BARCLAY MEWS FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARCLAY MEWS FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03483670

Incorporation date

19/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1997)
dot icon13/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/07/2025
Termination of appointment of Natalie Mary Axiotis as a director on 2025-07-08
dot icon30/06/2025
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 1st Floor, 126 High Street Epsom KT19 8BT on 2025-06-30
dot icon30/06/2025
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2025-05-18
dot icon30/06/2025
Appointment of In Block Management Ltd as a secretary on 2025-05-18
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon01/01/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-01-01
dot icon20/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon14/03/2018
Appointment of Natalie Mary Axiotis as a director on 2018-03-01
dot icon23/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon20/12/2016
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2016-12-20
dot icon20/12/2016
Registered office address changed from C/O Mr R Heald 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2016-12-20
dot icon04/10/2016
Termination of appointment of Avodah Partners Limited as a secretary on 2016-10-04
dot icon04/10/2016
Registered office address changed from 8 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ to C/O Mr R Heald 69 Victoria Road Surbiton Surrey KT6 4NX on 2016-10-04
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Appointment of Mrs Rosemary Hickson as a director on 2015-01-27
dot icon06/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Appointment of Avodah Partners Limited as a secretary on 2015-09-01
dot icon09/09/2015
Termination of appointment of Jj Homes (Properties) Limited as a secretary on 2015-08-31
dot icon09/09/2015
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 8 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ on 2015-09-09
dot icon11/03/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Secretary's details changed for Jj Homes (Properties) Limited on 2014-04-23
dot icon23/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-23
dot icon08/04/2014
Termination of appointment of Suzanne Poole as a director
dot icon09/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon07/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon29/09/2011
Appointment of Suzanne Poole as a director
dot icon31/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Termination of appointment of Roy Howell as a director
dot icon24/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/03/2010
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 2010-03-18
dot icon18/03/2010
Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG United Kingdom on 2010-03-18
dot icon18/03/2010
Secretary's details changed for Jj Homes Properties Limited on 2010-01-01
dot icon12/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon12/01/2010
Director's details changed for Robert John Wilcox on 2010-01-12
dot icon12/01/2010
Director's details changed for Roy Howell on 2010-01-12
dot icon12/01/2010
Director's details changed for Dr Myfanwy Morgan on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Jj Homes Properties Limited on 2010-01-12
dot icon20/08/2009
Registered office changed on 20/08/2009 from 2 castle business village station road hampton middlesex TW12 2BX
dot icon04/08/2009
Director appointed dr myfanwy morgan
dot icon07/07/2009
Appointment terminated director kate sarahs
dot icon04/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 19/12/08; change of members
dot icon28/01/2009
Location of register of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2008
Return made up to 19/12/07; no change of members
dot icon08/01/2008
New secretary appointed
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Secretary resigned
dot icon04/06/2007
Registered office changed on 04/06/07 from: c/o jj homes properties LTD 146 stanley park road carshalton surrey SM5 3JG
dot icon18/04/2007
Return made up to 19/12/06; full list of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 19/12/05; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/11/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned;director resigned
dot icon21/01/2005
Return made up to 19/12/04; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 19/12/03; full list of members
dot icon21/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/01/2003
Return made up to 19/12/02; full list of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/01/2002
Return made up to 19/12/01; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/08/2001
New director appointed
dot icon15/01/2001
Return made up to 19/12/00; no change of members
dot icon14/06/2000
Accounts made up to 2000-03-31
dot icon20/01/2000
Return made up to 19/12/99; full list of members
dot icon01/10/1999
New director appointed
dot icon20/09/1999
Accounts made up to 1999-03-31
dot icon19/03/1999
Director resigned
dot icon09/03/1999
Ad 28/01/98--------- £ si 16@1
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Return made up to 19/12/98; full list of members
dot icon26/06/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon12/06/1998
Registered office changed on 12/06/98 from: bells solicitors eagle chambers 16-18 eden street kingston upon thames surrey KT1 1RD
dot icon18/05/1998
Director's particulars changed
dot icon18/05/1998
New secretary appointed;new director appointed
dot icon18/05/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Secretary resigned;director resigned
dot icon06/01/1998
New secretary appointed;new director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Registered office changed on 06/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon19/12/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
180.00
-
0.00
-
-
2021
0
180.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

180.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IN BLOCK MANAGEMENT LTD
Corporate Secretary
18/05/2025 - Present
116
Morgan, Myfanwy Anne, Dr
Director
01/08/2009 - Present
2
Heald, Robert Douglas Spencer
Secretary
20/12/2016 - 18/05/2025
165
Hickson, Rosemary
Director
27/01/2015 - Present
1
Axiotis, Natalie Mary
Director
01/03/2018 - 08/07/2025
-

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 BARCLAY MEWS FREEHOLD COMPANY LIMITED

BARCLAY MEWS FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 19/12/1997 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. There are currently 4 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 BARCLAY MEWS FREEHOLD COMPANY LIMITED?

toggle

BARCLAY MEWS FREEHOLD COMPANY LIMITED is currently Active. It was registered on 19/12/1997 .

Where is BARCLAY MEWS FREEHOLD COMPANY LIMITED located?

toggle

BARCLAY MEWS FREEHOLD COMPANY LIMITED is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does BARCLAY MEWS FREEHOLD COMPANY LIMITED do?

toggle

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

What is the latest filing for BARCLAY MEWS FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-19 with updates.