Background WavePink WaveYellow Wave

MACHINS MEWS MANAGEMENT COMPANY LIMITED (05984042)

MACHINS MEWS MANAGEMENT COMPANY LIMITED (05984042) is an active UK company. incorporated on 31 October 2006. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. MACHINS MEWS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ASHWORTH, Brian, SAMSON, Nigel Mark.

Company Number
05984042
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHWORTH, Brian, SAMSON, Nigel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACHINS MEWS MANAGEMENT COMPANY LIMITED

MACHINS MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MACHINS MEWS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05984042

LTD Company

Age

19 Years

Incorporated 31 October 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 10 June 2025 (10 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PAIGE FLOOK HOUSE LIMITED
From: 31 October 2006To: 2 April 2007
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Timeline

4 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Feb 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 16 Apr 2008

ASHWORTH, Brian

Active
Badminton Road, BristolBS16 6BQ
Born September 1953
Director
Appointed 24 Mar 2011

SAMSON, Nigel Mark

Active
Badminton Road, BristolBS16 6BQ
Born February 1959
Director
Appointed 19 Feb 2020

DANAVELL, Alan

Resigned
1 Fitzroy Circus, BristolBS20 7GR
Secretary
Appointed 15 Feb 2008
Resigned 16 Apr 2008

C V ROSS & CO TRUSTEES LTD

Resigned
1a Victoria Park, BristolBS16 2HJ
Corporate secretary
Appointed 31 Oct 2006
Resigned 05 Aug 2008

COOK, Lisa

Resigned
Lower Brook Cottage, BristolBS39 4HU
Born September 1969
Director
Appointed 15 Feb 2008
Resigned 05 Aug 2008

FARRELL, Thomas Brian

Resigned
Badminton Road, BristolBS16 6BQ
Born September 1971
Director
Appointed 31 Oct 2006
Resigned 24 Mar 2011
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
287Change of Registered Office
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2006
NEWINCIncorporation