Background WavePink WaveYellow Wave

SOUTH STREET MEWS MANAGEMENT LIMITED (07020396)

SOUTH STREET MEWS MANAGEMENT LIMITED (07020396) is an active UK company. incorporated on 16 September 2009. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTH STREET MEWS MANAGEMENT LIMITED has been registered for 16 years. Current directors include O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury.

Company Number
07020396
Status
active
Type
ltd
Incorporated
16 September 2009
Age
16 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH STREET MEWS MANAGEMENT LIMITED

SOUTH STREET MEWS MANAGEMENT LIMITED is an active company incorporated on 16 September 2009 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTH STREET MEWS MANAGEMENT LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07020396

LTD Company

Age

16 Years

Incorporated 16 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6 - 8 Bath Street Bristol BS1 6HL England
From: 28 September 2016To: 24 November 2023
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 2 November 2012To: 28 September 2016
Arclight House 3 Unity Street Bristol BS1 5HH United Kingdom
From: 7 October 2011To: 2 November 2012
Oakdene Tower House Lane Wraxall North Somerset BS48 1JR
From: 16 September 2009To: 7 October 2011
Timeline

5 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Mar 10
Funding Round
Mar 10
New Owner
Sept 18
New Owner
Sept 18
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 16 Sept 2009

PHELPS, Adam James Salisbury

Active
Clifton Park Road, BristolBS8 3HN
Born January 1971
Director
Appointed 14 Oct 2009

Persons with significant control

3

Mr Paul Dean O'Brien

Active
6 - 8 Bath Street, BristolBS1 6HL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016

Mrs Charlie Elizabeth Gardiner

Active
6-8 Bath Street, RedcliffeBS1 6HL
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Angela Janet O'Brien

Active
BristolBS1 6HL
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Incorporation Company
16 September 2009
NEWINCIncorporation