Background WavePink WaveYellow Wave

KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (05720923)

KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (05720923) is an active UK company. incorporated on 24 February 2006. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DENNY, Barry Douglas, DENNY, Graham Dennis.

Company Number
05720923
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENNY, Barry Douglas, DENNY, Graham Dennis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED

KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 2006 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05720923

LTD Company

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

GAG238 LIMITED
From: 24 February 2006To: 25 April 2006
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 24 March 2014To: 2 June 2016
Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
From: 12 March 2014To: 24 March 2014
Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
From: 12 March 2014To: 12 March 2014
Temples Property Management Boldero Road Bury St Edmunds Suffolk IP32 7BS
From: 15 March 2011To: 12 March 2014
106 Risbygate Street Bury St Edmunds Suffolk IP33 3AA
From: 24 February 2006To: 15 March 2011
Timeline

3 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Jan 21
Owner Exit
Mar 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SMITH, Rachel Jane

Active
Kempson Way, Bury St. EdmundsIP32 7AR
Secretary
Appointed 23 Oct 2024

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 23 Oct 2024

DENNY, Barry Douglas

Active
Bury St. Edmunds, SuffolkIP32 7AR
Born January 1949
Director
Appointed 12 May 2006

DENNY, Graham Dennis

Active
Bury St Edmunds, SuffolkIP32 7AR
Born May 1962
Director
Appointed 12 May 2006

DENNY, Andrew Haig

Resigned
Boldero Road, Bury St. EdmundsIP32 7BS
Secretary
Appointed 12 May 2006
Resigned 03 Aug 2021

MEDCALF, David John

Resigned
Green End Rattlesden Road, Bury St EdmundsIP30 9TN
Secretary
Appointed 24 Feb 2006
Resigned 12 May 2006

WILSON, Daniel Ernest

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 04 Aug 2021
Resigned 20 Jun 2022

MEDCALF, David John

Resigned
Green End Rattlesden Road, Bury St EdmundsIP30 9TN
Born April 1944
Director
Appointed 24 Feb 2006
Resigned 12 May 2006

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 24 Feb 2006
Resigned 12 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Ernest Wilson

Ceased
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 04 Nov 2016
Ceased 20 Jun 2022
Kempson Way, Bury St. EdmundsIP32 7AR

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

93

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Legacy
8 September 2021
PARENT_ACCPARENT_ACC
Legacy
8 September 2021
AGREEMENT2AGREEMENT2
Legacy
8 September 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
5 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
5 August 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
6 November 2007
288cChange of Particulars
Legacy
31 May 2007
88(2)R88(2)R
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
88(2)R88(2)R
Legacy
5 June 2006
225Change of Accounting Reference Date
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
88(2)R88(2)R
Legacy
23 May 2006
287Change of Registered Office
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2006
NEWINCIncorporation