ASPREY MEWS MANAGEMENT CO. LTD.

Register to unlock more data on OkredoRegister

ASPREY MEWS MANAGEMENT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04600525

Incorporation date

26/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BAXTER LAMBERT, 120 High Street, London SE20 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon10/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon15/11/2024
Termination of appointment of Robert Charles Love as a director on 2024-11-15
dot icon28/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon27/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon15/07/2016
Total exemption full accounts made up to 2015-11-30
dot icon13/01/2016
Annual return made up to 2015-11-26 no member list
dot icon13/01/2016
Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 2016-01-13
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/01/2015
Appointment of Mr Alan John Harris as a director on 2015-01-14
dot icon13/01/2015
Annual return made up to 2014-11-26 no member list
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/07/2014
Appointment of Mr Cedric Charles Burke as a director
dot icon06/12/2013
Annual return made up to 2013-11-26 no member list
dot icon06/12/2013
Termination of appointment of Phillip Simpson as a director
dot icon06/12/2013
Termination of appointment of Carole Ceres as a director
dot icon30/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon09/01/2013
Annual return made up to 2012-11-26 no member list
dot icon06/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon29/12/2011
Annual return made up to 2011-11-26 no member list
dot icon29/12/2011
Registered office address changed from Burnhill Business Centre Burrell Row Beckenham Kent BR3 1AT on 2011-12-29
dot icon29/12/2011
Appointment of Baxter Lambert as a secretary
dot icon29/12/2011
Termination of appointment of Rebekah Bellingham as a secretary
dot icon29/12/2011
Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT
dot icon21/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-26 no member list
dot icon01/12/2010
Director's details changed for Carole Ann Ceres on 2010-11-26
dot icon16/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Director's details changed for Rupert Charles Love on 2009-11-26
dot icon15/01/2010
Annual return made up to 2009-11-26 no member list
dot icon15/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Andrea Cathryn Jebb on 2009-11-26
dot icon14/01/2010
Director's details changed for Phillip Bertram Simpson on 2009-11-26
dot icon14/01/2010
Director's details changed for Rupert Charles Love on 2009-11-26
dot icon14/01/2010
Director's details changed for Lawrence Mutti on 2009-11-26
dot icon14/01/2010
Director's details changed for Carole Ann Ceres on 2009-11-26
dot icon14/01/2010
Director's details changed for Sarah Frances Elgood on 2009-11-26
dot icon14/01/2010
Secretary's details changed for Rebekah Bellingham on 2009-11-26
dot icon14/01/2010
Appointment of Lawrence Mutti as a director
dot icon14/01/2010
Appointment of Sarah Frances Elgood as a director
dot icon17/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/06/2009
Secretary appointed rebekah bellingham
dot icon28/05/2009
Appointment terminated director and secretary phillip morgan
dot icon28/05/2009
Appointment terminated director donna finlayson
dot icon14/01/2009
Annual return made up to 26/11/08
dot icon14/01/2009
Director and secretary's change of particulars / phillip morgan / 31/07/2008
dot icon14/01/2009
Appointment terminated director rebecca myers
dot icon14/01/2009
Director's change of particulars / donna finlayson / 31/07/2008
dot icon14/01/2009
Appointment terminated director sarah derrick
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/05/2008
Director appointed rupert charles love
dot icon23/04/2008
Appointment terminated director alan graham
dot icon23/04/2008
Director appointed rebecca myers
dot icon23/04/2008
Director appointed phillip simpson
dot icon18/12/2007
Annual return made up to 26/11/07
dot icon11/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/04/2007
Annual return made up to 26/11/06
dot icon16/04/2007
Director resigned
dot icon31/10/2006
Registered office changed on 31/10/06 from: po box 10 hurstmere house denbigh close chislehurst kent BR7 5EB
dot icon25/09/2006
Secretary resigned
dot icon14/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New secretary appointed;new director appointed
dot icon19/12/2005
Annual return made up to 26/11/05
dot icon26/10/2005
Registered office changed on 26/10/05 from: tricon house coffee house yard london road sevenoaks kent TN13 1AH
dot icon04/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon10/12/2004
Annual return made up to 26/11/04
dot icon04/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon20/02/2004
Secretary resigned
dot icon13/01/2004
Annual return made up to 26/11/03
dot icon05/03/2003
Memorandum and Articles of Association
dot icon05/03/2003
Resolutions
dot icon14/01/2003
Certificate of change of name
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon26/11/2002
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 icon+3.20 % *

* during past year

Cash in Bank

£74,894.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
69.86K
-
0.00
72.57K
-
2023
0
21.33K
-
0.00
74.89K
-
2023
0
21.33K
-
0.00
74.89K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.33K £Descended-69.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.89K £Ascended3.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAXTER LAMBERT LIMITED
Corporate Secretary
01/11/2011 - Present
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/11/2002 - 26/11/2002
99600
Simpson, Phillip Bertram
Director
10/02/2008 - 29/11/2013
5
Langford, Philip John
Director
26/11/2002 - 01/03/2006
29
Burke, Cedric Charles
Director
28/02/2014 - Present
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 ASPREY MEWS MANAGEMENT CO. LTD.

ASPREY MEWS MANAGEMENT CO. LTD. is an(a) Active company incorporated on 26/11/2002 with the registered office located at C/O BAXTER LAMBERT, 120 High Street, London SE20 7EZ. There are currently 6 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 ASPREY MEWS MANAGEMENT CO. LTD.?

toggle

ASPREY MEWS MANAGEMENT CO. LTD. is currently Active. It was registered on 26/11/2002 .

Where is ASPREY MEWS MANAGEMENT CO. LTD. located?

toggle

ASPREY MEWS MANAGEMENT CO. LTD. is registered at C/O BAXTER LAMBERT, 120 High Street, London SE20 7EZ.

What does ASPREY MEWS MANAGEMENT CO. LTD. do?

toggle

ASPREY MEWS MANAGEMENT CO. LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASPREY MEWS MANAGEMENT CO. LTD.?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-11-30.