1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07033067

Incorporation date

29/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edwards & Keeping, 34 High East Street, Dorchester DT1 1HACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2009)
dot icon14/04/2026
Registered office address changed from 49 High West Street Dorchester DT1 1UT England to Edwards & Keeping 34 High East Street Dorchester DT1 1HA on 2026-04-14
dot icon14/04/2026
Termination of appointment of Templehill Property Management as a secretary on 2026-04-14
dot icon16/01/2026
Termination of appointment of Robert Garry Malone as a director on 2026-01-16
dot icon09/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Appointment of Mr Andrew Robert Moss as a director on 2023-08-29
dot icon07/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Appointment of Templehill Property Management as a secretary on 2022-01-01
dot icon13/01/2022
Termination of appointment of Valerie Elizabeth White as a director on 2022-01-01
dot icon13/01/2022
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2022-01-01
dot icon13/01/2022
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 49 High West Street Dorchester DT1 1UT on 2022-01-13
dot icon11/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon09/06/2021
Registered office address changed from 52 High West Street Dorchester DT1 1UT England to 62 High West Street Dorchester DT1 1UY on 2021-06-09
dot icon09/06/2021
Appointment of Mrs Valerie Elizabeth White as a director on 2021-05-20
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-01-29
dot icon25/01/2021
Termination of appointment of Carol Ann Bowden as a secretary on 2020-10-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Appointment of Mr Robert Garry Malone as a director on 2019-12-16
dot icon12/11/2019
Termination of appointment of Stuart Darley as a director on 2019-11-11
dot icon28/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/09/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon10/10/2017
Termination of appointment of Joanna Margaret Higgs as a director on 2017-10-09
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon14/07/2017
Termination of appointment of Clive William Godfrey Harris as a director on 2017-07-07
dot icon14/07/2017
Termination of appointment of Susan Harris as a director on 2017-07-07
dot icon14/07/2017
Appointment of Ms Joanna Margaret Higgs as a director on 2017-07-07
dot icon14/07/2017
Appointment of Mr Stuart Darley as a director on 2017-07-07
dot icon14/07/2017
Appointment of Mrs Susan Harris as a director on 2017-07-07
dot icon14/07/2017
Appointment of Mr Clive William Godfrey Harris as a director on 2017-07-07
dot icon13/07/2017
Termination of appointment of Ludovic Neil Charles Blackburn as a director on 2017-07-07
dot icon07/03/2017
Appointment of Mrs Carol Ann Bowden as a secretary on 2017-03-01
dot icon07/03/2017
Registered office address changed from Mansion House 54-58 Princes Street Yeovil Somerset BA20 1EP United Kingdom to 52 High West Street Dorchester DT1 1UT on 2017-03-07
dot icon07/03/2017
Termination of appointment of Battens Secretarial Services Limited as a secretary on 2017-03-01
dot icon10/02/2017
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS to Mansion House 54-58 Princes Street Yeovil Somerset BA20 1EP on 2017-02-10
dot icon09/02/2017
Appointment of Battens Secretarial Services Limited as a secretary on 2017-02-09
dot icon09/02/2017
Termination of appointment of Foxes Property Management Limited as a secretary on 2017-02-09
dot icon24/01/2017
Appointment of Foxes Property Management Limited as a secretary on 2017-01-24
dot icon07/12/2016
Termination of appointment of Foxes Property Management Limited as a secretary on 2016-12-07
dot icon13/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon28/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Battens Secretarial Services Limited as a secretary on 2015-09-03
dot icon03/09/2015
Appointment of Foxes Property Management Limited as a secretary on 2015-09-03
dot icon03/09/2015
Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2015-09-03
dot icon20/04/2015
Termination of appointment of Bryan John White as a director on 2015-04-06
dot icon20/04/2015
Appointment of Mr Ludovic Neil Charles Blackburn as a director on 2015-04-06
dot icon22/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-10-24
dot icon03/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Director's details changed for Mr Bryan John White on 2011-04-08
dot icon30/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon30/09/2010
Secretary's details changed for Battens Secretarial Services Limited on 2010-09-29
dot icon18/01/2010
Appointment of Mr Bryan John White as a director
dot icon18/01/2010
Termination of appointment of Philip Fry as a director
dot icon14/01/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon29/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.36K
-
0.00
7.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLEHILL PROPERTY MANAGEMENT
Corporate Secretary
01/01/2022 - 14/04/2026
90
Moss, Andrew Robert
Director
29/08/2023 - Present
-
Malone, Robert Garry
Director
16/12/2019 - 16/01/2026
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED

1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/09/2009 with the registered office located at Edwards & Keeping, 34 High East Street, Dorchester DT1 1HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED?

toggle

1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/09/2009 .

Where is 1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED located?

toggle

1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED is registered at Edwards & Keeping, 34 High East Street, Dorchester DT1 1HA.

What does 1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED do?

toggle

1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 49 High West Street Dorchester DT1 1UT England to Edwards & Keeping 34 High East Street Dorchester DT1 1HA on 2026-04-14.