CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03281822 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 14 Bridge Street NN1 1NW Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to May 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Dec 09, 2025 with updates | 4 pages | CS01 | ||
Notification of Dale Grant as a person with significant control on May 22, 2025 | 2 pages | PSC01 | ||
Appointment of Cristina Fona as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Appointment of Mr Riccardo Poli as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Notification of Cristina Fona as a person with significant control on Jun 17, 2025 | 2 pages | PSC01 | ||
Notification of Riccardo Poli as a person with significant control on Jun 17, 2025 | 2 pages | PSC01 | ||
Cessation of Daxa Hindocha as a person with significant control on Jun 17, 2025 | 1 pages | PSC07 | ||
Cessation of Glenys Odams as a person with significant control on May 22, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Daxa Hindocha as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Glenys Odams as a director on May 15, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 North Street Oadby Leicester LE2 5AH England to 14 Bridge Street Northampton NN1 1NW on Jun 20, 2022 | 1 pages | AD01 | ||
Termination of appointment of Sarah Lucy Charlton as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Lucy Charlton as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Registered office address changed from 4 Oxford Road Desford Leicester LE9 9JN England to 3 North Street Oadby Leicester LE2 5AH on Dec 21, 2021 | 1 pages | AD01 | ||
Termination of appointment of Sally Odams as a secretary on Dec 17, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to May 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 09, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FONA, Cristina | Director | Balmoral Close LE2 3PZ Leicester 35 England | United Kingdom | Italian | 344274180001 | |||||
| LAHER, Wazeeha | Director | Balmoral Close LE2 3PZ Leicester 33 England | United Kingdom | British | 205191820001 | |||||
| POLI, Riccardo | Director | Balmoral Close LE2 3PZ Leicester 35 England | United Kingdom | Italian | 344274000001 | |||||
| CONWAY, Gregory | Secretary | Queniborough Hall Drive Queniborough LE7 3DZ Leicester 8 The Mews England | 205191230001 | |||||||
| CONWAY, Gregory James | Secretary | 8 The Mews Queniborough Hall Drive Queniborough LE7 3DZ Leicester | British | 57218380002 | ||||||
| COTTON, David John | Secretary | 33 Balmoral Close LE2 3PZ Leicester | British | 57218450001 | ||||||
| GRAINGER, Kenneth John | Secretary | Woodfield Road Oadby LE2 4HQ Leicester 21 Leicestershire | British | 3555340004 | ||||||
| NUTTALL, Callum Laing | Secretary | 123 Crabtree Lane B61 8PQ Bromsgrove Worcestershire | British | 83564530001 | ||||||
| ODAMS, Sally | Secretary | Oxford Road Desford LE9 9JN Leicester 4 England | 276144230001 | |||||||
| SELL, Philip | Secretary | c/o Mr Philip Sell Morland Avenue Stoneygate LE2 2PE Leicester 24 United Kingdom | 173986190001 | |||||||
| CHARLTON, Sarah Lucy | Director | North Street Oadby LE2 5AH Leicester 3 England | England | British | 264783830001 | |||||
| CONWAY, Gregory James | Director | 8 The Mews Queniborough Hall Drive Queniborough LE7 3DZ Leicester | United Kingdom | British | 57218380002 | |||||
| CONWAY, Janice Gwendoline | Director | 4 The Coach Houses Union Wharf LE16 7UW Market Harborough | United Kingdom | British | 57218310003 | |||||
| COTTON, David John | Director | 33 Balmoral Close LE2 3PZ Leicester | British | 57218450001 | ||||||
| GRAINGER, Kenneth John | Director | Woodfield Road Oadby LE2 4HQ Leicester 21 Leicestershire | Uk | British | 3555340004 | |||||
| HINDOCHA, Daxa | Director | Balmoral Close LE2 3PZ Leicester 35 England | England | British | 277388210001 | |||||
| NUTTALL, Callum Laing | Director | 123 Crabtree Lane B61 8PQ Bromsgrove Worcestershire | British | 83564530001 | ||||||
| ODAMS, Glenys | Director | Balmoral Close LE2 3PZ Leicester 37 England | United Kingdom | British | 205192480001 | |||||
| ODAMS, Tony | Director | Balmoral Close LE2 3PZ Leicester 37 England | United Kingdom | British | 205192300001 | |||||
| SELL, Catherine Rhoda | Director | 37 Balmoral Close LE2 3PZ Leicester | United Kingdom | British | 62602150001 | |||||
| SELL, Philip John | Director | c/o Mr Philip Sell Morland Avenue Stoneygate LE2 2PE Leicester 24 United Kingdom | United Kingdom | British | 142704240001 | |||||
| WILLIAMS, Hugh Stephen | Director | Branscombe House Old Warwick Road, Rowington CV35 7AD Warwick Warwickshire | British | 66535620001 |
Who are the persons with significant control of CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Riccardo Poli | Jun 17, 2025 | Balmoral Close LE2 3PZ Leicester 35 England | No |
Nationality: Italian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Cristina Fona | Jun 17, 2025 | Balmoral Close LE2 3PZ Leicester 35 England | No |
Nationality: Italian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Dale Grant | May 22, 2025 | Balmoral Close LE2 3PZ Leicester 37 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Daxa Hindocha | Dec 04, 2020 | Balmoral Close LE2 3PZ Leicester 35 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Glenys Odams | Dec 04, 2020 | Balmoral Close LE2 3PZ Leicester 37 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Wazeeha Laher | Dec 04, 2020 | Balmoral Close LE2 3PZ Leicester 33 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gregory James Conway | May 31, 2016 | Oxford Road Desford LE9 9JN Leicester 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0