OLD BAKERY MEWS RESIDENTS LIMITED

OLD BAKERY MEWS RESIDENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOLD BAKERY MEWS RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03590772
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD BAKERY MEWS RESIDENTS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is OLD BAKERY MEWS RESIDENTS LIMITED located?

    Registered Office Address
    C/O Love Property Management Ltd Clover House
    John Wilson Business Park
    CT5 3QZ Whitstable
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD BAKERY MEWS RESIDENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDEL FLAT MANAGEMENT LIMITEDJul 01, 1998Jul 01, 1998

    What are the latest accounts for OLD BAKERY MEWS RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OLD BAKERY MEWS RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for OLD BAKERY MEWS RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Patricia Ella Coker on Sep 03, 2024

    2 pagesCH01

    Director's details changed for Mr Malcolm Scott Cleghorn on Sep 03, 2024

    2 pagesCH01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Appointment of Love Property Management Ltd as a secretary on Feb 11, 2024

    2 pagesAP04

    Termination of appointment of William Property Management Limited as a secretary on Feb 11, 2024

    1 pagesTM02

    Registered office address changed from 111 West Street Faversham ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on Feb 16, 2024

    1 pagesAD01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Registered office address changed from C/O William Management 111 West Street Faversham ME17 7JB England to 111 West Street Faversham ME13 7JB on Mar 28, 2019

    1 pagesAD01

    Termination of appointment of Georgina Ann King as a director on Jan 01, 2015

    1 pagesTM01

    Appointment of William Property Management Limited as a secretary on Jul 01, 2018

    2 pagesAP04

    Termination of appointment of Firstport Secretarial Limited as a secretary on Jun 30, 2018

    1 pagesTM02

    Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O William Management 111 West Street Faversham ME17 7JB on Jul 23, 2018

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of OLD BAKERY MEWS RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVE PROPERTY MANAGEMENT LTD
    John Wilson Business Park
    CT5 3QZ Whitstable
    Clover House
    United Kingdom
    Secretary
    John Wilson Business Park
    CT5 3QZ Whitstable
    Clover House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number15324023
    319265640001
    CLEGHORN, Malcolm Scott
    Clover House
    John Wilson Business Park
    CT5 3QZ Whitstable
    C/O Love Property Management Ltd
    United Kingdom
    Director
    Clover House
    John Wilson Business Park
    CT5 3QZ Whitstable
    C/O Love Property Management Ltd
    United Kingdom
    EnglandBritish186082460002
    COKER, Patricia Ella
    Clover House
    John Wilson Business Park
    CT5 3QZ Whitstable
    C/O Love Property Management Ltd
    United Kingdom
    Director
    Clover House
    John Wilson Business Park
    CT5 3QZ Whitstable
    C/O Love Property Management Ltd
    United Kingdom
    EnglandBritish139798560002
    BAIGENT, Katharine
    Hazelpits Farm Ulcombe Road
    Headcorn
    TN27 9LD Ashford
    Kent
    Secretary
    Hazelpits Farm Ulcombe Road
    Headcorn
    TN27 9LD Ashford
    Kent
    British51095900002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    FIRSTPORT SECRETARIAL LIMITED
    House
    11 Queensway
    BH25 5NR New Milton
    Queensway
    Hampshire
    United Kingdom
    Secretary
    House
    11 Queensway
    BH25 5NR New Milton
    Queensway
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05806647
    161571700002
    OM PROPERTY MANAGEMENT LIMITED
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    Bedfordshire
    United Kingdom
    Secretary
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    Bedfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02061041
    51204430040
    WILLIAM PROPERTY MANAGEMENT LIMITED
    West Street
    ME13 7JB Faversham
    111
    Kent
    England
    Secretary
    West Street
    ME13 7JB Faversham
    111
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number06254330
    222538860001
    BOUCHER, James Rex Comyn
    Trotts Hall
    Milstead
    ME9 0SE Sittingbourne
    Kent
    Director
    Trotts Hall
    Milstead
    ME9 0SE Sittingbourne
    Kent
    United KingdomBritish38552830003
    BUTLER, Matthew
    Crispin Cottage 8 Old Bakery Mews
    The Street, Boughton Under Blean
    ME13 9ET Faversham
    Kent
    Director
    Crispin Cottage 8 Old Bakery Mews
    The Street, Boughton Under Blean
    ME13 9ET Faversham
    Kent
    British74566950001
    HEARN, David Richard
    224-232 The Street
    ME13 9ET Boughton
    7 Old Baker Mews The Old Bakery
    Kent
    Director
    224-232 The Street
    ME13 9ET Boughton
    7 Old Baker Mews The Old Bakery
    Kent
    United KingdomBritish139836970001
    KING, Georgina Ann
    3 Old Bakery Mews, The Street
    Boughton-Under-Blean
    ME13 9ET Faversham
    Little Emmetts
    Kent
    England
    Director
    3 Old Bakery Mews, The Street
    Boughton-Under-Blean
    ME13 9ET Faversham
    Little Emmetts
    Kent
    England
    United KingdomBritish168110960001
    WALKER, John Vincent
    Denge Wood Farm Garlinge Green
    Petham
    CT4 5RS Canterbury
    Kent
    Director
    Denge Wood Farm Garlinge Green
    Petham
    CT4 5RS Canterbury
    Kent
    United KingdomBritish11486400002
    YUILL, Calum John
    Greyfriars 1 Old Bakery Mews
    Boughton
    ME13 9ET Faversham
    Kent
    Director
    Greyfriars 1 Old Bakery Mews
    Boughton
    ME13 9ET Faversham
    Kent
    British76328020001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for OLD BAKERY MEWS RESIDENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 01, 2016Jul 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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