EXCELSIOR MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

10/04/2510 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Cessation of Geoffrey Richard Lawrence Payne as a person with significant control on 2024-06-09

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/06/2421 June 2024 Notification of a person with significant control statement

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/01/235 January 2023 Termination of appointment of Scott Adam Manley as a director on 2022-11-08

View Document

04/01/234 January 2023 Termination of appointment of Geoffrey Richard Lawrence Payne as a director on 2023-01-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

15/10/2015 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 15/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 27/04/2020

View Document

22/04/2022 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 22/04/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 DIRECTOR APPOINTED MR SCOTT ADAM MANLEY

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GREEST

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS RACHEL ANNE BREWER

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/10/1631 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 31/10/2016

View Document

13/06/1613 June 2016 11/06/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/12/154 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

12/06/1512 June 2015 11/06/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GREEST / 02/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD LAWRENCE PAYNE / 02/04/2015

View Document

16/06/1416 June 2014 11/06/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/06/1311 June 2013 11/06/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/06/1215 June 2012 11/06/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/06/1113 June 2011 11/06/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR GEOFFREY RICHARD LAWRENCE PAYNE

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

02/12/102 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

18/06/1018 June 2010 11/06/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS TORBAY MANAGEMENT SERVICES LIMITED LOGGED FORM

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 11/06/09

View Document

11/05/0911 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 11/06/08

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 11/06/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/06/0623 June 2006 ANNUAL RETURN MADE UP TO 11/06/06

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/06/0525 June 2005 ANNUAL RETURN MADE UP TO 11/06/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 ANNUAL RETURN MADE UP TO 11/06/04

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 ANNUAL RETURN MADE UP TO 11/06/03

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 ANNUAL RETURN MADE UP TO 11/06/02

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 ANNUAL RETURN MADE UP TO 11/06/01

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0014 June 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 ANNUAL RETURN MADE UP TO 11/06/00

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 61 ABBEY ROAD TORQUAY DEVON TQ2 5NN

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 35 TORWOOD STREET TORQUAY DEVON TQ1 1ED

View Document

06/07/996 July 1999 ANNUAL RETURN MADE UP TO 11/06/99

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 ANNUAL RETURN MADE UP TO 11/06/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/09/975 September 1997 ANNUAL RETURN MADE UP TO 11/06/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/06/9613 June 1996 ANNUAL RETURN MADE UP TO 11/06/96

View Document

17/08/9517 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 ANNUAL RETURN MADE UP TO 11/06/95

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 2 VAUGHAN PARADE TORQUAY DEVON TQ2 5EF

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/07/944 July 1994 ANNUAL RETURN MADE UP TO 11/06/94

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 ANNUAL RETURN MADE UP TO 11/06/93

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/07/9221 July 1992 ANNUAL RETURN MADE UP TO 11/06/92

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/01/926 January 1992 ANNUAL RETURN MADE UP TO 11/06/91

View Document

18/02/9118 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/06/9011 June 1990 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