HAYBRIDGE MEWS MANAGEMENT COMPANY LIMITED
Overview
Company Name | HAYBRIDGE MEWS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05157098 |
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 HAYBRIDGE 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 HAYBRIDGE MEWS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAYBRIDGE MEWS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HAYBRIDGE MEWS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 04, 2026 |
---|---|
Next Confirmation Statement Due | Jun 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 04, 2025 |
Overdue | No |
What are the latest filings for HAYBRIDGE MEWS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Harris on Mar 25, 2025 | 2 pages | CH01 | ||
Change of details for Mr Michael Harris as a person with significant control on Mar 25, 2025 | 2 pages | PSC04 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Aug 25, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Jun 04, 2022 with updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limted on Apr 13, 2022 | 1 pages | CH04 | ||
Appointment of Hml Company Secretarial Services Limted as a secretary on Nov 02, 2021 | 2 pages | AP04 | ||
Termination of appointment of C P Bigwood Management Llp as a secretary on Nov 02, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on Oct 14, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for C P Bigwood Management Llp on Mar 31, 2020 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on Apr 10, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on Jan 08, 2019 | 1 pages | TM02 | ||
Who are the officers of HAYBRIDGE MEWS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 289007820031 | ||||||||||
HARRIS, Michael | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Retired | 248175960001 | ||||||||
MILLER, Jane | Secretary | 4 Poplar Rise Wappenham NN12 8RR Towcester Northamptonshire | British | Finance Director | 89678850001 | |||||||||
SIMONDS, Robert | Secretary | Summer Row B3 1JJ Birmingham 45 West Midlands England | British | 51911850002 | ||||||||||
C P BIGWOOD MANAGEMENT LLP | Secretary | Great Charles Street Queensway B3 3LP Birmingham 154-155 England |
| 253061070001 | ||||||||||
CPBIGWOOD MANAGEMENT LLP | Secretary | B3 1JJ Birmingham 45 Summer Row West Midlands United Kingdom |
| 117341710002 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England |
| 235871650002 | ||||||||||
BROWN, William Arthur | Director | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom | United Kingdom | British | Managing Director | 17295880005 | ||||||||
MCLACHLAN, Marilyn | Director | 416 Lichfield Road Sutton Coldfield B74 4BL Birmingham | British | Director | 95307490001 | |||||||||
MILLER, Jane | Director | 4 Poplar Rise Wappenham NN12 8RR Towcester Northamptonshire | British | Finance Director | 89678850001 | |||||||||
SMITH, Kenneth Leslie | Director | Lower Farm Darlingscott CV36 4PN Shipston On Stour Warwickshire | British | Marketing Manager | 78332080001 | |||||||||
WILLIAMS, Brett | Director | Sambrooke Villa 23 Carlyle Road Edgbaston B16 9BH Birmingham West Midlands | England | British | Chartered Surveyor | 97713020001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of HAYBRIDGE MEWS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Harris | Jul 06, 2018 | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | No |
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