Background WavePink WaveYellow Wave

LAVENDER MEWS MANAGEMENT COMPANY LIMITED (07030628)

LAVENDER MEWS MANAGEMENT COMPANY LIMITED (07030628) is an active UK company. incorporated on 25 September 2009. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. LAVENDER MEWS MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BHARGAVA, Moneesha, BURGESS, Henry James, DENMAN, Peter Joseph and 4 others.

Company Number
07030628
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2009
Age
16 years
Address
7 Lavender Mews, Tonbridge, TN9 2FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHARGAVA, Moneesha, BURGESS, Henry James, DENMAN, Peter Joseph, HAYES, Giulliano Cesar, RENDALL, Elise Heather, WARDEN, Toby, WRIGHT, Joanna Teresa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVENDER MEWS MANAGEMENT COMPANY LIMITED

LAVENDER MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 September 2009 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAVENDER MEWS MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07030628

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 25 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

7 Lavender Mews Tonbridge, TN9 2FD,

Previous Addresses

4 Lavender Mews Tonbridge Kent TN9 2FD
From: 13 July 2014To: 29 December 2015
2 Lavender Mews Lavender Hill Tonbridge Kent TN9 2FD
From: 3 February 2014To: 13 July 2014
Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW United Kingdom
From: 10 May 2013To: 3 February 2014
Wiltshire House Tovil Green Maidstone Kent ME15 6RJ
From: 25 September 2009To: 10 May 2013
Timeline

33 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Oct 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

DENMAN, Peter

Active
Lavender Mews, TonbridgeTN9 2FD
Secretary
Appointed 29 Dec 2015

BHARGAVA, Moneesha

Active
Beechwood Avenue, OrpingtonBR6 7EZ
Born December 1972
Director
Appointed 25 Jul 2021

BURGESS, Henry James

Active
Lavender Mews, TonbridgeTN9 2FD
Born November 1969
Director
Appointed 12 Sept 2014

DENMAN, Peter Joseph

Active
Lavender Mews, TonbridgeTN9 2FD
Born March 1952
Director
Appointed 27 Jan 2014

HAYES, Giulliano Cesar

Active
Lavender Mews, TonbridgeTN9 2FD
Born August 1980
Director
Appointed 27 Jul 2021

RENDALL, Elise Heather

Active
Lavender Mews, TonbridgeTN9 2FD
Born August 1977
Director
Appointed 27 Jan 2014

WARDEN, Toby

Active
Lavender Mews, TonbridgeTN9 2FD
Born June 2002
Director
Appointed 18 Dec 2025

WRIGHT, Joanna Teresa

Active
Lavender Mews, TonbridgeTN9 2FD
Born October 1980
Director
Appointed 01 Jan 2016

HAYES, Daren Marcus

Resigned
Lavender Mews, TonbridgeTN9 2FD
Secretary
Appointed 11 May 2014
Resigned 29 Dec 2015

MASTERS, David Edward

Resigned
Goudhurst, CranbrookTN17 1DS
Secretary
Appointed 25 Sept 2009
Resigned 27 Jan 2014

BHARGAVA, Ashish

Resigned
Beechwood Avenue, OrpingtonBR6 7EZ
Born February 1972
Director
Appointed 15 Jul 2021
Resigned 25 Jul 2021

BUDD, Sharon Anne

Resigned
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 25 Sept 2009
Resigned 27 Jan 2014

DAYKIN, Beryl

Resigned
Lavender Mews, TonbridgeTN9 2FD
Born August 1935
Director
Appointed 27 Jan 2014
Resigned 28 Jan 2014

DAYKIN, David

Resigned
Lavender Mews, TonbridgeTN9 2FD
Born June 1933
Director
Appointed 27 Jan 2014
Resigned 10 Jun 2025

FOSTER, Rachael Celine

Resigned
Lavender Mews, TonbridgeTN9 2FD
Born June 1984
Director
Appointed 27 Jan 2014
Resigned 23 Dec 2015

HAYES, Daren Marcus

Resigned
Lavender Mews, TonbridgeTN9 2FD
Born October 1972
Director
Appointed 27 Jan 2014
Resigned 27 Jul 2021

JAMES, Simon Thomas

Resigned
Lavender Hill, TonbridgeTN9 2AY
Born September 1984
Director
Appointed 25 Oct 2014
Resigned 06 Oct 2017

LORD, Jacqueline Ann

Resigned
Lavender Mews, TonbridgeTN9 2FD
Born September 1951
Director
Appointed 27 Jan 2014
Resigned 14 Nov 2018

ROBERTSON, Susan Winifred

Resigned
Hastings Road, Tunbridge WellsTN2 4PD
Born May 1949
Director
Appointed 27 Jan 2014
Resigned 07 Sept 2015

STEVENS, Susan Angela

Resigned
Sheen Lane, LondonSW14 8LE
Born October 1967
Director
Appointed 13 Jan 2016
Resigned 31 Jan 2026

TAYLOR, Sarah Jane

Resigned
Lavender Mews, TonbridgeTN9 2FD
Born January 1965
Director
Appointed 27 Jan 2014
Resigned 12 Sept 2014

WILSON, Gemma Louise

Resigned
Lavender Mews, TonbridgeTN9 2FD
Born June 1986
Director
Appointed 14 Nov 2018
Resigned 14 Jul 2021

WRIGHT, Joanna Teresa

Resigned
Lavender Mews, TonbridgeTN9 2FD
Born October 1980
Director
Appointed 01 Oct 2015
Resigned 05 Jan 2016

Persons with significant control

1

Mr Peter Joseph Denman

Active
Lavender Mews, TonbridgeTN9 2FD
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2014
CH01Change of Director Details
Termination Director Company With Name
6 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Incorporation Company
25 September 2009
NEWINCIncorporation