BREWERY MEWS RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BREWERY MEWS RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05961894

Incorporation date

10/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Colnbrook Hog Lane, Amberley, Arundel BN18 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon10/03/2026
Micro company accounts made up to 2024-12-31
dot icon21/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon30/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/09/2021
Registered office address changed from 59 Ormond Avenue Hampton Middlesex TW12 2RY to Colnbrook Hog Lane Amberley Arundel BN18 9NH on 2021-09-26
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon17/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/02/2016
Register(s) moved to registered inspection location 47 Lammas Park Road London W5 5JD
dot icon02/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon02/11/2015
Director's details changed for Martin John Foggo on 2015-08-27
dot icon02/11/2015
Registered office address changed from 61 Ormond Avenue Hampton Middlesex TW12 2RY to 59 Ormond Avenue Hampton Middlesex TW12 2RY on 2015-11-02
dot icon20/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon28/10/2013
Director's details changed for Martin John Foggo on 2013-09-28
dot icon23/02/2013
Registered office address changed from Unit 5 Brewery Mews Business Centre St Johns Road Isleworth Middlesex TW7 6PH on 2013-02-23
dot icon13/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon16/10/2010
Register inspection address has been changed
dot icon01/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon01/11/2009
Director's details changed for Nicholas John Paris on 2009-10-10
dot icon01/11/2009
Director's details changed for Martin John Foggo on 2009-10-10
dot icon16/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/11/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon17/10/2007
Return made up to 10/10/07; full list of members
dot icon17/10/2007
Location of debenture register
dot icon17/10/2007
Location of register of members
dot icon27/03/2007
Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/2007
Nc inc already adjusted 15/02/07
dot icon27/03/2007
Resolutions
dot icon19/10/2006
Secretary resigned
dot icon10/10/2006
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 icon-54.44 % *

* during past year

Cash in Bank

£82.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
1.72K
-
0.00
180.00
-
2022
0
1.91K
-
5.93K
82.00
-
2022
0
1.91K
-
5.93K
82.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.91K £Ascended11.07 % *

Total Assets(GBP)

-

Turnover(GBP)

5.93K £Ascended- *

Cash in Bank(GBP)

82.00 £Descended-54.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/10/2006 - 10/10/2006
99600
Paris, Nicholas John
Director
10/10/2006 - Present
8
Paris, Nicholas John
Secretary
10/10/2006 - Present
-
Foggo, Martin John
Director
10/10/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREWERY MEWS RESIDENTS MANAGEMENT LIMITED

BREWERY MEWS RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 10/10/2006 with the registered office located at Colnbrook Hog Lane, Amberley, Arundel BN18 9NH. There are currently 3 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 BREWERY MEWS RESIDENTS MANAGEMENT LIMITED?

toggle

BREWERY MEWS RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 10/10/2006 .

Where is BREWERY MEWS RESIDENTS MANAGEMENT LIMITED located?

toggle

BREWERY MEWS RESIDENTS MANAGEMENT LIMITED is registered at Colnbrook Hog Lane, Amberley, Arundel BN18 9NH.

What does BREWERY MEWS RESIDENTS MANAGEMENT LIMITED do?

toggle

BREWERY MEWS RESIDENTS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BREWERY MEWS RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2024-12-31.