BROUGH MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROUGH MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01630955

Incorporation date

23/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

31 High Street, Stokesley, Middlesbrough TS9 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1986)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon06/08/2025
Appointment of Mr David George Anthony Hurlstone as a director on 2025-03-01
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/07/2024
Termination of appointment of Margaret Elizabeth Gray as a director on 2024-04-01
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/09/2020
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/06/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Appointment of Mr Robert William Chamberlain as a secretary on 2019-06-07
dot icon07/06/2019
Termination of appointment of Margaret Elizabeth Gray as a secretary on 2019-06-07
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/10/2018
Micro company accounts made up to 2018-03-31
dot icon21/08/2018
Appointment of Mr Robert William Chamberlain as a director on 2018-06-30
dot icon14/08/2018
Termination of appointment of Diane Scott as a director on 2018-06-30
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/01/2017
Appointment of Mrs Maureen Procter as a director on 2016-12-31
dot icon14/01/2017
Termination of appointment of Charles Matthew Gardner Procter as a director on 2016-12-31
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Appointment of Mrs Margaret Elizabeth Gray as a director on 2016-01-07
dot icon17/06/2016
Termination of appointment of George Gray as a director on 2016-01-06
dot icon20/04/2016
Director's details changed for Anthonia Victoria Andreadis on 2016-04-17
dot icon13/04/2016
Appointment of Diane Scott as a director on 2016-01-27
dot icon29/03/2016
Termination of appointment of Norman Geoffrey Scriven as a director on 2016-01-27
dot icon29/01/2016
Annual return made up to 2015-12-31 no member list
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Appointment of Charles Matthew Gardner Procter as a director on 2014-11-07
dot icon14/01/2015
Annual return made up to 2014-12-31 no member list
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Termination of appointment of Elizabeth Binney as a director
dot icon03/01/2014
Annual return made up to 2013-12-31 no member list
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2012-12-31 no member list
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2011-12-31 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2010-12-31 no member list
dot icon28/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2009-12-31 no member list
dot icon18/02/2010
Director's details changed for Brigadier (Retd) Mark David Conroy on 2010-02-18
dot icon18/02/2010
Director's details changed for George Andreadis on 2010-02-18
dot icon18/02/2010
Director's details changed for Norman Geoffrey Scriven on 2010-02-18
dot icon18/02/2010
Director's details changed for Elizabeth Binney on 2010-02-18
dot icon18/02/2010
Director's details changed for Anthonia Victoria Andreadis on 2010-02-18
dot icon29/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Annual return made up to 31/12/08
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Annual return made up to 31/12/07
dot icon28/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/03/2007
Annual return made up to 31/12/06
dot icon12/09/2006
New director appointed
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/06/2006
Annual return made up to 31/12/05
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Annual return made up to 31/12/04
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Annual return made up to 31/12/03
dot icon13/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
New director appointed
dot icon01/04/2003
Annual return made up to 31/12/02
dot icon07/05/2002
New director appointed
dot icon05/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/03/2002
Annual return made up to 31/12/01
dot icon18/03/2002
Director resigned
dot icon05/06/2001
Accounts for a small company made up to 2001-03-31
dot icon09/02/2001
Annual return made up to 31/12/00
dot icon10/05/2000
Accounts for a small company made up to 2000-03-31
dot icon21/04/2000
Annual return made up to 31/12/99
dot icon21/12/1999
New director appointed
dot icon15/11/1999
Director resigned
dot icon26/05/1999
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Annual return made up to 31/12/98
dot icon17/06/1998
Accounts for a small company made up to 1998-03-31
dot icon27/01/1998
Annual return made up to 31/12/97
dot icon17/09/1997
Director resigned
dot icon28/08/1997
New director appointed
dot icon03/06/1997
Accounts for a small company made up to 1997-03-31
dot icon30/01/1997
Annual return made up to 31/12/96
dot icon27/06/1996
Accounts for a small company made up to 1996-03-31
dot icon15/05/1996
New secretary appointed
dot icon15/05/1996
Secretary resigned
dot icon18/01/1996
Annual return made up to 31/12/95
dot icon20/10/1995
Accounts for a small company made up to 1995-03-31
dot icon23/12/1994
Accounts for a small company made up to 1994-03-31
dot icon23/12/1994
Annual return made up to 31/12/94
dot icon15/08/1994
Director resigned;new director appointed
dot icon10/01/1994
Annual return made up to 31/12/93
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon05/01/1993
Annual return made up to 31/12/92
dot icon10/06/1992
Full accounts made up to 1992-03-31
dot icon28/02/1992
Full accounts made up to 1991-03-31
dot icon28/02/1992
Director resigned;new director appointed
dot icon28/02/1992
Annual return made up to 31/12/91
dot icon25/03/1991
Annual return made up to 31/12/90
dot icon09/05/1990
Full accounts made up to 1990-03-31
dot icon19/04/1990
Full accounts made up to 1989-03-31
dot icon19/04/1990
Annual return made up to 31/12/89
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon22/02/1989
Annual return made up to 31/12/88
dot icon10/05/1988
Registered office changed on 10/05/88 from: cecil house loyalty road hartlepool cleveland TS25 5BD
dot icon10/05/1988
Director resigned;new director appointed
dot icon21/04/1988
New director appointed
dot icon21/04/1988
New director appointed
dot icon21/04/1988
New secretary appointed;new director appointed
dot icon20/01/1988
Full accounts made up to 1987-03-31
dot icon20/01/1988
Annual return made up to 18/12/87
dot icon15/01/1987
Full accounts made up to 1986-03-31
dot icon15/01/1987
Return made up to 15/12/86; full list of members
dot icon28/05/1986
Return made up to 04/12/85; full list of members
dot icon17/01/1986
Full accounts made up to 1985-03-31
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
14/11/2026
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
2.83K
-
0.00
-
-
2022
0
3.72K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andreadis, George Victor
Director
21/03/2003 - Present
9
Chamberlain, Robert William
Director
30/06/2018 - Present
3
Gray, Margaret Elizabeth
Director
07/01/2016 - 01/04/2024
1
Hurlstone, David George Anthony
Director
01/03/2025 - Present
-
Conroy, Mark David, Brigadier (Retd)
Director
02/11/2001 - Present
1

Persons with Significant Control

1
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 BROUGH MEWS MANAGEMENT COMPANY LIMITED

BROUGH MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/1982 with the registered office located at 31 High Street, Stokesley, Middlesbrough TS9 5AD. There are currently 6 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 BROUGH MEWS MANAGEMENT COMPANY LIMITED?

toggle

BROUGH MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/1982 .

Where is BROUGH MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BROUGH MEWS MANAGEMENT COMPANY LIMITED is registered at 31 High Street, Stokesley, Middlesbrough TS9 5AD.

What does BROUGH MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.