BAKERS MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAKERS MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05521613

Incorporation date

28/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon09/02/2026
Appointment of Fps Group Services Limited as a director on 2026-02-09
dot icon30/12/2025
Accounts for a dormant company made up to 2025-08-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon26/03/2025
Appointment of Mr Niall Mcgann as a director on 2025-03-26
dot icon25/03/2025
Termination of appointment of Christine Rosemary Thomson Rowntree as a director on 2025-03-25
dot icon25/03/2025
Termination of appointment of Simon Rowntree as a director on 2025-03-25
dot icon28/11/2024
Accounts for a dormant company made up to 2024-08-31
dot icon08/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon01/11/2024
Secretary's details changed for Remus Management Limited on 2024-11-01
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-08-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon15/10/2021
Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06
dot icon15/10/2021
Appointment of Remus Management Limited as a secretary on 2021-10-06
dot icon15/10/2021
Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-15
dot icon14/09/2021
Micro company accounts made up to 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-08-31
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/03/2019
Appointment of Wolfs Block Management Limited as a secretary on 2019-03-18
dot icon18/03/2019
Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to 35 Paradise Street Birmingham B1 2AJ on 2019-03-18
dot icon23/01/2019
Termination of appointment of Centrick Limited as a secretary on 2019-01-16
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-08-31
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon15/12/2016
Micro company accounts made up to 2016-08-31
dot icon03/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon06/05/2016
Termination of appointment of Rani Jhutty as a director on 2015-11-13
dot icon12/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-07-28 no member list
dot icon14/08/2015
Secretary's details changed for Centrick Limited on 2015-08-11
dot icon13/08/2015
Secretary's details changed for Centrick Limited on 2015-08-11
dot icon19/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-28 no member list
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/04/2014
Appointment of Mrs Christine Rosemary Thomson Rowntree as a director
dot icon01/04/2014
Appointment of Mr Simon Rowntree as a director
dot icon17/09/2013
Termination of appointment of Charlotte Mccarthy as a director
dot icon29/07/2013
Annual return made up to 2013-07-28 no member list
dot icon16/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-07-28 no member list
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon24/10/2011
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2011-10-24
dot icon12/09/2011
Annual return made up to 2011-07-28 no member list
dot icon20/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon12/05/2011
Appointment of Mrs Rani Jhutty as a director
dot icon08/09/2010
Annual return made up to 2010-07-28 no member list
dot icon08/09/2010
Director's details changed for Charlotte Mccarthy on 2010-07-01
dot icon08/09/2010
Appointment of Centrick Limited as a secretary
dot icon08/09/2010
Termination of appointment of Shane Bland as a secretary
dot icon23/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon25/08/2009
Annual return made up to 28/07/09
dot icon13/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon12/02/2009
Secretary's change of particulars / shane bland / 12/02/2009
dot icon19/09/2008
Annual return made up to 28/07/08
dot icon14/07/2008
Appointment terminated director jane miller
dot icon14/07/2008
Appointment terminated director jonathan flint
dot icon21/05/2008
Accounts for a dormant company made up to 2007-08-31
dot icon14/09/2007
Registered office changed on 14/09/07 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon13/08/2007
Annual return made up to 28/07/07
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon12/06/2007
Registered office changed on 12/06/07 from: chase midland PLC brook house birmingham road henley in arden warwickshire B95 5QR
dot icon03/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon12/03/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon21/01/2007
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon31/07/2006
Annual return made up to 28/07/06
dot icon17/05/2006
Secretary's particulars changed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon18/10/2005
Registered office changed on 18/10/05 from: gateley wareing one eleven edmund street birmingham west midlands B3 2HJ
dot icon28/07/2005
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
31/08/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
06/10/2021 - 08/11/2024
705
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - Present
1204
FPS GROUP SERVICES LIMITED
Corporate Director
09/02/2026 - Present
1204
Mccarthy, Charlotte
Director
24/07/2007 - 01/08/2013
6
CENTRICK LIMITED
Corporate Secretary
01/07/2010 - 16/01/2019
126

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 BAKERS MEWS MANAGEMENT COMPANY LIMITED

BAKERS MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/07/2005 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 BAKERS MEWS MANAGEMENT COMPANY LIMITED?

toggle

BAKERS MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/07/2005 .

Where is BAKERS MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BAKERS MEWS MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BAKERS MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/02/2026: Appointment of Fps Group Services Limited as a director on 2026-02-09.