Background WavePink WaveYellow Wave

GEORGIAN MEWS MANAGEMENT COMPANY LIMITED (05039091)

GEORGIAN MEWS MANAGEMENT COMPANY LIMITED (05039091) is an active UK company. incorporated on 10 February 2004. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. GEORGIAN MEWS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BARRON, Antony, WALSH, Claudia Olatunde.

Company Number
05039091
Status
active
Type
ltd
Incorporated
10 February 2004
Age
22 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRON, Antony, WALSH, Claudia Olatunde
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGIAN MEWS MANAGEMENT COMPANY LIMITED

GEORGIAN MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 February 2004 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. GEORGIAN MEWS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 74990, 98000)

Status

active

Active since 22 years ago

Company No

05039091

LTD Company

Age

22 Years

Incorporated 10 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 9 February 2011To: 31 October 2014
Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 10 February 2004To: 9 February 2011
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Feb 11
Director Left
May 11
Director Joined
Dec 11
Director Left
May 14
Director Left
Oct 17
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Jan 2011

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 01 Jan 2011

WALSH, Claudia Olatunde

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1964
Director
Appointed 11 Sept 2025

MCDONALD, David Stuart

Resigned
32 Whirlow Court Road, SheffieldS11 9NT
Secretary
Appointed 10 Feb 2004
Resigned 11 Dec 2004

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 11 Dec 2004
Resigned 01 Jan 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 Feb 2004
Resigned 10 Feb 2004

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Born December 1949
Director
Appointed 10 Feb 2004
Resigned 11 Dec 2004

HUNT, Dawn Marie

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born October 1969
Director
Appointed 22 Nov 2011
Resigned 05 Oct 2017

LIGHT, Mavis Veronica

Resigned
3 Oxley Road, HuddersfieldHD2 1NX
Born July 1947
Director
Appointed 09 Sept 2006
Resigned 31 Mar 2010

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Born July 1974
Director
Appointed 11 Dec 2004
Resigned 03 Sept 2005

O'BRIEN, Sarah-Jane

Resigned
Oxley Road, HuddersfieldHD2 1NT
Born November 1958
Director
Appointed 12 Jul 2010
Resigned 16 May 2011

RICKETTS, Lucianne

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1963
Director
Appointed 31 Mar 2010
Resigned 05 Sept 2025

WALKER, Kyra

Resigned
6 Cranbrook Close, YorkYO19 6BY
Born July 1954
Director
Appointed 11 Dec 2004
Resigned 09 Sept 2006

WHITFIELD, John James

Resigned
Hill Top Barn, HuddersfieldHD4 7DY
Born June 1939
Director
Appointed 03 Sept 2005
Resigned 01 May 2014

WREN, James Joseph

Resigned
4 The Poplars Blyth Road, RanskillDN22 8NA
Born May 1950
Director
Appointed 10 Feb 2004
Resigned 11 Dec 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Feb 2004
Resigned 10 Feb 2004
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
13 March 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
15 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363aAnnual Return
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
88(2)R88(2)R
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
287Change of Registered Office
Incorporation Company
10 February 2004
NEWINCIncorporation