Background WavePink WaveYellow Wave

BAKERS MEWS MANAGEMENT COMPANY LIMITED (05521613)

BAKERS MEWS MANAGEMENT COMPANY LIMITED (05521613) is an active UK company. incorporated on 28 July 2005. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BAKERS MEWS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
05521613
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2005
Age
20 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKERS MEWS MANAGEMENT COMPANY LIMITED

BAKERS MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 July 2005 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAKERS MEWS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05521613

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 28 July 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

35 Paradise Street Birmingham B1 2AJ England
From: 18 March 2019To: 15 October 2021
19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH
From: 24 October 2011To: 18 March 2019
3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP
From: 28 July 2005To: 24 October 2011
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
May 11
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 16
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 26 Mar 2025

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 09 Feb 2026

BLAND, Shane

Resigned
Commercial Street, BirminghamB1 1RS
Secretary
Appointed 09 Jan 2007
Resigned 01 Jul 2010

CENTRICK LIMITED

Resigned
38 Great Charles Street, BirminghamB3 3JY
Corporate secretary
Appointed 01 Jul 2010
Resigned 16 Jan 2019

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 06 Oct 2021
Resigned 08 Nov 2024

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 28 Jul 2005
Resigned 09 Jan 2007

WOLFS BLOCK MANAGEMENT LIMITED

Resigned
Paradise Street, BirminghamB1 2AJ
Corporate secretary
Appointed 18 Mar 2019
Resigned 06 Oct 2021

FLINT, Jonathan Morris

Resigned
18 The Glade, Sutton ColdfieldB74 3NR
Born August 1965
Director
Appointed 04 Oct 2005
Resigned 04 Jul 2008

JHUTTY, Rani

Resigned
Highfield Road, BirminghamB15 3BH
Born July 1970
Director
Appointed 01 May 2011
Resigned 13 Nov 2015

MCCARTHY, Charlotte

Resigned
2 King Charles Court, Lower QuintonCV37 8SQ
Born August 1976
Director
Appointed 24 Jul 2007
Resigned 01 Aug 2013

MILLER, Jane

Resigned
4 Poplar Rise, TowcesterNN12 8RR
Born November 1964
Director
Appointed 04 Oct 2005
Resigned 04 Jul 2008

ROWNTREE, Christine Rosemary Thomson

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1944
Director
Appointed 01 Apr 2014
Resigned 25 Mar 2025

ROWNTREE, Simon

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1941
Director
Appointed 01 Apr 2014
Resigned 25 Mar 2025

SMITH, Kenneth Leslie

Resigned
Lower Farm, Shipston On StourCV36 4PN
Born December 1944
Director
Appointed 04 Oct 2005
Resigned 24 Jul 2007

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 28 Jul 2005
Resigned 04 Oct 2005
Fundings
Financials
Latest Activities

Filing History

81

Appoint Corporate Director Company With Name Date
9 February 2026
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
1 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 October 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
14 August 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
13 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
8 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
12 February 2009
288cChange of Particulars
Legacy
19 September 2008
363aAnnual Return
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
14 September 2007
287Change of Registered Office
Legacy
13 August 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
225Change of Accounting Reference Date
Legacy
31 July 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
287Change of Registered Office
Incorporation Company
28 July 2005
NEWINCIncorporation