Background WavePink WaveYellow Wave

SMOKEY MEWS MANAGEMENT COMPANY LIMITED (08131147)

SMOKEY MEWS MANAGEMENT COMPANY LIMITED (08131147) is an active UK company. incorporated on 5 July 2012. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. SMOKEY MEWS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include CRABTREE, David Mark, DACOSTA, Nicholas Adrian, LEACH, Kirsty Anne.

Company Number
08131147
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2012
Age
13 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRABTREE, David Mark, DACOSTA, Nicholas Adrian, LEACH, Kirsty Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOKEY MEWS MANAGEMENT COMPANY LIMITED

SMOKEY MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 July 2012 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SMOKEY MEWS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08131147

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

48a Bunyan Road Kempston Bedford MK42 8HL United Kingdom
From: 30 November 2023To: 14 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 November 2019To: 30 November 2023
Yew Tree House 10 Church Street St Neots Cambs PE19 2BU
From: 31 December 2014To: 28 November 2019
Dellwood 52 Bell Lane Little Chalfont Buckinghamshire HP6 6PF United Kingdom
From: 9 September 2014To: 31 December 2014
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 5 July 2012To: 9 September 2014
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 23
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BUREAU LTD, Saint Andrews

Active
Station Road, CambridgeCB25 0NW
Secretary
Appointed 13 Feb 2025

CRABTREE, David Mark

Active
Station Road, CambridgeCB25 0NW
Born December 1957
Director
Appointed 05 Aug 2014

DACOSTA, Nicholas Adrian

Active
Station Road, CambridgeCB25 0NW
Born November 1949
Director
Appointed 05 Aug 2014

LEACH, Kirsty Anne

Active
Station Road, CambridgeCB25 0NW
Born December 1972
Director
Appointed 05 Aug 2014

HAINES, Kyle Matthew

Resigned
Kempston, BedfordMK42 8HL
Secretary
Appointed 07 Dec 2023
Resigned 05 Feb 2025

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 28 Nov 2019
Resigned 30 Nov 2023

FBA (DIRECTORS & SECRETARIES) LTD

Resigned
10 Church Street, St NeotsPE19 2BU
Corporate secretary
Appointed 01 Oct 2014
Resigned 28 Nov 2019

BREAY, Edward John

Resigned
10 Church Street, St NeotsPE19 2BU
Born July 1970
Director
Appointed 05 Aug 2014
Resigned 01 May 2018

BURGESS, Keith

Resigned
Station Road, CambridgeCB25 0NW
Born October 1950
Director
Appointed 05 Aug 2014
Resigned 05 Dec 2025

INCHBALD, John Francis Elliot

Resigned
Aspley Hill, Milton KeynesMK17 8HJ
Born October 1936
Director
Appointed 05 Jul 2012
Resigned 01 Nov 2014

JACKSON, Martin

Resigned
Bourn Road, KingstonCB23 2NP
Born September 1952
Director
Appointed 05 Jul 2012
Resigned 05 Aug 2014

KALI, Natalie Ann

Resigned
CroydonCR0 1JB
Born November 1981
Director
Appointed 05 Aug 2014
Resigned 23 Jun 2023

PACKER, Graham John

Resigned
10 Church Street, St NeotsPE19 2BU
Born February 1954
Director
Appointed 05 Aug 2014
Resigned 01 May 2018
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Incorporation Company
5 July 2012
NEWINCIncorporation