Background WavePink WaveYellow Wave

PACKINGTON MEWS MANAGEMENT COMPANY (2) LIMITED (05296915)

PACKINGTON MEWS MANAGEMENT COMPANY (2) LIMITED (05296915) is an active UK company. incorporated on 25 November 2004. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in residents property management. PACKINGTON MEWS MANAGEMENT COMPANY (2) LIMITED has been registered for 21 years. Current directors include CARTHY, Harry, HIGGINS, Alan John.

Company Number
05296915
Status
active
Type
ltd
Incorporated
25 November 2004
Age
21 years
Address
3 Osier Fields, Loughborough, LE12 6QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTHY, Harry, HIGGINS, Alan John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKINGTON MEWS MANAGEMENT COMPANY (2) LIMITED

PACKINGTON MEWS MANAGEMENT COMPANY (2) LIMITED is an active company incorporated on 25 November 2004 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PACKINGTON MEWS MANAGEMENT COMPANY (2) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05296915

LTD Company

Age

21 Years

Incorporated 25 November 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

3 Osier Fields East Leake Loughborough, LE12 6QG,

Previous Addresses

19-21 Main Road Gedling Nottingham NG4 3HQ England
From: 20 December 2022To: 5 May 2024
3 Osier Fields East Leake Loughborough LE12 6QG England
From: 3 December 2020To: 20 December 2022
11 Wallace Street Gotham Nottingham Nottinghamshire NG11 0HJ
From: 25 November 2004To: 3 December 2020
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Nov 17
Director Left
Dec 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HIGGINS, Alan John

Active
11 Wallace Street, NottinghamNG11 0HJ
Secretary
Appointed 24 May 2007

CARTHY, Harry

Active
Osier Fields, LoughboroughLE12 6QG
Born January 2000
Director
Appointed 02 Jan 2025

HIGGINS, Alan John

Active
Osier Fields, LoughboroughLE12 6QG
Born August 1971
Director
Appointed 08 Jan 2007

DOHERTY, Brian John

Resigned
6 Bradstone Close, Broughton AstleyLE9 6XY
Secretary
Appointed 20 Jun 2005
Resigned 08 Jan 2007

JACKSON, Lesley Anne

Resigned
7 Munnmoore Close, KegworthDE74 2DG
Secretary
Appointed 08 Jan 2007
Resigned 24 May 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Nov 2004
Resigned 25 Nov 2004

CHURCH, Wendy Marie

Resigned
Holly Bank, NorwichNR13 6RU
Born March 1958
Director
Appointed 08 Jan 2007
Resigned 30 Dec 2021

JACKSON, Katie Jane

Resigned
Osier Fields, LoughboroughLE12 6QG
Born February 1986
Director
Appointed 01 Dec 2023
Resigned 02 Jan 2025

JACKSON, Lesley Anne

Resigned
Roweleyes Furlong, LeicesterLE7 7LS
Born May 1955
Director
Appointed 08 Jan 2007
Resigned 15 Dec 2008

JELLEY, Graham Stuart

Resigned
The Widenings Barn, LoughboroughLE11 3ST
Born November 1961
Director
Appointed 20 Jun 2005
Resigned 08 Jan 2007

MAPLETHORPE, Alison Kay

Resigned
Munnmoore Close, KegworthDE74 2DG
Born January 1963
Director
Appointed 08 Feb 2012
Resigned 04 Nov 2017

PARKINSON, Kevin Stuart

Resigned
Paradise Close, ShepshedLE12 9PG
Born January 1964
Director
Appointed 08 Jan 2007
Resigned 08 Feb 2012

PYRKOS, George Nicolas

Resigned
Main Road, NottinghamNG4 3HQ
Born March 1954
Director
Appointed 08 Jan 2007
Resigned 01 Dec 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Nov 2004
Resigned 25 Nov 2004
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Change Person Director Company With Change Date
5 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288cChange of Particulars
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
2 July 2007
288cChange of Particulars
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
225Change of Accounting Reference Date
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Incorporation Company
25 November 2004
NEWINCIncorporation