Background WavePink WaveYellow Wave

NAISH MEWS (MANAGEMENT COMPANY) LIMITED (05350419)

NAISH MEWS (MANAGEMENT COMPANY) LIMITED (05350419) is an active UK company. incorporated on 2 February 2005. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. NAISH MEWS (MANAGEMENT COMPANY) LIMITED has been registered for 21 years. Current directors include BYE, Andrew George Merriman, HARDING, Angela Susan, HUGHES, David.

Company Number
05350419
Status
active
Type
ltd
Incorporated
2 February 2005
Age
21 years
Address
Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BYE, Andrew George Merriman, HARDING, Angela Susan, HUGHES, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAISH MEWS (MANAGEMENT COMPANY) LIMITED

NAISH MEWS (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 2 February 2005 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NAISH MEWS (MANAGEMENT COMPANY) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05350419

LTD Company

Age

21 Years

Incorporated 2 February 2005

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Hawthorn House Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

1-3 Seamoor Road Bournemouth BH4 9AA
From: 22 March 2013To: 9 March 2021
First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB
From: 6 February 2012To: 22 March 2013
First Floor 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA
From: 2 February 2005To: 6 February 2012
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Mar 12
Director Left
May 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Dec 16
Director Joined
May 17
Director Left
May 22
Director Joined
Jun 22
Director Left
Oct 24
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 29 Sept 2020

BYE, Andrew George Merriman

Active
Lowther Gardens, BournemouthBH8 8NF
Born January 1959
Director
Appointed 20 Mar 2012

HARDING, Angela Susan

Active
Lowther Gardens, BournemouthBH8 8NF
Born February 1968
Director
Appointed 23 Jun 2022

HUGHES, David

Active
Lowther Gardens, BournemouthBH8 8NF
Born May 1956
Director
Appointed 10 Jul 2025

SMYTHE, Robin

Resigned
170 Charminster Road, BournemouthBH8 9RL
Secretary
Appointed 02 Feb 2005
Resigned 03 Nov 2006

TOWNSEND, Timothy James

Resigned
First Floor 1-3 Seamoor Road, BournemouthBH4 9AA
Secretary
Appointed 03 Nov 2006
Resigned 02 Feb 2011

J W T (SOUTH) LTD

Resigned
Durrant Road, BournemouthBH2 6NE
Corporate secretary
Appointed 30 Jan 2012
Resigned 29 Sept 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Feb 2005
Resigned 02 Feb 2005

TOWNSENDS (BOURNEMOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 02 Feb 2011
Resigned 30 Jan 2012

BEARE, Darren

Resigned
8 Naish Mews, New MiltonBH25 7DH
Born April 1971
Director
Appointed 03 Nov 2006
Resigned 31 Jul 2008

BROWN, Colin William

Resigned
Lowther Gardens, BournemouthBH8 8NF
Born November 1953
Director
Appointed 20 Feb 2009
Resigned 18 Oct 2024

BUCKLER, William Lewin

Resigned
Burma, PooleBH13 6LJ
Born December 1961
Director
Appointed 02 Feb 2005
Resigned 03 Nov 2006

COLLISON, Brian Harold

Resigned
Flat 5 Naish Mews, New MiltonBH25 7DH
Born November 1944
Director
Appointed 03 Nov 2006
Resigned 14 Feb 2014

FRIEDMAN, Daniel Jeffrey

Resigned
Dilly Lane, New MiltonBH25 7DH
Born September 1983
Director
Appointed 14 Feb 2014
Resigned 18 Nov 2016

MARESCH, Hildegard

Resigned
3 Naish Mews Dilly Lane, New MiltonBH25 7DH
Born July 1963
Director
Appointed 03 Nov 2006
Resigned 01 Feb 2007

THORNE, Christopher

Resigned
Flat 1 Naish Mews, New MiltonBH25 7DH
Born October 1959
Director
Appointed 22 Mar 2007
Resigned 03 Feb 2012

WARD, Katherine Susan

Resigned
Lowther Gardens, BournemouthBH8 8NF
Born February 1964
Director
Appointed 31 May 2017
Resigned 18 May 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Feb 2005
Resigned 02 Feb 2005
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 February 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Corporate Secretary Company With Name
17 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363sAnnual Return (shuttle)
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
8 September 2006
287Change of Registered Office
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Incorporation Company
2 February 2005
NEWINCIncorporation