BRANDON MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRANDON MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05214515

Incorporation date

25/08/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Leon Barnes, Hillview House 1 Hallswelle Parade, Finchley Road, London NW11 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2004)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon23/12/2025
Termination of appointment of Antony James Gibber as a director on 2025-06-10
dot icon04/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon25/07/2025
Appointment of Mrs Natalie Gibber as a director on 2025-07-23
dot icon04/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon01/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon01/02/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-02-02
dot icon01/02/2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 2023-02-02
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon06/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon09/08/2022
Second filing of Confirmation Statement dated 2021-08-25
dot icon09/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon09/08/2022
Notification of Galaventure Limited as a person with significant control on 2021-03-30
dot icon09/05/2022
Cessation of Galaventure Limited as a person with significant control on 2021-03-29
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon13/04/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/08/2021
25/08/21 Statement of Capital gbp 13
dot icon15/04/2021
Termination of appointment of Christopher James Gibson as a director on 2021-03-30
dot icon13/04/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2021-04-13
dot icon13/04/2021
Appointment of Mr Antony James Gibber as a director on 2021-03-30
dot icon18/03/2021
Micro company accounts made up to 2020-04-30
dot icon02/10/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon25/02/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-02-18
dot icon25/02/2020
Termination of appointment of Christopher James Gibson as a secretary on 2020-02-18
dot icon24/02/2020
Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD to 94 Park Lane Croydon Surrey CR0 1JB on 2020-02-24
dot icon09/12/2019
Micro company accounts made up to 2019-04-30
dot icon03/10/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-04-30
dot icon12/10/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-04-30
dot icon22/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/11/2016
Confirmation statement made on 2016-08-25 with updates
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon17/11/2016
Appointment of Christopher James Gibson as a secretary on 2016-10-25
dot icon17/11/2016
Termination of appointment of Norman Edward Aronsohn as a secretary on 2016-10-25
dot icon01/11/2016
Termination of appointment of Peter Albert Boyd as a director on 2016-10-25
dot icon01/11/2016
Termination of appointment of Nilem Boyd as a director on 2016-10-25
dot icon01/11/2016
Termination of appointment of Norman Edward Aronsohn as a director on 2016-10-25
dot icon01/11/2016
Appointment of Christopher James Gibson as a director on 2016-10-25
dot icon25/11/2015
Director's details changed for Ms Nilem Patel on 2015-11-10
dot icon10/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Director's details changed for Mr Norman Edward Aronsohn on 2015-04-13
dot icon29/04/2015
Secretary's details changed for Mr Norman Edward Aronsohn on 2015-04-13
dot icon30/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/10/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon23/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/03/2013
Director's details changed for Mr Peter Albert Boyd on 2013-02-20
dot icon05/03/2013
Director's details changed for Ms Nilem Patel on 2013-02-20
dot icon30/10/2012
Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 2012-10-30
dot icon12/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/12/2011
Director's details changed for Peter Albert Boyd on 2011-12-02
dot icon16/12/2011
Director's details changed for Nilem Patel on 2011-12-02
dot icon28/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Current accounting period shortened from 2011-12-31 to 2011-04-30
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Director's details changed for Peter Albert Boyd on 2010-07-01
dot icon18/08/2010
Director's details changed for Nilem Patel on 2010-07-01
dot icon27/08/2009
Return made up to 25/08/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2008
Return made up to 25/08/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2007
Return made up to 25/08/07; full list of members
dot icon20/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon14/09/2006
Return made up to 25/08/06; full list of members
dot icon27/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/09/2005
Return made up to 25/08/05; full list of members
dot icon03/08/2005
Registered office changed on 03/08/05 from: suite 12 third floor queens house 180 tottenham court road london W1T 7PD
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned
dot icon05/07/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon31/05/2005
New director appointed
dot icon31/01/2005
New secretary appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Registered office changed on 21/01/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/08/2004
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

£13.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
13.00
-
2022
-
13.00
-
0.00
13.00
-
2022
-
13.00
-
0.00
13.00
-

Employees

2022

Employees

-

Net Assets(GBP)

13.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/02/2020 - 01/02/2023
2825
Gibber, Antony James
Director
30/03/2021 - 10/06/2025
18
Mrs Natalie Gibber
Director
23/07/2025 - Present
12

Persons with Significant Control

0

No PSC data available.

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 BRANDON MEWS MANAGEMENT LIMITED

BRANDON MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 25/08/2004 with the registered office located at C/O Leon Barnes, Hillview House 1 Hallswelle Parade, Finchley Road, London NW11 0DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDON MEWS MANAGEMENT LIMITED?

toggle

BRANDON MEWS MANAGEMENT LIMITED is currently Active. It was registered on 25/08/2004 .

Where is BRANDON MEWS MANAGEMENT LIMITED located?

toggle

BRANDON MEWS MANAGEMENT LIMITED is registered at C/O Leon Barnes, Hillview House 1 Hallswelle Parade, Finchley Road, London NW11 0DL.

What does BRANDON MEWS MANAGEMENT LIMITED do?

toggle

BRANDON MEWS MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRANDON MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-04-30.