Background WavePink WaveYellow Wave

THE MEWS APARTMENTS (CANTERBURY) MANAGEMENT COMPANY LIMITED (05536033)

THE MEWS APARTMENTS (CANTERBURY) MANAGEMENT COMPANY LIMITED (05536033) is an active UK company. incorporated on 15 August 2005. with registered office in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE MEWS APARTMENTS (CANTERBURY) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include COLE, Barrie Robert James, EDWARDS, Hayley Anne, REES, Douglas, Dr and 1 others.

Company Number
05536033
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
C/O Kent Property Management Unit 2 Denne Hill Business Centre, Canterbury, CT4 6HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLE, Barrie Robert James, EDWARDS, Hayley Anne, REES, Douglas, Dr, WHITEHEAD-COLE, Romaine Carol
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MEWS APARTMENTS (CANTERBURY) MANAGEMENT COMPANY LIMITED

THE MEWS APARTMENTS (CANTERBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 August 2005 with the registered office located in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE MEWS APARTMENTS (CANTERBURY) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05536033

LTD Company

Age

20 Years

Incorporated 15 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury, CT4 6HD,

Previous Addresses

C/O Kent Property Management Lombard House, Upper Bridge Street Canterbury CT1 2NF England
From: 19 February 2020To: 2 February 2021
C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ
From: 21 September 2015To: 19 February 2020
Rostrum House Cheriton Place Folkestone Kent CT20 2DS
From: 15 August 2005To: 21 September 2015
Timeline

18 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 11
Director Joined
Aug 12
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD

Active
Womenswold, CanterburyCT4 6HD
Corporate secretary
Appointed 19 Feb 2020

COLE, Barrie Robert James

Active
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born December 1944
Director
Appointed 22 Sept 2016

EDWARDS, Hayley Anne

Active
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born November 1973
Director
Appointed 09 Aug 2021

REES, Douglas, Dr

Active
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born February 1943
Director
Appointed 08 Jun 2018

WHITEHEAD-COLE, Romaine Carol

Active
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born September 1950
Director
Appointed 19 Sept 2019

BAKER, Roderick David

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 31 Jan 2008
Resigned 24 Mar 2017

COOMBES, John Anthony

Resigned
Wisteria Cottage Iffin Lane, CanterburyCT4 7BD
Secretary
Appointed 15 Aug 2005
Resigned 31 Jan 2008

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 15 Aug 2005
Resigned 15 Aug 2005

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 24 Mar 2017
Resigned 19 Feb 2020

BROWN, Carol Ann

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born November 1966
Director
Appointed 22 Sept 2016
Resigned 21 Feb 2020

COOMBES, John Anthony

Resigned
Wisteria Cottage Iffin Lane, CanterburyCT4 7BD
Born October 1952
Director
Appointed 15 Aug 2005
Resigned 31 Jan 2008

EDWARDS, Hayley Anne

Resigned
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born October 1973
Director
Appointed 22 Sept 2016
Resigned 09 Aug 2021

GILLMORE, Charmion Virginia Joan

Resigned
17 The Mews Apartments, CanterburyCT1 3DZ
Born January 1950
Director
Appointed 31 Jan 2008
Resigned 11 Nov 2009

KANELLAKIS, Pavlo

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born October 1968
Director
Appointed 31 Jan 2008
Resigned 28 Sept 2016

PERRY, Malcolm John

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born April 1950
Director
Appointed 11 Nov 2009
Resigned 09 Nov 2016

REES, Gaynor

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born March 1949
Director
Appointed 22 Sept 2016
Resigned 08 Jun 2018

RUSTELL, Rosalind Pauline Cassandra

Resigned
Cheriton Place, KentCT20 2DS
Born April 1949
Director
Appointed 31 Jan 2008
Resigned 07 Feb 2011

SHERIDAN, Joseph Christian John

Resigned
The Mews Apartments, CanterburyCT1 3DZ
Born February 1980
Director
Appointed 11 Nov 2009
Resigned 23 Oct 2016

SHOWLER, John Joseph

Resigned
The Well House Sextries Farm, CanterburyCT4 7AF
Born October 1951
Director
Appointed 15 Aug 2005
Resigned 31 Jan 2008

SUTTON, James

Resigned
69 New Dover Road, CanterburyCT1 3DZ
Born May 1977
Director
Appointed 19 Sept 2008
Resigned 29 Apr 2009
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 February 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts Amended With Made Up Date
1 March 2011
AAMDAAMD
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Legacy
4 February 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Gazette Notice Compulsary
6 February 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Incorporation Company
15 August 2005
NEWINCIncorporation