BANK STREET MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANK STREET MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05459918

Incorporation date

23/05/2005

Size

Dormant

Contacts

Registered address

Registered address

Autumn House, Grecian Street, Maidstone ME14 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon08/04/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon12/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon17/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon07/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon07/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon14/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon14/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon14/02/2022
Registered office address changed from Flat C. 84 Bank Street Maidstone Kent ME14 1SD to Autumn House Grecian Street Maidstone ME14 2TT on 2022-02-14
dot icon14/07/2021
Change of details for Mr Robert Charles Baker as a person with significant control on 2021-03-22
dot icon30/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon27/01/2021
Appointment of Mr Alex Norman Davison as a director on 2019-08-22
dot icon25/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon25/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon06/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon02/07/2018
Termination of appointment of Suzanne Bond as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of William Andrew Bond as a director on 2018-07-01
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon21/04/2017
Second filing for the appointment of Robert Charles Baker as a director
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon21/03/2017
Appointment of Mr Steven Young as a director on 2017-03-21
dot icon05/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon18/08/2016
Director's details changed for Suzanne Djevat on 2016-05-10
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon23/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Daniel Craig Milgate as a director on 2015-01-20
dot icon20/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon30/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon24/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon04/05/2012
Appointment of Suzanne Djevat as a director
dot icon03/05/2012
Appointment of Mr William Andrew Bond as a director
dot icon03/05/2012
Director's details changed for Mr Robert Charles Baker on 2012-05-03
dot icon05/04/2012
Registered office address changed from 23 Chartwell Drive Maidstone Kent ME16 0WR United Kingdom on 2012-04-05
dot icon05/04/2012
Termination of appointment of David Williams as a secretary
dot icon31/03/2012
Director's details changed for Mr Robert Charles Baker on 2012-03-31
dot icon23/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon18/01/2012
Appointment of Mr Robert Charles Baker as a director
dot icon17/01/2012
Termination of appointment of Christian Nelson as a director
dot icon26/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon07/06/2010
Director's details changed for Daniel Craig Milgate on 2010-05-23
dot icon07/06/2010
Director's details changed for Chad Calvin Tether on 2010-05-23
dot icon05/06/2010
Termination of appointment of Chad Tether as a director
dot icon03/06/2010
Registered office address changed from Flat 84a Bank Street Mews Bank Street Maidstone ME14 1SD on 2010-06-03
dot icon03/06/2010
Appointment of Mr Christian Nelson as a director
dot icon17/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/08/2009
Appointment terminated director jamie collins
dot icon16/06/2009
Return made up to 23/05/09; full list of members
dot icon16/06/2009
Director's change of particulars / daniel milgate / 03/11/2008
dot icon28/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 23/05/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Return made up to 23/05/07; full list of members
dot icon19/06/2007
Secretary's particulars changed
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Registered office changed on 18/05/07 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
dot icon18/05/2007
Resolutions
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned;director resigned
dot icon18/05/2007
Ad 18/04/07--------- £ si 4@1=4 £ ic 1/5
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon09/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/07/2006
Return made up to 23/05/06; full list of members
dot icon23/05/2005
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
31/05/2024
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Piers Alexander Slater
Director
23/05/2005 - 18/04/2007
18
Deering, Stewart
Director
23/05/2005 - 18/04/2007
6
Young, Steve
Director
21/03/2017 - Present
2
Mr Robert Charles Baker
Director
17/01/2012 - Present
2
Davison, Alex Norman
Director
22/08/2019 - Present
2

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 BANK STREET MEWS MANAGEMENT COMPANY LIMITED

BANK STREET MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/05/2005 with the registered office located at Autumn House, Grecian Street, Maidstone ME14 2TT. 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 BANK STREET MEWS MANAGEMENT COMPANY LIMITED?

toggle

BANK STREET MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/05/2005 .

Where is BANK STREET MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BANK STREET MEWS MANAGEMENT COMPANY LIMITED is registered at Autumn House, Grecian Street, Maidstone ME14 2TT.

What does BANK STREET MEWS MANAGEMENT COMPANY LIMITED do?

toggle

BANK STREET MEWS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BANK STREET MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-01-25 with no updates.