Background WavePink WaveYellow Wave

FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED (05124933)

FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED (05124933) is an active UK company. incorporated on 11 May 2004. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED has been registered for 21 years. Current directors include SHORTMAN, Christoper James, STOWE, Julie.

Company Number
05124933
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2004
Age
21 years
Address
1st Floor, 126 High Street, Epsom, KT19 8BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHORTMAN, Christoper James, STOWE, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED

FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED is an active company incorporated on 11 May 2004 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05124933

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

1st Floor, 126 High Street Epsom, KT19 8BT,

Previous Addresses

2nd Floor, 22 South Street Epsom KT18 7PF England
From: 5 April 2018To: 17 January 2024
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
From: 15 October 2015To: 5 April 2018
Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 11 May 2004To: 15 October 2015
Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
Oct 09
Director Left
May 10
Director Left
Jun 10
Director Joined
May 12
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
May 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

IN BLOCK MANAGEMENT LTD

Active
126 High Street, EpsomKT19 8BT
Corporate secretary
Appointed 01 Apr 2018

SHORTMAN, Christoper James

Active
High Street, EpsomKT19 8BT
Born August 1986
Director
Appointed 01 Nov 2023

STOWE, Julie

Active
High Street, EpsomKT19 8BT
Born July 1957
Director
Appointed 01 Oct 2023

GCS PROPERTY MANAGEMENT LTD

Resigned
23 Oatlands Drive, Walton On ThamesKT13 9LZ
Corporate secretary
Appointed 12 Mar 2009
Resigned 25 Aug 2015

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 01 Mar 2007
Resigned 16 Apr 2009

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 11 May 2004
Resigned 30 Sept 2006

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Aug 2015
Resigned 31 Mar 2018

ANDREWS, Gordon Alan

Resigned
9 Borrowdale Close, EghamTW20 8JE
Born February 1959
Director
Appointed 05 Dec 2008
Resigned 12 Mar 2009

BOVINGTON, Dominic John

Resigned
Faraday Place, West MoleseyKT8 2TX
Born June 1973
Director
Appointed 12 Mar 2009
Resigned 23 Sept 2009

BUGBY, Philippa Aklexandra

Resigned
11 Morris Way, West ChiltingtonRH20 2RX
Born March 1964
Director
Appointed 19 Dec 2008
Resigned 12 Mar 2009

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 16 Jul 2004
Resigned 06 Jun 2005

DEVY, Helen

Resigned
Yew Cottages, WeybridgeKT13 9PX
Born July 1968
Director
Appointed 06 Jun 2005
Resigned 07 Oct 2005

DINSDALE, Michael John

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born January 1947
Director
Appointed 12 Mar 2009
Resigned 13 May 2010

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed 06 Jun 2005
Resigned 25 Nov 2005

GALE, Michael Arthur

Resigned
South Street, EpsomKT18 7PF
Born February 1949
Director
Appointed 01 Jan 2019
Resigned 15 Mar 2021

GLAISTER, Mark

Resigned
South Street, EpsomKT18 7PF
Born January 1965
Director
Appointed 05 Sept 2010
Resigned 01 Jan 2019

GLAISTER, Mark

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born January 1965
Director
Appointed 12 Mar 2009
Resigned 29 Apr 2010

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 11 May 2004
Resigned 19 Dec 2008

HUDSON, Robert Llewellyn

Resigned
60 Deacon Close, WokinghamRG40 1WF
Born December 1943
Director
Appointed 11 May 2004
Resigned 06 Jun 2005

HUGGETT, David Andrew

Resigned
Great Cheveney Oast, MardenTN12 9LX
Born January 1962
Director
Appointed 09 Jan 2006
Resigned 19 Dec 2008

HUSKISSON, Anna Katherine

Resigned
Faraday Place, West MoleseyKT8 2TT
Born January 1974
Director
Appointed 12 Mar 2009
Resigned 06 Oct 2009

JONES, Mark Roger

Resigned
61 Lower Mead, PetersfieldGU31 4NR
Born August 1963
Director
Appointed 19 Dec 2008
Resigned 12 Mar 2009

JOYCE, Ben

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born June 1981
Director
Appointed 13 Feb 2009
Resigned 31 Mar 2015

KETTERIDGE, Gregory Charles

Resigned
46 Park Avenue, RuislipHA4 7UH
Born December 1958
Director
Appointed 19 Dec 2008
Resigned 12 Mar 2009

LAMB, Helen Sarah

Resigned
South Street, EpsomKT18 7PF
Born January 1976
Director
Appointed 16 Oct 2018
Resigned 05 Sept 2022

LARKIN, Julian Anthony

Resigned
12 Melick Close, SouthamptonSO40 4YJ
Born December 1967
Director
Appointed 06 Dec 2005
Resigned 19 Dec 2008

MILNE, Graeme

Resigned
Hillgrove Cottage, CookhamSL6 9AD
Born August 1967
Director
Appointed 11 May 2004
Resigned 20 May 2005

OSBORNE, Paul Roy

Resigned
The Stone Barn, Nettlestead MaidstoneME18 5HA
Born January 1962
Director
Appointed 06 Jun 2005
Resigned 07 Oct 2005

RIDING, Robert Nicholas

Resigned
South Street, EpsomKT18 7PF
Born February 1963
Director
Appointed 12 Mar 2009
Resigned 04 Nov 2019

SPENCER, Liam Peter

Resigned
South Street, EpsomKT18 7PF
Born June 1984
Director
Appointed 12 Apr 2016
Resigned 09 Apr 2022

TAYLOR, Jonathon Clive

Resigned
1 The Ridge, LeatherheadKT22 9DD
Born August 1964
Director
Appointed 11 May 2004
Resigned 06 Jun 2005

TOWLSON, Neil Croft

Resigned
97 Farnham Lane, SloughSL2 2AT
Born March 1956
Director
Appointed 06 Jun 2005
Resigned 19 Dec 2008

TRIMM, Michael William

Resigned
South Street, EpsomKT18 7PF
Born July 1943
Director
Appointed 07 Jan 2016
Resigned 04 Nov 2019

VANSON, Mark Lee

Resigned
15 Lake Close, ByfleetKT14 7AE
Born April 1968
Director
Appointed 07 Oct 2005
Resigned 05 Dec 2008

YATES, Sophie Alexandra Martin

Resigned
South Street, EpsomKT18 7PF
Born May 1993
Director
Appointed 01 May 2020
Resigned 01 May 2024
Fundings
Financials
Latest Activities

Filing History

126

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