THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05484986 |
| 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 THE MEWS (HERITAGE PARK) 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 THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 1 The Mews Newman Road SN10 5LU Devizes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY 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 THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with updates | 5 pages | CS01 | ||
Registered office address changed from 9 the Mews 9 the Mews Newman Rd Devizes Wiltshire SN10 5LU United Kingdom to 1 the Mews Newman Road Devizes SN10 5LU on Jul 31, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Andrew Pickersgill as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Mcmillan as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graham John Martin as a secretary on Apr 03, 2025 | 1 pages | TM02 | ||
Appointment of Ms Aisling Marie Denham as a secretary on Apr 03, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robin Roper as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Kemp as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Ronald George Slade as a director on Jul 22, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patricia Mary Wright as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Rich as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Helen Penfold as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alan Dingsdale as a director on Aug 10, 2021 | 2 pages | AP01 | ||
Director's details changed for Ms Rachel Emmerson on Mar 22, 2021 | 2 pages | CH01 | ||
Appointment of Mr Jake Matthew Pidgeon as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Appointment of Ms Aisling Marie Denham as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Who are the officers of THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENHAM, Aisling Marie | Secretary | Newman Road SN10 5LU Devizes 1 The Mews England | 334264880001 | |||||||
| AMMANN, Anthony James | Director | Newman Road SN10 5LU Devizes 7 The Mews England | United Kingdom | British | 126020750002 | |||||
| DENHAM, Aisling Marie | Director | Newman Road SN10 5LU Devizes 1 The Mews England | England | Irish | 277577720001 | |||||
| DENNIS, Elizabeth Mary | Director | Broadleas Park SN10 5JG Devizes 73 England | England | British | 265804710001 | |||||
| DINGSDALE, Alan | Director | Newman Road SN10 5LU Devizes 8 England | England | British | 286102630001 | |||||
| DOWNEY, Anthony, Dr | Director | Newman Road SN10 5LU Devizes 14 The Mews England | United Kingdom | British | 213070450001 | |||||
| ELWOOD, Robert | Director | Newman Road SN10 5LU Devizes 4 The Mews Wiltshire United Kingdom | England | British | 199408800003 | |||||
| EMMERSON, Rachel | Director | Newman Road SN10 5LU Devizes 2 The Mews Wiltshire England | England | British | 199350830001 | |||||
| GIBAUT, Peter John | Director | 15 The Mews Newman Road SN10 5LU Devizes 15 The Mews Wiltshire United Kingdom | United Kingdom | British | 170458080002 | |||||
| KEMP, Elizabeth | Director | Newman Road SN10 5LU Devizes 11 England | England | British | 325543240001 | |||||
| MARTIN, Graham John | Director | Newman Road SN10 5LU Devizes 9 The Mews Wiltshire England | England | British | 194616080001 | |||||
| PICKERSGILL, Andrew | Director | Newman Road SN10 5LU Devizes 17 The Mews England | England | British | 334264940001 | |||||
| PIDGEON, Jake Matthew | Director | Newman Road SN10 5LU Devizes 3 England | England | British | 277623960001 | |||||
| ROPER, Robin | Director | Newman Road SN10 5LU Devizes 6 The Mews England | England | British | 325543310001 | |||||
| STURTIVANT, Neil William Frederick | Director | 16 The Mews Heritage Park SN10 5LU Devizes Wiltshire | United Kingdom | British | 126020340001 | |||||
| UNDERWOOD, John Michael, Mr. | Director | The Mews Newman Road SN10 5LU Devizes 13 Wiltshire United Kingdom | England | British | 152119230001 | |||||
| WILLIAMS, Anne | Director | Newman Road SN10 5LU Devizes 9, The Mews England | England | British | 265804140001 | |||||
| CLAYTON, Christopher Frederick | Secretary | 11 The Mews Heritage Park SN10 5LU Devizes Wiltshire | British | 50026010003 | ||||||
| DENNIS, Richard Simon | Secretary | The Mews Heritage Park SN10 5LU Devizes 10 Wiltshire United Kingdom | 170096650001 | |||||||
| HARDCASTLE, Judith | Secretary | The Mews Newman Road SN10 5LU Devizes 13 Wiltshire | 179607690001 | |||||||
| HEWINS, Michael John | Secretary | Littlemere House Strongs Close BA14 6NL Keevil Wiltshire | British | 16444660008 | ||||||
| MARTIN, Graham John | Secretary | Newman Road SN10 5LU Devizes 9 The Mews England | 265413900001 | |||||||
| STEVENS, Andrew Edward Reuben Maxwell | Secretary | Newman Road SN10 5LU Devizes 8 The Mews Wiltshire United Kingdom | 246312430001 | |||||||
| 7SIDE SECRETARIAL LIMITED | Nominee Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff | 900028160001 | |||||||
| APPLEGARTH, Charlotte Louisa | Director | Heritage Park Newman Road SN10 5LU Devizes 17 The Mews Wiltshire | United Kingdom | British | 128116600001 | |||||
| BAIN, Jason | Director | Newman Road SN10 5LU Devizes 8, The Mews England | England | British | 265804210001 | |||||
| BENNETT, Richard Stuart | Director | 9 The Mews Heritage Park SN10 5LU Devizes Wiltshire | United Kingdom | British | 126020480001 | |||||
| BOWSHER, John Patrick | Director | The Mews Newman Road SN10 5LU Devizes 2 Wiltshire United Kingdom | United Kingdom | British | 164314360001 | |||||
| CASTLEMAN, Steven John | Director | The Mews Newman Road SN10 5LU Devizes 13 Wiltshire | United Kingdom | British | 126020840001 | |||||
| CLAYTON, Christopher Frederick | Director | 11 The Mews Heritage Park SN10 5LU Devizes Wiltshire | Great Britain | British | 50026010003 | |||||
| CLAYTON, Janet Anne | Director | 11 The Mews Heritage Park SN10 5LU Devizes Wilts | British | 85994410003 | ||||||
| COTTELL, Matthew | Director | The Mews Newman Road SN10 5LU Devizes 13 Wiltshire | United Kingdom | British | 126020640001 | |||||
| DENNIS, Richard Simon | Director | Heritage Park Newman Road SN10 5LU Devizes 10 The Mews Wiltshire | United Kingdom | British | 128116450001 | |||||
| DUNBAR-MORRIS, Harriet Sophie, Dr | Director | The Mews Newman Road SN10 5LU Devizes 4 Wiltshire Great Britain | Great Britain | British | 164156150001 | |||||
| FLEMING, Andrew Patrick | Director | Old Well House All Cannings SN10 3NX Devizes Wiltshire | England | British | 48021700002 |
Who are the persons with significant control of THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Judith Anne Hardcastle | Jan 05, 2017 | The Mews Newman Road SN10 5LU Devizes 13 Wiltshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 12, 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