Background WavePink WaveYellow Wave

BRIMSON MEWS MANAGEMENT COMPANY LIMITED (05332206)

BRIMSON MEWS MANAGEMENT COMPANY LIMITED (05332206) is an active UK company. incorporated on 13 January 2005. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIMSON MEWS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BRYCE, Greg James, COPE, David Edward Charles, GIARDINA, Constantino Calogero and 2 others.

Company Number
05332206
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
Canal House Brimson Mews, Weybridge, KT15 2SF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRYCE, Greg James, COPE, David Edward Charles, GIARDINA, Constantino Calogero, HICKLING, Oliver Jonathan, MODAK, Ravindra
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIMSON MEWS MANAGEMENT COMPANY LIMITED

BRIMSON MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2005 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIMSON MEWS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05332206

LTD Company

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Canal House Brimson Mews 58 Hamm Moor Lane Weybridge, KT15 2SF,

Timeline

12 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Feb 18
Owner Exit
Mar 18
Director Joined
Jun 18
Director Joined
May 20
Director Left
May 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

GIARDINA, Constantino Calogero

Active
Eriswell Road, Walton-On-ThamesKT12 5EA
Secretary
Appointed 03 Nov 2006

BRYCE, Greg James

Active
21 Copper Coins, WraysburyTW19 5JQ
Born June 1967
Director
Appointed 03 May 2006

COPE, David Edward Charles

Active
Canal House Brimson Mews, WeybridgeKT15 2SF
Born June 1963
Director
Appointed 02 Mar 2018

GIARDINA, Constantino Calogero

Active
Canal House Brimson Mews, WeybridgeKT15 2SF
Born June 1972
Director
Appointed 15 Mar 2017

HICKLING, Oliver Jonathan

Active
Canal House Brimson Mews, WeybridgeKT15 2SF
Born February 1981
Director
Appointed 18 Apr 2020

MODAK, Ravindra

Active
Wellington Road South, HounslowTW4 5HY
Born February 1963
Director
Appointed 03 Sept 2015

BLAZA, Hugh Anthony

Resigned
Home Farm Cottages, OxfordOX44 9DJ
Secretary
Appointed 13 Jan 2005
Resigned 03 Nov 2006

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 13 Jan 2005
Resigned 13 Jan 2005

BRIMFIELD, Stephen Neil

Resigned
Islingbridge House, PetworthGU28 9JR
Born March 1950
Director
Appointed 26 Jan 2005
Resigned 24 May 2007

BURRAGE, Leslie Ralph

Resigned
Wild Acre Albury Road, Walton On ThamesKT12 5DY
Born March 1941
Director
Appointed 05 Jan 2006
Resigned 01 Jan 2015

CROCI, Giovanni Antonio

Resigned
3 Ryelands Place, WeybridgeKT13 9SH
Born May 1958
Director
Appointed 17 Nov 2006
Resigned 14 Mar 2017

DERRICK, Martin John Anthony

Resigned
Hunters Lodge, EffinghamKT24 5JJ
Born September 1954
Director
Appointed 16 Mar 2006
Resigned 05 Oct 2017

HUNT, James Christopher

Resigned
Bridge Cottage, Moreton In MarshGL56 9HT
Born November 1957
Director
Appointed 13 Jan 2005
Resigned 26 Jan 2005

STEPHENSON, Martin Richard

Resigned
Belchambers Farm, KirdfordRH14 0NL
Born February 1959
Director
Appointed 26 Jan 2005
Resigned 24 May 2007

SWEENEY, Anthony

Resigned
Kenden, EghamTW20 8NN
Born December 1959
Director
Appointed 07 Jul 2005
Resigned 18 Apr 2020

WATTERS, Owen John

Resigned
Roberts House, ChertseyKT16 9LA
Born May 1968
Director
Appointed 01 Jan 2015
Resigned 22 Jun 2015

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 13 Jan 2005
Resigned 13 Jan 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Giovanni Antonio Croci

Ceased
Canal House Brimson Mews, WeybridgeKT15 2SF
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Secretary Company With Change Date
1 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Legacy
9 August 2007
287Change of Registered Office
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
20 April 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
88(2)R88(2)R
Legacy
15 February 2005
288bResignation of Director or Secretary
Resolution
1 February 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
287Change of Registered Office
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Incorporation Company
13 January 2005
NEWINCIncorporation