Background WavePink WaveYellow Wave

THE GEORGE INN MEWS (WINCANTON) MANAGEMENT COMPANY LIMITED (05458974)

THE GEORGE INN MEWS (WINCANTON) MANAGEMENT COMPANY LIMITED (05458974) is an active UK company. incorporated on 20 May 2005. with registered office in Wincanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE GEORGE INN MEWS (WINCANTON) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include SOUTHERN, Matthew James, TRAVERS, John Gregg.

Company Number
05458974
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
The Old Livery George Inn Mews, Wincanton, BA9 9AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SOUTHERN, Matthew James, TRAVERS, John Gregg
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GEORGE INN MEWS (WINCANTON) MANAGEMENT COMPANY LIMITED

THE GEORGE INN MEWS (WINCANTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2005 with the registered office located in Wincanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE GEORGE INN MEWS (WINCANTON) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05458974

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 31/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

THE GEORGIAN MEWS (WINCANTON) MANAGEMENT COMPANY LIMITED
From: 20 May 2005To: 27 June 2005
Contact
Address

The Old Livery George Inn Mews Mill Street Wincanton, BA9 9AJ,

Previous Addresses

Bayford House Bayford Hill Wincanton Somerset BA9 9LW England
From: 6 June 2016To: 20 May 2019
Garden Cottage, George Inn Mews Mill Street Wincanton Somerset BA9 9JA
From: 20 May 2005To: 6 June 2016
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Feb 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROGERSON, Helen Mary

Active
George Inn Mews, WincantonBA9 9JA
Secretary
Appointed 01 Jun 2021

SOUTHERN, Matthew James

Active
George Inn Mews, WincantonBA9 9JA
Born March 1964
Director
Appointed 01 Jun 2021

TRAVERS, John Gregg

Active
George Inn Mews, WincantonBA9 9JA
Born August 1950
Director
Appointed 09 Feb 2017

BEETON, Lorraine

Resigned
George Inn Mews, WincantonBA9 9JA
Secretary
Appointed 09 Feb 2017
Resigned 01 May 2020

TATON, James Alexander

Resigned
George Inn Mews, WincantonBA9 9JA
Secretary
Appointed 07 Jul 2006
Resigned 01 May 2020

WATSON, Guy

Resigned
4 Church Lane, ShaftesburySP7 8JT
Secretary
Appointed 20 May 2005
Resigned 07 Jul 2006

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 20 May 2005
Resigned 20 May 2005

BOYDEN, Richard Leonard

Resigned
Garden Cottage George Inn Mews, WincantonBA9 9AP
Born March 1952
Director
Appointed 20 May 2005
Resigned 07 Jul 2006

COWARD, Charles Edward

Resigned
George Inn Mews, WincantonBA9 9AJ
Born January 1979
Director
Appointed 06 Jun 2016
Resigned 25 May 2021

LUETCHFORD, Margaret Hazel

Resigned
George Inn Mews, WincantonBA9 9JA
Born May 1949
Director
Appointed 07 Jul 2006
Resigned 06 May 2016

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 20 May 2005
Resigned 20 May 2005

Persons with significant control

2

1 Active
1 Ceased

Mr John Gregg Travers

Active
Mill Street, WincantonBA9 9JA
Born August 1950

Nature of Control

Significant influence or control
Notified 09 Feb 2017

Mr Charles Edward Coward

Ceased
Bayford Hill, WincantonBA9 9LW
Born January 1979

Nature of Control

Significant influence or control
Notified 05 Jul 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

74

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
288cChange of Particulars
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2008
AAAnnual Accounts
Legacy
10 December 2007
88(2)R88(2)R
Legacy
19 June 2007
88(2)R88(2)R
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Legacy
7 June 2007
190190
Legacy
7 June 2007
353353
Legacy
7 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
287Change of Registered Office
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2005
NEWINCIncorporation