Background WavePink WaveYellow Wave

OLD SCHOOL MEWS (ASHFORD) MANAGEMENT COMPANY LIMITED (10152966)

OLD SCHOOL MEWS (ASHFORD) MANAGEMENT COMPANY LIMITED (10152966) is an active UK company. incorporated on 28 April 2016. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD SCHOOL MEWS (ASHFORD) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include WRIGHT, Glenn Patrick, SHANATOVA LIMITED.

Company Number
10152966
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
Vine Hall Farm, Ashford, TN26 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WRIGHT, Glenn Patrick, SHANATOVA LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SCHOOL MEWS (ASHFORD) MANAGEMENT COMPANY LIMITED

OLD SCHOOL MEWS (ASHFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2016 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD SCHOOL MEWS (ASHFORD) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10152966

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

YALEVIEW LIMITED
From: 28 April 2016To: 28 October 2016
Contact
Address

Vine Hall Farm Bethersden Ashford, TN26 3JY,

Previous Addresses

, Suite 4 the Oast, Thorne Business Park Forge Hill, Bethersden, Ashford, TN26 3AF, England
From: 11 May 2017To: 8 May 2019
, Mall House the Mall, Faversham, Kent, ME13 8JL, United Kingdom
From: 2 May 2016To: 11 May 2017
, Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 28 April 2016To: 2 May 2016
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Dec 16
Director Left
Oct 19
Director Joined
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WOOD, Michelle

Active
Bethersden, AshfordTN26 3JY
Secretary
Appointed 23 Jul 2020

WRIGHT, Glenn Patrick

Active
Bethersden, AshfordTN26 3JY
Born March 1969
Director
Appointed 23 Jul 2020

SHANATOVA LIMITED

Active
The Mall, FavershamME13 8JL
Corporate director
Appointed 12 Dec 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 28 Apr 2016
Resigned 29 Apr 2016

NEWMAN, Melvyn Leigh

Resigned
Howfield Lane, CanterburyCT4 7HQ
Born May 1948
Director
Appointed 29 Apr 2016
Resigned 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
16 May 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
12 December 2016
AP02Appointment of Corporate Director
Resolution
28 October 2016
RESOLUTIONSResolutions
Termination Director Company
4 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Incorporation Company
28 April 2016
NEWINCIncorporation