BARNARD MEWS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BARNARD MEWS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03784091

Incorporation date

08/06/1999

Size

Dormant

Contacts

Registered address

Registered address

18c Barnard Mews, London SW11 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1999)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/09/2025
Confirmation statement made on 2025-02-01 with updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/03/2025
Change of details for Mr Nicolas Tremel as a person with significant control on 2025-02-01
dot icon10/05/2024
Accounts for a dormant company made up to 2023-06-30
dot icon10/05/2024
Termination of appointment of Helen St John as a director on 2024-04-20
dot icon10/05/2024
Cessation of Alexander Andrew St John as a person with significant control on 2024-02-28
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon23/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon23/04/2023
Confirmation statement made on 2023-03-09 with updates
dot icon28/02/2023
Appointment of Lady Helen St John as a director on 2023-02-28
dot icon28/02/2023
Termination of appointment of Alexander Andrew St John as a director on 2023-02-28
dot icon13/07/2022
Appointment of Mr Peter Ramsay Veitch as a director on 2022-07-01
dot icon03/06/2022
Termination of appointment of Margaret Isabella Mary Hebblethwaite as a director on 2022-06-03
dot icon03/06/2022
Cessation of Margaret Isabella Mary Hebblethwaite as a person with significant control on 2022-05-11
dot icon11/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon14/10/2021
Notification of Alexander Andrew St John as a person with significant control on 2021-10-14
dot icon14/10/2021
Registered office address changed from , Acorn Cottage 6 Holmewood Ridge, Langton Green, Tunbridge Wells, Kent, TN3 0BN to 18C Barnard Mews London SW11 1QU on 2021-10-14
dot icon08/09/2021
Notification of Margaret Isabella Mary Hebblethwaite as a person with significant control on 2021-09-08
dot icon10/07/2021
Notification of Nicolas Tremel as a person with significant control on 2021-07-10
dot icon28/06/2021
Appointment of Mr Alexander Andrew St John as a director on 2021-06-28
dot icon22/06/2021
Termination of appointment of Michelle Lisa Kiri Mclean as a secretary on 2021-06-22
dot icon22/06/2021
Termination of appointment of Michelle Harrison as a director on 2021-06-22
dot icon22/06/2021
Cessation of Michelle Lisa Kiri Harrison as a person with significant control on 2021-06-22
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon22/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/06/2016
Secretary's details changed for Mr Peter Harrison on 2016-06-09
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon12/03/2014
Appointment of Mr Peter Harrison as a secretary
dot icon24/02/2014
Termination of appointment of Katherine Riddle as a secretary
dot icon24/02/2014
Registered office address changed from , 72 Somerset Road, New Barnet, Barnet, Hertfordshire, EN5 1JD, England on 2014-02-24
dot icon24/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/12/2013
Appointment of Mr Nicolas Tremel as a director
dot icon03/12/2013
Termination of appointment of Katherine Riddle as a director
dot icon03/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon17/03/2013
Appointment of Miss Michelle Harrison as a director
dot icon12/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon08/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon11/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon24/06/2011
Termination of appointment of Catherine Newman as a director
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon26/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon26/06/2010
Director's details changed for Margaret Isabella Mary Hebblethwaite on 2010-01-01
dot icon26/06/2010
Director's details changed for Catherine Ann Newman on 2010-03-01
dot icon07/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/04/2010
Appointment of Miss Katherine Riddle as a secretary
dot icon05/04/2010
Termination of appointment of Catherine Newman as a secretary
dot icon05/04/2010
Director's details changed for Katherine Riddle on 2010-04-05
dot icon17/03/2010
Registered office address changed from , 41 Sugden Road, Battersea, London, SW11 5EB on 2010-03-17
dot icon30/06/2009
Return made up to 08/06/09; full list of members
dot icon17/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon17/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/07/2008
Return made up to 08/06/08; full list of members
dot icon07/07/2008
Appointment terminated director sarah harper
dot icon06/07/2007
Return made up to 08/06/07; full list of members
dot icon03/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon26/02/2007
New director appointed
dot icon06/07/2006
Return made up to 08/06/06; full list of members
dot icon06/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon14/07/2005
Return made up to 08/06/05; full list of members
dot icon20/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon12/07/2004
Return made up to 08/06/04; full list of members
dot icon25/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon01/07/2003
Return made up to 08/06/03; full list of members
dot icon13/05/2003
Registered office changed on 13/05/03 from: 51A mallinson road, london, SW11 1BW
dot icon14/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon03/09/2002
Director resigned
dot icon03/09/2002
New director appointed
dot icon21/06/2002
Return made up to 08/06/02; full list of members
dot icon25/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon07/07/2001
Return made up to 08/06/01; full list of members
dot icon26/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon04/08/2000
Return made up to 08/06/00; full list of members
dot icon05/07/2000
New secretary appointed
dot icon19/05/2000
Resolutions
dot icon19/05/2000
New director appointed
dot icon28/06/1999
Registered office changed on 28/06/99 from: 16 churchill way, cardiff, south glamorgan CF10 2DX
dot icon28/06/1999
New secretary appointed;new director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Secretary resigned
dot icon08/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Tremel, Nicolas
Director
29/11/2013 - Present
3
Harrison, Michelle
Director
17/03/2013 - 22/06/2021
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/06/1999 - 08/06/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/06/1999 - 08/06/1999
15962
Ms Margaret Isabella Mary Hebblethwaite
Director
08/06/1999 - 03/06/2022
-

Persons with Significant Control

5
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 BARNARD MEWS MANAGEMENT LTD

BARNARD MEWS MANAGEMENT LTD is an(a) Active company incorporated on 08/06/1999 with the registered office located at 18c Barnard Mews, London SW11 1QU. There are currently 2 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 BARNARD MEWS MANAGEMENT LTD?

toggle

BARNARD MEWS MANAGEMENT LTD is currently Active. It was registered on 08/06/1999 .

Where is BARNARD MEWS MANAGEMENT LTD located?

toggle

BARNARD MEWS MANAGEMENT LTD is registered at 18c Barnard Mews, London SW11 1QU.

What does BARNARD MEWS MANAGEMENT LTD do?

toggle

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

What is the latest filing for BARNARD MEWS MANAGEMENT LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.