Background WavePink WaveYellow Wave

HENRY ISAAC MEWS MANAGEMENT COMPANY LTD (15777025)

HENRY ISAAC MEWS MANAGEMENT COMPANY LTD (15777025) is an active UK company. incorporated on 13 June 2024. with registered office in Dunstable. The company operates in the Real Estate Activities sector, engaged in residents property management. HENRY ISAAC MEWS MANAGEMENT COMPANY LTD has been registered for 1 year. Current directors include MCGOWN, Colin Robert, MCKAY, Charlotte Lowings Mackenzie, WHITE, David Richard.

Company Number
15777025
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2024
Age
1 years
Address
Mcabold House 74 Drury Lane, Dunstable, LU5 5ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGOWN, Colin Robert, MCKAY, Charlotte Lowings Mackenzie, WHITE, David Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ISAAC MEWS MANAGEMENT COMPANY LTD

HENRY ISAAC MEWS MANAGEMENT COMPANY LTD is an active company incorporated on 13 June 2024 with the registered office located in Dunstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HENRY ISAAC MEWS MANAGEMENT COMPANY LTD was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

15777025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 13 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 13 June 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

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

Previous Addresses

Burgundy House 21 the Forresters Harpenden AL5 2FB England
From: 13 June 2024To: 2 December 2025
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

P&R MANAGEMENT SERVICES (UK) LTD

Active
74 Drury Lane, Houghton RegisLU5 5ED
Corporate secretary
Appointed 01 Dec 2025

MCGOWN, Colin Robert

Active
74 Drury Lane, DunstableLU5 5ED
Born November 1964
Director
Appointed 01 Dec 2025

MCKAY, Charlotte Lowings Mackenzie

Active
74 Drury Lane, DunstableLU5 5ED
Born July 1987
Director
Appointed 01 Dec 2025

WHITE, David Richard

Active
74 Drury Lane, DunstableLU5 5ED
Born March 1952
Director
Appointed 01 Dec 2025

DRIVER, Andrew James

Resigned
21 The Forresters, HarpendenAL5 2FB
Born April 1972
Director
Appointed 13 Jun 2024
Resigned 30 Nov 2025

TAAFFE, Richard Michael

Resigned
21 The Forresters, HarpendenAL5 2FB
Born March 1983
Director
Appointed 13 Jun 2024
Resigned 30 Nov 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew James Driver

Ceased
74 Drury Lane, DunstableLU5 5ED
Born April 1972

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2024
Ceased 30 Nov 2025

Mr Richard Michael Taaffe

Ceased
74 Drury Lane, DunstableLU5 5ED
Born March 1983

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2024
Ceased 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 December 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Incorporation Company
13 June 2024
NEWINCIncorporation