BERRIDGE MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERRIDGE MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02859323

Incorporation date

05/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1993)
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon01/04/2025
Director's details changed for Mr Antony John Walsh on 2025-03-31
dot icon31/03/2025
Director's details changed for Keith Robert Barnes on 2025-03-31
dot icon31/03/2025
Director's details changed for Gary Finkelstein on 2025-03-31
dot icon31/03/2025
Director's details changed for Karen Jane Titcomb on 2025-03-31
dot icon18/03/2025
Secretary's details changed for Michael Laurie Magar Ltd on 2025-03-18
dot icon16/03/2025
Registered office address changed from C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on 2025-03-16
dot icon20/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon02/02/2024
Termination of appointment of Eden Sebastian Dwek as a director on 2024-02-02
dot icon30/01/2024
Appointment of Ms Diane Rochereau De La Sablière as a director on 2024-01-29
dot icon29/01/2024
Appointment of Mr Peter Johnson as a director on 2024-01-29
dot icon27/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/06/2023
Director's details changed for Mr Eden Sebastian Dwek on 2023-06-23
dot icon26/06/2023
Director's details changed for Karen Jane Titcomb on 2023-06-23
dot icon26/06/2023
Director's details changed for Mr Antony John Walsh on 2023-06-23
dot icon23/06/2023
Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett WD7 7AR England to C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2023-06-23
dot icon23/06/2023
Director's details changed for Keith Robert Barnes on 2023-06-23
dot icon23/06/2023
Director's details changed for Gary Finkelstein on 2023-06-23
dot icon20/06/2023
Termination of appointment of Lewis & Tucker Management Limited as a secretary on 2023-06-20
dot icon20/06/2023
Appointment of Michael Laurie Magar Ltd as a secretary on 2023-06-20
dot icon12/12/2022
Appointment of Mr Antony John Walsh as a director on 2022-12-08
dot icon18/11/2022
Appointment of Karen Jane Titcomb as a director on 2022-11-17
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon11/11/2022
Director's details changed for Keith Robert Barnes on 2022-11-10
dot icon09/11/2022
Appointment of Mr Eden Sebastian Dwek as a director on 2022-11-09
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon17/10/2022
Termination of appointment of Yasmine Dale as a director on 2022-10-03
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon30/01/2021
Micro company accounts made up to 2019-12-31
dot icon29/01/2021
Registered office address changed from 16 Wigmore Street London W1U 2RF to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 2021-01-29
dot icon06/01/2021
Confirmation statement made on 2020-11-05 with updates
dot icon26/06/2020
Termination of appointment of Premila Nelunranthi Anzsar as a director on 2020-06-16
dot icon06/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Secretary's details changed for Lewis & Tucker on 2019-02-22
dot icon19/02/2019
Compulsory strike-off action has been discontinued
dot icon18/02/2019
Confirmation statement made on 2018-11-05 with updates
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2018
Micro company accounts made up to 2017-12-31
dot icon18/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon17/11/2017
Appointment of Lewis & Tucker as a secretary on 2017-11-06
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon17/11/2016
Accounts for a small company made up to 2015-12-31
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon14/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon07/10/2014
Director's details changed for Gary Finkelstein on 2014-10-01
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Elliot Coleman as a secretary
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon07/11/2012
Director's details changed for Yasmine Dale on 2012-11-01
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon13/08/2012
Termination of appointment of Michal Fass as a director
dot icon05/04/2012
Appointment of Yasmine Dale as a director
dot icon16/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon29/06/2010
Termination of appointment of Michael Jacobs as a director
dot icon02/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon15/10/2009
Termination of appointment of Theresa Collins as a director
dot icon15/10/2009
Accounts for a small company made up to 2008-12-31
dot icon09/10/2009
Director's details changed
dot icon09/10/2009
Director's details changed for Mr Michael Jacobs on 2009-10-08
dot icon08/10/2009
Director's details changed for Gary Finkerstein on 2009-10-08
dot icon08/10/2009
Director's details changed for Michal Fass on 2009-10-08
dot icon08/10/2009
Director's details changed for Mrs Theresa Collins on 2009-10-08
dot icon08/10/2009
Director's details changed for Keith Robert Barnes on 2009-10-08
dot icon08/10/2009
Director's details changed for Premila Nelunranthi Anzsar on 2009-10-08
dot icon14/09/2009
Secretary appointed mr elliot coleman
dot icon28/08/2009
Registered office changed on 28/08/2009 from the tack room bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom
dot icon28/08/2009
Appointment terminated secretary swa chartered surveyors
dot icon07/07/2009
Appointment terminated director russell stone
dot icon17/12/2008
Director appointed gary finkerstein
