Background WavePink WaveYellow Wave

ST JAMES MEWS (DUDLEY) MANAGEMENT COMPANY LIMITED (08478073)

ST JAMES MEWS (DUDLEY) MANAGEMENT COMPANY LIMITED (08478073) is an active UK company. incorporated on 8 April 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JAMES MEWS (DUDLEY) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
08478073
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2013
Age
13 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES MEWS (DUDLEY) MANAGEMENT COMPANY LIMITED

ST JAMES MEWS (DUDLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 April 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JAMES MEWS (DUDLEY) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08478073

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 20 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 17 May 2021To: 20 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 17 May 2021
11 Little Park Farm Road Fareham PO15 5SN England
From: 7 December 2018To: 17 April 2019
80 Mount Street Nottingham Nottinghamshire NG1 6HH
From: 8 April 2013To: 7 December 2018
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 13
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Jan 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Aug 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 25 Nov 2024

FLANEGAN, Philippa

Active
Little Park Farm Road, FarehamPO15 5SN
Born April 1963
Director
Appointed 30 Mar 2023

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 14 Aug 2024

HITCH, Andrew

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 08 Apr 2013
Resigned 07 Dec 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 20 Jul 2021
Resigned 25 Nov 2024

CP BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 02 Jan 2019
Resigned 15 Mar 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Mar 2021
Resigned 20 Jul 2021

FAULKNER, Nicholas Alexander

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born July 1967
Director
Appointed 01 Jul 2021
Resigned 30 Mar 2023

HITCH, Andrew James

Resigned
Mount Street, NottinghamNG1 6HH
Born November 1966
Director
Appointed 08 Apr 2013
Resigned 07 Dec 2018

SIMONDS, Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born May 1958
Director
Appointed 07 Dec 2018
Resigned 01 Jul 2021

WRIGHT, Benjamin Peter

Resigned
Mount Street, NottinghamNG1 6HH
Born April 1965
Director
Appointed 08 Apr 2013
Resigned 07 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Simonds

Active
FarehamPO15 5SN
Born May 1958

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2019
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

54

Change Corporate Director Company With Change Date
10 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 November 2024
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
14 August 2024
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Incorporation Company
8 April 2013
NEWINCIncorporation