BRUCE HALL MEWS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUCE HALL MEWS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01673395

Incorporation date

22/10/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1982)
dot icon30/03/2026
Micro company accounts made up to 2025-04-30
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon16/06/2025
Appointment of Miss Margaret Coyle as a director on 2025-06-15
dot icon12/06/2025
Termination of appointment of Camilla Marlow as a director on 2025-06-12
dot icon26/03/2025
Director's details changed for Mr Nelson Covacha on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Camilla Marlow on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Helen Louise Crawford on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Tamsyn Ross on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-04-30
dot icon13/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon13/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon22/11/2021
Micro company accounts made up to 2021-04-30
dot icon09/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon07/09/2021
Appointment of Miss Tamsyn Ross as a director on 2020-12-07
dot icon17/02/2021
Micro company accounts made up to 2020-04-30
dot icon11/12/2020
Director's details changed
dot icon15/10/2020
Confirmation statement made on 2020-09-05 with updates
dot icon28/05/2020
Appointment of Miss Camilla Marlow as a director on 2020-05-21
dot icon14/05/2020
Termination of appointment of Jonathan Mark James as a director on 2019-08-30
dot icon14/05/2020
Termination of appointment of Antonia Jane Muir Timmis as a director on 2019-11-29
dot icon03/10/2019
Micro company accounts made up to 2019-04-30
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon29/01/2019
Appointment of Ms Helen Louise Crawford as a director on 2018-10-19
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/10/2018
Termination of appointment of Timothy Petts as a director on 2018-02-05
dot icon14/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon17/01/2018
Micro company accounts made up to 2017-04-30
dot icon08/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon04/03/2016
Appointment of Mr Nelson Covacha as a director on 2016-02-22
dot icon03/03/2016
Appointment of Dr Antonia Jane Muir Timmis as a director on 2016-02-22
dot icon09/12/2015
Termination of appointment of Robert William Wall as a director on 2015-12-09
dot icon02/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Richard King as a director on 2015-07-20
dot icon09/07/2015
Appointment of Mr Jonathan Mark James as a director on 2015-07-04
dot icon16/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Veekash Bhowruth as a director
dot icon06/02/2014
Appointment of Mr Timothy Petts as a director
dot icon23/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon15/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon25/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon13/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon20/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon19/10/2010
Termination of appointment of Timothy Petts as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon22/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon01/02/2010
Director's details changed for Richard King on 2010-02-01
dot icon26/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon26/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon14/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon09/11/2009
Termination of appointment of Caroline Armstrong as a director
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon26/02/2009
Appointment terminated director mohammed shams
dot icon19/02/2009
Director appointed veekash bhowruth
dot icon17/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon23/09/2008
Return made up to 19/09/08; full list of members
dot icon29/07/2008
Secretary appointed hml company secretarial services
dot icon29/07/2008
Appointment terminated secretary residential management group LIMITED
dot icon19/06/2008
Registered office changed on 19/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon28/04/2008
Appointment terminated director anna oates
dot icon09/04/2008
Director appointed richard king
dot icon09/04/2008
Director appointed mohammed tahir mahmood shams
dot icon09/04/2008
Director appointed revd. Robert william wall
dot icon07/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon06/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon17/10/2007
Return made up to 19/09/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/10/2006
Return made up to 19/09/06; full list of members
dot icon19/09/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon14/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon26/10/2005
Return made up to 19/09/05; change of members
dot icon04/04/2005
New director appointed
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Director resigned
dot icon10/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/10/2004
Return made up to 19/09/04; change of members
dot icon09/02/2004
Secretary's particulars changed
dot icon15/01/2004
Return made up to 19/09/03; full list of members
dot icon15/12/2003
Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19
dot icon26/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon25/03/2003
