ABNEY MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABNEY MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08311285

Incorporation date

28/11/2012

Size

Dormant

Contacts

Registered address

Registered address

Suite 3 109 High Street, Hemel Hempstead, Hertordshire HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2012)
dot icon13/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon15/10/2025
Accounts for a dormant company made up to 2025-07-31
dot icon12/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon09/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon15/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon18/10/2023
Accounts for a dormant company made up to 2023-07-31
dot icon06/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2022-07-31
dot icon14/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon15/07/2021
Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to Suite 3 109 High Street Hemel Hempstead Hertordshire HP1 3AH on 2021-07-15
dot icon21/06/2021
Appointment of Bawtrys Estate Management Ltd as a secretary on 2021-06-08
dot icon21/06/2021
Registered office address changed from C/O Jfm Management, Middlesex House 130 College Road Harrow HA1 1BQ England to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 2021-06-21
dot icon21/06/2021
Termination of appointment of Jfm Block & Estate Management as a secretary on 2021-06-07
dot icon25/03/2021
Secretary's details changed for Jfm Block & Estate Management on 2021-03-25
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon16/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon12/04/2019
Registered office address changed from C/O Jfm, Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Management, Middlesex House 130 College Road Harrow HA1 1BQ on 2019-04-12
dot icon12/04/2019
Registered office address changed from C/O Jfm Block & Estate Management 130 College Road Harrow HA1 1BQ England to C/O Jfm, Middlesex House 130 College Road Harrow HA1 1BQ on 2019-04-12
dot icon10/04/2019
Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to C/O Jfm Block & Estate Management 130 College Road Harrow HA1 1BQ on 2019-04-10
dot icon10/04/2019
Appointment of Jfm Block & Estate Management as a secretary on 2019-04-10
dot icon10/04/2019
Termination of appointment of Symphony Nominees Limited as a secretary on 2019-04-10
dot icon08/02/2019
Micro company accounts made up to 2018-07-31
dot icon21/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-07-31
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/12/2015
Annual return made up to 2015-11-28 no member list
dot icon03/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/12/2014
Annual return made up to 2014-11-28 no member list
dot icon10/01/2014
Annual return made up to 2013-11-28 no member list
dot icon10/01/2014
Director's details changed for Mr Harish Keshra Halai on 2013-11-28
dot icon10/01/2014
Director's details changed for Mr Shital Mansukhlal Haria on 2013-11-28
dot icon04/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon18/09/2013
Previous accounting period shortened from 2013-11-30 to 2013-07-31
dot icon18/09/2013
Director's details changed for Mr Harish Halial on 2012-11-28
dot icon18/09/2013
Registered office address changed from C/O Rushbrook and Rathbone Limited Portmill House Portmill Lane Hitchin SG5 1DJ United Kingdom on 2013-09-18
dot icon18/09/2013
Appointment of Symphony Nominees Limited as a secretary
dot icon28/11/2012
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
31/07/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JFM BLOCK & ESTATE MANAGEMENT
Corporate Secretary
10/04/2019 - 07/06/2021
56
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
08/06/2021 - Present
61
SYMPHONY NOMINEES LIMITED
Corporate Secretary
18/09/2013 - 10/04/2019
16
Halai, Harish Keshra
Director
28/11/2012 - Present
20
Mr Shital Mansukhlal Haria
Director
28/11/2012 - Present
19

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 ABNEY MEWS MANAGEMENT COMPANY LIMITED

ABNEY MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/11/2012 with the registered office located at Suite 3 109 High Street, Hemel Hempstead, Hertordshire HP1 3AH. There are currently 3 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 ABNEY MEWS MANAGEMENT COMPANY LIMITED?

toggle

ABNEY MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/11/2012 .

Where is ABNEY MEWS MANAGEMENT COMPANY LIMITED located?

toggle

ABNEY MEWS MANAGEMENT COMPANY LIMITED is registered at Suite 3 109 High Street, Hemel Hempstead, Hertordshire HP1 3AH.

What does ABNEY MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABNEY MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-28 with no updates.