Background WavePink WaveYellow Wave

27 THE MALL MANAGEMENT COMPANY LIMITED (06729840)

27 THE MALL MANAGEMENT COMPANY LIMITED (06729840) is an active UK company. incorporated on 22 October 2008. with registered office in Clevedon. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 THE MALL MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include MAWDSLEY, Carol Ann.

Company Number
06729840
Status
active
Type
ltd
Incorporated
22 October 2008
Age
17 years
Address
2 Westfield Business Park Barns Ground, Clevedon, BS21 6UA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAWDSLEY, Carol Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 THE MALL MANAGEMENT COMPANY LIMITED

27 THE MALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 October 2008 with the registered office located in Clevedon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 THE MALL MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06729840

LTD Company

Age

17 Years

Incorporated 22 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

2 Westfield Business Park Barns Ground Kenn Clevedon, BS21 6UA,

Timeline

9 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
May 11
Director Left
Feb 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOLDSHARE SECRETARIAL SERVICES LIMITED

Active
2 Westfield Business Park Barns Ground, ClevedonBS21 6UA
Corporate secretary
Appointed 23 May 2012

MAWDSLEY, Carol Ann

Active
Westfield Business Park, ClevedonBS21 6UA
Born March 1952
Director
Appointed 28 Oct 2010

WILLIAMS, Colin Cecil

Resigned
Westfield Business Park Barns Ground, ClevedonBS21 6UA
Secretary
Appointed 08 Jan 2009
Resigned 23 May 2012

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 22 Oct 2008
Resigned 08 Jan 2009

BOOY, Christopher

Resigned
Westfield Business Park, ClevedonBS21 6UA
Born November 1952
Director
Appointed 28 Oct 2010
Resigned 23 Feb 2017

DREWETT, Robert Nicholas Foord

Resigned
Hill View House, BristolBS39 5UJ
Born April 1959
Director
Appointed 22 Oct 2008
Resigned 06 Jul 2010

LADKIN, Claire Louise

Resigned
Barns Ground, ClevedonBS21 6UA
Born December 1962
Director
Appointed 12 Jan 2010
Resigned 12 Jan 2010

MCGORRIGAN, Anthony David

Resigned
Thomas Lane, BristolBS1 6JG
Born September 1953
Director
Appointed 06 Jul 2010
Resigned 05 May 2011

WILLIAMS, Timothy Mark

Resigned
The Cottages Station Road, BristolBS40 5LH
Born April 1968
Director
Appointed 08 Jan 2009
Resigned 11 May 2009

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 22 Oct 2008
Resigned 08 Jan 2009
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
287Change of Registered Office
Legacy
27 October 2008
288cChange of Particulars
Incorporation Company
22 October 2008
NEWINCIncorporation