BARGROVE MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARGROVE MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06596893

Incorporation date

19/05/2008

Size

Dormant

Contacts

Registered address

Registered address

Little Bargrove, Roedean Road, Tunbridge Wells, Kent TN2 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2008)
dot icon16/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon15/07/2024
Accounts for a dormant company made up to 2024-05-31
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon01/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon29/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon05/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon13/01/2020
Appointment of Mrs Julia Helen Winter as a director on 2020-01-01
dot icon13/01/2020
Termination of appointment of Peter Michael Winter as a director on 2020-01-01
dot icon03/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon19/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon07/08/2018
Appointment of Mr Jonathan Paul Ray as a director on 2018-08-01
dot icon07/08/2018
Termination of appointment of Oliver Gerard Paine as a director on 2018-07-25
dot icon06/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon20/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon27/06/2016
Termination of appointment of Sennen Property Management Limited as a secretary on 2016-06-27
dot icon24/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon21/06/2016
Registered office address changed from Little Bargrove Little Bargrove Rodean Road Tunbridge Wells Kent TN2 5JX England to Little Bargrove Roedean Road Tunbridge Wells Kent TN2 5JX on 2016-06-21
dot icon20/06/2016
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to Little Bargrove Little Bargrove Rodean Road Tunbridge Wells Kent TN2 5JX on 2016-06-20
dot icon18/06/2016
Appointment of Mr Oliver Gerard Paine as a director on 2016-06-18
dot icon17/06/2016
Director's details changed for Dr David Richard Sweatman Hedgeland on 2016-06-17
dot icon16/06/2016
Appointment of Mr Peter Michael Winter as a director on 2016-06-01
dot icon16/06/2016
Appointment of Dr David Richard Sweatman Hedgeland as a director on 2016-06-01
dot icon16/06/2016
Termination of appointment of Alfred James Tilt as a director on 2016-06-01
dot icon16/06/2016
Termination of appointment of Antler Homes South East Ltd as a director on 2016-06-01
dot icon16/06/2016
Annual return made up to 2016-05-19 no member list
dot icon13/05/2016
Appointment of Sennen Property Management Limited as a secretary on 2016-05-02
dot icon13/05/2016
Termination of appointment of Peter Brett Golding as a secretary on 2016-05-02
dot icon30/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/09/2015
Appointment of Mr Peter Brett Golding as a secretary on 2015-08-12
dot icon01/09/2015
Appointment of Mr Alfred James Tilt as a director on 2015-08-12
dot icon01/09/2015
Termination of appointment of George Edward Charles Atwell as a director on 2015-08-12
dot icon26/05/2015
Annual return made up to 2015-05-19 no member list
dot icon20/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon03/07/2014
Annual return made up to 2014-05-19 no member list
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon30/10/2013
Compulsory strike-off action has been discontinued
dot icon29/10/2013
Annual return made up to 2013-05-19 no member list
dot icon29/10/2013
Director's details changed for Antler Homes South East Ltd on 2013-10-04
dot icon29/10/2013
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ England on 2013-10-29
dot icon29/10/2013
Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2013-10-29
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon20/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon02/08/2012
Annual return made up to 2012-05-19 no member list
dot icon16/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon15/09/2011
Appointment of Mr George Edward Charles Atwell as a director
dot icon15/09/2011
Termination of appointment of Timothy Foreman as a director
dot icon25/05/2011
Annual return made up to 2011-05-19 no member list
dot icon15/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon09/10/2010
Compulsory strike-off action has been discontinued
dot icon06/10/2010
Annual return made up to 2010-05-19 no member list
dot icon05/10/2010
Director's details changed for Antler Homes South East Ltd on 2010-05-19
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon05/05/2010
Accounts for a dormant company made up to 2009-05-31
dot icon11/09/2009
Appointment terminated secretary gordon patterson
dot icon07/09/2009
Annual return made up to 19/05/09
dot icon02/09/2009
Director appointed mr tim foreman
dot icon06/08/2009
Appointment terminated director and secretary lisa alexander
dot icon06/08/2009
Registered office changed on 06/08/2009 from second floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon06/08/2009
Secretary appointed gordon patterson
dot icon06/08/2009
Director appointed antler homes south east LTD
dot icon06/08/2009
Appointment terminated director richard laugharne
dot icon22/05/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon19/05/2008
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
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
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
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/05/2016 - 27/06/2016
289
Atwell, George Edward Charles
Director
31/07/2011 - 12/08/2015
96
ANTLER HOMES SOUTH EAST LTD
Corporate Director
01/01/2009 - 01/06/2016
9
Laugharne, Richard James
Director
19/05/2008 - 29/07/2009
75
Paine, Oliver Gerard
Director
18/06/2016 - 25/07/2018
4

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 BARGROVE MEWS MANAGEMENT COMPANY LIMITED

BARGROVE MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/2008 with the registered office located at Little Bargrove, Roedean Road, Tunbridge Wells, Kent TN2 5JX. 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 BARGROVE MEWS MANAGEMENT COMPANY LIMITED?

toggle

BARGROVE MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/2008 .

Where is BARGROVE MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BARGROVE MEWS MANAGEMENT COMPANY LIMITED is registered at Little Bargrove, Roedean Road, Tunbridge Wells, Kent TN2 5JX.

What does BARGROVE MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/07/2025: Accounts for a dormant company made up to 2025-05-31.