Background WavePink WaveYellow Wave

ECCLESTON MEWS MANAGEMENT LIMITED (04945211)

ECCLESTON MEWS MANAGEMENT LIMITED (04945211) is an active UK company. incorporated on 28 October 2003. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ECCLESTON MEWS MANAGEMENT LIMITED has been registered for 22 years. Current directors include CONWAY, Ben.

Company Number
04945211
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2003
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECCLESTON MEWS MANAGEMENT LIMITED

ECCLESTON MEWS MANAGEMENT LIMITED is an active company incorporated on 28 October 2003 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ECCLESTON MEWS MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04945211

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 28 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 16 November 2021To: 26 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 16 November 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 8 March 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 8 March 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 10 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 30 March 2012
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 2 November 2011To: 30 March 2012
Curry & Partners 45 Summer Row Birmingham West Midlands B3 1JJ
From: 28 October 2003To: 2 November 2011
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 21
Director Left
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 03 Nov 2021

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 17 Jul 2021

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 25 May 2012
Resigned 08 Jan 2015

SIMONDS, Robert

Resigned
Whitlenge Lane, KidderminsterDY10 4HD
Secretary
Appointed 28 Oct 2003
Resigned 28 May 2012

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 02 Jan 2019
Resigned 03 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 08 Jan 2015
Resigned 08 Mar 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 28 Oct 2003
Resigned 28 Oct 2003

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 08 Mar 2018
Resigned 02 Jan 2019

FLINT, Jonathan Morris

Resigned
18 The Glade, Sutton ColdfieldB74 3NR
Born August 1965
Director
Appointed 30 Jul 2004
Resigned 01 Dec 2006

MCGING, David Patrick

Resigned
18 St Peters Road, BirminghamB17 0AX
Born September 1972
Director
Appointed 28 Oct 2003
Resigned 30 Jul 2004

MILLER, Jane

Resigned
4 Poplar Rise, TowcesterNN12 8RR
Born November 1964
Director
Appointed 22 Jun 2004
Resigned 01 Dec 2006

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Born May 1958
Director
Appointed 16 May 2017
Resigned 17 Jul 2021

SMITH, Kenneth Leslie

Resigned
Lower Farm, Shipston On StourCV36 4PN
Born December 1944
Director
Appointed 28 Oct 2003
Resigned 01 Dec 2006

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1968
Director
Appointed 01 Dec 2006
Resigned 16 May 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 28 Oct 2003
Resigned 28 Oct 2003
Fundings
Financials
Latest Activities

Filing History

93

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 November 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Gazette Filings Brought Up To Date
17 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 January 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
31 December 2009
AR01AR01
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
13 January 2009
288cChange of Particulars
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
287Change of Registered Office
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
29 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Incorporation Company
28 October 2003
NEWINCIncorporation