Background WavePink WaveYellow Wave

ALBERT MEWS (RAMSGATE) MANAGEMENT LIMITED (05997553)

ALBERT MEWS (RAMSGATE) MANAGEMENT LIMITED (05997553) is an active UK company. incorporated on 14 November 2006. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBERT MEWS (RAMSGATE) MANAGEMENT LIMITED has been registered for 19 years. Current directors include FLETCHER, Susan Penelope, JONES, Robert Borlance, MENDEZ, Daniel.

Company Number
05997553
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2006
Age
19 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLETCHER, Susan Penelope, JONES, Robert Borlance, MENDEZ, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT MEWS (RAMSGATE) MANAGEMENT LIMITED

ALBERT MEWS (RAMSGATE) MANAGEMENT LIMITED is an active company incorporated on 14 November 2006 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBERT MEWS (RAMSGATE) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05997553

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 7 March 2021To: 8 December 2021
1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 15 December 2009To: 7 March 2021
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY
From: 14 November 2006To: 15 December 2009
Timeline

7 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Aug 10
Director Joined
Jul 11
Director Left
Sept 15
Director Left
Feb 18
Director Joined
Jan 20
Director Joined
Jan 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 22 Oct 2015

FLETCHER, Susan Penelope

Active
Tower Centre, HoddesdonEN11 8UR
Born June 1963
Director
Appointed 16 Jan 2020

JONES, Robert Borlance

Active
Tower Centre, HoddesdonEN11 8UR
Born January 1941
Director
Appointed 17 Jan 2020

MENDEZ, Daniel

Active
Tower Centre, HoddesdonEN11 8UR
Born July 1975
Director
Appointed 29 Jul 2011

BLASTOCK, Jennifer Susan

Resigned
21 Lloyd Road, BroadstairsCT10 1HZ
Secretary
Appointed 14 Nov 2006
Resigned 08 Jan 2008

COOMBER, Richard Gerorge William

Resigned
Floor Arnel House, WareSG12 9QL
Secretary
Appointed 30 Jun 2011
Resigned 15 Nov 2013

HEDGER, Jonathan Mark

Resigned
3 Millfields Crescent, HorleyRH6 0EQ
Secretary
Appointed 08 Feb 2008
Resigned 08 Mar 2008

OMOREGIE, Jacqueline

Resigned
199 Greenhaven Drive, LondonSE28 8FU
Secretary
Appointed 22 Nov 2007
Resigned 01 Feb 2008

AMBER COMPANY SECRETARIES LIMITED

Resigned
Floor Arnel House, WareSG12 9QL
Corporate secretary
Appointed 08 Mar 2008
Resigned 26 Jul 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Nov 2006
Resigned 14 Nov 2006

COOMBER, Richard George William

Resigned
Floor Arnel House, WareSG12 9QL
Born May 1943
Director
Appointed 01 Nov 2008
Resigned 01 Feb 2018

ELLIS, Darren James

Resigned
99 Sea Road, Westgate On SeaCT8 8QE
Born August 1966
Director
Appointed 14 Nov 2006
Resigned 08 Jan 2008

HEDGER, Jonathan Mark

Resigned
3 Millfields Crescent, HorleyRH6 0EQ
Born April 1963
Director
Appointed 08 Feb 2008
Resigned 01 Nov 2008

HEDGER, Luminita

Resigned
3 Millfields Crescent, HorleyRH6 0EQ
Born October 1972
Director
Appointed 01 Feb 2008
Resigned 01 Nov 2008

OMOREGIE, Edwin

Resigned
199 Greenhaven Drive, LondonSE28 8FU
Born January 1969
Director
Appointed 22 Nov 2007
Resigned 01 Feb 2008

OMOREGIE, Jacqueline

Resigned
199 Greenhaven Drive, LondonSE28 8FU
Born August 1971
Director
Appointed 22 Nov 2007
Resigned 01 Feb 2008

PROVOST-LINES, Edward

Resigned
Floor Arnel House, WareSG12 9QL
Born February 1983
Director
Appointed 16 Aug 2010
Resigned 04 Sept 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Nov 2006
Resigned 14 Nov 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Nov 2006
Resigned 14 Nov 2006
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
22 October 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 November 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
18 December 2008
287Change of Registered Office
Legacy
17 December 2008
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
287Change of Registered Office
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Incorporation Company
14 November 2006
NEWINCIncorporation