Background WavePink WaveYellow Wave

MOUNTBATTEN MEWS MANAGEMENT LIMITED (05307455)

MOUNTBATTEN MEWS MANAGEMENT LIMITED (05307455) is an active UK company. incorporated on 8 December 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MOUNTBATTEN MEWS MANAGEMENT LIMITED has been registered for 21 years. Current directors include HARDING, Megan Price.

Company Number
05307455
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARDING, Megan Price
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTBATTEN MEWS MANAGEMENT LIMITED

MOUNTBATTEN MEWS MANAGEMENT LIMITED is an active company incorporated on 8 December 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOUNTBATTEN MEWS MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05307455

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 December 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 28 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

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 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 5 April 2016To: 27 March 2025
C/O Mr. L.R. Forryan 1 Mountbatten Mews Camberley Surrey GU15 4LF
From: 21 January 2011To: 5 April 2016
3 Mountbatten Mews Kings Ride Camberley CR0 1QG
From: 8 December 2004To: 21 January 2011
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Sept 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Apr 2016

HARDING, Megan Price

Active
95 London Road, CroydonCR0 2RF
Born August 1990
Director
Appointed 12 Jun 2025

FORRYAN, Lawrence, Mr.

Resigned
Mountbatten Mews, CamberleyGU15 4LF
Secretary
Appointed 17 Dec 2010
Resigned 02 Oct 2015

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 16 Jul 2006
Resigned 01 Jul 2007

SAWKINS, Frank

Resigned
3 Mountbatten Mews, CamberleyGU15 4LF
Secretary
Appointed 01 Dec 2008
Resigned 17 Dec 2010

SERVIAN, Peter David

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 08 Dec 2004
Resigned 01 Jul 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Dec 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 08 Dec 2004
Resigned 08 Dec 2004

DEAN, Bryan Edward

Resigned
22 Halfpenny Close, GuildfordGU4 8NH
Born December 1960
Director
Appointed 08 Dec 2004
Resigned 26 Jul 2006

FORRYAN, Lawrence, Mr.

Resigned
Mountbatten Mews, CamberleyGU15 4LF
Born September 1931
Director
Appointed 17 Dec 2010
Resigned 02 Oct 2015

FORRYAN, Lawrence, Mr.

Resigned
1 Mountbatten Mews, CamberlyGU15 4LF
Born September 1931
Director
Appointed 07 Jul 2006
Resigned 26 Nov 2007

MILLICHAP, Lloyd, Mr.

Resigned
95 London Road, CroydonCR0 2RF
Born August 1973
Director
Appointed 17 Dec 2010
Resigned 12 Jun 2025

MUNDEN, Carl Fraser

Resigned
6 Mountbatten Mews, CamberleyGU15 4LF
Born May 1970
Director
Appointed 07 Jul 2006
Resigned 17 Dec 2010

PFISTER, Charles Henry

Resigned
Braemar, GuildfordGU1 3AQ
Born July 1950
Director
Appointed 08 Dec 2004
Resigned 19 Oct 2006

SAWKINS, Frank

Resigned
3 Mountbatten Mews, CamberleyGU15 4LF
Born February 1938
Director
Appointed 27 Nov 2007
Resigned 17 Dec 2010

SEARLE, Kenneth, Mr.

Resigned
Mountbatten Mews, CamberleyGU15 4LF
Born January 1954
Director
Appointed 25 Sept 2015
Resigned 14 Sept 2023

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 08 Dec 2004
Resigned 08 Dec 2004
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 February 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 April 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
353353
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
287Change of Registered Office
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
287Change of Registered Office
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Incorporation Company
8 December 2004
NEWINCIncorporation