MANSION MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MANSION MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04614231

Incorporation date

11/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mansion House Mews, Corsham SN13 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2006)
dot icon18/03/2026
Termination of appointment of Kirk Boyer as a secretary on 2026-03-12
dot icon03/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon23/01/2026
Appointment of Mr Paul Arthur Riches as a director on 2026-01-23
dot icon22/01/2026
Termination of appointment of Paul Arthur Riches as a director on 2026-01-22
dot icon02/11/2025
Termination of appointment of Margaret Hilliard as a director on 2025-11-02
dot icon19/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon07/01/2025
Appointment of Mrs Angelique Nielsen Mills as a director on 2025-01-07
dot icon02/01/2025
Termination of appointment of Bernard James Mills as a director on 2024-12-20
dot icon31/01/2024
Appointment of Mr Kirk Boyer as a secretary on 2024-01-18
dot icon31/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/04/2023
Termination of appointment of Bernard James Mills as a secretary on 2023-04-20
dot icon20/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon01/07/2021
Registered office address changed from , 9 Mansion House Mews, Corsham, Wiltshire, SN13 9BB to 4 Mansion House Mews Corsham SN13 9BB on 2021-07-01
dot icon12/12/2012
Registered office address changed from , C/O 9 Mansion House Mews, 9 Mansion House Mews, Corsham, Wiltshire, SN13 9BB, United Kingdom on 2012-12-12
dot icon12/12/2012
Registered office address changed from , 8 Mansion House Mews, Pickwick Road, Corsham, Wilts, SN13 9BB on 2012-12-12
dot icon31/08/2006
Registered office changed on 31/08/06 from:\northgate house, northgate street, devizes, wiltshire SN10 1JX
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
31/12/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.06K
-
0.00
13.86K
-
2022
0
8.90K
-
0.00
9.07K
-
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, William George Valentine
Director
11/12/2002 - 02/12/2005
15
Mills, Bernard James
Director
30/09/2016 - 20/12/2024
6
Bowles, Jennifer Sheila
Director
06/05/2018 - Present
1
Bruynseels, Bernard
Director
10/12/2010 - 01/06/2012
-
Treacy, Lynda Margaret
Director
22/10/2015 - 06/05/2016
-

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 MANSION MEWS MANAGEMENT LIMITED

MANSION MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at 4 Mansion House Mews, Corsham SN13 9BB. There are currently 10 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 MANSION MEWS MANAGEMENT LIMITED?

toggle

MANSION MEWS MANAGEMENT LIMITED is currently Active. It was registered on 11/12/2002 .

Where is MANSION MEWS MANAGEMENT LIMITED located?

toggle

MANSION MEWS MANAGEMENT LIMITED is registered at 4 Mansion House Mews, Corsham SN13 9BB.

What does MANSION MEWS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for MANSION MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Kirk Boyer as a secretary on 2026-03-12.