BRUNEL MEWS LIMITED

Register to unlock more data on OkredoRegister

BRUNEL MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02920335

Incorporation date

19/04/1994

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 19/04/1994)
dot icon21/04/2026
Director's details changed for Mr Bunty Geraldine Virginia Matthews on 2026-04-19
dot icon21/04/2026
Director's details changed for Mr James Fox on 2026-04-19
dot icon21/04/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-04-19
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon27/10/2025
Director's details changed for Bunty Geraldine Virginia Matthews on 2025-10-27
dot icon11/07/2025
Micro company accounts made up to 2025-03-24
dot icon04/06/2025
Termination of appointment of David Ho as a director on 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon26/03/2025
Director's details changed for Mr David Ho on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon27/08/2024
Micro company accounts made up to 2024-03-24
dot icon01/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon10/08/2023
Micro company accounts made up to 2023-03-24
dot icon02/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon27/07/2022
Micro company accounts made up to 2022-03-24
dot icon28/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services on 2022-04-13
dot icon04/03/2022
Appointment of Mr David Ho as a director on 2021-12-16
dot icon11/10/2021
Termination of appointment of Tim Gilbert as a director on 2021-10-11
dot icon30/06/2021
Micro company accounts made up to 2021-03-24
dot icon29/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon28/08/2020
Micro company accounts made up to 2020-03-24
dot icon27/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-24
dot icon01/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-24
dot icon30/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-24
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon08/12/2016
Termination of appointment of Crown Leasehold Management Ltd as a secretary on 2016-12-08
dot icon08/12/2016
Appointment of Hml Company Secretarial Services as a secretary on 2016-12-08
dot icon08/12/2016
Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-12-08
dot icon29/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon07/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon24/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon13/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon13/05/2013
Director's details changed for Bunty Geraldine Virginia Matthews on 2013-05-13
dot icon13/05/2013
Director's details changed for Tim Gilbert on 2013-05-13
dot icon04/02/2013
Appointment of Crown Leasehold Management Ltd as a secretary
dot icon04/02/2013
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon28/08/2012
Accounts for a dormant company made up to 2012-03-24
dot icon20/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon02/03/2011
Appointment of Mr James Fox as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon15/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon15/06/2010
Registered office address changed from C/O Crown Leasehold Management Limited Tall Pines 26a Henbury Road Westbury-on-Trym Bristol BS9 3HJ on 2010-06-15
dot icon25/05/2010
Appointment of Charles Alec Guthrie as a secretary
dot icon11/05/2010
Registered office address changed from Po Box ` Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-05-11
dot icon11/05/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon15/02/2010
Termination of appointment of Kenneth Rimmer as a director
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon12/05/2009
Return made up to 19/04/09; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-24
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon01/08/2008
Total exemption full accounts made up to 2007-03-24
dot icon28/05/2008
Appointment terminated director mark barton
dot icon30/04/2008
Return made up to 19/04/08; full list of members
dot icon21/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon23/04/2007
Return made up to 19/04/07; full list of members
dot icon23/04/2007
Director resigned
dot icon07/08/2006
Total exemption full accounts made up to 2006-03-24
dot icon04/07/2006
Return made up to 19/04/06; full list of members
dot icon02/12/2005
New director appointed
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon26/08/2005
