, Balazs

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born December 1983
Director
Appointed 04 Jan 2023

CROCKER, Vanessa Sara

Resigned
17c Curzon Street, LondonW1Y 7FE
Secretary
Appointed 28 Apr 2004
Resigned 12 Oct 2004

WALKER, Louise

Resigned
Premier Place, WatfordWD18 7PB
Secretary
Appointed 12 May 2008
Resigned 17 Aug 2010

INTEGRITY PROPERTY MANAGEMENT LIMITED

Resigned
Jubilee House, StanmoreHA7 4RY
Corporate secretary
Appointed 27 Aug 2007
Resigned 12 May 2008

P.A. REGISTRARS LIMITED

Resigned
Wilberforce House, LondonNW4 4QE
Corporate secretary
Appointed 10 Feb 2006
Resigned 01 Mar 2006

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 21 May 2003
Resigned 28 Apr 2004

RED BRICK COMPANY SECRETARIES LIMITED

Resigned
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 17 Aug 2010
Resigned 02 Dec 2025

BENVENISTE, Jeffrey

Resigned
54 The Rutts, Bushey HeathWD23 1LJ
Born April 1969
Director
Appointed 03 Oct 2006
Resigned 18 Jan 2008

CHARMAN, Michael Stuart

Resigned
66 Meadway, BarnetEN5 5LB
Born July 1951
Director
Appointed 10 Feb 2006
Resigned 06 Oct 2006

COATES, Christopher

Resigned
Chiltern House, Gerrards CrossSL9 8RS
Born November 1965
Director
Appointed 21 May 2003
Resigned 28 Apr 2004

CROCKER, Paul

Resigned
17c Curzon Street, LondonW1J 5HU
Born January 1961
Director
Appointed 28 Apr 2004
Resigned 12 Oct 2004

CROCKER, Vanessa Sara

Resigned
17c Curzon Street, LondonW1Y 7FE
Born June 1963
Director
Appointed 28 Apr 2004
Resigned 12 Oct 2004

FABB, Paul

Resigned
162 High Street, StevenageSG1 3LL
Born June 1950
Director
Appointed 12 Jun 2007
Resigned 22 Jul 2020

GOLDING, Peter Brett

Resigned
Bluecoat, HorshamRH13 0AJ
Born February 1962
Director
Appointed 21 May 2003
Resigned 28 Apr 2004

HARVEY, Ian James

Resigned
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 22 Jul 2020
Resigned 23 May 2025

TOWSE, Richard James

Resigned
High Street, StevenageSG1 3DW
Born February 1953
Director
Appointed 08 Feb 2008
Resigned 08 Apr 2016

UNSDORFER, Solomon

Resigned
Wilberforce House, LondonNW4 4QE
Born June 1951
Director
Appointed 10 Feb 2006
Resigned 03 Oct 2006

WALKER, Louise

Resigned
High Street, StevenageSG1 3DW
Born June 1981
Director
Appointed 27 Feb 2008
Resigned 16 Feb 2018

YOUNG, Matthew

Resigned
10 Grimsdyke Road, PinnerHA5 4PH
Born June 1969
Director
Appointed 06 Oct 2006
Resigned 08 Aug 2007

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 21 May 2003
Resigned 21 May 2003

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 21 May 2003
Resigned 21 May 2003
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
6 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
25 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
287Change of Registered Office
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
27 February 2006
287Change of Registered Office
Gazette Notice Compulsary
6 December 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2004
287Change of Registered Office
Legacy
14 July 2004
363aAnnual Return
Legacy
14 July 2004
353353
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
287Change of Registered Office
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288cChange of Particulars
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Incorporation Company
21 May 2003
NEWINCIncorporation