8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02854011

Incorporation date

16/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 21 The Phoenix, Bird Street, London W1U 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1993)
dot icon16/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon24/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon27/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/12/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon22/11/2011
Director's details changed for Michael Jonathan Wah but Mok on 2011-09-16
dot icon01/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon10/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon10/10/2010
Director's details changed for Michael Jonathan Wah but Mok on 2010-09-16
dot icon10/10/2010
Director's details changed for Ambergate Properties Limited on 2010-09-16
dot icon25/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon29/09/2009
Return made up to 16/09/09; full list of members
dot icon25/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon31/10/2008
Return made up to 16/09/08; no change of members
dot icon23/10/2008
Director appointed michael jonathan wah but mok
dot icon12/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon01/03/2008
Registered office changed on 01/03/2008 from cumberland ellis LLP atrium court 15 jockeys fields london WC1R 4QR
dot icon19/10/2007
Return made up to 16/09/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/10/2006
Return made up to 16/09/06; full list of members
dot icon30/05/2006
Full accounts made up to 2005-05-31
dot icon07/10/2005
Return made up to 16/09/05; full list of members
dot icon22/06/2005
Full accounts made up to 2004-05-31
dot icon05/10/2004
Return made up to 16/09/04; full list of members
dot icon17/01/2004
Full accounts made up to 2003-05-31
dot icon29/09/2003
Return made up to 16/09/03; full list of members
dot icon30/05/2003
Full accounts made up to 2002-05-31
dot icon25/09/2002
Return made up to 16/09/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-05-31
dot icon28/10/2001
Return made up to 16/09/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-05-31
dot icon09/10/2000
Return made up to 16/09/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-05-31
dot icon21/09/1999
Return made up to 16/09/99; no change of members
dot icon10/12/1998
Full accounts made up to 1998-05-31
dot icon12/11/1998
Return made up to 16/09/98; full list of members
dot icon03/10/1997
Return made up to 16/09/97; no change of members
dot icon25/07/1997
Full accounts made up to 1997-05-31
dot icon22/11/1996
Full accounts made up to 1996-05-31
dot icon09/10/1996
Return made up to 16/09/96; no change of members
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Resolutions
dot icon20/02/1996
Full accounts made up to 1995-05-31
dot icon21/09/1995
Return made up to 16/09/95; full list of members
dot icon05/07/1995
Full accounts made up to 1994-05-31
dot icon22/03/1995
Director resigned
dot icon22/03/1995
Director resigned;new director appointed
dot icon22/03/1995
Director resigned
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon21/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Registered office changed on 17/11/94 from: harbottle & lewis hanover house 14 hanover square london W1R 0BE
dot icon26/10/1994
Return made up to 16/09/94; full list of members
dot icon16/08/1994
Director resigned
dot icon18/04/1994
New director appointed
dot icon17/04/1994
New director appointed
dot icon30/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Accounting reference date notified as 31/05
dot icon28/03/1994
New director appointed
dot icon28/03/1994
Ad 23/03/94--------- £ si 5@1=5 £ ic 2/7
dot icon20/01/1994
Resolutions
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon20/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Registered office changed on 12/01/94 from: classic house 174-180 old st london EC1V 9BP
dot icon10/01/1994
Certificate of change of name
dot icon16/09/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBERGATE PROPERTIES LIMITED
Corporate Director
08/11/1994 - Present
1
Mok, Michael Jonathan Wah But
Director
03/10/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED

8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/09/1993 with the registered office located at Flat 21 The Phoenix, Bird Street, London W1U 1BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED?

toggle

8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/09/1993 .

Where is 8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED located?

toggle

8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED is registered at Flat 21 The Phoenix, Bird Street, London W1U 1BU.

What does 8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED do?

toggle

8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 8/9 BLACKBURNE'S MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-05-31.