Background WavePink WaveYellow Wave

AMHERST MEWS MANAGEMENT (SEVENOAKS) LTD (12659474)

AMHERST MEWS MANAGEMENT (SEVENOAKS) LTD (12659474) is an active UK company. incorporated on 10 June 2020. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in residents property management. AMHERST MEWS MANAGEMENT (SEVENOAKS) LTD has been registered for 5 years. Current directors include BROWN, Jason, GOLDEN, Sheila Mary, KU, Chi Pang Stanley and 2 others.

Company Number
12659474
Status
active
Type
ltd
Incorporated
10 June 2020
Age
5 years
Address
18 St. Botolphs Road, Sevenoaks, TN13 3AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Jason, GOLDEN, Sheila Mary, KU, Chi Pang Stanley, OH, Minjung, SIGAEVA, Olga Olegovna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMHERST MEWS MANAGEMENT (SEVENOAKS) LTD

AMHERST MEWS MANAGEMENT (SEVENOAKS) LTD is an active company incorporated on 10 June 2020 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AMHERST MEWS MANAGEMENT (SEVENOAKS) LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12659474

LTD Company

Age

5 Years

Incorporated 10 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

18 St. Botolphs Road Sevenoaks, TN13 3AQ,

Previous Addresses

54 High Street Sevenoaks TN13 1JG England
From: 10 June 2020To: 14 June 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BROWN, Jason

Active
St. Botolphs Road, SevenoaksTN13 3AQ
Born March 1971
Director
Appointed 04 Jun 2021

GOLDEN, Sheila Mary

Active
St. Botolphs Road, SevenoaksTN13 3AQ
Born March 1952
Director
Appointed 04 Jun 2021

KU, Chi Pang Stanley

Active
St. Botolphs Road, SevenoaksTN13 3AQ
Born November 1974
Director
Appointed 25 Jan 2024

OH, Minjung

Active
St. Botolphs Road, SevenoaksTN13 3AQ
Born March 1980
Director
Appointed 04 Jun 2021

SIGAEVA, Olga Olegovna

Active
St. Botolphs Road, SevenoaksTN13 3AQ
Born March 1968
Director
Appointed 04 Jun 2021

BATLEY, Kevin

Resigned
St. Botolphs Road, SevenoaksTN13 3AQ
Born August 1954
Director
Appointed 04 Jun 2021
Resigned 25 Jan 2024

BLAKE, Stephen

Resigned
St. Botolphs Road, SevenoaksTN13 3AQ
Born June 1962
Director
Appointed 10 Jun 2020
Resigned 04 Jun 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Blake

Ceased
St. Botolphs Road, SevenoaksTN13 3AQ
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 December 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Incorporation Company
10 June 2020
NEWINCIncorporation