Company NameDerby Mews Management Limited
DirectorsKim Reginald Stanley and Enoch Antwi
Company StatusActive
Company Number06411639
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 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 NameKim Reginald Stanley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(6 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address70 Cavendish Avenue
Motspur Park
Surrey
KT3 6QQ
Secretary NameKim Reginald Stanley
NationalityBritish
StatusCurrent
Appointed14 May 2008(6 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address70 Cavendish Avenue
Motspur Park
Surrey
KT3 6QQ
Director NameMr Enoch Antwi
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(14 years, 5 months after company formation)
Appointment Duration2 years
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address51 Knot Tiers Drive
Upton
Northampton
NN5 4DA
Director NameMr David Bernard Oram
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNn5
Secretary NameMrs Carmela Louisa Blackman
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNn5
Director NameJohn Anthony Fookes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed14 May 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2010)
RoleRetired Engineer
Country of ResidenceCanada
Correspondence Address345 Woodcroft
Hudson
Quebec
Jop 1ho
Canada
Director NameMr David George Richens
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Derby Mews Derby Road
Northampton
NN1 4JR
Director NameMiss Sarah Louise Harris
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Derby Mews
Derby Road
Northampton
NN1 4JP
Director NameMr Alexander McLaren
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2019)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address2 Derby Mews Derby Road
Northampton
NN1 4JR
Director NameMs Lisa Victoria Williamson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2019(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2022)
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address2 Derby Mews, Derby Road
Northampton
NN1 4JR

Location

Registered Address70 Cavendish Avenue
Motspur Park
Surrey
KT3 6QQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

2 at £1Kim Reginald Stanley
66.67%
Ordinary
1 at £1Alexander Mclaren
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
28 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
23 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
6 July 2022Termination of appointment of Lisa Victoria Williamson as a director on 24 June 2022 (1 page)
19 April 2022Cessation of Lisa Victoria Williamson as a person with significant control on 30 March 2022 (1 page)
19 April 2022Appointment of Mr Enoch Antwi as a director on 14 April 2022 (2 pages)
1 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 July 2019Appointment of Ms Lisa Victoria Williamson as a director on 19 January 2019 (2 pages)
25 February 2019Termination of appointment of Alexander Mclaren as a director on 19 January 2019 (1 page)
25 February 2019Cessation of Alexander Mclaren as a person with significant control on 18 January 2019 (1 page)
25 February 2019Notification of Lisa Victoria Williamson as a person with significant control on 19 January 2019 (2 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(5 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(5 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 February 2015Appointment of Mr Alexander Mclaren as a director on 21 November 2014 (2 pages)
10 February 2015Appointment of Mr Alexander Mclaren as a director on 21 November 2014 (2 pages)
6 February 2015Termination of appointment of Sarah Louise Harris as a director on 21 November 2014 (1 page)
6 February 2015Termination of appointment of Sarah Louise Harris as a director on 21 November 2014 (1 page)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
(5 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
(5 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 3
(5 pages)
17 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 3
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
9 November 2012Appointment of Miss Sarah Louise Harris as a director (2 pages)
9 November 2012Appointment of Miss Sarah Louise Harris as a director (2 pages)
9 November 2012Termination of appointment of David Richens as a director (1 page)
9 November 2012Termination of appointment of David Richens as a director (1 page)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
7 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 September 2010Termination of appointment of John Fookes as a director (1 page)
29 September 2010Appointment of Mr David George Richens as a director (2 pages)
29 September 2010Appointment of Mr David George Richens as a director (2 pages)
29 September 2010Termination of appointment of John Fookes as a director (1 page)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for John Anthony Fookes on 16 November 2009 (2 pages)
17 November 2009Director's details changed for John Anthony Fookes on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Kim Reginald Stanley on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Kim Reginald Stanley on 16 November 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 November 2008Return made up to 29/10/08; full list of members (3 pages)
20 November 2008Return made up to 29/10/08; full list of members (3 pages)
14 November 2008Ad 14/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 November 2008Ad 14/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
28 August 2008Registered office changed on 28/08/2008 from elmleigh house 114 harlestone road northampton NN5 6AB (1 page)
28 August 2008Director and secretary appointed kim reginald stanley (2 pages)
28 August 2008Appointment terminated director david oram (1 page)
28 August 2008Director and secretary appointed kim reginald stanley (2 pages)
28 August 2008Director appointed john anthony fookes (1 page)
28 August 2008Director appointed john anthony fookes (1 page)
28 August 2008Registered office changed on 28/08/2008 from elmleigh house 114 harlestone road northampton NN5 6AB (1 page)
28 August 2008Appointment terminated secretary carmela blackman (1 page)
28 August 2008Appointment terminated secretary carmela blackman (1 page)
28 August 2008Appointment terminated director david oram (1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 October 2007Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2020 under section 1088 of the Companies Act 2006
(16 pages)
29 October 2007Incorporation (17 pages)