ABBEVILLE MEWS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ABBEVILLE MEWS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164702

Incorporation date

15/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London SE10 0YJCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon18/03/2025
Registered office address changed from Suites 5 & 7 Roxby House Station Road Sidcup DA15 7EJ England to C/O Broughton and Co Ltd 3 Sherman Walk Sherman Walk London SE10 0YJ on 2025-03-18
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Director's details changed for Mr Paddy Padmanathan on 2024-11-22
dot icon04/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon21/02/2024
Termination of appointment of Andrew Paul Bassett as a director on 2024-02-15
dot icon23/01/2024
Appointment of Mr Paddy Padmanathan as a director on 2024-01-23
dot icon19/01/2024
Registered office address changed from 266 Kingsland Road London E8 4DG England to Suites 5 & 7 Roxby House Station Road Sidcup DA15 7EJ on 2024-01-19
dot icon19/01/2024
Termination of appointment of Managed Exit Limited as a secretary on 2023-12-01
dot icon19/01/2024
Appointment of Mr Andrew Hutchinson as a secretary on 2023-12-01
dot icon04/10/2023
Micro company accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon09/06/2023
Termination of appointment of Marie Regina Dimond as a director on 2023-06-06
dot icon31/05/2023
Termination of appointment of Antonio Ernesto Wegrzynek as a director on 2023-05-01
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon21/09/2022
Termination of appointment of Andrew Paul Bassett as a secretary on 2022-08-01
dot icon21/09/2022
Registered office address changed from 5 Luxford Close Much Hadham Hertfordshire SG10 6FA United Kingdom to 266 Kingsland Road London E8 4DG on 2022-09-21
dot icon21/09/2022
Appointment of Managed Exit Limited as a secretary on 2022-08-01
dot icon04/03/2022
Appointment of Mr Robert John Watson as a director on 2022-03-02
dot icon14/10/2021
Confirmation statement made on 2021-09-13 with updates
dot icon16/09/2021
Micro company accounts made up to 2021-03-31
dot icon22/07/2021
Memorandum and Articles of Association
dot icon08/07/2021
Sub-division of shares on 2021-06-23
dot icon08/07/2021
Resolutions
dot icon08/07/2021
Statement of company's objects
dot icon18/03/2021
Registered office address changed from Unit 13 Abbeville Mews 88 Clapham Park Road London SW4 7BX to 5 Luxford Close Much Hadham Hertfordshire SG10 6FA on 2021-03-18
dot icon26/02/2021
Termination of appointment of Stephen Paul Crowe as a director on 2021-02-25
dot icon26/02/2021
Appointment of Mr. Andrew Paul Bassett as a secretary on 2021-02-25
dot icon26/02/2021
Termination of appointment of Stephen Paul Crowe as a secretary on 2021-02-25
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/10/2020
Appointment of Mr. Bernard Pascal Roccia as a director on 2020-10-01
dot icon13/10/2020
Appointment of Mr Andrew Paul Bassett as a director on 2020-10-01
dot icon13/10/2020
Appointment of Mr Lance John Bonner as a director on 2020-10-01
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon10/01/2019
Appointment of Mrs Sandra Alayon-Stanton as a director on 2019-01-10
dot icon19/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Termination of appointment of Philip John Stanton as a director on 2018-07-18
dot icon20/03/2018
Termination of appointment of Owen William Yarnold as a director on 2018-03-15
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon11/01/2017
Appointment of Mr. Owen William Yarnold as a director on 2017-01-01
dot icon20/12/2016
Appointment of Mr. Clive David Woods as a director on 2016-12-12
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Termination of appointment of Sadia Afghan as a director on 2016-11-30
dot icon20/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon18/05/2016
Appointment of Mrs. Marie Regina Dimond as a director on 2016-05-13
dot icon04/04/2016
Termination of appointment of Marie Regina Dimond as a director on 2016-03-31
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon12/11/2015
Appointment of Ms Maria Tyciana Edmonds as a director on 2015-09-01
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon27/11/2014
Appointment of Mr Thomas Kenneth James Parrish as a director on 2014-03-04
dot icon27/11/2014
Appointment of Mrs Marie Regina Dimond as a director on 2014-03-04
dot icon11/01/2014
Appointment of Mrs Sadia Afghan as a director
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon26/11/2013
Register inspection address has been changed from 34 Ballards Way South Croydon Surrey CR2 7JL United Kingdom
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Director's details changed for Antonio Ernesto Wegrzynek on 2010-09-13
dot icon05/10/2010
Director's details changed for Mr Philip John Stanton on 2010-09-13
dot icon05/10/2010
Register inspection address has been changed
dot icon26/05/2010
