Background WavePink WaveYellow Wave

ST JOHN'S MEWS (MARLBOROUGH) MANAGEMENT COMPANY LIMITED (06883834)

ST JOHN'S MEWS (MARLBOROUGH) MANAGEMENT COMPANY LIMITED (06883834) is an active UK company. incorporated on 21 April 2009. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST JOHN'S MEWS (MARLBOROUGH) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BESTWICK, Graham Spencer, FRANKLIN, Matthew Nicholas.

Company Number
06883834
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2009
Age
16 years
Address
Brockwell House, Newbury, RG14 6JT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BESTWICK, Graham Spencer, FRANKLIN, Matthew Nicholas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN'S MEWS (MARLBOROUGH) MANAGEMENT COMPANY LIMITED

ST JOHN'S MEWS (MARLBOROUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 2009 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST JOHN'S MEWS (MARLBOROUGH) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06883834

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Brockwell House Tydehams Newbury, RG14 6JT,

Previous Addresses

Brockwell House Tydehams Newbury RG14 6JT England
From: 24 March 2021To: 24 March 2021
Allwayes Tydehams Newbury Berkshire RG14 6JT England
From: 6 May 2016To: 24 March 2021
130 High Street Hungerford Berkshire RG17 0DL
From: 4 December 2009To: 6 May 2016
, 10 Poole Hill, Bournemouth, BH2 5PS
From: 21 April 2009To: 4 December 2009
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Apr 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BESTWICK, Graham Spencer

Active
Lansdown Place, MarlboroughSN8 1DE
Secretary
Appointed 21 Apr 2009

BESTWICK, Graham Spencer

Active
Lansdown Place, MarlboroughSN8 1DE
Born October 1967
Director
Appointed 21 Apr 2009

FRANKLIN, Matthew Nicholas

Active
Tydehams, NewburyRG14 6JT
Born October 1970
Director
Appointed 21 Apr 2009

Persons with significant control

1

Mr Graham Spencer Bestwick

Active
Lansdown Place, Blowhorn Street, MarlboroughSN8 1DE
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 May 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2016
AR01AR01
Annual Return Company With Made Up Date
7 April 2016
AR01AR01
Annual Return Company With Made Up Date
7 April 2016
AR01AR01
Annual Return Company With Made Up Date
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Administrative Restoration Company
7 April 2016
RT01RT01
Gazette Dissolved Compulsary
14 August 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Move Registers To Registered Office Company
10 May 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Incorporation Company
21 April 2009
NEWINCIncorporation