Total exemption full accounts made up to 2005-03-24
dot icon18/06/2005
£ ic 90/89 10/05/05 £ sr 1@1=1
dot icon08/06/2005
Resolutions
dot icon28/04/2005
Return made up to 19/04/05; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2004-03-24
dot icon14/05/2004
Return made up to 19/04/04; full list of members
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon22/10/2003
Total exemption full accounts made up to 2003-03-24
dot icon10/05/2003
Return made up to 19/04/03; full list of members
dot icon02/12/2002
Director resigned
dot icon18/08/2002
Total exemption full accounts made up to 2002-03-24
dot icon22/05/2002
Return made up to 19/04/02; full list of members
dot icon21/01/2002
New director appointed
dot icon13/11/2001
Total exemption full accounts made up to 2001-03-24
dot icon25/04/2001
Return made up to 19/04/01; full list of members
dot icon06/06/2000
Full accounts made up to 2000-03-24
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Return made up to 19/04/00; full list of members
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon30/12/1999
New secretary appointed
dot icon29/12/1999
Secretary resigned
dot icon14/12/1999
Full accounts made up to 1999-03-24
dot icon13/05/1999
Return made up to 19/04/99; change of members
dot icon10/12/1998
Full accounts made up to 1998-03-24
dot icon28/10/1998
Director resigned
dot icon27/04/1998
Return made up to 19/04/98; full list of members
dot icon18/03/1998
Accounting reference date shortened from 25/03/98 to 24/03/98
dot icon03/03/1998
Registered office changed on 03/03/98 from: corporate property management lt 1-3 evron place hertford hertfordshire SG14 1PA
dot icon03/03/1998
Accounting reference date shortened from 30/04/98 to 25/03/98
dot icon03/03/1998
New director appointed
dot icon25/02/1998
Amended full accounts made up to 1997-04-30
dot icon26/01/1998
Full accounts made up to 1997-04-30
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon30/06/1997
Return made up to 19/04/97; no change of members
dot icon26/03/1997
Registered office changed on 26/03/97 from: dumfries house dumfries place cardiff CF1 4YF
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon24/02/1997
Director resigned
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New secretary appointed
dot icon04/02/1997
Full accounts made up to 1995-04-30
dot icon09/01/1997
Ad 19/12/96--------- £ si 1@1=1 £ ic 94/95
dot icon26/11/1996
Ad 14/11/96--------- £ si 1@1=1 £ ic 93/94
dot icon08/11/1996
Ad 31/10/96--------- £ si 1@1=1 £ ic 92/93
dot icon08/11/1996
Ad 31/10/96--------- £ si 1@1=1 £ ic 91/92
dot icon10/10/1996
Ad 02/10/96--------- £ si 2@1=2 £ ic 89/91
dot icon10/10/1996
Ad 02/10/96--------- £ si 1@1=1 £ ic 88/89
dot icon09/10/1996
Ad 26/09/96--------- £ si 1@1=1 £ ic 87/88
dot icon09/10/1996
Ad 26/09/96--------- £ si 1@1=1 £ ic 86/87
dot icon09/10/1996
Ad 26/09/96--------- £ si 1@1=1 £ ic 85/86
dot icon20/09/1996
Ad 12/09/96--------- £ si 1@1=1 £ ic 84/85
dot icon04/09/1996
Ad 21/08/96--------- £ si 1@1=1 £ ic 83/84
dot icon04/09/1996
Ad 21/08/96--------- £ si 1@1=1 £ ic 82/83
dot icon22/08/1996
Ad 12/08/96--------- £ si 1@1=1 £ ic 81/82
dot icon22/08/1996
Ad 12/08/96--------- £ si 1@1=1 £ ic 80/81
dot icon30/07/1996
Ad 22/07/96--------- £ si 1@1=1 £ ic 79/80
dot icon29/07/1996
Ad 15/07/96--------- £ si 1@1=1 £ ic 78/79
dot icon23/07/1996
Ad 10/07/96--------- £ si 1@1=1 £ ic 77/78
dot icon23/07/1996
Ad 12/07/96--------- £ si 1@1=1 £ ic 76/77
dot icon17/07/1996
Ad 10/07/96--------- £ si 2@2=4 £ ic 72/76
dot icon15/07/1996
Ad 04/07/96--------- £ si 1@1=1 £ ic 71/72
dot icon01/07/1996
Ad 19/06/96--------- £ si 1@1=1 £ ic 70/71
dot icon21/06/1996
Ad 13/06/96--------- £ si 1@1=1 £ ic 69/70
dot icon21/06/1996
Ad 13/06/96--------- £ si 1@1=1 £ ic 68/69
dot icon21/06/1996
Ad 13/06/96--------- £ si 1@1=1 £ ic 67/68
dot icon21/06/1996
Ad 13/06/96--------- £ si 1@1=1 £ ic 66/67
dot icon29/05/1996
Ad 17/05/96--------- £ si 1@1=1 £ ic 65/66
dot icon22/05/1996
Ad 13/05/96--------- £ si 1@1=1 £ ic 64/65
dot icon22/05/1996
Ad 14/05/96--------- £ si 1@1=1 £ ic 63/64
dot icon22/05/1996
Ad 14/05/96--------- £ si 1@1=1 £ ic 62/63
dot icon21/05/1996
Ad 13/05/96--------- £ si 1@1=1 £ ic 61/62
dot icon21/05/1996
Ad 13/05/96--------- £ si 1@1=1 £ ic 60/61
dot icon21/05/1996
Ad 13/05/96--------- £ si 1@1=1 £ ic 59/60
dot icon30/04/1996
Return made up to 19/04/96; full list of members
dot icon09/04/1996
