BRIDEL MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIDEL MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850889

Incorporation date

30/09/1999

Size

Dormant

Contacts

Registered address

Registered address

27 Market Place, Hatfield AL10 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/11/2025
Termination of appointment of Abigail Elizabeth Falk as a director on 2025-11-14
dot icon12/11/2025
Appointment of Miss Abigail Elizabeth Falk as a director on 2025-11-11
dot icon04/11/2025
Appointment of Mr Simon James Briggs as a director on 2025-11-03
dot icon25/09/2025
Cessation of Alyson Reeves as a person with significant control on 2025-09-22
dot icon25/09/2025
Termination of appointment of Alyson Reeves as a director on 2025-09-22
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/10/2024
Termination of appointment of Reed Residential Ltd as a secretary on 2024-10-20
dot icon22/10/2024
Appointment of Rp Property Management as a secretary on 2024-10-20
dot icon03/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon20/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/01/2024
Registered office address changed from 431 - 435 London Road Westcliff-on-Sea SS0 7HU England to 27 Market Place Hatfield AL10 0LJ on 2024-01-10
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/08/2022
Appointment of Reed Residential Ltd as a secretary on 2022-07-21
dot icon16/08/2022
Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to 431 - 435 London Road Westcliff-on-Sea SS0 7HU on 2022-08-16
dot icon16/08/2022
Termination of appointment of Kdg Legal Services Ltd as a secretary on 2022-07-21
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/06/2019
Termination of appointment of William Cartwright as a director on 2019-06-19
dot icon26/06/2019
Cessation of William Cartwright as a person with significant control on 2019-06-19
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Termination of appointment of Kdg Property Ltd as a secretary on 2017-03-24
dot icon24/03/2017
Appointment of Kdg Legal Services Ltd as a secretary on 2017-03-24
dot icon27/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/09/2016
Appointment of Mr Ka-Chi Lo as a director on 2016-09-19
dot icon20/09/2016
Appointment of Mr Sean Martin Kennedy as a director on 2016-09-19
dot icon08/10/2015
Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 2015-10-08
dot icon24/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Simon Victor Newbronner as a director on 2014-01-01
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon12/12/2012
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2012-12-12
dot icon12/12/2012
Appointment of Kdg Property Ltd as a secretary
dot icon12/12/2012
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon30/09/2010
Director's details changed for Jonathan Sully on 2010-09-01
dot icon30/09/2010
Director's details changed for Alyson Reeves on 2010-09-01
dot icon30/09/2010
Director's details changed for Simon Victor Newbronner on 2010-09-01
dot icon30/09/2010
Director's details changed for William Cartwright on 2010-09-01
dot icon30/09/2010
Secretary's details changed for Aston House Nominees Limited on 2010-09-01
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/09/2009
Return made up to 19/09/09; full list of members
dot icon20/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2008
Return made up to 19/09/08; full list of members
dot icon04/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/10/2007
Return made up to 19/09/07; full list of members
dot icon27/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/11/2006
Director's particulars changed
dot icon10/10/2006
Return made up to 19/09/06; full list of members
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon02/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/10/2005
Return made up to 19/09/05; full list of members
dot icon09/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/05/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Secretary resigned
dot icon06/12/2004
Return made up to 30/09/04; full list of members
dot icon08/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon11/12/2003
Director resigned
dot icon27/11/2003
Director resigned
dot icon12/11/2003
Return made up to 30/09/03; full list of members
dot icon06/08/2003
New secretary appointed
dot icon30/06/2003
Registered office changed on 30/06/03 from: 25 harley street london W1G 9BR
dot icon30/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon30/06/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Registered office changed on 07/10/02 from: 4 bridel mews colebrooke row london N1 8AR
dot icon07/10/2002
Location of register of members
dot icon04/10/2002
Secretary resigned
dot icon01/10/2002
Accounts for a dormant company made up to 2001-09-30
dot icon30/01/2002
Ad 24/01/02--------- £ si 5@1=5 £ ic 2/7
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New secretary appointed;new director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Registered office changed on 30/01/02 from: goodman derrick sixth floor,90 fetter lane london EC4A 1PT
dot icon24/10/2001
Return made up to 30/09/01; full list of members
dot icon11/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Return made up to 30/09/00; full list of members
dot icon25/05/2000
New secretary appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed;new director appointed
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Director resigned
dot icon30/09/1999
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
31/12/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
7.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KDG LEGAL SERVICES LTD
Corporate Secretary
23/03/2017 - 20/07/2022
9
Mr Jonathan Sully
Director
24/01/2002 - Present
-
Ms Alyson Reeves
Director
24/01/2002 - 22/09/2025
1
REED RESIDENTIAL LTD
Corporate Secretary
21/07/2022 - 20/10/2024
-
Mr William Cartwright
Director
23/01/2002 - 18/06/2019
-

Persons with Significant Control

6
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 BRIDEL MEWS MANAGEMENT LIMITED

BRIDEL MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 30/09/1999 with the registered office located at 27 Market Place, Hatfield AL10 0LJ. There are currently 5 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 BRIDEL MEWS MANAGEMENT LIMITED?

toggle

BRIDEL MEWS MANAGEMENT LIMITED is currently Active. It was registered on 30/09/1999 .

Where is BRIDEL MEWS MANAGEMENT LIMITED located?

toggle

BRIDEL MEWS MANAGEMENT LIMITED is registered at 27 Market Place, Hatfield AL10 0LJ.

What does BRIDEL MEWS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRIDEL MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-12-31.