Company NameBenskin Mews Management Company Limited
Company StatusActive
Company Number05032441
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnn Weston Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address11 Christie Court
Watford
Hertfordshire
WD18 0LA
Director NameMervyn Graham Jones
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleMedically Retired
Country of ResidenceEngland
Correspondence Address11 Christie Court
Watford
Hertfordshire
WD18 0LA
Director NameMichael Martino Di Maria
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleLandlord
Country of ResidenceItaly
Correspondence AddressVia Di Contrada Comune 216
Velletri
Roma 00049
Italy
Director NameMr Christopher Coates
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House
Maltmans Lane
Gerrards Cross
Buckinghamshire
SL9 8RS
Director NamePeter Brett Golding
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluecoat
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Secretary NameMr Robert George Burnand
NationalityBritish
StatusResigned
Appointed29 November 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameNigel Francis Burnard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressField House
Chinnor Road
Aston Rowan
OX49 5SH
Director NameMrs Helen Anne Frame Todd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStubbings Barn
Burchetts Green Lane
Burchetts Green
Berkshire
SL6 3QP
Director NameMr Peter Brett Golding
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluecoat
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Director NameMr Tom Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Lodge
Lovel Road
Winkfield
Berkshire
SL4 2ES
Director NameDrewett Darren
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 2015)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address10 Christie Court
Watford
Herts
WD18 0LA
Director NameDr David Thorpe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 December 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 20 Cavalli Apts
Watford
Herts
WD18 7BT
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NamePitsec Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameQ1 Legal And Professional Services Limited (Corporation)
StatusResigned
Appointed01 July 2011(7 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2011)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address12 Market Street
Watford
Hertfordshire
WD18 0PD
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
13 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
13 December 2018Termination of appointment of David Thorpe as a director on 10 December 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Termination of appointment of Drewett Darren as a director on 20 May 2015 (1 page)
24 April 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
24 April 2017Termination of appointment of Drewett Darren as a director on 20 May 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 3 February 2016 no member list (6 pages)
29 February 2016Annual return made up to 3 February 2016 no member list (6 pages)
4 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 February 2015Annual return made up to 3 February 2015 no member list (6 pages)
10 February 2015Annual return made up to 3 February 2015 no member list (6 pages)
10 February 2015Annual return made up to 3 February 2015 no member list (6 pages)
1 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 May 2014Annual return made up to 3 February 2014 no member list (6 pages)
14 May 2014Annual return made up to 3 February 2014 no member list (6 pages)
14 May 2014Annual return made up to 3 February 2014 no member list (6 pages)
2 May 2013Annual return made up to 3 February 2013 no member list (6 pages)
2 May 2013Annual return made up to 3 February 2013 no member list (6 pages)
2 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 May 2013Annual return made up to 3 February 2013 no member list (6 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 May 2012Annual return made up to 3 February 2012 no member list (6 pages)
29 May 2012Annual return made up to 3 February 2012 no member list (6 pages)
29 May 2012Annual return made up to 3 February 2012 no member list (6 pages)
11 May 2012Registered office address changed from Thamesbourne Lodge, Station Road Bourne End Buckinghamshire SL8 5QH on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Thamesbourne Lodge, Station Road Bourne End Buckinghamshire SL8 5QH on 11 May 2012 (1 page)
8 August 2011Termination of appointment of Nigel Burnand as a director (1 page)
8 August 2011Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (1 page)
8 August 2011Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (1 page)
8 August 2011Termination of appointment of Nigel Burnand as a director (1 page)
6 July 2011Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages)
6 July 2011Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages)
6 July 2011Termination of appointment of Robert Burnand as a secretary (1 page)
6 July 2011Termination of appointment of Robert Burnand as a secretary (1 page)
3 May 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
3 May 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
25 February 2011Annual return made up to 3 February 2011 no member list (8 pages)
25 February 2011Annual return made up to 3 February 2011 no member list (8 pages)
25 February 2011Annual return made up to 3 February 2011 no member list (8 pages)
4 March 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
4 March 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
12 February 2010Director's details changed for Michael Martino Di Maria on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Mervyn Graham Jones on 3 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 no member list (5 pages)
