Background WavePink WaveYellow Wave

MENDIP HOUSES (WELWYN STREET) LIMITED (04839176)

MENDIP HOUSES (WELWYN STREET) LIMITED (04839176) is an active UK company. incorporated on 21 July 2003. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. MENDIP HOUSES (WELWYN STREET) LIMITED has been registered for 22 years. Current directors include BLUNDELL, Christopher Paul, DAWSON, Robert Munro, HANNETT, Lucy Elizabeth and 3 others.

Company Number
04839176
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 years
Address
C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLUNDELL, Christopher Paul, DAWSON, Robert Munro, HANNETT, Lucy Elizabeth, HOCKLEY, Richard Henry Thomas, KIRKMAN, John Paul, WAKERLEY, Victoria Heather
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENDIP HOUSES (WELWYN STREET) LIMITED

MENDIP HOUSES (WELWYN STREET) LIMITED is an active company incorporated on 21 July 2003 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MENDIP HOUSES (WELWYN STREET) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04839176

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

19 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley, BR1 1LT,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 3 December 2024
Marlborough House 298 Regents Park Road London N3 2UU
From: 21 July 2003To: 12 September 2023
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Feb 17
Director Joined
Apr 22
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
May 24
Director Joined
Jun 24
Funding Round
Aug 24
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 01 Oct 2024

BLUNDELL, Christopher Paul

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born October 1964
Director
Appointed 29 Nov 2011

DAWSON, Robert Munro

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born November 1970
Director
Appointed 18 Nov 2008

HANNETT, Lucy Elizabeth

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1982
Director
Appointed 30 May 2024

HOCKLEY, Richard Henry Thomas

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1985
Director
Appointed 19 Jun 2024

KIRKMAN, John Paul

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born August 1967
Director
Appointed 11 Apr 2022

WAKERLEY, Victoria Heather

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1977
Director
Appointed 06 Feb 2017

ATKINSON, Christopher

Resigned
42 Mendip Houses, LondonE2 0JW
Secretary
Appointed 05 Jan 2004
Resigned 01 Sept 2004

BRENAN, Alexandra Kim

Resigned
6 Mendip Houses, LondonE2 0JW
Secretary
Appointed 21 Jul 2003
Resigned 20 Dec 2003

BRENAN, Thomas Margetts

Resigned
6 Mendip Houses, LondonE2 0JW
Secretary
Appointed 28 Mar 2006
Resigned 25 Jan 2007

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 13 Jul 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 25 Jan 2007
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 25 Jan 2007
Resigned 26 Jun 2008

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 25 Jan 2007
Resigned 01 Oct 2024

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate secretary
Appointed 25 Jan 2007
Resigned 26 Jun 2008

J NICHOLSON & SON

Resigned
255 Cranbrook Road, IlfordIG1 4TH
Corporate secretary
Appointed 01 Sept 2004
Resigned 28 Mar 2006

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 21 Jul 2003
Resigned 21 Jul 2003

ATKINSON, Christopher

Resigned
42 Mendip Houses, LondonE2 0JW
Born September 1969
Director
Appointed 21 Jul 2003
Resigned 01 Sept 2004

BRENAN, Alexandra Kim

Resigned
6 Mendip Houses, LondonE2 0JW
Born November 1971
Director
Appointed 22 May 2006
Resigned 11 May 2007

BRENAN, Alexandra Kim

Resigned
6 Mendip Houses, LondonE2 0JW
Born November 1971
Director
Appointed 21 Jul 2003
Resigned 20 Dec 2003

BURTON, Cameron Tegwyn Peter

Resigned
40 Mendip House Annex Flat, LondonE2 0JW
Born June 1951
Director
Appointed 01 Feb 2008
Resigned 29 Nov 2011

FRYKMAN, Eva Lisa

Resigned
8 Mendip Houses, LondonE2 0JW
Born September 1973
Director
Appointed 21 Jul 2003
Resigned 10 Oct 2007

GARNESS, Gry

Resigned
25 Mendip Houses, LondonE2 0JW
Born December 1960
Director
Appointed 05 Jan 2004
Resigned 21 Aug 2006

GIBBINS, Benjamin

Resigned
Mendip House, LondonE2 0JW
Born June 1976
Director
Appointed 18 Nov 2008
Resigned 16 Nov 2010

HAU, Kuan Chi

Resigned
Mendip Hses, LondonE2 0JW
Born July 1974
Director
Appointed 18 Nov 2008
Resigned 16 Nov 2010

HILL, Nicholas Edward

Resigned
27 Mendip Houses, LondonE2 OJW
Born April 1976
Director
Appointed 21 Jul 2003
Resigned 15 Dec 2003

MAINIE, Pramod, Doctor

Resigned
35 Mendip Houses, LondonE2 0JW
Born October 1970
Director
Appointed 25 Apr 2005
Resigned 10 Oct 2007

MARSH, Keely Rachel

Resigned
63 Mendip Houses, LondonE2 0JW
Born April 1977
Director
Appointed 08 Oct 2007
Resigned 12 Oct 2009

SUMMERS, Mark Stuart

Resigned
15 Mendip House, LondonE2 0JW
Born November 1969
Director
Appointed 21 Feb 2005
Resigned 16 Feb 2006

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 21 Jul 2003
Resigned 21 Jul 2003
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Gazette Filings Brought Up To Date
10 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
287Change of Registered Office
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Legacy
23 May 2008
287Change of Registered Office
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
287Change of Registered Office
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
88(2)R88(2)R
Legacy
12 January 2005
225Change of Accounting Reference Date
Legacy
17 December 2004
88(2)R88(2)R
Legacy
23 November 2004
88(2)R88(2)R
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
287Change of Registered Office
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
88(2)R88(2)R
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
287Change of Registered Office
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Incorporation Company
21 July 2003
NEWINCIncorporation