Background WavePink WaveYellow Wave

ICKLEFORD MEWS MANAGEMENT COMPANY LTD (10868639)

ICKLEFORD MEWS MANAGEMENT COMPANY LTD (10868639) is an active UK company. incorporated on 17 July 2017. with registered office in Dunstable. The company operates in the Real Estate Activities sector, engaged in residents property management. ICKLEFORD MEWS MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include COCKER, Kevin Ernest, WELCH, Callum James.

Company Number
10868639
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2017
Age
8 years
Address
Mcabold House 74 Drury Lane, Dunstable, LU5 5ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COCKER, Kevin Ernest, WELCH, Callum James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICKLEFORD MEWS MANAGEMENT COMPANY LTD

ICKLEFORD MEWS MANAGEMENT COMPANY LTD is an active company incorporated on 17 July 2017 with the registered office located in Dunstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ICKLEFORD MEWS MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10868639

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

FORESTER MEWS MANAGEMENT COMPANY LTD
From: 17 July 2017To: 19 July 2018
Contact
Address

Mcabold House 74 Drury Lane Houghton Regis Dunstable, LU5 5ED,

Previous Addresses

19 Ickleford Mews Ickleford Hitchin Hertfordshire SG5 3YL England
From: 7 December 2020To: 5 January 2021
Burgundy House 21 the Forresters Harpenden AL5 2FB United Kingdom
From: 17 July 2017To: 7 December 2020
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Jul 18
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Jan 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

P&R MANAGEMENT SERVICES (UK) LTD

Active
74 Drury Lane, DunstableLU5 5ED
Corporate secretary
Appointed 01 Jan 2021

COCKER, Kevin Ernest

Active
Ickleford Mews, HitchinSG5 3YL
Born September 1954
Director
Appointed 01 Sept 2020

WELCH, Callum James

Active
Ickleford Mews, HitchinSG5 3YL
Born December 1992
Director
Appointed 21 Jul 2020

CHANDLER, Samuel John

Resigned
21 The Forresters, HarpendenAL5 2FB
Born October 1970
Director
Appointed 18 Jul 2018
Resigned 01 Sept 2020

CURRAGH, Brian Philip

Resigned
21 The Forresters, HarpendenAL5 2FB
Born January 1959
Director
Appointed 17 Jul 2017
Resigned 31 Jan 2018

PETERS, Michael Gordon

Resigned
21 The Forresters, HarpendenAL5 2FB
Born July 1964
Director
Appointed 17 Jul 2017
Resigned 01 Sept 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Michael Gordon Peters

Ceased
74 Drury Lane, DunstableLU5 5ED
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jul 2017
Ceased 01 Jan 2021

Mr Brian Philip Curragh

Ceased
21 The Forresters, HarpendenAL5 2FB
Born January 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jul 2017
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Resolution
19 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 July 2017
NEWINCIncorporation