Background WavePink WaveYellow Wave

LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED (08784994)

LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED (08784994) is an active UK company. incorporated on 21 November 2013. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include CHILCOTT, Ian John, HEATHCOTE, Daniel Mark.

Company Number
08784994
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2013
Age
12 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Ian John, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED

LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 2013 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAUDER MEWS CREDITON MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08784994

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 21 November 2013

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 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 12 February 2014To: 22 March 2017
Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 21 November 2013To: 12 February 2014
Timeline

8 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Aug 21
Director Left
Aug 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CHILCOTT, Ian John

Active
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 21 Nov 2013

HEATHCOTE, Daniel Mark

Active
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 02 Jul 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 21 Nov 2013
Resigned 07 Dec 2023

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 02 Jul 2019
Resigned 05 Aug 2021

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 21 Nov 2013
Resigned 02 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019
Ceased 05 Aug 2021

Mr Daniel Mark Heathcote

Active
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

45

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
3 July 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 November 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2013
NEWINCIncorporation