Company NameCommonside Mews Management Limited
DirectorsSharon Maria Billington and Christine Anne Sullivan
Company StatusActive
Company Number01748931
CategoryPrivate Limited Company
Incorporation Date31 August 1983(40 years, 8 months ago)
Previous NameFarmflint Property Management Limited

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 NameSharon Maria Billington
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(20 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleSupport Care Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 The Mews
Commonside Road
Harlow
Essex
CM18 7JA
Secretary NameSharon Maria Billington
NationalityBritish
StatusCurrent
Appointed22 June 2004(20 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleSupport Care Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 The Mews
Commonside Road
Harlow
Essex
CM18 7JA
Director NameMs Christine Anne Sullivan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(26 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 The Mews Commonside Road
Harlow
Essex
CM18 7JA
Director NameWilliam Deacon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2000)
RoleElectrician
Correspondence Address5 The Mews
Harlow
Essex
CM18 7JA
Director NameSandra Derby
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 1995)
RoleAdmin Assistant
Correspondence Address9 The Mews
Harlow
Essex
CM18 7JA
Director NameSteven Eames
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 1995)
RoleDecorator
Correspondence Address9 The Mews
Harlow
Essex
CM18 7JA
Director NamePaulette Ellen Gallifant
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 1995)
RoleSales Office Manager
Correspondence Address17 The Mews
Harlow
Essex
CM18 7JA
Secretary NameWilliam Deacon
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address5 The Mews
Harlow
Essex
CM18 7JA
Secretary NameAndrew Charles Pennett
NationalityBritish
StatusResigned
Appointed06 April 1993(9 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address16 The Mews
Commonside Road
Harlow
Essex
CM18 7JA
Director NameLee Godward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1998)
RolePersonal Assistant
Correspondence Address15 The Mews
Commonside Road
Harlow
Essex
CM18 7JA
Secretary NameWilliam Deacon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(14 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 April 2004)
RoleCompany Director
Correspondence Address5 The Mews
Harlow
Essex
CM18 7JA
Director NameColin Arthur Mason
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1998(14 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 April 2004)
RoleIT
Correspondence Address17 The Mews
Commonside Road
Harlow
Essex
CM18 7JA
Director NameAlan Martin Giddings
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2002)
RoleFinancial Consultant
Correspondence Address73 Westbury Rise
Harlow
Essex
CM17 9NS
Director NameAlfred William Lancaster
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 The Mews
Commonside Road
Harlow
Essex
CM18 7JA
Secretary NameAlfred William Lancaster
NationalityBritish
StatusResigned
Appointed22 June 2004(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 The Mews
Commonside Road
Harlow
Essex
CM18 7JA

Location

Registered AddressC/O Carringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

1 at £1Amanda Jane Melton
4.76%
Ordinary
1 at £1Anthony Hine
4.76%
Ordinary
1 at £1Ashmita Haria & Hasmukh Raichand Haria
4.76%
Ordinary
1 at £1Avril Jeffrey Sangster & Colin Arthur Mason
4.76%
Ordinary
1 at £1Christine Anne Sullivan
4.76%
Ordinary
1 at £1Derek Peter Lawless
4.76%
Ordinary
1 at £1Donna Marie Smith
4.76%
Ordinary
1 at £1John Alfred Hockley
4.76%
Ordinary
1 at £1John Kieran Mccormack
4.76%
Ordinary
1 at £1Katie Jane Green
4.76%
Ordinary
1 at £1Martina Hancikova & David Arthur O'connell
4.76%
Ordinary
1 at £1P.j. Allen
4.76%
Ordinary
1 at £1Paul Jeffrey-read
4.76%
Ordinary
1 at £1Paul Simon Crabb & Jennifer Bullard
4.76%
Ordinary
1 at £1Peter Cuffaro & Rosa Cuffaro
4.76%
Ordinary
1 at £1S. Sarpong Broni
4.76%
Ordinary
1 at £1Sandra Elaine Plant & Terence Victor Plant
4.76%
Ordinary
1 at £1Sandra Ruth Wilson
4.76%
Ordinary
1 at £1Sarah Russell
4.76%
Ordinary
1 at £1Sharon Maria Billington
4.76%
Ordinary
1 at £1Victoria Bonfante & Edward Bonfante
4.76%
Ordinary