Termination of appointment of Nigel East as a director
dot icon23/02/2010
Termination of appointment of Peter Mcdermott as a secretary
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Termination of appointment of Peter Mcdermott as a director
dot icon08/01/2010
Appointment of Stephen Paul Crowe as a secretary
dot icon28/09/2009
Return made up to 13/09/09; full list of members
dot icon28/09/2009
Director's change of particulars / philip stanton / 04/08/2008
dot icon30/07/2009
Director appointed stephen paul crowe
dot icon07/06/2009
Appointment terminated director valerie easterbrook
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 13/09/08; full list of members
dot icon31/01/2008
New director appointed
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 13/09/07; change of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/09/2006
Return made up to 13/09/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 13/09/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/09/2004
Return made up to 13/09/04; change of members
dot icon09/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 13/09/03; no change of members
dot icon08/02/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 13/09/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 13/09/01; change of members
dot icon21/05/2001
New director appointed
dot icon08/03/2001
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 13/09/00; no change of members
dot icon22/05/2000
New director appointed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon12/01/2000
Registered office changed on 12/01/00 from: unit 16 88 clapham park road london SW4 7BX
dot icon24/12/1999
Secretary resigned;director resigned
dot icon24/12/1999
New secretary appointed;new director appointed
dot icon13/10/1999
Return made up to 13/09/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon10/11/1998
Return made up to 13/09/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon05/11/1997
Return made up to 13/09/97; no change of members
dot icon13/11/1996
New director appointed
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon06/11/1996
Return made up to 13/09/96; full list of members
dot icon11/12/1995
Accounts for a small company made up to 1995-03-31
dot icon08/11/1995
Return made up to 13/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon13/12/1994
Return made up to 13/09/94; full list of members
dot icon23/11/1993
Return made up to 13/09/93; no change of members
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon24/11/1992
New director appointed
dot icon24/11/1992
New director appointed
dot icon24/11/1992
Return made up to 13/09/92; no change of members
dot icon14/11/1991
Return made up to 13/09/91; full list of members
dot icon07/11/1991
Director resigned
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon25/01/1991
Return made up to 30/11/90; full list of members
dot icon31/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Return made up to 13/09/89; full list of members
dot icon26/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1989
Registered office changed on 26/09/89 from: 18-24 westbourne grove london W2 5RH
dot icon28/04/1988
Memorandum and Articles of Association
dot icon26/04/1988
Resolutions
dot icon22/03/1988
Certificate of change of name
dot icon15/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1988
Registered office changed on 15/03/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon15/09/1987
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
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.56K
-
0.00
-
-
2022
0
141.05K
-
0.00
-
-
2023
0
157.06K
-
0.00
-
-
2023
0
157.06K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

157.06K £Ascended11.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
01/08/2022 - 01/12/2023
381
Watson, Robert John
Director
02/03/2022 - Present
3
Dimond, Marie Regina
Director
13/05/2016 - 06/06/2023
1
Dimond, Marie Regina
Director
04/03/2014 - 31/03/2016
1
Woods, Clive David
Director
12/12/2016 - Present
18

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+
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 ABBEVILLE MEWS MANAGEMENT LTD

ABBEVILLE MEWS MANAGEMENT LTD is an(a) Active company incorporated on 15/09/1987 with the registered office located at C/O Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London SE10 0YJ. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEVILLE MEWS MANAGEMENT LTD?

toggle

ABBEVILLE MEWS MANAGEMENT LTD is currently Active. It was registered on 15/09/1987 .

Where is ABBEVILLE MEWS MANAGEMENT LTD located?

toggle

ABBEVILLE MEWS MANAGEMENT LTD is registered at C/O Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London SE10 0YJ.

What does ABBEVILLE MEWS MANAGEMENT LTD do?

toggle

ABBEVILLE MEWS MANAGEMENT LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ABBEVILLE MEWS MANAGEMENT LTD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.