Background WavePink WaveYellow Wave

ELLIS MEWS (MICHELDEVER) MANAGEMENT COMPANY LIMITED (08014461)

ELLIS MEWS (MICHELDEVER) MANAGEMENT COMPANY LIMITED (08014461) is an active UK company. incorporated on 30 March 2012. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ELLIS MEWS (MICHELDEVER) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include CASTLE, Daniel Jon, FARMER, Lee James, FAULKNER, Rachel.

Company Number
08014461
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2012
Age
13 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASTLE, Daniel Jon, FARMER, Lee James, FAULKNER, Rachel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIS MEWS (MICHELDEVER) MANAGEMENT COMPANY LIMITED

ELLIS MEWS (MICHELDEVER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 2012 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELLIS MEWS (MICHELDEVER) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08014461

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 30 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 17 February 2020To: 26 March 2025
Persimmon House Fulford York YO19 4FE United Kingdom
From: 25 April 2017To: 17 February 2020
94 Park Lane Croydon Surrey CR0 1JB
From: 30 March 2012To: 25 April 2017
Timeline

22 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Dec 15
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 30 Mar 2012

CASTLE, Daniel Jon

Active
Knoll Road, CamberleyGU15 3TQ
Born December 1976
Director
Appointed 17 Jun 2021

FARMER, Lee James

Active
Knoll Road, CamberleyGU15 3TQ
Born June 1972
Director
Appointed 08 Mar 2023

FAULKNER, Rachel

Active
Knoll Road, CamberleyGU15 3TQ
Born December 1966
Director
Appointed 21 Dec 2015

CLARK, Robert Ian

Resigned
CamberleyGU15 2HJ
Born October 1973
Director
Appointed 29 Mar 2021
Resigned 08 Mar 2023

EDGLEY, Martin Robert

Resigned
Knoll Road, CamberleyGU15 3TQ
Born September 1958
Director
Appointed 27 Feb 2018
Resigned 29 Mar 2021

ELDRED, Sharon

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1979
Director
Appointed 12 Mar 2014
Resigned 21 Jul 2014

HENEY, Christopher Paul

Resigned
Knoll Road, CamberlyGU15 3TQ
Born January 1966
Director
Appointed 18 Dec 2014
Resigned 27 Feb 2018

LEE, Tracey Lorraine

Resigned
Park Lane, CroydonCRO 1JB
Born September 1970
Director
Appointed 30 Mar 2012
Resigned 26 Jul 2013

MCLAUGHLIN, Dawnet Marie

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 26 Jul 2013
Resigned 18 Dec 2014

RICHES, Angela Tracy

Resigned
Knoll Road, CamberleyGU15 3TQ
Born July 1967
Director
Appointed 18 Dec 2014
Resigned 22 Oct 2020

STRATFORD, Elaine

Resigned
Knoll Road, CamberleyGU15 3TQ
Born March 1963
Director
Appointed 21 Jul 2014
Resigned 18 Dec 2014

TRENWITH, Stephen Jonathan Veale

Resigned
Park Lane, CroydonCR0 1JB
Born May 1967
Director
Appointed 30 Mar 2012
Resigned 06 Jun 2013

TURNER, Damon James

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 06 Jun 2013
Resigned 12 Mar 2014

Persons with significant control

1

Persimmon Homes Limited

Active
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
4 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
30 March 2012
NEWINCIncorporation