Background WavePink WaveYellow Wave

WHITTLEBURY MEWS EAST MANAGEMENT COMPANY LIMITED (08574640)

WHITTLEBURY MEWS EAST MANAGEMENT COMPANY LIMITED (08574640) is an active UK company. incorporated on 18 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITTLEBURY MEWS EAST MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include LIPMAN, Steven Roy, BKS CORPORATE SERVICES LIMITED, SARENA LIMITED.

Company Number
08574640
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPMAN, Steven Roy, BKS CORPORATE SERVICES LIMITED, SARENA LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTLEBURY MEWS EAST MANAGEMENT COMPANY LIMITED

WHITTLEBURY MEWS EAST MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITTLEBURY MEWS EAST MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08574640

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

JASMIN MEWS MANAGEMENT COMPANY LIMITED
From: 18 June 2013To: 8 July 2014
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

Unit 720 Catalyst House Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY England
From: 24 November 2021To: 15 November 2023
443C London Road Davenham Cheshire CW9 8HP
From: 16 July 2014To: 24 November 2021
20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 18 June 2013To: 16 July 2014
Timeline

5 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Mar 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BELASKO JERSEY LIMITED

Active
Green Street, St HelierJE2 4UH
Corporate secretary
Appointed 29 Dec 2023

LIPMAN, Steven Roy

Active
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 03 Sept 2014

BKS CORPORATE SERVICES LIMITED

Active
Charles Bisson House, St HelierJE1 8FT
Corporate director
Appointed 18 Mar 2015

SARENA LIMITED

Active
Second Floor Charles Bisson House, St HelierJE2 3RA
Corporate director
Appointed 18 Jun 2013

BKS FAMILYOFFICE LIMITED

Resigned
Charles Bisson House, St HelierJE1 8FT
Corporate secretary
Appointed 01 Aug 2014
Resigned 29 Dec 2023

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 18 Jun 2013
Resigned 18 Jun 2013

Persons with significant control

1

Mr Steven Roy Lipman

Active
New Cavendish Street, LondonW1W 6XH
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
10 November 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 March 2015
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
19 March 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
4 August 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
28 July 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Resolution
16 July 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2013
NEWINCIncorporation