Background WavePink WaveYellow Wave

COLBECK MEWS LTD (10522408)

COLBECK MEWS LTD (10522408) is an active UK company. incorporated on 13 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. COLBECK MEWS LTD has been registered for 9 years. Current directors include CALLAN, David Patrick, MACFARLANE, Laurie Emma, MULLIGAN, Julia-Anne and 2 others.

Company Number
10522408
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
4 Colbeck Mews, London, SE6 1DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALLAN, David Patrick, MACFARLANE, Laurie Emma, MULLIGAN, Julia-Anne, ONUCHUKWU, Tony, PATEL, Heena Rashmikant
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLBECK MEWS LTD

COLBECK MEWS LTD is an active company incorporated on 13 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLBECK MEWS LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10522408

LTD Company

Age

9 Years

Incorporated 13 December 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 17 September 2025 (7 months 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

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

4 Colbeck Mews London, SE6 1DD,

Previous Addresses

Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ England
From: 19 April 2017To: 29 August 2017
149 Brookmill Road London SE8 4JH United Kingdom
From: 13 December 2016To: 19 April 2017
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Feb 23
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CALLAN, David Patrick

Active
Colbeck Mews, LondonSE6 1DD
Born June 1981
Director
Appointed 24 Aug 2017

MACFARLANE, Laurie Emma

Active
Colbeck Mews, LondonSE6 1DD
Born February 1992
Director
Appointed 01 Aug 2024

MULLIGAN, Julia-Anne

Active
Colbeck Mews, LondonSE6 1DD
Born April 1977
Director
Appointed 10 Sept 2024

ONUCHUKWU, Tony

Active
Colbeck Mews, LondonSE6 1DD
Born November 1985
Director
Appointed 10 Sept 2021

PATEL, Heena Rashmikant

Active
Colbeck Mews, LondonSE6 1DD
Born September 1993
Director
Appointed 28 Nov 2024

CLAYTON, Benjamin John

Resigned
Colbeck Mews, LondonSE6 1DD
Born August 1986
Director
Appointed 24 Aug 2017
Resigned 28 Nov 2024

MOORE, Jamie Alexander

Resigned
Colbeck Mews, LondonSE6 1DD
Born June 1987
Director
Appointed 24 Aug 2017
Resigned 10 Sept 2021

RENJITH, Rishi

Resigned
Colbeck Mews, LondonSE6 1DD
Born January 1986
Director
Appointed 24 Aug 2017
Resigned 26 Jan 2023

ROBERTS, Timothy Andrew

Resigned
Colbeck Mews, LondonSE6 1DD
Born May 1982
Director
Appointed 24 Aug 2017
Resigned 03 Nov 2023

SEAMAN, Grahame Donald Crisp

Resigned
Brookmill Road, LondonSE8 4JH
Born February 1946
Director
Appointed 13 Dec 2016
Resigned 24 Aug 2017

STEWART, Rowan Torrell

Resigned
Brookmill Road, LondonSE8 4JH
Born December 1985
Director
Appointed 13 Dec 2016
Resigned 24 Aug 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Rowan Torrell Stewart

Ceased
Brookmill Road, LondonSE8 4JH
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Incorporation Company
13 December 2016
NEWINCIncorporation