Company NameConvent Mews Residents Management Company Limited
Company StatusActive
Company Number07986568
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2012(12 years, 1 month 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 Andrew John Baxter
Date of BirthApril 1966 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed24 March 2016(4 years after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Christine Reilly
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(4 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Mehmoona Sheikh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed16 March 2016(4 years after company formation)
Appointment Duration8 years, 1 month
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMrs Louise Nicola Paterson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Secretary NameMr Anthony Roy Inkin
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Rajinder Singh Khosa
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(1 week, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMrs Eileen Helliwell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address84 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

6 February 2021Appointment of Mrs Mehmoona Sheikh as a director on 5 February 2021 (2 pages)
30 November 2020Termination of appointment of Eileen Helliwell as a director on 30 November 2020 (1 page)
18 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
19 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 April 2016Appointment of Mrs Eileen Helliwell as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Mrs Christine Reilly as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Mrs Eileen Helliwell as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Mrs Christine Reilly as a director on 11 April 2016 (2 pages)
24 March 2016Termination of appointment of Louise Nicola Paterson as a director on 23 March 2016 (1 page)
24 March 2016Appointment of Mr Andrew John Baxter as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Andrew John Baxter as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Louise Nicola Paterson as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Anthony Roy Inkin as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Anthony Roy Inkin as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Anthony Roy Inkin as a secretary on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Anthony Roy Inkin as a secretary on 21 March 2016 (1 page)
18 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
18 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
17 March 2016Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 84 Coombe Road New Malden Surrey KT3 4QS on 17 March 2016 (1 page)
17 March 2016Appointment of Grace Miller & Co Ltd as a secretary on 16 March 2016 (2 pages)
17 March 2016Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 84 Coombe Road New Malden Surrey KT3 4QS on 17 March 2016 (1 page)
17 March 2016Appointment of Grace Miller & Co Ltd as a secretary on 16 March 2016 (2 pages)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 12 March 2015 no member list (4 pages)
13 April 2015Annual return made up to 12 March 2015 no member list (4 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
18 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 12 March 2013 (14 pages)
22 March 2013Annual return made up to 12 March 2013 (14 pages)
22 August 2012Termination of appointment of Rajinda Khosa as a director (2 pages)
22 August 2012Termination of appointment of Rajinda Khosa as a director (2 pages)
10 April 2012Appointment of Rajinder Khosa as a director (3 pages)
10 April 2012Appointment of Rajinder Khosa as a director (3 pages)
12 March 2012Incorporation (18 pages)
12 March 2012Incorporation (18 pages)