CLAYTON MEWS (MANAGEMENT) LTD.

Register to unlock more data on OkredoRegister

CLAYTON MEWS (MANAGEMENT) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993445

Incorporation date

17/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1994)
dot icon10/04/2026
Micro company accounts made up to 2025-12-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon21/10/2025
Termination of appointment of Geoffrey Ronald Smith as a director on 2025-10-21
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Director's details changed for Mr Paul Andrew Gredley on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Alexander Christian Nicolas Johansen on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon23/12/2024
Director's details changed for Dr Todozka Borissova Lorimer Turner on 2024-12-17
dot icon23/12/2024
Director's details changed for John Albert Fields on 2024-12-17
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon23/04/2024
Termination of appointment of Andrew Peter Liddle as a director on 2024-04-19
dot icon27/03/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon03/08/2023
Termination of appointment of Neil Ovenell as a director on 2023-08-02
dot icon14/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Appointment of Mr Andrew Peter Liddle as a director on 2023-02-02
dot icon05/02/2023
Appointment of Mr Paul Andrew Gredley as a director on 2023-02-02
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon17/10/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Termination of appointment of Peter William Ralph as a director on 2022-09-14
dot icon01/09/2022
Termination of appointment of Lawrence Sharpe as a director on 2022-09-01
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon04/11/2021
Termination of appointment of Andrew Peter Liddle as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mr Alexander Christian Nicolas Johansen as a director on 2021-09-30
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/01/2021
Termination of appointment of David John Maguire as a director on 2020-02-17
dot icon08/01/2021
Director's details changed for Professor David John Maguire on 2019-11-27
dot icon29/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/08/2020
Director's details changed for Mr Neil Ovenell on 2019-11-27
dot icon11/08/2020
Director's details changed for Mr Neil Ovenell on 2019-11-27
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Termination of appointment of Residential Block Management Services Ltd as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from 44-50 Royal Parade Mews Blackheath London SE3 0TN England to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon01/11/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Appointment of Mr Neil Ovenell as a director on 2019-04-01
dot icon11/04/2019
Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to 44-50 Royal Parade Mews Blackheath London SE3 0TN on 2019-04-11
dot icon11/04/2019
Appointment of Residential Block Management Services Ltd as a secretary on 2018-10-01
dot icon25/02/2019
Termination of appointment of Caxtons Commercial Limited as a secretary on 2018-08-20
dot icon18/02/2019
Termination of appointment of Anne Elizabeth Pain as a director on 2019-02-14
dot icon23/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon09/11/2016
Appointment of Mr Lawrence Sharpe as a director on 2015-12-20
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-17 no member list
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/05/2015
Termination of appointment of Tomas Mannion as a director on 2015-05-01
dot icon05/12/2014
Annual return made up to 2014-11-17 no member list
dot icon05/12/2014
Termination of appointment of Martin Ward as a director on 2014-07-28
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-17 no member list
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-17 no member list
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/06/2012
Appointment of Mr Peter William Ralph as a director
dot icon13/06/2012
Appointment of Prof David Maguire as a director
dot icon12/04/2012
Termination of appointment of Adam Daykin as a director
dot icon04/01/2012
Annual return made up to 2011-11-17 no member list
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/08/2011
Termination of appointment of Nicholas Hughes as a director
dot icon20/12/2010
Annual return made up to 2010-11-17 no member list
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/11/2009
Annual return made up to 2009-11-17 no member list
dot icon19/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/11/2008
Annual return made up to 17/11/08
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/09/2008
Director appointed anne elizabeth pain
dot icon23/11/2007
Annual return made up to 17/11/07
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon10/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon02/01/2007
Annual return made up to 17/11/06
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/03/2006
New director appointed
dot icon10/01/2006
Annual return made up to 17/11/05
dot icon10/01/2006
Director resigned
dot icon26/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Annual return made up to 17/11/04
dot icon19/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/09/2004
Director resigned
dot icon02/09/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon16/07/2004
Secretary resigned
dot icon26/11/2003
Annual return made up to 17/11/03
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/09/2003
Annual return made up to 17/11/02
dot icon04/09/2003
Registered office changed on 04/09/03 from: 49-50 windmill street gravesend kent DA12 1BG
dot icon04/09/2003
Director resigned
dot icon22/08/2003
New secretary appointed
dot icon22/08/2003
Registered office changed on 22/08/03 from: 35 tranquil vale blackheath london SE3 9BU
dot icon22/08/2003
Director resigned
dot icon13/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/03/2002
Annual return made up to 17/11/01
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Registered office changed on 05/03/02 from: 5 tranquil passage blackheath village london SE3 0TJ
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/10/2001
New director appointed
dot icon01/12/2000
Annual return made up to 17/11/00
dot icon01/12/2000
New director appointed
dot icon23/03/2000
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
Annual return made up to 17/11/99
dot icon30/11/1999
Accounts for a small company made up to 1998-12-31
dot icon12/02/1999
New director appointed
dot icon14/12/1998
Annual return made up to 17/11/98
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon23/12/1997
Annual return made up to 17/11/97
dot icon22/12/1997
New director appointed
dot icon21/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon25/06/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon02/05/1997
Registered office changed on 02/05/97 from: 5 fitzhardinge street london W1H 0ED
dot icon29/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Annual return made up to 17/11/96
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon10/02/1997
New secretary appointed
dot icon27/01/1997
Secretary resigned
dot icon27/01/1997
Director resigned
dot icon06/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon06/09/1996
Resolutions
dot icon03/06/1996
Secretary resigned
dot icon21/11/1995
Annual return made up to 17/11/95
dot icon26/09/1995
New secretary appointed
dot icon10/07/1995
Accounting reference date notified as 31/12
dot icon02/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1994
Director resigned;new director appointed
dot icon17/11/1994
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
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2019 - Present
2825
Smith, Geoffrey Ronald
Director
09/07/2004 - 21/10/2025
8
Liddle, Andrew Peter
Director
02/02/2023 - 19/04/2024
2
Gredley, Paul Andrew
Director
02/02/2023 - Present
-
Ovenell, Neil
Director
01/04/2019 - 02/08/2023
-

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 CLAYTON MEWS (MANAGEMENT) LTD.

CLAYTON MEWS (MANAGEMENT) LTD. is an(a) Active company incorporated on 17/11/1994 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 CLAYTON MEWS (MANAGEMENT) LTD.?

toggle

CLAYTON MEWS (MANAGEMENT) LTD. is currently Active. It was registered on 17/11/1994 .

Where is CLAYTON MEWS (MANAGEMENT) LTD. located?

toggle

CLAYTON MEWS (MANAGEMENT) LTD. is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CLAYTON MEWS (MANAGEMENT) LTD. do?

toggle

CLAYTON MEWS (MANAGEMENT) LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAYTON MEWS (MANAGEMENT) LTD.?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-12-31.