Financials

Year2014
Net Worth£21

Accounts

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

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Filing History

29 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 21
(7 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 21
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 21
(7 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 21
(7 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 21
(7 pages)
31 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 21
(7 pages)
25 September 2013Registered office address changed from C/O Tony Hine & Co Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from C/O Tony Hine & Co Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA United Kingdom on 25 September 2013 (1 page)
26 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
14 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
5 January 2012Registered office address changed from 8 the Mews, Commonside Road Commonside Road Harlow Essex CM18 7JA United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 8 the Mews, Commonside Road Commonside Road Harlow Essex CM18 7JA United Kingdom on 5 January 2012 (1 page)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
5 January 2012Registered office address changed from 8 the Mews, Commonside Road Commonside Road Harlow Essex CM18 7JA United Kingdom on 5 January 2012 (1 page)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption full accounts made up to 31 December 2009 (5 pages)
28 June 2011Total exemption full accounts made up to 31 December 2009 (5 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 8 the Mews Commonside Road Harlow Essex CM18 7JA United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 8 the Mews Commonside Road Harlow Essex CM18 7JA United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 8 the Mews Commonside Road Harlow Essex CM18 7JA United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 9 November 2010 (1 page)
17 August 2010Full accounts made up to 31 December 2008 (6 pages)
17 August 2010Full accounts made up to 31 December 2008 (6 pages)
20 July 2010Appointment of Christine Anne Sullivan as a director (3 pages)
20 July 2010Appointment of Christine Anne Sullivan as a director (3 pages)
10 February 2010Termination of appointment of Alfred Lancaster as a secretary (1 page)
10 February 2010Termination of appointment of Alfred Lancaster as a director (1 page)
10 February 2010Termination of appointment of Alfred Lancaster as a secretary (1 page)
10 February 2010Termination of appointment of Alfred Lancaster as a director (1 page)
24 December 2009Director's details changed for Alfred William Lancaster on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Sharon Maria Billington on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (11 pages)
24 December 2009Director's details changed for Sharon Maria Billington on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (11 pages)
24 December 2009Director's details changed for Alfred William Lancaster on 24 December 2009 (2 pages)
31 December 2008Return made up to 31/12/08; full list of members (13 pages)
31 December 2008Return made up to 31/12/08; full list of members (13 pages)
27 November 2008Full accounts made up to 31 December 2007 (6 pages)
27 November 2008Full accounts made up to 31 December 2007 (6 pages)
11 February 2008Return made up to 31/12/07; full list of members (8 pages)
11 February 2008Return made up to 31/12/07; full list of members (8 pages)
12 November 2007Full accounts made up to 31 December 2006 (6 pages)
12 November 2007Full accounts made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (9 pages)
2 January 2007Return made up to 31/12/06; full list of members (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
25 April 2006Return made up to 31/12/05; change of members (7 pages)
25 April 2006Return made up to 31/12/05; change of members (7 pages)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
27 May 2005Full accounts made up to 31 December 2004 (6 pages)
27 May 2005Full accounts made up to 31 December 2004 (6 pages)
3 March 2005Return made up to 31/12/04; change of members (7 pages)
3 March 2005Return made up to 31/12/04; change of members (7 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
30 March 2004Full accounts made up to 31 December 2003 (6 pages)
30 March 2004Full accounts made up to 31 December 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 April 2003Full accounts made up to 31 December 2002 (6 pages)
24 April 2003Full accounts made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 31/12/02; change of members (8 pages)
23 January 2003Return made up to 31/12/02; change of members (8 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
27 March 2002Full accounts made up to 31 December 2001 (6 pages)
27 March 2002Full accounts made up to 31 December 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
19 June 2001Full accounts made up to 31 December 2000 (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (6 pages)
21 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 December 1999 (6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Full accounts made up to 31 December 1999 (6 pages)
19 January 2000Return made up to 31/12/99; change of members (6 pages)
19 January 2000Return made up to 31/12/99; change of members (6 pages)
9 April 1999Full accounts made up to 31 December 1998 (6 pages)
9 April 1999Full accounts made up to 31 December 1998 (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (5 pages)
8 January 1999Return made up to 31/12/98; full list of members (5 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
21 July 1997Full accounts made up to 31 December 1996 (6 pages)
21 July 1997Full accounts made up to 31 December 1996 (6 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 May 1996Full accounts made up to 31 December 1995 (6 pages)
20 May 1996Full accounts made up to 31 December 1995 (6 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/02/96
(5 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/02/96
(5 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
14 March 1995Return made up to 31/12/94; full list of members (6 pages)
14 March 1995Return made up to 31/12/94; full list of members (6 pages)