Background WavePink WaveYellow Wave

PARSONS MEWS MANAGEMENT COMPANY LIMITED (06250769)

PARSONS MEWS MANAGEMENT COMPANY LIMITED (06250769) is an active UK company. incorporated on 17 May 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PARSONS MEWS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CONWAY, Ben.

Company Number
06250769
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSONS MEWS MANAGEMENT COMPANY LIMITED

PARSONS MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARSONS MEWS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06250769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 15 October 2021To: 27 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 4 July 2019To: 15 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 27 February 2018To: 4 July 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 27 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 13 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ
From: 22 June 2010To: 30 March 2012
21 Parsons Mews Kings Norton Birmingham B30 3NA England
From: 12 January 2010To: 22 June 2010
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
From: 17 May 2007To: 12 January 2010
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 15
Director Left
Jun 17
Director Joined
Jun 17
New Owner
May 18
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Mar 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 02 Nov 2021

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 02 Aug 2021

HITCH, Andrew James

Resigned
Alcester Road, Nr RedditchB98 9EP
Secretary
Appointed 26 Jun 2008
Resigned 12 Jan 2010

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 01 Jul 2010
Resigned 09 Apr 2015

THOMPSON, Steven

Resigned
3 Epsom Close, StaffordST17 4TY
Secretary
Appointed 17 May 2007
Resigned 26 Jun 2008

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 23 Jan 2019
Resigned 02 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 09 Apr 2015
Resigned 27 Feb 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 27 Feb 2018
Resigned 23 Jan 2019

BUSHELL, Derek Michael

Resigned
Parsons Mews, BirminghamB30 3NA
Born February 1949
Director
Appointed 12 Jan 2010
Resigned 25 Jun 2011

HALL, Emma Rebecca

Resigned
Summer Row, BirminghamB3 1JJ
Born January 1983
Director
Appointed 12 Jan 2010
Resigned 23 Apr 2012

HITCH, Andrew James

Resigned
Alcester Road, Nr RedditchB98 9EP
Born November 1966
Director
Appointed 26 Jun 2008
Resigned 12 Jan 2010

SHEEDY, Dean Edward

Resigned
Summer Row, BirminghamB3 1JJ
Born May 1983
Director
Appointed 12 Jan 2010
Resigned 08 Jan 2015

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Born May 1958
Director
Appointed 16 May 2017
Resigned 02 Aug 2021

THOMPSON, Steven

Resigned
3 Epsom Close, StaffordST17 4TY
Born January 1947
Director
Appointed 17 May 2007
Resigned 26 Jun 2008

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1968
Director
Appointed 18 Apr 2012
Resigned 16 May 2017

WRIGHT, Benjamin Peter

Resigned
1 Cottage Farm Court, Moreton In MarshGL56 9SR
Born April 1965
Director
Appointed 17 May 2007
Resigned 12 Jan 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Simonds

Ceased
FarehamPO15 5SN
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Appoint Person Secretary Company
6 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Incorporation Company
17 May 2007
NEWINCIncorporation