BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02098702

Incorporation date

11/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1987)
dot icon18/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon01/04/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Appointment of Mr Steven Christopher Hamilton as a director on 2025-02-03
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon12/04/2024
Termination of appointment of Paul Anthony Cox as a secretary on 2024-04-12
dot icon12/04/2024
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2024-04-12
dot icon12/04/2024
Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2024-04-12
dot icon12/04/2024
Micro company accounts made up to 2024-03-31
dot icon16/02/2024
Termination of appointment of Janine Lowe as a director on 2024-02-16
dot icon25/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Registered office address changed from C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-20
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon19/05/2022
Micro company accounts made up to 2022-03-31
dot icon13/08/2021
Micro company accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon24/06/2021
Termination of appointment of Elizabeth Lucy Barker as a director on 2021-06-18
dot icon16/07/2020
Director's details changed for Miss Elizabeth Lucy Barker on 2020-04-02
dot icon01/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon29/06/2020
Micro company accounts made up to 2020-03-31
dot icon15/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon18/07/2018
Notification of a person with significant control statement
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2017
Notification of a person with significant control statement
dot icon07/11/2017
Registered office address changed from C/O Ml Surveyors 14 South Street Horsham West Sussex RH12 1NR to C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2017-11-07
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon27/06/2014
Director's details changed for Elizabeth Lucy Barker on 2011-12-31
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon16/07/2010
Director's details changed for Shirley Joyce Richardson on 2010-06-24
dot icon16/07/2010
Director's details changed for Janine Lowe on 2010-06-24
dot icon16/07/2010
Director's details changed for Elizabeth Lucy Barker on 2010-06-24
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 24/06/09; full list of members
dot icon21/07/2009
Appointment terminated secretary edwin jenkinson
dot icon14/01/2009
Appointment terminated secretary alan hollingsworth
dot icon14/01/2009
Secretary appointed paul anthony cox
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 24/06/08; no change of members
dot icon18/04/2008
Director appointed janine lowe
dot icon15/04/2008
Appointment terminate, secretary edward jenkinson logged form
dot icon15/04/2008
Registered office changed on 15/04/2008 from henry smith 50 carfax horsham west sussex RH12 1BP
dot icon15/04/2008
Secretary appointed alan james hollingsworth
dot icon15/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 24/06/07; change of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/07/2006
Return made up to 24/06/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 24/06/05; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 24/06/04; full list of members
dot icon11/02/2004
Return made up to 24/06/03; full list of members
dot icon09/02/2004
Secretary resigned
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/11/2003
New secretary appointed
dot icon31/07/2003
New director appointed
dot icon21/11/2002
New secretary appointed
dot icon23/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/09/2002
Director resigned
dot icon26/07/2002
Return made up to 24/06/02; full list of members
dot icon09/03/2002
Return made up to 24/06/01; full list of members
dot icon09/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon06/03/2002
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Registered office changed on 22/11/01 from: rossmere house, lower laines the furlongs, alfriston polegate east sussex BN26 5XS
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
Director resigned
dot icon03/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon25/09/2000
Return made up to 24/06/00; full list of members
dot icon11/08/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon23/07/1999
Return made up to 24/06/99; no change of members
dot icon24/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon25/07/1998
Return made up to 24/06/98; full list of members
dot icon12/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon25/07/1997
Return made up to 24/06/97; full list of members
dot icon22/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon29/07/1996
Return made up to 24/06/96; no change of members
dot icon25/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon11/08/1995
New secretary appointed
dot icon11/08/1995
Return made up to 24/06/95; no change of members
dot icon31/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon27/06/1994
Return made up to 24/06/94; full list of members
dot icon06/04/1994
Registered office changed on 06/04/94 from: 53 high street arundel west sussex BN18 9AJ
dot icon09/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/02/1994
Resolutions
dot icon11/02/1993
New secretary appointed;new director appointed
dot icon11/02/1993
Director resigned
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon01/02/1993
Return made up to 25/11/92; full list of members
dot icon27/05/1992
New director appointed
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Secretary resigned;director resigned
dot icon16/12/1991
Full accounts made up to 1990-03-31
dot icon21/11/1991
Return made up to 25/11/91; full list of members
dot icon13/02/1991
Return made up to 25/11/90; no change of members
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon09/01/1990
Return made up to 25/11/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-03-31
dot icon27/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1989
Wd 09/06/89 ad 17/03/88-11/10/88 £ si 4@1=4 £ ic 2/6
dot icon09/06/1989
Return made up to 25/08/88; full list of members
dot icon25/08/1987
Memorandum and Articles of Association
dot icon27/07/1987
Director resigned;new director appointed
dot icon27/07/1987
Registered office changed on 27/07/87 from: 47 brunswick place london N1 6EE
dot icon27/07/1987
Director resigned;new director appointed
dot icon17/07/1987
Certificate of change of name
dot icon11/02/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
12/04/2024 - Present
106
Cox, Paul Anthony
Secretary
01/12/2008 - 12/04/2024
7
Lowe, Janine
Director
16/04/2008 - 16/02/2024
-
Hamilton, Steven Christopher
Director
03/02/2025 - Present
-
Richardson, Shirley Joyce
Director
23/10/2001 - Present
-

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 BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED

BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 11/02/1987 with the registered office located at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY. There are currently 3 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 BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED?

toggle

BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED is currently Active. It was registered on 11/02/1987 .

Where is BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED located?

toggle

BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED is registered at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY.

What does BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-06-24 with no updates.