Background WavePink WaveYellow Wave

SMOKEY MEWS CARRIAGES MANAGEMENT COMPANY LIMITED (08132049)

SMOKEY MEWS CARRIAGES MANAGEMENT COMPANY LIMITED (08132049) 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 CARRIAGES MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include DARRINGTON, Rachel Louise.

Company Number
08132049
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
DARRINGTON, Rachel Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOKEY MEWS CARRIAGES MANAGEMENT COMPANY LIMITED

SMOKEY MEWS CARRIAGES 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 CARRIAGES MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08132049

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

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

Previous Addresses

Yew Tree House 10 Church Street St Neots Cambs PE19 2BU
From: 31 July 2015To: 16 April 2025
3 Smokey Mews High Street St Neots Peterborough PE19 1JB United Kingdom
From: 8 September 2014To: 31 July 2015
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 5 July 2012To: 8 September 2014
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 18
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DARRINGTON, Rachel Louise

Active
Station Road, CambridgeCB25 0NW
Born April 1992
Director
Appointed 07 Jul 2024

INCHBALD, John Francis Elliot

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

JACKSON, Martin

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

KALI, Natalie Ann

Resigned
10 Church Street, St NeotsPE19 2BU
Born November 1981
Director
Appointed 05 Aug 2014
Resigned 07 Jul 2024

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

40

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
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
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
21 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
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment 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