MARTINS MEWS RESIDENTS COMPANY LIMITED
Overview
| Company Name | MARTINS MEWS RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07187874 |
| 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 MARTINS MEWS RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MARTINS MEWS RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Tw Block Management 34 Monson Road TN1 1LU Tunbridge Wells Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARTINS MEWS RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MARTINS MEWS RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for MARTINS MEWS RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Bruce Cosser as a director on Aug 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Tibbals as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Burns on Aug 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Joesph Staveley on Aug 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver David Robertshaw on Aug 31, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Tw Property Block Management on Aug 31, 2024 | 1 pages | CH03 | ||
Director's details changed for Mrs Lauren Amy Jones on Aug 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Bruce Cosser on Aug 31, 2024 | 2 pages | CH01 | ||
Registered office address changed from C/O Tw Property Monson Road Tunbridge Wells TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on Sep 02, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mr Oliver David Robertshaw as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Ian Hurst as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Lauren Amy Jones as a director on Apr 04, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Justin Fletcher as a secretary on Sep 06, 2022 | 1 pages | TM02 | ||
Appointment of Tw Property Block Management as a secretary on Mar 22, 2022 | 2 pages | AP03 | ||
Appointment of Justin Fletcher as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Tw Property Monson Road Tunbridge Wells TN1 1LU on Feb 16, 2022 | 1 pages | AD01 | ||
Who are the officers of MARTINS MEWS RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLOCK MANAGEMENT, Tw Property | Secretary | 34 Monson Road TN1 1LU Tunbridge Wells Tw Block Management Kent United Kingdom | 294244980001 | |||||||||||
| BURNS, Matthew | Director | 34 Monson Road TN1 1LU Tunbridge Wells Tw Block Management Kent United Kingdom | England | British | 271232550001 | |||||||||
| JONES, Lauren Amy | Director | 34 Monson Road TN1 1LU Tunbridge Wells Tw Block Management Kent United Kingdom | England | British | 308123660001 | |||||||||
| ROBERTSHAW, Oliver David | Director | 34 Monson Road TN1 1LU Tunbridge Wells Tw Block Management Kent United Kingdom | England | British | 320243940001 | |||||||||
| STAVELEY, Simon Joesph | Director | 34 Monson Road TN1 1LU Tunbridge Wells Tw Block Management Kent United Kingdom | England | British | 285851620001 | |||||||||
| FLETCHER, Justin | Secretary | Monson Road TN1 1LU Tunbridge Wells C/O Tw Property England | 294182330001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire United Kingdom |
| 135013600001 | ||||||||||
| BEUZIT, Patricia Anne | Director | Essex Road PO BOX 351 EN11 1FB Hoddesdon Rmg House Hertfordshire United Kingdom | Uk | British | 167901330002 | |||||||||
| CORBETT, Clare Frances | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | 154383110002 | |||||||||
| COSSER, Robert Bruce | Director | 34 Monson Road TN1 1LU Tunbridge Wells Tw Block Management Kent United Kingdom | England | English | 270696650001 | |||||||||
| EDNEY, Alan | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire England | England | British | 190380300001 | |||||||||
| ENNIS, Gary Martin | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent England | England | Irish | 109962140002 | |||||||||
| FENTON, Nicholas Anthony | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent England | England | British | 75753650001 | |||||||||
| FIDLER, Kevin | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent England | England | British | 73572850001 | |||||||||
| HURST, James Ian | Director | Monson Road TN1 1LU Tunbridge Wells C/O Tw Property England | United Kingdom | British | 112505570001 | |||||||||
| KENNEDY, Joseph Daniel | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire England | England | Irish | 185227750001 | |||||||||
| MACHALE, Juanita Elizabeth | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | South African | 266734210001 | |||||||||
| MUCCI, Guy Daniel | Director | Essex Road PO BOX 351 EN11 1FB Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | 167751400001 | |||||||||
| MUCCI, Nicola Louise | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | 199769470001 | |||||||||
| NABBS, Timothy Paul | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent | England | British | 61578670002 | |||||||||
| PRINCE, Dora | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | Croatian | 266682770001 | |||||||||
| SRI-BALAKUMARAN, Kathirkamathasan | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent England | United Kingdom | British | 147475780001 | |||||||||
| TIBBALS, Jonathan | Director | Martins Gardens TN6 2FJ Crowborough 24 England | England | English | 267136650001 | |||||||||
| WILMSHURST, James Jonathan | Director | Essex Road PO BOX 351 EN11 1FB Hoddesdon Rmg House Hertfordshire | England | British | 167754670001 |
Who are the persons with significant control of MARTINS MEWS RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Clare Frances Corbett | Oct 08, 2018 | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MARTINS MEWS RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2020 | 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 | |
| Jan 06, 2017 | Oct 08, 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