Background WavePink WaveYellow Wave

MARTINS MEWS RESIDENTS COMPANY LIMITED (07187874)

MARTINS MEWS RESIDENTS COMPANY LIMITED (07187874) is an active UK company. incorporated on 12 March 2010. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. MARTINS MEWS RESIDENTS COMPANY LIMITED has been registered for 16 years. Current directors include BURNS, Matthew, MCKEOWN, Tyson Jamie, ROBERTSHAW, Oliver David and 1 others.

Company Number
07187874
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2010
Age
16 years
Address
Tw Block Management, Tunbridge Wells, TN1 1LU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, Matthew, MCKEOWN, Tyson Jamie, ROBERTSHAW, Oliver David, STAVELEY, Simon Joesph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINS MEWS RESIDENTS COMPANY LIMITED

MARTINS MEWS RESIDENTS COMPANY LIMITED is an active company incorporated on 12 March 2010 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARTINS MEWS RESIDENTS COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07187874

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Tw Block Management 34 Monson Road Tunbridge Wells, TN1 1LU,

Previous Addresses

C/O Tw Property Monson Road Tunbridge Wells TN1 1LU England
From: 16 February 2022To: 2 September 2024
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 4 April 2012To: 16 February 2022
Tempus Court Onslow Street Guildford Surrey GU1 4SS
From: 12 March 2010To: 4 April 2012
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Feb 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Jul 17
Director Left
Sept 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Feb 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BLOCK MANAGEMENT, Tw Property

Active
34 Monson Road, Tunbridge WellsTN1 1LU
Secretary
Appointed 22 Mar 2022

BURNS, Matthew

Active
34 Monson Road, Tunbridge WellsTN1 1LU
Born September 1988
Director
Appointed 09 Jun 2020

MCKEOWN, Tyson Jamie

Active
34 Monson Road, Tunbridge WellsTN1 1LU
Born February 1973
Director
Appointed 02 Apr 2026

ROBERTSHAW, Oliver David

Active
34 Monson Road, Tunbridge WellsTN1 1LU
Born May 1990
Director
Appointed 07 Mar 2024

STAVELEY, Simon Joesph

Active
34 Monson Road, Tunbridge WellsTN1 1LU
Born June 1974
Director
Appointed 01 Jan 2021

FLETCHER, Justin

Resigned
Monson Road, Tunbridge WellsTN1 1LU
Secretary
Appointed 01 Jan 2022
Resigned 06 Sept 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 16 Mar 2012
Resigned 31 Dec 2021

BEUZIT, Patricia Anne

Resigned
Essex Road, HoddesdonEN11 1FB
Born October 1945
Director
Appointed 20 Mar 2012
Resigned 24 Mar 2015

CORBETT, Clare Frances

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1961
Director
Appointed 08 Oct 2018
Resigned 25 Jan 2020

COSSER, Robert Bruce

Resigned
34 Monson Road, Tunbridge WellsTN1 1LU
Born April 1935
Director
Appointed 12 May 2020
Resigned 12 Aug 2025

EDNEY, Alan

Resigned
Rmg House, HoddesdonEN11 1FB
Born February 1974
Director
Appointed 16 Jul 2014
Resigned 31 Jul 2015

ENNIS, Gary Martin

Resigned
88 Main Road, SundridgeTN14 6ER
Born September 1969
Director
Appointed 22 Aug 2011
Resigned 30 Mar 2012

FENTON, Nicholas Anthony

Resigned
88 Main Road, SundridgeTN14 6ER
Born October 1958
Director
Appointed 22 Aug 2011
Resigned 30 Mar 2012

FIDLER, Kevin

Resigned
88 Main Road, SundridgeTN14 6ER
Born May 1959
Director
Appointed 12 Mar 2010
Resigned 02 Sept 2011

HURST, James Ian

Resigned
Monson Road, Tunbridge WellsTN1 1LU
Born June 1947
Director
Appointed 25 Jan 2020
Resigned 15 Feb 2024

JONES, Lauren Amy

Resigned
34 Monson Road, Tunbridge WellsTN1 1LU
Born February 1991
Director
Appointed 04 Apr 2023
Resigned 04 Mar 2026

KENNEDY, Joseph Daniel

Resigned
Rmg House, HoddesdonEN11 1FB
Born May 1979
Director
Appointed 09 Apr 2013
Resigned 11 Sept 2018

MACHALE, Juanita Elizabeth

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1967
Director
Appointed 25 Jan 2020
Resigned 09 Jun 2020

MUCCI, Guy Daniel

Resigned
Essex Road, HoddesdonEN11 1FB
Born April 1976
Director
Appointed 20 Mar 2012
Resigned 14 Apr 2015

MUCCI, Nicola Louise

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1983
Director
Appointed 01 Jul 2015
Resigned 03 Jul 2017

NABBS, Timothy Paul

Resigned
88 Main Road, SundridgeTN14 6ER
Born August 1956
Director
Appointed 12 Mar 2010
Resigned 02 Sept 2011

PRINCE, Dora

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1979
Director
Appointed 25 Jan 2020
Resigned 24 Mar 2020

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
88 Main Road, SundridgeTN14 6ER
Born October 1953
Director
Appointed 22 Aug 2011
Resigned 30 Mar 2012

TIBBALS, Jonathan

Resigned
Martins Gardens, CrowboroughTN6 2FJ
Born August 1954
Director
Appointed 02 Feb 2020
Resigned 05 Feb 2025

WILMSHURST, James Jonathan

Resigned
Essex Road, HoddesdonEN11 1FB
Born September 1973
Director
Appointed 20 Mar 2012
Resigned 24 Mar 2015

Persons with significant control

1

0 Active
1 Ceased

Mrs Clare Frances Corbett

Ceased
Essex Road, HoddesdonEN11 0DR
Born June 1961

Nature of Control

Significant influence or control
Notified 08 Oct 2018
Ceased 25 Jan 2020
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 March 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Incorporation Company
12 March 2010
NEWINCIncorporation