ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05853239

Incorporation date

21/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon26/02/2026
Micro company accounts made up to 2025-12-31
dot icon10/11/2025
Termination of appointment of Benjamin Conway as a director on 2025-10-22
dot icon10/11/2025
Appointment of Mr Benjamin Jean-Luc Hughes Willis as a director on 2025-10-22
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Secretary's details changed for Hml Hml Company Secretary Services on 2025-07-07
dot icon30/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon31/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-31
dot icon27/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-27
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon28/06/2024
Secretary's details changed for Hml Hml Company Secretary Services on 2024-06-20
dot icon28/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Director's details changed for Mr Benjamin Conway on 2024-04-02
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-12-31
dot icon04/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon10/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/03/2018
Termination of appointment of Charles Alec Guthrie as a director on 2018-03-05
dot icon12/03/2018
Appointment of Benjamin Conway as a director on 2018-03-05
dot icon14/09/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon26/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-21 no member list
dot icon07/03/2016
Termination of appointment of Alan John Coates as a director on 2016-03-07
dot icon07/03/2016
Appointment of Mr Charles Alec Guthrie as a director on 2016-03-07
dot icon23/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/09/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon29/06/2015
Annual return made up to 2015-06-21 no member list
dot icon29/06/2015
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH to 4-6 Princess Street Knutsford Cheshire WA16 6DD on 2015-06-29
dot icon09/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-21 no member list
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 2014-05-12
dot icon12/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 2014-05-12
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon02/05/2014
Director's details changed for Mr Alan John Coates on 2014-05-02
dot icon25/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/11/2013
Registered office address changed from C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 2013-11-05
dot icon05/11/2013
Termination of appointment of Pr Gibbs & Co Ltd as a secretary
dot icon05/11/2013
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon05/11/2013
Termination of appointment of Philip Gibbs as a director
dot icon05/11/2013
Appointment of Mr Alan John Coates as a director
dot icon15/07/2013
Annual return made up to 2013-06-21 no member list
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-21 no member list
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/11/2011
Registered office address changed from the Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ on 2011-11-23
dot icon23/11/2011
Termination of appointment of Pak Wong as a director
dot icon23/11/2011
Termination of appointment of Michael Stirrop as a director
dot icon23/11/2011
Termination of appointment of Michael Stirrop as a secretary
dot icon23/11/2011
Appointment of Pr Gibbs & Co Ltd as a secretary
dot icon23/11/2011
Appointment of Mr Phillip Richard Gibbs as a director
dot icon26/07/2011
Annual return made up to 2011-06-21 no member list
dot icon26/07/2011
Secretary's details changed for Mr Michael Stirrop on 2011-06-21
dot icon26/07/2011
Director's details changed for Mr Michael Stirrop on 2011-06-21
dot icon26/07/2011
Director's details changed for Mr Pak Kuen Wong on 2011-06-21
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-06-21 no member list
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Annual return made up to 21/06/09
dot icon28/01/2009
Director appointed pak kuen wong
dot icon21/01/2009
Appointment terminated director david shard
dot icon27/12/2008
Director and secretary appointed michael stirrop
dot icon27/12/2008
Appointment terminated director louise donaldson
dot icon27/12/2008
Appointment terminated secretary louise donaldson
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Director and secretary appointed louise mary donaldson
dot icon06/08/2008
Appointment terminated director jennifer clark
dot icon06/08/2008
Appointment terminated secretary jennifer clark
dot icon14/07/2008
Director appointed david shard
dot icon14/07/2008
Annual return made up to 21/06/08
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2007
Director resigned
dot icon28/11/2007
New secretary appointed;new director appointed
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Secretary resigned
dot icon28/11/2007
Director resigned
dot icon27/11/2007
Registered office changed on 27/11/07 from: c/o elite homes group LIMITED redwood house woodlands park ashton road newton-le-willows merseyside WA12 0HT
dot icon09/07/2007
Annual return made up to 21/06/07
dot icon12/02/2007
New director appointed
dot icon02/10/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon21/06/2006
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
31/12/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
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
Conway, Benjamin
Director
05/03/2018 - 22/10/2025
198
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/05/2014 - Present
2825
Hughes Willis, Benjamin Jean-Luc
Director
22/10/2025 - Present
-

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 ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED

ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED?

toggle

ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/06/2006 .

Where is ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED do?

toggle

ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-12-31.