Background WavePink WaveYellow Wave

WISH VALLEY MEWS PROPERTIES COMPANY LIMITED (08978153)

WISH VALLEY MEWS PROPERTIES COMPANY LIMITED (08978153) is an active UK company. incorporated on 4 April 2014. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. WISH VALLEY MEWS PROPERTIES COMPANY LIMITED has been registered for 12 years. Current directors include FELTON GERBER, Peter Kenneth, KEMMENOE, Eleaner Danielle, MACLEAN-MARTIN, Lynn Jennifer and 1 others.

Company Number
08978153
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2014
Age
12 years
Address
5 Birling Road, Tunbridge Wells, TN2 5LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FELTON GERBER, Peter Kenneth, KEMMENOE, Eleaner Danielle, MACLEAN-MARTIN, Lynn Jennifer, TOMPSETT, Kate Martha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISH VALLEY MEWS PROPERTIES COMPANY LIMITED

WISH VALLEY MEWS PROPERTIES COMPANY LIMITED is an active company incorporated on 4 April 2014 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WISH VALLEY MEWS PROPERTIES COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08978153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

5 Birling Road Tunbridge Wells, TN2 5LX,

Previous Addresses

2 Wish Valley Wish Valley Mews, Talbot Road Hawkhurst Cranbrook TN18 4EQ England
From: 10 June 2017To: 28 March 2018
Wesley Cottage Highgate Hill Hawkhurst Cranbrook Kent TN18 4LP England
From: 3 November 2015To: 10 June 2017
55 Baker Street London W1 7EU
From: 4 April 2014To: 3 November 2015
Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Feb 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BURKINSHAW MANAGEMENT LIMITED

Active
Birling Road, Tunbridge WellsTN2 5LX
Corporate secretary
Appointed 01 Oct 2017

FELTON GERBER, Peter Kenneth

Active
Birling Road, Tunbridge WellsTN2 5LX
Born June 1960
Director
Appointed 24 Jan 2019

KEMMENOE, Eleaner Danielle

Active
Birling Road, Tunbridge WellsTN2 5LX
Born February 1980
Director
Appointed 31 Oct 2018

MACLEAN-MARTIN, Lynn Jennifer

Active
Birling Road, Tunbridge WellsTN2 5LX
Born February 1945
Director
Appointed 21 Aug 2015

TOMPSETT, Kate Martha

Active
Birling Road, Tunbridge WellsTN2 5LX
Born December 1981
Director
Appointed 12 Jul 2017

FULLER, Marion

Resigned
Bedgebury Road, GoudhurstTN17 2RA
Born March 1947
Director
Appointed 12 Jul 2017
Resigned 22 Oct 2018

GROVES, Michael William

Resigned
Highgate Hill, CranbrookTN18 4LP
Born October 1970
Director
Appointed 21 Aug 2015
Resigned 10 Jun 2017

LEVER, Jennie Louise

Resigned
Birling Road, Tunbridge WellsTN2 5LX
Born December 1981
Director
Appointed 25 Oct 2018
Resigned 07 Feb 2022

OLIVIER, Barbara Linda

Resigned
Rodney Street, LiverpoolL1 9ER
Born July 1951
Director
Appointed 04 Apr 2014
Resigned 21 Aug 2015
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Incorporation Company
4 April 2014
NEWINCIncorporation