Background WavePink WaveYellow Wave

CENTRIC MEWS MANAGEMENT COMPANY LIMITED (09000462)

CENTRIC MEWS MANAGEMENT COMPANY LIMITED (09000462) is an active UK company. incorporated on 16 April 2014. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRIC MEWS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
09000462
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2014
Age
12 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
C

CENTRIC MEWS MANAGEMENT COMPANY LIMITED

CENTRIC MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 April 2014 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRIC MEWS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

09000462

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 16 April 2014

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 12 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

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 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 10 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: 13 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 13 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 4 September 2018To: 10 April 2019
3 - 4 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 August 2018To: 4 September 2018
Cumberland Court 80 Mount Street Nottingham NG1 6HH
From: 16 April 2014To: 15 August 2018
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Oct 18
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 01 Aug 2025

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 01 Aug 2025

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 13 Jul 2021
Resigned 01 Aug 2025

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 03 Dec 2018
Resigned 08 Mar 2021

SDL ESTATE MANAGEMENT

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 22 Aug 2018
Resigned 03 Dec 2018

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 13 Jul 2021

FAULKNER, Nicholas Alexander

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born July 1967
Director
Appointed 24 Jun 2021
Resigned 30 Mar 2023

HITCH, Andrew James

Resigned
Regan Way, NottinghamNG9 6RZ
Born November 1966
Director
Appointed 16 Apr 2014
Resigned 10 Aug 2018

SIMONDS, Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born May 1958
Director
Appointed 10 Aug 2018
Resigned 24 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Simonds

Active
FarehamPO15 5SN
Born May 1958

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 10 Aug 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
9 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 August 2025
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
7 August 2025
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination 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
25 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
9 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 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
15 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2018
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
4 September 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Resolution
23 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Resolution
9 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Incorporation Company
16 April 2014
NEWINCIncorporation