OLD PATCHAM MEWS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Micro company accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Appointment of Ms Carmela Brancati as a director on 2025-02-04

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/05/2520 May 2025 Appointment of Ms Davina Crooke as a director on 2024-11-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/08/244 August 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Termination of appointment of Robert James Overton-Hart as a director on 2024-02-23

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/08/1812 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/10/177 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/05/162 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1427 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/06/139 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR ROBERT JAMES OVERTON-HART

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JUDITH WHITEMAN / 05/05/2012

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON SAMPSON

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW STUBBERFIELD

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MOORE / 07/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GEORGE BROOK / 07/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LESLEY SAMPSON / 07/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JUDITH WHITEMAN / 07/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENS / 07/04/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW STUBBERFIELD

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 12 OLD PATCHAM MEWS OLD LONDON ROAD BRIGHTON EAST SUSSEX BN1 8YW

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/05/09; NO CHANGE OF MEMBERS

View Document

09/06/099 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/04/06; NO CHANGE OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 07/04/05; CHANGE OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 97 CHURCH ST BRIGHTON EAST SUSSEX BN1 1UJ

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 07/04/01; NO CHANGE OF MEMBERS

View Document

19/04/0119 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 07/04/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 07/04/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: THE OLD COACH HOUSE 110 OLD LONDON ROAD PATCHAM, BRIGHTON EAST SUSSEX, BN1 8YA

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 EXEMPTION FROM APPOINTING AUDITORS 12/12/89

View Document

08/01/908 January 1990 EXEMPTION FROM APPOINTING AUDITORS 12/12/89

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: HAYWORTHE HOUSE MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH1 61D

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/887 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8829 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/06/88

View Document

29/06/8829 June 1988 COMPANY NAME CHANGED SPACEREADY RESIDENTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/06/88

View Document

07/04/887 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company