ELLIOTT MEWS (MANAGEMENT COMPANY) LIMITED
Overview
| Company Name | ELLIOTT MEWS (MANAGEMENT COMPANY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04302502 |
| 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 ELLIOTT MEWS (MANAGEMENT COMPANY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ELLIOTT MEWS (MANAGEMENT COMPANY) LIMITED located?
| Registered Office Address | C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELLIOTT MEWS (MANAGEMENT COMPANY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ELLIOTT MEWS (MANAGEMENT COMPANY) LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for ELLIOTT MEWS (MANAGEMENT COMPANY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Tracey Jane Furminger as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Linda Elizabeth Aida Parker as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Appointment of Mr Richard Fisher as a director on Nov 09, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Linda Elizabeth Aida Parker as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joanne Pearman as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Registered office address changed from C/O County Estate Agents 47 Oxford Street Whitstable Kent CT5 1DB England to C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on Apr 12, 2021 | 1 pages | AD01 | ||
Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on Apr 12, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||
Appointment of Ms Joanne Pearman as a director on Mar 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of Adrian Higgs as a director on Mar 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Watts as a director on Oct 26, 2017 | 1 pages | TM01 | ||
Who are the officers of ELLIOTT MEWS (MANAGEMENT COMPANY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD | Secretary | Denne Hill Business Centre Womenswold CT4 6HD Canterbury 2 England |
| 253920170001 | ||||||||||
| FISHER, Richard | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | England | British | 302075320001 | |||||||||
| FURMINGER, Tracey Jane | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | England | British | 342167910001 | |||||||||
| DEVAL, Alex Robert | Secretary | Elliott Court Marritime Avenue CT6 6BF Herne Bay 9 Kent | British | 149186530001 | ||||||||||
| NICKSON, Philip | Secretary | 14 Westfield Cottages Fawkham Road, West Kingsdown TN15 6AX Sevenoaks Kent | British | 61261950003 | ||||||||||
| ROWLANDS, Stuart Thomas | Secretary | 4 Dawn Close CM9 5LB Maldon Essex | British | 62160570002 | ||||||||||
| ST JAMES SECRETARIES LIMITED | Secretary | 1 Georges Square Bath Street BS1 6BA Bristol | 89176110001 | |||||||||||
| ST JAMES SECRETARIES LIMITED | Secretary | 1 Georges Square Bath Street BS1 6BA Bristol | 89176110001 | |||||||||||
| COATES, Audrey Ainsworth | Director | Elliot Court Maritime Avenue CT6 6BF Herne Bay 1 Kent United Kingdom | U.K | British | 149441380002 | |||||||||
| COOK, Peter John | Director | 19 Coresbrook Way Knaphill GU21 2TR Woking Surrey | United Kingdom | British | 84344410001 | |||||||||
| CROSSLEY, Marc | Director | Elliott Court Maritime Avenue CT6 6BF Herne Bay 4 Kent | United Kingdom | British | 149430400001 | |||||||||
| DE VAL, Alex Robert | Director | Elliott Court Marritime Avenue CT6 6BF Herne Bay 9 Kent | Uk | British | 149185560001 | |||||||||
| FASSAM, Julian | Director | Elliott Court Marritime Avenue CT6 6BF Herne Bay 14 Kent | Uk | British | 149186100001 | |||||||||
| FRANKS, Christopher | Director | Elliott Court CT6 6BF Herne Bay 8 Kent | Uk | British | 149185460001 | |||||||||
| FURMINGER, Tracy Jane | Director | Elliott Court Marritime Avenue CT6 6BF Herne Bay 12 Kent | Uk | British | 141428290001 | |||||||||
| HALL, Adrian Michael | Director | Elliott Court Maritime Avenue CT6 6BF Herne Bay 5 Kent United Kingdom | U.K | British | 149431410001 | |||||||||
| HEFFER, David John | Director | Elliott Court Maritime Avenue CT6 6BF Herne Bay 16 Kent United Kingdom | U.K | British | 149442110001 | |||||||||
| HIGGS, Adrian | Director | Elliott Court Maritime Avenue CT6 5BF Herne Bay 11 Kent England | England | British | 236117920001 | |||||||||
| HIGGS, Lilian Mary | Director | Elliott Court Maritime Avenue CT6 6BF Herne Bay 11 Kent United Kingdom | U.K | British | 149440980001 | |||||||||
| HILL, Brian | Director | 4 Wilwyne Close Caversham RG4 5EP Reading Berkshire | British | 115780380001 | ||||||||||
| LORD, Matthew Robert | Director | Elliott Court Marritime Avenue CT6 6BF Herne Bay 10 Kent | United Kingdom | English | 149185700001 | |||||||||
| MCCANN, Christopher John | Director | Elliott Court Maritime Avenue CT6 6BF Herne Bay 6 Kent United Kingdom | England | British | 149432290001 | |||||||||
| NICKSON, Philip | Director | 14 Westfield Cottages Fawkham Road, West Kingsdown TN15 6AX Sevenoaks Kent | British | 61261950003 | ||||||||||
| PARKER, Linda Elizabeth Aida | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | England | British | 301962190001 | |||||||||
| PEARMAN, Joanne | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | England | British | 259895980001 | |||||||||
| SHEARD, Colin | Director | Elliott Mews CT6 6BF Herne Bay 1 Kent | Uk | British | 149184350001 | |||||||||
| SMITH, Paul Thomson | Director | 22 Reynards Copse CO4 9UR Colchester Essex | England | British | 82453060001 | |||||||||
| STOKES, Jason | Director | 17 Nower Close West RH4 3DB Dorking Surrey | United Kingdom | British | 158757970001 | |||||||||
| WATTS, Alison | Director | Elliott Court CT6 6BF Herne Bay 3 Kent | U.K | British | 149431000001 | |||||||||
| YATES, Ben | Director | Elliott Court CT6 6BF Herne Bay 7 Kent United Kingdom | U.K | British | 149436570001 | |||||||||
| ST JAMES DIRECTORS LIMITED | Director | 1 Georges Square Bath Street BS1 6BA Bristol | 84059680002 | |||||||||||
| ST JAMES DIRECTORS LIMITED | Director | 1 Georges Square Bath Street BS1 6BA Bristol | 84059680002 |
What are the latest statements on persons with significant control for ELLIOTT MEWS (MANAGEMENT COMPANY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 03, 2016 | 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