Background WavePink WaveYellow Wave

MIDDLELANE MEWS LIMITED (10726559)

MIDDLELANE MEWS LIMITED (10726559) is an active UK company. incorporated on 18 April 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MIDDLELANE MEWS LIMITED has been registered for 8 years. Current directors include PELMONT, Nicholas David.

Company Number
10726559
Status
active
Type
ltd
Incorporated
18 April 2017
Age
8 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PELMONT, Nicholas David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLELANE MEWS LIMITED

MIDDLELANE MEWS LIMITED is an active company incorporated on 18 April 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MIDDLELANE MEWS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10726559

LTD Company

Age

8 Years

Incorporated 18 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

10 London Mews Paddington London W2 1HY United Kingdom
From: 18 April 2017To: 21 October 2024
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 17
New Owner
May 19
Owner Exit
May 19
Funding Round
May 20
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

PELMONT, Nicholas David

Active
Fordington Road, LondonN6 4TD
Born June 1971
Director
Appointed 18 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Ms Heidi Cohen

Active
1075 Finchley Road, LondonNW11 0PU
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2019

Mr Nicholas David Pelmont

Ceased
Fordington Road, LondonN6 4TD
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Ceased 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Incorporation Company
18 April 2017
NEWINCIncorporation