Background WavePink WaveYellow Wave

FUSION MEWS MANAGEMENT COMPANY LIMITED (05483389)

FUSION MEWS MANAGEMENT COMPANY LIMITED (05483389) is an active UK company. incorporated on 16 June 2005. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. FUSION MEWS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include KING, Robert Gordon, SMITH, Jonathan Paul.

Company Number
05483389
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2005
Age
20 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KING, Robert Gordon, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION MEWS MANAGEMENT COMPANY LIMITED

FUSION MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 2005 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FUSION MEWS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05483389

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 16 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 13 June 2013To: 15 June 2015
Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN
From: 22 September 2011To: 13 June 2013
10 Palace Way Woking Surrey GU22 8JA United Kingdom
From: 4 July 2011To: 22 September 2011
47 Castle St Reading Berkshire RG1 7SR United Kingdom
From: 28 June 2011To: 4 July 2011
10 Palace Way Woking Surrey GU22 8JA United Kingdom
From: 28 June 2011To: 28 June 2011
47 Castle Street Reading Berkshire RG1 7SR
From: 16 June 2005To: 28 June 2011
Timeline

24 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Left
Jun 18
Director Joined
Aug 20
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 27 Sept 2011

KING, Robert Gordon

Active
Point, Hemel HempsteadHP2 7DN
Born February 1966
Director
Appointed 17 May 2022

SMITH, Jonathan Paul

Active
Point, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 08 Jan 2026

PITSEC LIMITED

Resigned
Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 16 Jun 2005
Resigned 27 Jun 2011

AMATO, Silvano

Resigned
43 Tadorne Road, TadworthKT20 5TF
Born August 1955
Director
Appointed 16 Jun 2005
Resigned 27 Aug 2009

CURRY, Ian

Resigned
47 Castle Street, BerkshireRG1 7SR
Born May 1968
Director
Appointed 22 Dec 2010
Resigned 27 Jun 2011

CURRY, Ian

Resigned
Castle St, ReadingRG1 7SR
Born May 1968
Director
Appointed 22 Dec 2010
Resigned 04 Jul 2011

EVANS, David John

Resigned
2 Ridgewood, LongfieldDA3 7LS
Born June 1960
Director
Appointed 14 Apr 2009
Resigned 22 Dec 2010

HALL, Georgia Natalie Ann

Resigned
Point, Hemel HempsteadHP2 7DN
Born January 1975
Director
Appointed 18 Aug 2020
Resigned 03 Dec 2021

HARKMAN, David Henry

Resigned
Vantage Point, Hemel HempsteadHP2 7DN
Born April 1981
Director
Appointed 07 Jan 2013
Resigned 08 Nov 2013

KING, Robert Gordon

Resigned
Point, Hemel HempsteadHP2 7DN
Born February 1966
Director
Appointed 08 Jan 2013
Resigned 18 Jan 2022

LAVERS, Stephen Ryan

Resigned
2a Forthbridge Road, LondonSW11 5NY
Born May 1973
Director
Appointed 16 Jun 2005
Resigned 14 Apr 2009

ROGERS, Colin John

Resigned
Castle St, ReadingRG1 7SR
Born October 1956
Director
Appointed 22 Dec 2010
Resigned 04 Jul 2011

ROGERS, Colin John

Resigned
47 Castle Street, BerkshireRG1 7SR
Born October 1956
Director
Appointed 22 Dec 2010
Resigned 27 Jun 2011

SZPAKOWSKI, Piotr Tadeusz

Resigned
Browne Close, WokingGU22 8LT
Born June 1975
Director
Appointed 04 Jul 2011
Resigned 18 Mar 2018

TARRANT, Gary

Resigned
Point, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 18 Jan 2022
Resigned 08 Jan 2026

TATTAN, Peter

Resigned
Palace Way, WokingGU22 8JA
Born September 1974
Director
Appointed 04 Jul 2011
Resigned 30 Jun 2012

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 16 Jun 2005
Resigned 16 Jun 2005

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 16 Jun 2005
Resigned 16 Jun 2005
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 June 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 September 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Move Registers To Sail Company
13 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Incorporation Company
16 June 2005
NEWINCIncorporation