OLD BAKERY MEWS RESIDENTS LIMITED
Overview
| Company Name | OLD BAKERY MEWS RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03590772 |
| 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 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 Address | No |
What were the previous names of OLD BAKERY MEWS RESIDENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDEL FLAT MANAGEMENT LIMITED | Jul 01, 1998 | Jul 01, 1998 |
What are the latest accounts for OLD BAKERY MEWS RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OLD BAKERY MEWS RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for OLD BAKERY MEWS RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Patricia Ella Coker on Sep 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Malcolm Scott Cleghorn on Sep 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Appointment of Love Property Management Ltd as a secretary on Feb 11, 2024 | 2 pages | AP04 | ||
Termination of appointment of William Property Management Limited as a secretary on Feb 11, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Georgina Ann King as a director on Jan 01, 2015 | 1 pages | TM01 | ||
Appointment of William Property Management Limited as a secretary on Jul 01, 2018 | 2 pages | AP04 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of OLD BAKERY MEWS RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOVE PROPERTY MANAGEMENT LTD | Secretary | John Wilson Business Park CT5 3QZ Whitstable Clover House United Kingdom |
| 319265640001 | ||||||||||
| CLEGHORN, Malcolm Scott | Director | Clover House John Wilson Business Park CT5 3QZ Whitstable C/O Love Property Management Ltd United Kingdom | England | British | 186082460002 | |||||||||
| COKER, Patricia Ella | Director | Clover House John Wilson Business Park CT5 3QZ Whitstable C/O Love Property Management Ltd United Kingdom | England | British | 139798560002 | |||||||||
| BAIGENT, Katharine | Secretary | Hazelpits Farm Ulcombe Road Headcorn TN27 9LD Ashford Kent | British | 51095900002 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | House 11 Queensway BH25 5NR New Milton Queensway Hampshire United Kingdom |
| 161571700002 | ||||||||||
| OM PROPERTY MANAGEMENT LIMITED | Secretary | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House Bedfordshire United Kingdom |
| 51204430040 | ||||||||||
| WILLIAM PROPERTY MANAGEMENT LIMITED | Secretary | West Street ME13 7JB Faversham 111 Kent England |
| 222538860001 | ||||||||||
| BOUCHER, James Rex Comyn | Director | Trotts Hall Milstead ME9 0SE Sittingbourne Kent | United Kingdom | British | 38552830003 | |||||||||
| BUTLER, Matthew | Director | Crispin Cottage 8 Old Bakery Mews The Street, Boughton Under Blean ME13 9ET Faversham Kent | British | 74566950001 | ||||||||||
| HEARN, David Richard | Director | 224-232 The Street ME13 9ET Boughton 7 Old Baker Mews The Old Bakery Kent | United Kingdom | British | 139836970001 | |||||||||
| KING, Georgina Ann | Director | 3 Old Bakery Mews, The Street Boughton-Under-Blean ME13 9ET Faversham Little Emmetts Kent England | United Kingdom | British | 168110960001 | |||||||||
| WALKER, John Vincent | Director | Denge Wood Farm Garlinge Green Petham CT4 5RS Canterbury Kent | United Kingdom | British | 11486400002 | |||||||||
| YUILL, Calum John | Director | Greyfriars 1 Old Bakery Mews Boughton ME13 9ET Faversham Kent | British | 76328020001 | ||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2018 | The 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, 2016 | Jul 01, 2018 | The 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