Ad 21/12/95--------- £ si 1@1=1 £ ic 59/60
dot icon09/04/1996
Ad 21/12/95--------- £ si 1@1=1 £ ic 58/59
dot icon09/04/1996
Ad 21/12/95--------- £ si 1@1=1 £ ic 57/58
dot icon09/04/1996
Ad 22/12/95--------- £ si 1@1=1 £ ic 56/57
dot icon04/04/1996
Ad 28/03/96--------- £ si 1@1=1 £ ic 55/56
dot icon04/04/1996
Ad 28/03/96--------- £ si 1@1=1 £ ic 54/55
dot icon04/04/1996
Ad 28/03/96--------- £ si 1@1=1 £ ic 53/54
dot icon04/04/1996
Ad 28/03/96--------- £ si 1@1=1 £ ic 52/53
dot icon04/04/1996
Ad 29/03/96--------- £ si 1@1=1 £ ic 51/52
dot icon30/01/1996
Ad 22/01/96--------- £ si 2@2=4 £ ic 47/51
dot icon28/01/1996
Ad 15/01/96--------- £ si 1@1=1 £ ic 46/47
dot icon28/01/1996
Ad 15/01/96--------- £ si 1@1=1 £ ic 45/46
dot icon22/01/1996
Ad 08/01/96--------- £ si 1@1=1 £ ic 44/45
dot icon22/01/1996
Ad 08/01/96--------- £ si 1@1=1 £ ic 43/44
dot icon22/01/1996
Ad 05/01/96--------- £ si 1@1=1 £ ic 42/43
dot icon22/01/1996
Ad 11/01/96--------- £ si 1@1=1 £ ic 41/42
dot icon22/01/1996
Ad 11/01/96--------- £ si 1@1=1 £ ic 40/41
dot icon16/01/1996
Ad 02/01/96--------- £ si 1@1=1 £ ic 39/40
dot icon22/12/1995
Ad 18/12/95--------- £ si 1@1=1 £ ic 38/39
dot icon22/12/1995
Ad 18/12/95--------- £ si 1@1=1 £ ic 37/38
dot icon22/12/1995
Ad 18/12/95--------- £ si 1@1=1 £ ic 36/37
dot icon30/11/1995
Ad 24/11/95--------- £ si 1@1=1 £ ic 35/36
dot icon30/11/1995
Ad 23/11/95--------- £ si 1@1=1 £ ic 34/35
dot icon28/09/1995
Ad 28/10/94--------- £ si 1@1
dot icon14/09/1995
Ad 08/09/95--------- £ si 1@1=1 £ ic 32/33
dot icon10/07/1995
Ad 26/06/95--------- £ si 1@1=1 £ ic 31/32
dot icon10/07/1995
Ad 02/06/95--------- £ si 1@1=1 £ ic 30/31
dot icon10/07/1995
Ad 16/06/95--------- £ si 1@1=1 £ ic 29/30
dot icon10/07/1995
Ad 09/06/95--------- £ si 1@1=1 £ ic 28/29
dot icon10/07/1995
Ad 16/06/95--------- £ si 3@1=3 £ ic 25/28
dot icon06/07/1995
Return made up to 19/04/95; full list of members
dot icon17/05/1995
Ad 02/05/95--------- £ si 1@1=1 £ ic 24/25
dot icon17/05/1995
Ad 27/04/95--------- £ si 1@1=1 £ ic 23/24
dot icon17/05/1995
Ad 27/04/95--------- £ si 1@1=1 £ ic 22/23
dot icon09/04/1995
Ad 15/03/95--------- £ si 1@1=1 £ ic 21/22
dot icon28/03/1995
Ad 17/03/95--------- £ si 1@1=1 £ ic 20/21
dot icon24/03/1995
Ad 10/03/95--------- £ si 1@1=1 £ ic 19/20
dot icon21/03/1995
Ad 10/03/95--------- £ si 1@1=1 £ ic 18/19
dot icon24/02/1995
Ad 10/02/95--------- £ si 1@1=1 £ ic 17/18
dot icon20/01/1995
Ad 06/01/95--------- £ si 1@1=1 £ ic 16/17
dot icon19/12/1994
Ad 25/11/94-02/12/94 £ si 2@1=2 £ ic 14/16
dot icon16/11/1994
Ad 07/11/94--------- £ si 1@1=1 £ ic 13/14
dot icon04/11/1994
Ad 31/10/94--------- £ si 1@1=1 £ ic 12/13
dot icon04/11/1994
Ad 28/10/94--------- £ si 1@1=1 £ ic 11/12
dot icon04/11/1994
Ad 21/10/94--------- £ si 1@1=1 £ ic 10/11
dot icon04/11/1994
Ad 21/10/94--------- £ si 1@1=1 £ ic 9/10
dot icon30/10/1994
Ad 29/09/94--------- £ si 1@1=1 £ ic 8/9
dot icon30/10/1994
Ad 29/09/94--------- £ si 1@1=1 £ ic 7/8
dot icon30/10/1994
Ad 29/09/94--------- £ si 1@1=1 £ ic 6/7
dot icon19/09/1994
Ad 17/08/94--------- £ si 1@1=1 £ ic 5/6
dot icon19/09/1994
Ad 14/09/94--------- £ si 2@1=2 £ ic 3/5
dot icon19/09/1994
Ad 15/08/94--------- £ si 1@1=1 £ ic 2/3
dot icon19/09/1994
Ad 05/08/94--------- £ si 1@1=1 £ ic 1/2
dot icon09/08/1994
New director appointed
dot icon19/04/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.57K
-
0.00
-
-
2023
0
2.57K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/12/2016 - Present
2825
Fox, James
Director
15/02/2011 - Present
17
Ho, David
Director
16/12/2021 - 31/03/2025
-
Matthews, Bunty Geraldine Virginia
Director
09/02/2008 - 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+
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 BRUNEL MEWS LIMITED

BRUNEL MEWS LIMITED is an(a) Active company incorporated on 19/04/1994 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. 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 BRUNEL MEWS LIMITED?

toggle

BRUNEL MEWS LIMITED is currently Active. It was registered on 19/04/1994 .

Where is BRUNEL MEWS LIMITED located?

toggle

BRUNEL MEWS LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BRUNEL MEWS LIMITED do?

toggle

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

What is the latest filing for BRUNEL MEWS LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Bunty Geraldine Virginia Matthews on 2026-04-19.