Secretary's particulars changed
dot icon27/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon31/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon30/11/2002
Return made up to 19/09/02; change of members
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon09/01/2002
Full accounts made up to 2001-04-30
dot icon16/10/2001
Return made up to 19/09/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-04-30
dot icon18/01/2001
New director appointed
dot icon11/01/2001
Secretary resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
New secretary appointed
dot icon22/09/2000
Return made up to 19/09/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-04-30
dot icon28/03/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon22/09/1999
Return made up to 19/09/99; change of members
dot icon24/02/1999
Full accounts made up to 1998-04-30
dot icon24/09/1998
Return made up to 19/09/98; change of members
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
Registered office changed on 07/09/98 from: norman king estate management 18 ravenscroft road beckenham kent BR3 4TR
dot icon01/09/1998
Director resigned
dot icon23/07/1998
Full accounts made up to 1997-04-30
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon20/02/1998
Return made up to 28/09/96; no change of members
dot icon10/02/1998
Return made up to 28/09/97; full list of members
dot icon10/02/1998
Registered office changed on 10/02/98 from: 9 bruce hall mews, brudenell road, london. SW17 8DF.
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon19/12/1995
Return made up to 28/09/95; full list of members
dot icon19/12/1995
Full accounts made up to 1995-04-30
dot icon30/01/1995
Return made up to 28/09/94; change of members
dot icon17/01/1995
New director appointed
dot icon04/11/1994
Full accounts made up to 1994-04-30
dot icon13/03/1994
Return made up to 28/09/93; no change of members
dot icon04/03/1994
Full accounts made up to 1993-04-30
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Return made up to 28/09/92; full list of members
dot icon21/09/1992
Full accounts made up to 1992-04-30
dot icon04/09/1992
Secretary resigned;director resigned
dot icon04/09/1992
New secretary appointed
dot icon04/09/1992
New director appointed
dot icon24/03/1992
New director appointed
dot icon24/03/1992
Secretary resigned;director resigned
dot icon24/03/1992
New secretary appointed
dot icon04/03/1992
Full accounts made up to 1991-04-30
dot icon02/01/1992
Return made up to 18/09/91; no change of members
dot icon02/01/1992
Registered office changed on 02/01/92 from: 12 bruce hall mews tooting graveney london SW17 8DF
dot icon03/05/1991
Return made up to 14/03/91; no change of members
dot icon08/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/04/1991
Registered office changed on 08/04/91 from: 169 brudenell road tooting london SW17 8DF
dot icon03/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/07/1990
Full accounts made up to 1990-04-30
dot icon26/06/1990
Registered office changed on 26/06/90 from: 10 bruce hall mews brudenell road tooting london , SW17 8DF
dot icon12/01/1990
Director resigned;new director appointed
dot icon12/01/1990
Director resigned
dot icon12/01/1990
Return made up to 18/09/89; full list of members
dot icon07/11/1989
Full accounts made up to 1989-04-30
dot icon25/04/1989
Full accounts made up to 1988-04-30
dot icon25/04/1989
Director resigned
dot icon25/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1989
Registered office changed on 22/03/89 from: 5 bruce hall mews brudenell rd london
dot icon22/03/1989
Return made up to 20/12/88; full list of members
dot icon11/11/1988
New secretary appointed;new director appointed
dot icon12/08/1988
Full accounts made up to 1987-04-30
dot icon17/05/1988
Return made up to 20/07/87; full list of members
dot icon23/06/1987
Registered office changed on 23/06/87 from: park house 158-160 arthur road wimbledon park london SW19 8AQ
dot icon24/04/1987
Return made up to 30/06/86; full list of members
dot icon01/04/1987
Full accounts made up to 1986-04-30
dot icon01/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1982
Memorandum and Articles of Association
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
30/04/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.59K
-
0.00
-
-
2022
0
9.60K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Crawford, Helen Louise
Director
19/10/2018 - Present
4
Covacha, Nelson
Director
22/02/2016 - Present
2
Marlow, Camilla
Director
21/05/2020 - 12/06/2025
-
Ross, Tamsyn
Director
07/12/2020 - Present
-
Coyle, Margaret
Director
15/06/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUCE HALL MEWS RESIDENTS COMPANY LIMITED

BRUCE HALL MEWS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 22/10/1982 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 BRUCE HALL MEWS RESIDENTS COMPANY LIMITED?

toggle

BRUCE HALL MEWS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 22/10/1982 .

Where is BRUCE HALL MEWS RESIDENTS COMPANY LIMITED located?

toggle

BRUCE HALL MEWS RESIDENTS COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BRUCE HALL MEWS RESIDENTS COMPANY LIMITED do?

toggle

BRUCE HALL MEWS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUCE HALL MEWS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-04-30.