dot icon27/11/2008
Director appointed mrs theresa collins
dot icon27/11/2008
Director appointed mr michael jacobs
dot icon13/11/2008
Return made up to 05/11/08; full list of members
dot icon13/11/2008
Appointment terminated director kiran sohel
dot icon12/09/2008
Accounts for a small company made up to 2007-12-31
dot icon01/08/2008
Appointment terminated director janie jackson
dot icon29/02/2008
Registered office changed on 29/02/2008 from swa chartered surveyors ground floor stortford house 231 london rd bishop's stortford hertfordshire CM23 3LA
dot icon27/02/2008
Secretary's change of particulars / swa chartered surveyors / 25/02/2008
dot icon14/11/2007
Return made up to 05/11/07; full list of members
dot icon17/08/2007
Accounts for a small company made up to 2006-12-31
dot icon02/01/2007
Director resigned
dot icon15/11/2006
Return made up to 05/11/06; change of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Secretary resigned
dot icon02/10/2006
New secretary appointed
dot icon14/09/2006
Registered office changed on 14/09/06 from: 2ND floor landmark house 190 willifield way london NW11 6YA
dot icon29/12/2005
Return made up to 05/11/05; full list of members
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon23/03/2005
Return made up to 05/11/04; change of members
dot icon03/12/2004
Secretary resigned
dot icon25/11/2004
New secretary appointed
dot icon24/11/2004
New director appointed
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon06/10/2004
Secretary resigned;director resigned
dot icon06/10/2004
New secretary appointed
dot icon18/03/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon08/12/2003
Return made up to 05/11/03; change of members
dot icon05/11/2003
Accounts for a small company made up to 2002-12-31
dot icon31/10/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon07/12/2002
New secretary appointed
dot icon07/12/2002
Director resigned
dot icon14/11/2002
Secretary resigned
dot icon11/11/2002
Return made up to 05/11/02; full list of members
dot icon22/10/2002
New director appointed
dot icon28/08/2002
Accounts for a small company made up to 2001-12-31
dot icon16/08/2002
Director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon20/11/2001
Return made up to 05/11/01; full list of members
dot icon05/09/2001
Registered office changed on 05/09/01 from: ng properties c/o the estate office 18B avenue mansions finchley road london NW3 7AU
dot icon05/09/2001
New secretary appointed
dot icon25/07/2001
Secretary resigned;director resigned
dot icon02/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/03/2001
Registered office changed on 01/03/01 from: willowacre 159-165 great portland street london, W1N 5FD
dot icon09/02/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon22/11/2000
Return made up to 05/11/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 05/11/99; change of members
dot icon07/12/1999
Director resigned
dot icon07/12/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Return made up to 05/11/98; full list of members
dot icon21/07/1998
Accounts for a small company made up to 1997-12-31
dot icon21/11/1997
Return made up to 05/11/97; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/12/1996
Return made up to 05/11/96; change of members
dot icon25/09/1996
Accounts for a small company made up to 1995-12-31
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Ad 06/08/96--------- £ si 88@1=88 £ ic 2/90
dot icon05/09/1996
Secretary resigned;director resigned
dot icon05/09/1996
Director resigned
dot icon11/08/1996
New secretary appointed;new director appointed
dot icon11/08/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon09/07/1996
New secretary appointed;new director appointed
dot icon24/01/1996
Registered office changed on 24/01/96 from: 192 sloane st london SW1X 9QX
dot icon15/11/1995
Return made up to 05/11/95; no change of members
dot icon14/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 05/10/94; full list of members
dot icon07/08/1994
Resolutions
dot icon19/12/1993
Ad 09/11/93--------- £ si 2@1=2 £ ic 2/4
dot icon24/11/1993
Accounting reference date notified as 31/12
dot icon22/10/1993
Secretary resigned;new secretary appointed
dot icon05/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.00
-
0.00
-
-
2022
0
90.00
-
0.00
-
-
2022
0
90.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

90.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHAEL LAURIE MAGAR LIMITED
Corporate Secretary
20/06/2023 - Present
82
Johnson, Peter
Director
29/01/2024 - Present
-
LEWIS & TUCKER MANAGEMENT LIMITED
Corporate Secretary
06/11/2017 - 20/06/2023
-
Barnes, Keith Robert
Director
29/10/2001 - Present
-
Titcomb, Karen Jane
Director
17/11/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRIDGE MEWS MANAGEMENT COMPANY LIMITED

BERRIDGE MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/10/1993 with the registered office located at C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RS. There are currently 7 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 BERRIDGE MEWS MANAGEMENT COMPANY LIMITED?

toggle

BERRIDGE MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/10/1993 .

Where is BERRIDGE MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BERRIDGE MEWS MANAGEMENT COMPANY LIMITED is registered at C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RS.

What does BERRIDGE MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-05 with no updates.