Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDON MEWS MANAGEMENT LIMITED
Company Information for

BRANDON MEWS MANAGEMENT LIMITED

C/O LEON BARNES, HILLVIEW HOUSE 1 HALLSWELLE PARADE, FINCHLEY ROAD, LONDON, NW11 0DL,
Company Registration Number
05214515
Private Limited Company
Active

Company Overview

About Brandon Mews Management Ltd
BRANDON MEWS MANAGEMENT LIMITED was founded on 2004-08-25 and has its registered office in London. The organisation's status is listed as "Active". Brandon Mews Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRANDON MEWS MANAGEMENT LIMITED
 
Legal Registered Office
C/O LEON BARNES, HILLVIEW HOUSE 1 HALLSWELLE PARADE
FINCHLEY ROAD
LONDON
NW11 0DL
Other companies in B90
 
Filing Information
Company Number 05214515
Company ID Number 05214515
Date formed 2004-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDON MEWS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRANDON MEWS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES GIBSON
Company Secretary 2016-10-25
CHRISTOPHER JAMES GIBSON
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN EDWARD ARONSOHN
Company Secretary 2005-07-21 2016-10-25
NORMAN EDWARD ARONSOHN
Director 2004-08-25 2016-10-25
NILEM BOYD
Director 2007-03-09 2016-10-25
PETER ALBERT BOYD
Director 2007-02-13 2016-10-25
TIMOTHY JAKE WOOD
Director 2004-08-25 2007-02-13
SIMON SERGEI ARONSOHN
Company Secretary 2004-08-25 2005-07-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-08-25 2004-08-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-08-25 2004-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES GIBSON GALAVENTURE LIMITED Director 2016-04-18 CURRENT 2000-08-07 Active
CHRISTOPHER JAMES GIBSON ONDINE PROPERTIES LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
CHRISTOPHER JAMES GIBSON ONDINE BUILDING COMPANY LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
CHRISTOPHER JAMES GIBSON MILLFIELD PROPERTY INVESTMENTS LIMITED Director 1998-09-29 CURRENT 1941-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-09-01CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-02-02Termination of appointment of B-Hive Company Secretarial Services Limited on 2023-02-02
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE England
2022-09-20CH04SECRETARY'S DETAILS CHNAGED FOR B-HIVE COMPANY SECRETARIAL SERVICES LIMITED on 2022-09-20
2022-09-06CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-09RP04CS01
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-09PSC02Notification of Galaventure Limited as a person with significant control on 2021-03-30
2022-05-09PSC07CESSATION OF GALAVENTURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2022-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-27CS01Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/08/2022
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES GIBSON
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2021-04-13AP01DIRECTOR APPOINTED MR ANTONY JAMES GIBBER
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-02-25AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2020-02-18
2020-02-25TM02Termination of appointment of Christopher James Gibson on 2020-02-18
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 13
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2016-11-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 13
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-11-24SH0110/08/16 STATEMENT OF CAPITAL GBP 13
2016-11-17AP03Appointment of Christopher James Gibson as company secretary on 2016-10-25
2016-11-17TM02Termination of appointment of Norman Edward Aronsohn on 2016-10-25
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NILEM BOYD
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ARONSOHN
2016-11-01AP01DIRECTOR APPOINTED CHRISTOPHER JAMES GIBSON
2015-11-25CH01Director's details changed for Ms Nilem Patel on 2015-11-10
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-10AR0125/08/15 ANNUAL RETURN FULL LIST
2015-08-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR NORMAN EDWARD ARONSOHN on 2015-04-13
2015-04-29CH01Director's details changed for Mr Norman Edward Aronsohn on 2015-04-13
2014-10-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-01AR0125/08/14 ANNUAL RETURN FULL LIST
2013-09-30SH0130/07/13 STATEMENT OF CAPITAL GBP 2
2013-09-23AR0125/08/13 ANNUAL RETURN FULL LIST
2013-08-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALBERT BOYD / 20/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NILEM PATEL / 20/02/2013
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE
2012-09-12AR0125/08/12 FULL LIST
2012-08-09AA30/04/12 TOTAL EXEMPTION SMALL
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT BOYD / 02/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NILEM PATEL / 02/12/2011
2011-09-28AR0125/08/11 FULL LIST
2011-07-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-14AA01CURRSHO FROM 31/12/2011 TO 30/04/2011
2011-03-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-13AR0125/08/10 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT BOYD / 01/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NILEM PATEL / 01/07/2010
2009-08-27363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-07-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2006-09-14363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-27363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03288bSECRETARY RESIGNED
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: SUITE 12 THIRD FLOOR QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD
2005-07-05225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-05-31288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-21288bSECRETARY RESIGNED
2005-01-21288bDIRECTOR RESIGNED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRANDON MEWS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDON MEWS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANDON MEWS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDON MEWS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BRANDON MEWS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDON MEWS MANAGEMENT LIMITED
Trademarks
We have not found any records of BRANDON MEWS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDON MEWS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRANDON MEWS MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRANDON MEWS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDON MEWS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDON MEWS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.