Background WavePink WaveYellow Wave

CORNWALLIS MEWS MANAGEMENT LIMITED (05697884)

CORNWALLIS MEWS MANAGEMENT LIMITED (05697884) is an active UK company. incorporated on 4 February 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CORNWALLIS MEWS MANAGEMENT LIMITED has been registered for 20 years. Current directors include OMIROU, Melanie Jayne.

Company Number
05697884
Status
active
Type
ltd
Incorporated
4 February 2006
Age
20 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OMIROU, Melanie Jayne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALLIS MEWS MANAGEMENT LIMITED

CORNWALLIS MEWS MANAGEMENT LIMITED is an active company incorporated on 4 February 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CORNWALLIS MEWS MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05697884

LTD Company

Age

20 Years

Incorporated 4 February 2006

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 6 October 2022To: 7 May 2024
124 City Road London EC1V 2NX England
From: 22 June 2022To: 6 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 8 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 8 February 2021
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 25 February 2019
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 5 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 4 February 2006To: 5 November 2014
Timeline

4 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 10 Mar 2010

CAMPBELL, Kyla

Resigned
14 Victoria Close, LondonEN4 9NY
Secretary
Appointed 17 Dec 2008
Resigned 29 Dec 2008

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 29 Dec 2008
Resigned 30 May 2017

MULLARKEY, Bridget

Resigned
41 Court Way, LondonNW9 6JG
Secretary
Appointed 04 Feb 2006
Resigned 17 Dec 2008

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 04 Feb 2006
Resigned 04 Feb 2006

CAMPBELL, Kyla

Resigned
14 Victoria Close, LondonEN4 9NY
Born April 1977
Director
Appointed 17 May 2007
Resigned 10 Aug 2009

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Born April 1974
Director
Appointed 29 Dec 2008
Resigned 01 Feb 2026

SUMMERSKILL, Romy Elizabeth

Resigned
16 Hampstead Lane, LondonN6 4SB
Born January 1967
Director
Appointed 04 Feb 2006
Resigned 10 Mar 2010

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 04 Feb 2006
Resigned 04 Feb 2006

Persons with significant control

1

4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 May 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 March 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
1 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Move Registers To Sail Company With New Address
4 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Gazette Filings Brought Up To Date
9 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
27 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
287Change of Registered Office
Incorporation Company
4 February 2006
NEWINCIncorporation