Background WavePink WaveYellow Wave

ZULU MEWS COMPANY LIMITED (06975576)

ZULU MEWS COMPANY LIMITED (06975576) is an active UK company. incorporated on 29 July 2009. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. ZULU MEWS COMPANY LIMITED has been registered for 16 years. Current directors include BENTINCK-BUDD, Stephen Charles, MARSHALL-CLARKE, Michael, PANAYI, Stavros Costas and 1 others.

Company Number
06975576
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2009
Age
16 years
Address
C/O Virtual Company Secretary Ltd, Woking, GU22 7XH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENTINCK-BUDD, Stephen Charles, MARSHALL-CLARKE, Michael, PANAYI, Stavros Costas, TEMPLE, Paul James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZULU MEWS COMPANY LIMITED

ZULU MEWS COMPANY LIMITED is an active company incorporated on 29 July 2009 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ZULU MEWS COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06975576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

C/O Virtual Company Secretary Ltd 7 York Road Woking, GU22 7XH,

Previous Addresses

41 Banstead Road South Sutton SM2 5LG United Kingdom
From: 25 October 2024To: 29 October 2025
2 Zulu Mews London SW11 2BQ England
From: 7 November 2023To: 25 October 2024
29 Mayford Road London SW12 8SE England
From: 25 January 2022To: 7 November 2023
C/O Cns Management Penhurst House 352-356 Battersea Park Road London SW11 3BY
From: 30 July 2015To: 25 January 2022
567 Battersea Park Road C/- Turner Wise Ltd London SW11 3BJ England
From: 18 August 2014To: 30 July 2015
C/O Turner Wise Ltd 567 Battersea Park Road London SW11 3BJ
From: 8 July 2014To: 18 August 2014
C/O Houston Lawrence Estate Management 6 Port House Square Rigger Row London SW11 3TY United Kingdom
From: 11 October 2011To: 8 July 2014
Palladium House 1-4 Argyll Street London W1F 7LD
From: 29 July 2009To: 11 October 2011
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Jul 18
New Owner
Jul 18
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 25
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ARM SECRETARIES LIMITED

Active
Virtual Company Secretary Ltd, WokingGU22 7XH
Corporate secretary
Appointed 17 Sept 2025

BENTINCK-BUDD, Stephen Charles

Active
7 York Road, WokingGU22 7XH
Born December 1958
Director
Appointed 04 Nov 2024

MARSHALL-CLARKE, Michael

Active
7 York Road, WokingGU22 7XH
Born July 1968
Director
Appointed 01 Jul 2018

PANAYI, Stavros Costas

Active
7 York Road, WokingGU22 7XH
Born June 1974
Director
Appointed 29 Jul 2014

TEMPLE, Paul James

Active
7 York Road, WokingGU22 7XH
Born February 1979
Director
Appointed 10 Aug 2021

CORDERY, Mark David

Resigned
Mill Lane, GodalmingGU8 4SJ
Secretary
Appointed 29 Jul 2009
Resigned 30 Jun 2014

A H F SECRETARIES LTD

Resigned
Ahf Secretaries Ltd, LondonSW15 2TX
Corporate secretary
Appointed 01 Sept 2023
Resigned 01 Oct 2024

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 29 Jul 2009
Resigned 29 Jul 2009

CAHILL, Alison

Resigned
Zulu Mews, LondonSW11 2BQ
Born July 1955
Director
Appointed 01 Aug 2012
Resigned 10 Aug 2021

GILLETT, Emma Claire

Resigned
Mayford Road, LondonSW12 8SE
Born November 1967
Director
Appointed 10 Aug 2021
Resigned 05 Oct 2022

GILLETT, Emma Claire

Resigned
Zulu Mews, LondonSW11 2BQ
Born November 1967
Director
Appointed 11 Oct 2011
Resigned 29 Jul 2014

JOHNSON, Anna Agyekum

Resigned
20 Dorothy Road, LondonSW11 2JP
Born August 1978
Director
Appointed 29 Jul 2009
Resigned 11 Oct 2011

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 29 Jul 2009
Resigned 29 Jul 2009

KING, Geoffrey William

Resigned
Mayford Road, LondonSW12 8SE
Born December 1944
Director
Appointed 10 Aug 2021
Resigned 31 Dec 2022

TEMPLE, Paul James

Resigned
Zulu Mews, LondonSW11 2BQ
Born February 1979
Director
Appointed 01 Aug 2012
Resigned 29 Nov 2017

Persons with significant control

4

0 Active
4 Ceased

Mr Michael Marshall-Clarke

Ceased
House, LondonSW11 3BY
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018
Ceased 10 Aug 2021

Mr Stavros Costas Panayi

Ceased
House, LondonSW11 3BY
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jul 2016
Ceased 10 Aug 2021

Ms Alison Cahill

Ceased
House, LondonSW11 3BY
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jul 2016
Ceased 10 Aug 2021

Mr Paul James Temple

Ceased
House, LondonSW11 3BY
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jul 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 September 2024
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
11 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Incorporation Company
29 July 2009
NEWINCIncorporation