Background WavePink WaveYellow Wave

CIRCUS MEWS INVESTMENT LIMITED (06419960)

CIRCUS MEWS INVESTMENT LIMITED (06419960) is an active UK company. incorporated on 6 November 2007. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. CIRCUS MEWS INVESTMENT LIMITED has been registered for 18 years. Current directors include ABLETT, Malcolm James, BALDWIN, Margaret Elizabeth, COLES, John David and 1 others.

Company Number
06419960
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
141 Englishcombe Lane, Bath, BA2 2EL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABLETT, Malcolm James, BALDWIN, Margaret Elizabeth, COLES, John David, TEMPERTON, Ronald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCUS MEWS INVESTMENT LIMITED

CIRCUS MEWS INVESTMENT LIMITED is an active company incorporated on 6 November 2007 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CIRCUS MEWS INVESTMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06419960

LTD Company

Age

18 Years

Incorporated 6 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

MISLEX (554) LIMITED
From: 6 November 2007To: 6 March 2008
Contact
Address

141 Englishcombe Lane Bath, BA2 2EL,

Previous Addresses

29 James Street West Bath BA1 2BT
From: 6 March 2013To: 17 April 2014
52 Circus Mews Bath BA1 2PW
From: 6 November 2007To: 6 March 2013
Timeline

5 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 11
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ABLETT, Malcolm James

Active
Fir Tree Hill, RickmansworthWD3 4LZ
Born September 1952
Director
Appointed 21 Mar 2013

BALDWIN, Margaret Elizabeth

Active
Circus Mews, BathBA1 2PW
Born August 1956
Director
Appointed 21 Mar 2013

COLES, John David

Active
Circus Mews, BathBA1 2PW
Born August 1945
Director
Appointed 01 Dec 2011

TEMPERTON, Ronald

Active
Circus Mews, BathBA1 2PW
Born January 1946
Director
Appointed 21 May 2008

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Secretary
Appointed 21 Feb 2008
Resigned 21 May 2008

TEMPERTON, Ronald

Resigned
Circus Mews, BathBA1 2PW
Secretary
Appointed 21 May 2008
Resigned 01 Mar 2013

WESTLEX REGISTRARS LIMITED

Resigned
Summit House 12 Red Lion Square, LondonWC1R 4QD
Corporate nominee secretary
Appointed 06 Nov 2007
Resigned 21 Feb 2008

FARR, Anthony Michael

Resigned
54 Nash Gardens, BathBA1 2PW
Born December 1954
Director
Appointed 21 May 2008
Resigned 30 Jun 2011

GABBAY, David Selim, Dr

Resigned
57 Winnington Road, LondonN2 0TS
Born March 1944
Director
Appointed 21 Feb 2008
Resigned 21 May 2008

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Born April 1957
Director
Appointed 21 Feb 2008
Resigned 21 May 2008

SHAHMOON, Eli Allen

Resigned
25 Winnington Road, LondonN2 0TP
Born December 1966
Director
Appointed 21 Feb 2008
Resigned 21 May 2008

WESTLEX NOMINEES LIMITED

Resigned
Summit House 12 Red Lion Square, LondonWC1R 4QD
Corporate nominee director
Appointed 06 Nov 2007
Resigned 21 Feb 2008
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Resolution
30 May 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
287Change of Registered Office
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
287Change of Registered Office
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2007
NEWINCIncorporation