Background WavePink WaveYellow Wave

FONTHILL MEWS MANAGEMENT LIMITED (10597832)

FONTHILL MEWS MANAGEMENT LIMITED (10597832) is an active UK company. incorporated on 2 February 2017. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in residents property management. FONTHILL MEWS MANAGEMENT LIMITED has been registered for 9 years. Current directors include ASHDOWN, Simon Richard.

Company Number
10597832
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2017
Age
9 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHDOWN, Simon Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FONTHILL MEWS MANAGEMENT LIMITED

FONTHILL MEWS MANAGEMENT LIMITED is an active company incorporated on 2 February 2017 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FONTHILL MEWS MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10597832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 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

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Previous Addresses

Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 1 February 2023
Optimum House Clippers Quay Salford Greater Manchester M50 3XP
From: 2 February 2017To: 31 January 2019
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Feb 21
New Owner
Oct 23
Owner Exit
Oct 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

ASHDOWN, Simon Richard

Active
Clippers Quay, SalfordM50 3XP
Born October 1974
Director
Appointed 02 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Justine Penrose Naviede

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2023

Mr Pervaiz Naviede

Ceased
Ainsworth Street, BlackburnBB1 6AY
Born November 1960

Nature of Control

Significant influence or control
Notified 05 Dec 2020
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Incorporation Company
2 February 2017
NEWINCIncorporation