BRIMSON MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIMSON MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05332206

Incorporation date

13/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Canal House Brimson Mews, 58 Hamm Moor Lane, Weybridge, Surrey KT15 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon19/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon10/02/2026
Micro company accounts made up to 2026-01-31
dot icon07/02/2025
Micro company accounts made up to 2025-01-31
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon14/03/2024
Micro company accounts made up to 2024-01-31
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon31/01/2022
Micro company accounts made up to 2022-01-31
dot icon22/03/2021
Micro company accounts made up to 2021-01-31
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon27/05/2020
Appointment of Mr Oliver Jonathan Hickling as a director on 2020-04-18
dot icon27/05/2020
Termination of appointment of Anthony Sweeney as a director on 2020-04-18
dot icon17/04/2020
Micro company accounts made up to 2020-01-31
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-01-31
dot icon27/11/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon24/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon10/08/2018
Notification of a person with significant control statement
dot icon26/06/2018
Appointment of Mr David Edward Charles Cope as a director on 2018-03-02
dot icon02/03/2018
Cessation of Giovanni Antonio Croci as a person with significant control on 2017-01-31
dot icon19/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon19/02/2018
Termination of appointment of Martin John Anthony Derrick as a director on 2017-10-05
dot icon27/06/2017
Micro company accounts made up to 2017-01-31
dot icon15/03/2017
Appointment of Mr Constantino Calogero Giardina as a director on 2017-03-15
dot icon15/03/2017
Termination of appointment of Giovanni Antonio Croci as a director on 2017-03-14
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/09/2015
Appointment of Mr Ravindra Modak as a director on 2015-09-03
dot icon23/06/2015
Termination of appointment of Owen John Watters as a director on 2015-06-22
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon16/01/2015
Appointment of Mr Owen John Watters as a director on 2015-01-01
dot icon16/01/2015
Termination of appointment of Leslie Ralph Burrage as a director on 2015-01-01
dot icon13/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon01/02/2013
Secretary's details changed for Constantino Calogero Giardina on 2013-02-01
dot icon11/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon21/01/2010
Director's details changed for Giovanni Croci on 2010-01-20
dot icon21/01/2010
Director's details changed for Greg James Bryce on 2010-01-20
dot icon21/01/2010
Director's details changed for Martin John Anthony Derrick on 2010-01-20
dot icon21/01/2010
Director's details changed for Anthony Sweeney on 2010-01-20
dot icon20/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/02/2009
Return made up to 13/01/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/01/2008
Return made up to 13/01/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: c/o brookstreet des roches LLP 25 milton park abingdon oxfordshire OX14 4SH
dot icon09/08/2007
Registered office changed on 09/08/07 from: canal house 58 brimson mews hamm moor lane addlestone surrey KT15 2SF
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon06/06/2007
Registered office changed on 06/06/07 from: brookstreet des roches 1 des roches square witan way witney oxfordshire OX28 4LF
dot icon20/04/2007
Return made up to 13/01/07; full list of members
dot icon29/03/2007
New director appointed
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon27/03/2007
Return made up to 13/01/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon18/04/2006
Ad 16/03/06--------- £ si 1@1=1 £ ic 3/4
dot icon18/04/2006
Ad 05/01/06--------- £ si 1@1
dot icon08/02/2006
Return made up to 13/01/06; full list of members
dot icon08/02/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon09/12/2005
Ad 28/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon15/02/2005
Director resigned
dot icon01/02/2005
Resolutions
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
Registered office changed on 17/01/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Director resigned
dot icon13/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.97K
-
0.00
-
-
2022
0
6.29K
-
0.00
-
-
2023
0
10.08K
-
0.00
-
-
2023
0
10.08K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.08K £Ascended60.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Modak, Ravindra
Director
03/09/2015 - Present
30
Cope, David Edward Charles
Director
02/03/2018 - Present
5
Bryce, Greg James
Director
03/05/2006 - Present
38
Giardina, Constantino Calogero
Director
15/03/2017 - Present
2
Hickling, Oliver Jonathan
Director
18/04/2020 - Present
3

Persons with Significant Control

2
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 BRIMSON MEWS MANAGEMENT COMPANY LIMITED

BRIMSON MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/2005 with the registered office located at Canal House Brimson Mews, 58 Hamm Moor Lane, Weybridge, Surrey KT15 2SF. There are currently 5 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 BRIMSON MEWS MANAGEMENT COMPANY LIMITED?

toggle

BRIMSON MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/2005 .

Where is BRIMSON MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BRIMSON MEWS MANAGEMENT COMPANY LIMITED is registered at Canal House Brimson Mews, 58 Hamm Moor Lane, Weybridge, Surrey KT15 2SF.

What does BRIMSON MEWS MANAGEMENT COMPANY LIMITED do?

toggle

BRIMSON MEWS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-07 with no updates.