CIRCUS MEWS INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

CIRCUS MEWS INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06419960

Incorporation date

06/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon20/02/2026
Micro company accounts made up to 2025-11-30
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon21/02/2025
Micro company accounts made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon23/02/2024
Micro company accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon16/02/2023
Micro company accounts made up to 2022-11-30
dot icon06/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon18/02/2021
Micro company accounts made up to 2020-11-30
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-11-30
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon22/02/2019
Micro company accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon20/02/2018
Micro company accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon16/02/2017
Micro company accounts made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon17/04/2014
Registered office address changed from 29 James Street West Bath BA1 2BT on 2014-04-17
dot icon18/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mrs Elizabeth Baldwin on 2013-11-05
dot icon17/04/2013
Appointment of Mrs Elizabeth Baldwin as a director
dot icon17/04/2013
Appointment of Mr Malcolm Ablett as a director
dot icon06/03/2013
Termination of appointment of Ronald Temperton as a secretary
dot icon06/03/2013
Registered office address changed from 52 Circus Mews Bath BA1 2PW on 2013-03-06
dot icon05/03/2013
Appointment of Mr John David Coles as a director
dot icon08/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Anthony Farr as a director
dot icon11/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon09/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon09/11/2009
Director's details changed for Anthony Michael Farr on 2009-11-06
dot icon09/11/2009
Director's details changed for Ronald Temperton on 2009-11-06
dot icon01/11/2009
Accounts for a dormant company made up to 2008-11-30
dot icon20/05/2009
Return made up to 06/11/08; full list of members
dot icon30/05/2008
Resolutions
dot icon29/05/2008
Director appointed anthony michael farr
dot icon29/05/2008
Appointment terminated director eli shamoon
dot icon29/05/2008
Appointment terminated director david gabbay
dot icon29/05/2008
Director and secretary appointed ronald temperton
dot icon29/05/2008
Appointment terminated director and secretary paul nicholson
dot icon29/05/2008
Registered office changed on 29/05/2008 from 11-14 grafton street london W1S 4EW
dot icon08/03/2008
Appointment terminated director westlex nominees LIMITED
dot icon08/03/2008
Director appointed eli shamoon
dot icon08/03/2008
Director appointed david selim gabbay
dot icon08/03/2008
Director and secretary appointed paul william nicholson
dot icon08/03/2008
Appointment terminated secretary westlex registrars LIMITED
dot icon08/03/2008
Registered office changed on 08/03/2008 from summit house 12 red lion square london WC1R 4QD
dot icon06/03/2008
Certificate of change of name
dot icon06/11/2007
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
30/11/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.33K
-
0.00
-
-
2022
0
3.01K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Selim Gabbay
Director
21/02/2008 - 21/05/2008
102
Eli Allen Shahmoon
Director
21/02/2008 - 21/05/2008
231
Ablett, Malcolm James
Director
21/03/2013 - Present
31
Farr, Anthony Michael
Director
21/05/2008 - 30/06/2011
4
Nicholson, Paul William
Director
21/02/2008 - 21/05/2008
167

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 CIRCUS MEWS INVESTMENT LIMITED

CIRCUS MEWS INVESTMENT LIMITED is an(a) Active company incorporated on 06/11/2007 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. 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 CIRCUS MEWS INVESTMENT LIMITED?

toggle

CIRCUS MEWS INVESTMENT LIMITED is currently Active. It was registered on 06/11/2007 .

Where is CIRCUS MEWS INVESTMENT LIMITED located?

toggle

CIRCUS MEWS INVESTMENT LIMITED is registered at 141 Englishcombe Lane, Bath BA2 2EL.

What does CIRCUS MEWS INVESTMENT LIMITED do?

toggle

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

What is the latest filing for CIRCUS MEWS INVESTMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-11-30.