12 February 2010Director's details changed for Drewett Darren on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Michael Martino Di Maria on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Drewett Darren on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Mervyn Graham Jones on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Ann Weston Jones on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Dr David Thorpe on 3 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 no member list (5 pages)
12 February 2010Director's details changed for Drewett Darren on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Ann Weston Jones on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Ann Weston Jones on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Mervyn Graham Jones on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Dr David Thorpe on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Dr David Thorpe on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Michael Martino Di Maria on 3 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 no member list (5 pages)
15 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 February 2009Annual return made up to 03/02/09 (4 pages)
25 February 2009Annual return made up to 03/02/09 (4 pages)
23 February 2009Director appointed ann weston jones (2 pages)
23 February 2009Director appointed ann weston jones (2 pages)
19 February 2009Director appointed mr nigel francis burnand (1 page)
19 February 2009Appointment terminated director tom nicholson (1 page)
19 February 2009Appointment terminated director kevin foley (1 page)
19 February 2009Appointment terminated director kevin foley (1 page)
19 February 2009Appointment terminated director tom nicholson (1 page)
19 February 2009Director appointed mr nigel francis burnand (1 page)
20 January 2009Director appointed michael martino di maria (2 pages)
20 January 2009Director appointed mervyn graham jones (2 pages)
20 January 2009Director appointed drewett darren (2 pages)
20 January 2009Director appointed michael martino di maria (2 pages)
20 January 2009Director appointed dr david thorpe (2 pages)
20 January 2009Director appointed mervyn graham jones (2 pages)
20 January 2009Director appointed dr david thorpe (2 pages)
20 January 2009Director appointed drewett darren (2 pages)
5 August 2008Appointment terminated director peter golding (1 page)
5 August 2008Appointment terminated director helen todd (1 page)
5 August 2008Appointment terminated director peter golding (1 page)
5 August 2008Appointment terminated director helen todd (1 page)
5 August 2008Appointment terminated director nigel burnard (1 page)
5 August 2008Appointment terminated director nigel burnard (1 page)
29 July 2008Director appointed tom marshall nicholson (2 pages)
29 July 2008Director appointed kevan paul foley (2 pages)
29 July 2008Director appointed kevan paul foley (2 pages)
29 July 2008Director appointed tom marshall nicholson (2 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 July 2008Director appointed peter brett golding (2 pages)
8 July 2008Director appointed helen anne frame todd (2 pages)
8 July 2008Director appointed peter brett golding (2 pages)
8 July 2008Director appointed helen anne frame todd (2 pages)
5 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
5 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
19 March 2008Annual return made up to 03/02/08 (2 pages)
19 March 2008Annual return made up to 03/02/08 (2 pages)
13 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 March 2007Annual return made up to 03/02/07 (2 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Annual return made up to 03/02/07 (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 4 thamesbourne lodge, station road, bourne end buckinghamshire SL8 5QH (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Registered office changed on 20/03/07 from: 4 thamesbourne lodge, station road, bourne end buckinghamshire SL8 5QH (1 page)
13 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
1 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
6 February 2006Registered office changed on 06/02/06 from: thamesbourne lodge suite 4 station road bourne end buckinghamshire SL8 5QH (1 page)
6 February 2006Location of register of members (1 page)
6 February 2006Location of debenture register (1 page)
6 February 2006Location of register of members (1 page)
6 February 2006Location of debenture register (1 page)
6 February 2006Registered office changed on 06/02/06 from: thamesbourne lodge suite 4 station road bourne end buckinghamshire SL8 5QH (1 page)
6 February 2006Annual return made up to 03/02/06 (2 pages)
6 February 2006Annual return made up to 03/02/06 (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 47 castle street reading berkshire RG1 7SR (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 47 castle street reading berkshire RG1 7SR (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
14 February 2005Annual return made up to 03/02/05 (4 pages)
14 February 2005Annual return made up to 03/02/05 (4 pages)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (5 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (5 pages)
24 March 2004Director resigned (1 page)
19 February 2004Memorandum and Articles of Association (11 pages)
19 February 2004Memorandum and Articles of Association (11 pages)
12 February 2004Company name changed berskin mews management company LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed berskin mews management company LIMITED\certificate issued on 12/02/04 (2 pages)
3 February 2004Incorporation (17 pages)
3 February 2004Incorporation (17 pages)