Background WavePink WaveYellow Wave

MONTACUTE MEWS MANAGEMENT LIMITED (05798846)

MONTACUTE MEWS MANAGEMENT LIMITED (05798846) is an active UK company. incorporated on 27 April 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTACUTE MEWS MANAGEMENT LIMITED has been registered for 19 years. Current directors include ROBINSON, Joseph Wesley, WARD, Philip Michael, Mr..

Company Number
05798846
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2006
Age
19 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBINSON, Joseph Wesley, WARD, Philip Michael, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTACUTE MEWS MANAGEMENT LIMITED

MONTACUTE MEWS MANAGEMENT LIMITED is an active company incorporated on 27 April 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTACUTE MEWS MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05798846

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 April 2020To: 26 March 2025
38 College Road Epsom Surrey KT17 4HJ England
From: 9 March 2016To: 28 April 2020
19 High Street Great Bookham Surrey KT23 4AA
From: 27 April 2006To: 9 March 2016
Timeline

14 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Sept 10
Director Left
May 11
Director Joined
Aug 11
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jun 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 21 Apr 2020

ROBINSON, Joseph Wesley

Active
London Road, CroydonCR0 2RF
Born January 1958
Director
Appointed 20 Aug 2019

WARD, Philip Michael, Mr.

Active
London Road, CroydonCR0 2RF
Born September 1947
Director
Appointed 19 Jul 2019

BALLAM, Peter

Resigned
5 Corunna Drive, HorshamRH13 5HG
Secretary
Appointed 27 Apr 2006
Resigned 21 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 2006
Resigned 27 Apr 2006

BULLEN, Roseanne Frances

Resigned
The Willow, BrentwoodCM15 0PG
Born August 1963
Director
Appointed 30 Mar 2007
Resigned 04 Jul 2008

BUTLER, Gillian Margaret

Resigned
High Street, Great BookhamKT23 4AA
Born July 1952
Director
Appointed 08 Apr 2014
Resigned 02 Oct 2019

CLARK, Diane Elizabeth

Resigned
Henson Close, OrpingtonBR6 8PN
Born November 1951
Director
Appointed 04 Jul 2008
Resigned 31 Jul 2009

ELLIOTT, Richard John

Resigned
68 Cromwell Road, Tunbridge WellsTN2 4UD
Born February 1978
Director
Appointed 30 Mar 2007
Resigned 01 Apr 2011

GRAY, Jonathan Edward

Resigned
19 High Street, SurreyKT23 4AA
Born September 1959
Director
Appointed 01 Sept 2010
Resigned 06 Jan 2014

LYNN, Anthony Dennis

Resigned
10 The Galleries, HoveBN3 3FH
Born September 1965
Director
Appointed 27 Apr 2006
Resigned 30 Mar 2007

RUSHMORE, Gillian Christina

Resigned
High Street, Great BookhamKT23 4AA
Born January 1958
Director
Appointed 24 Apr 2014
Resigned 02 Oct 2019

SOAMES, Diane Jeanne

Resigned
Montacute Mews, Tunbridge WellsTN2 5NH
Born October 1958
Director
Appointed 03 Aug 2011
Resigned 02 Oct 2019

STANYER, Julie Grace, Mrs.

Resigned
CroydonCR0 1JB
Born March 1948
Director
Appointed 21 Aug 2019
Resigned 12 Jun 2023

WHITE, Danny

Resigned
The Fairways, CrowboroughTN6 2HN
Born March 1942
Director
Appointed 27 Apr 2006
Resigned 30 Mar 2007
Fundings
Financials
Latest Activities

Filing History

71

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