Company NameVirginia Mews Management Co. Limited
Company StatusActive
Company Number01978269
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert James Wilkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(25 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMiss Julia Caroline Robertson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(34 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameClaire Dingwall
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(34 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameIan William Llett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(34 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Ben Weller
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(36 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Jack Remmington
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(37 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed28 October 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameRichard Seymour Rose
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address19a Virginia Road
London
E2 7NF
Secretary NameMr Robert James Wilkinson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Virginia Mews 19 Virginia Road
London
E2 7NF
Secretary NameAnthony John McEvoy
NationalityIrish
StatusResigned
Appointed20 December 1994(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 January 1999)
RoleCurrency Trader
Correspondence Address2 Virginia Mews
19 Virginia Mews
London
E2 7NF
Secretary NameJean Paul Martinon
NationalityFrench
StatusResigned
Appointed09 January 1999(12 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 December 2008)
RoleCurator
Correspondence Address19c Virginia Road
London
E2 7NF
Director NameMadeleine Clare Blackburn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(13 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 October 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Virginia Mews
Virginia Road
London
E2 7NF
Secretary NameMr Simon James Mundy
NationalityBritish
StatusResigned
Appointed29 January 2009(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2011)
RoleArchitect
Correspondence Address19 C Virginia Road
London
E2 7NF
Director NameMr Simon James Mundy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2011(25 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 January 2021)
RoleOwner/Resident
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NameMr Gregory James Heffer
StatusResigned
Appointed31 October 2011(25 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 October 2019)
RoleCompany Director
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Gregory James Heffer
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Marte Borhaug
Date of BirthApril 1986 (Born 38 years ago)
NationalityNorwegian
StatusResigned
Appointed24 January 2020(34 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT

Contact

Telephone020 77297004
Telephone regionLondon

Location

Registered AddressDevonshire House, 29/31
Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£175
Current Liabilities£321

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

14 January 2021Termination of appointment of Simon James Mundy as a director on 14 January 2021 (1 page)
6 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
13 February 2020Appointment of Ian William Llett as a director on 12 February 2020 (2 pages)
30 January 2020Appointment of Claire Dingwall as a director on 30 January 2020 (2 pages)
29 January 2020Appointment of Matte Borhaug as a director on 24 January 2020 (2 pages)
29 January 2020Appointment of Julia Robertson as a director on 26 January 2020 (2 pages)
17 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 November 2019Termination of appointment of Gregory James Heffer as a secretary on 28 October 2019 (1 page)
5 November 2019Termination of appointment of Gregory James Heffer as a director on 28 October 2019 (1 page)
5 November 2019Registered office address changed from 19 C Virginia Road London E2 7NF to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 5 November 2019 (1 page)
5 November 2019Appointment of Prime Management (Ps) Limited as a secretary on 28 October 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
5 January 2016Annual return made up to 10 December 2015 no member list (4 pages)
5 January 2016Termination of appointment of Madeleine Clare Blackburn as a director on 29 October 2015 (1 page)
5 January 2016Termination of appointment of Madeleine Clare Blackburn as a director on 29 October 2015 (1 page)
5 January 2016Annual return made up to 10 December 2015 no member list (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2014Annual return made up to 10 December 2014 no member list (4 pages)
28 December 2014Annual return made up to 10 December 2014 no member list (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Annual return made up to 10 December 2013 no member list (4 pages)
20 December 2013Annual return made up to 10 December 2013 no member list (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Annual return made up to 10 December 2012 no member list (4 pages)
6 January 2013Annual return made up to 10 December 2012 no member list (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Annual return made up to 10 December 2011 no member list (4 pages)
29 December 2011Annual return made up to 10 December 2011 no member list (4 pages)
9 November 2011Appointment of Mr Gregory James Heffer as a director (2 pages)
9 November 2011Appointment of Mr Gregory James Heffer as a director (2 pages)
31 October 2011Appointment of Mr Gregory James Heffer as a secretary (1 page)
31 October 2011Appointment of Mr Gregory James Heffer as a secretary (1 page)
11 October 2011Appointment of Mr. Robert James Wilkinson as a director (2 pages)
11 October 2011Appointment of Mr. Robert James Wilkinson as a director (2 pages)
6 June 2011Appointment of Mr Simon James Mundy as a director (2 pages)
6 June 2011Appointment of Mr Simon James Mundy as a director (2 pages)
5 June 2011Termination of appointment of Simon Mundy as a secretary (1 page)
5 June 2011Termination of appointment of Simon Mundy as a secretary (1 page)
14 February 2011Annual return made up to 10 December 2010 no member list (2 pages)
14 February 2011Annual return made up to 10 December 2010 no member list (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 February 2010Annual return made up to 10 December 2009 no member list (2 pages)
15 February 2010Secretary's details changed for Mr Simon James Mundy on 31 January 2010 (1 page)
15 February 2010Secretary's details changed for Mr Simon James Mundy on 31 January 2010 (1 page)
15 February 2010Director's details changed for Madeleine Clare Blackburn on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Madeleine Clare Blackburn on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 10 December 2009 no member list (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 January 2009Secretary appointed mr simon james mundy (1 page)
29 January 2009Secretary appointed mr simon james mundy (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 December 2008Appointment terminated secretary jean martinon (1 page)
12 December 2008Annual return made up to 10/12/08 (2 pages)
12 December 2008Appointment terminated secretary jean martinon (1 page)
12 December 2008Annual return made up to 10/12/08 (2 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 January 2008Annual return made up to 10/12/07 (2 pages)
9 January 2008Annual return made up to 10/12/07 (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 December 2006Annual return made up to 10/12/06 (3 pages)
20 December 2006Annual return made up to 10/12/06 (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 December 2005Annual return made up to 10/12/05 (3 pages)
22 December 2005Annual return made up to 10/12/05 (3 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 December 2004Annual return made up to 10/12/04 (3 pages)
16 December 2004Annual return made up to 10/12/04 (3 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 December 2003Annual return made up to 10/12/03 (3 pages)
8 December 2003Annual return made up to 10/12/03 (3 pages)
18 December 2002Annual return made up to 10/12/02 (3 pages)
18 December 2002Annual return made up to 10/12/02 (3 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 April 2002Annual return made up to 19/12/01 (3 pages)
4 April 2002Annual return made up to 19/12/01 (3 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
20 December 2000Annual return made up to 19/12/00 (3 pages)
20 December 2000Annual return made up to 19/12/00 (3 pages)
30 January 2000Full accounts made up to 31 March 1999 (5 pages)
30 January 2000Full accounts made up to 31 March 1999 (5 pages)
16 December 1999Annual return made up to 19/12/99 (3 pages)
16 December 1999Annual return made up to 19/12/99 (3 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Annual return made up to 19/12/98
  • 363(287) ‐ Registered office changed on 18/02/99
(4 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Annual return made up to 19/12/98
  • 363(287) ‐ Registered office changed on 18/02/99
(4 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (5 pages)
14 January 1998Annual return made up to 14/12/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 January 1998Annual return made up to 14/12/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 1997Full accounts made up to 31 March 1996 (6 pages)
9 April 1997Full accounts made up to 31 March 1996 (6 pages)
20 January 1997Annual return made up to 19/12/96 (4 pages)
20 January 1997Annual return made up to 19/12/96 (4 pages)
30 January 1996Annual return made up to 19/12/95 (4 pages)
30 January 1996Annual return made up to 19/12/95 (4 pages)
16 January 1986Incorporation (23 pages)
16 January 1986Incorporation (23 pages)