Background WavePink WaveYellow Wave

FILMER MEWS MANAGEMENT COMPANY LIMITED (11289238)

FILMER MEWS MANAGEMENT COMPANY LIMITED (11289238) is an active UK company. incorporated on 4 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FILMER MEWS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include AMINI, Nina, DUNFOY, Mark Patrick, HOWARD, Ronald and 1 others.

Company Number
11289238
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2018
Age
8 years
Address
8 Filmer Mews, London, SW6 7BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMINI, Nina, DUNFOY, Mark Patrick, HOWARD, Ronald, WILSON, Neil Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILMER MEWS MANAGEMENT COMPANY LIMITED

FILMER MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FILMER MEWS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11289238

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

8 Filmer Mews Filmer Mews London, SW6 7BZ,

Previous Addresses

8 Filmer Mews London SW6 7JF United Kingdom
From: 18 May 2021To: 22 August 2024
8 8 Filmer Mews, London SW6 7JF United Kingdom
From: 10 May 2021To: 18 May 2021
59 Glenthorne Road Hammersmith London W6 0LJ United Kingdom
From: 17 October 2018To: 10 May 2021
House 1 Filmer Mews 75 Filmer Road London SW6 7JF United Kingdom
From: 4 April 2018To: 17 October 2018
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Owner Exit
Apr 19
New Owner
Apr 19
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AMINI, Nina

Active
Filmer Mews, LondonSW6 7JF
Born July 1995
Director
Appointed 23 Apr 2021

DUNFOY, Mark Patrick

Active
Filmer Mews, LondonSW6 7JF
Born March 1965
Director
Appointed 23 Apr 2021

HOWARD, Ronald

Active
Filmer Mews, LondonSW6 7JF
Born February 1946
Director
Appointed 23 Apr 2021

WILSON, Neil Richard

Active
Sloane Street, LondonSW1 95H
Born May 1982
Director
Appointed 23 Apr 2021

BRACKENBURY PROPERTY MANAGEMENT LTD

Resigned
Gresham Road, UxbridgeUB10 0HU
Corporate secretary
Appointed 10 Oct 2018
Resigned 23 Apr 2021

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 04 Apr 2018
Resigned 10 Oct 2018

AHMAD, Rabea

Resigned
Ranelagh Gardens, LondonSW6 3PA
Born July 1997
Director
Appointed 04 Apr 2018
Resigned 10 Oct 2018

BERTOMEU OLLER, Francisco

Resigned
Filmer Road Studios, LondonSW6 7JF
Born December 1990
Director
Appointed 23 Apr 2021
Resigned 16 Aug 2024

MOLL, Adrian Thomas James

Resigned
Waverley Place, St. HelierJE1 1SG
Born December 1964
Director
Appointed 12 Dec 2018
Resigned 23 Apr 2021

BRACKENBURY PROPERTY MANAGEMENT LTD

Resigned
Gresham Road, UxbridgeUB10 0HU
Corporate director
Appointed 10 Oct 2018
Resigned 23 Apr 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Adrian Thomas James Moll

Ceased
Union Street, JerseyJE1 1SG
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 05 Apr 2019
Ceased 23 Apr 2021

Rabea Ahmad

Ceased
Ranelagh Gardens, LondonSW6 3PA
Born July 1997

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 October 2018
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 October 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Incorporation Company
4 April 2018
NEWINCIncorporation