BAYEUX MEWS (TIDWORTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAYEUX MEWS (TIDWORTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05711916

Incorporation date

16/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon06/05/2025
Micro company accounts made up to 2025-03-31
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/04/2024
Appointment of Mr Simon Golden as a director on 2024-02-21
dot icon18/04/2024
Appointment of Mr Gareth Royston Haynes as a director on 2024-02-21
dot icon17/04/2024
Termination of appointment of John Barmby as a director on 2024-02-21
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon09/01/2024
Registered office address changed from 35 Chequers Court Brown Street Salisbury SP1 2AS England to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 2024-01-09
dot icon09/01/2024
Termination of appointment of Angus Peter George Shield as a secretary on 2023-03-31
dot icon09/01/2024
Appointment of Block Management 24 Ltd as a secretary on 2023-04-01
dot icon15/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon22/11/2022
Registered office address changed from 83-85 Crane Street Crane Street Salisbury Wiltshire SP1 2PU England to 35 Cheques Court Brown Street Salisbury SP1 2AS on 2022-11-22
dot icon22/11/2022
Registered office address changed from 35 Cheques Court Brown Street Salisbury SP1 2AS England to 35 Chequers Court Brown Street Salisbury SP1 2AS on 2022-11-22
dot icon13/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon11/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon08/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon19/01/2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 83-85 Crane Street Crane Street Salisbury Wiltshire SP1 2PU on 2017-01-19
dot icon19/01/2017
Appointment of Angus Peter George Shield as a secretary on 2016-12-01
dot icon19/01/2017
Termination of appointment of John Barmby as a secretary on 2016-12-01
dot icon29/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016-04-06
dot icon21/03/2016
Annual return made up to 2016-02-16 no member list
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-16 no member list
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-16 no member list
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-16 no member list
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-16 no member list
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Termination of appointment of Kathryn Arnold as a director
dot icon07/03/2011
Annual return made up to 2011-02-16 no member list
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-16 no member list
dot icon22/03/2010
Director's details changed for John Barmby on 2010-03-22
dot icon22/03/2010
Director's details changed for Kathryn Lucy Arnold on 2010-03-22
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Annual return made up to 16/02/09
dot icon02/11/2008
Director and secretary appointed john barmby
dot icon02/11/2008
Director appointed kathryn lucy arnold
dot icon02/11/2008
Appointment terminated director stephen wallbridge
dot icon02/11/2008
Appointment terminated director rachel tucker
dot icon27/10/2008
Registered office changed on 27/10/2008 from c/o f & s management company LTD 9 carlton crescent southampton hampshire SO15 2EZ
dot icon27/10/2008
Director appointed rachel marie tucker
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Registered office changed on 16/10/2008 from 1 newton corner newton lane romsey hampshire SO51 8GZ
dot icon18/08/2008
Annual return made up to 16/02/08
dot icon04/08/2008
Appointment terminate, director and secretary eileen murphy logged form
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon02/05/2007
Annual return made up to 16/02/07
dot icon15/06/2006
Location of register of members
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Secretary resigned;director resigned
dot icon08/03/2006
Director resigned
dot icon16/02/2006
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
31/03/2025
dot iconNext confirmation date
16/02/2027
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)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallbridge, Stephen John
Director
16/02/2006 - 30/10/2008
16
BLOCK MANAGEMENT 24 LTD
Corporate Secretary
01/04/2023 - Present
42
Murphy, Eileen
Director
16/02/2006 - 01/06/2008
4
SWIFT INCORPORATIONS LIMITED
Nominee Director
16/02/2006 - 16/02/2006
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/02/2006 - 16/02/2006
99599

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 BAYEUX MEWS (TIDWORTH) MANAGEMENT COMPANY LIMITED

BAYEUX MEWS (TIDWORTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/02/2006 with the registered office located at Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PU. 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 BAYEUX MEWS (TIDWORTH) MANAGEMENT COMPANY LIMITED?

toggle

BAYEUX MEWS (TIDWORTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/02/2006 .

Where is BAYEUX MEWS (TIDWORTH) MANAGEMENT COMPANY LIMITED located?

toggle

BAYEUX MEWS (TIDWORTH) MANAGEMENT COMPANY LIMITED is registered at Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PU.

What does BAYEUX MEWS (TIDWORTH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BAYEUX MEWS (TIDWORTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with no updates.