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

LION MEWS RESIDENTS LIMITED

45 BARTHOLOMEW STREET, NEWBURY, RG14 5QA,
Company Registration Number
05184614
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lion Mews Residents Ltd
LION MEWS RESIDENTS LIMITED was founded on 2004-07-20 and has its registered office in Newbury. The organisation's status is listed as "Active". Lion Mews Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LION MEWS RESIDENTS LIMITED
 
Legal Registered Office
45 BARTHOLOMEW STREET
NEWBURY
RG14 5QA
Other companies in RG21
 
Filing Information
Company Number 05184614
Company ID Number 05184614
Date formed 2004-07-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LION MEWS RESIDENTS 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.
Companies with same name LION MEWS RESIDENTS LIMITED
The following companies were found which have the same name as LION MEWS RESIDENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LION MEWS RESIDENTS FREEHOLD LIMITED 3 LION MEWS NEWBURY STREET LAMBOURN HUNGERFORD BERKSHIRE RG17 8YY Active Company formed on the 2014-04-30

Company Officers of LION MEWS RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
DEREK EDWARD KEMP
Company Secretary 2010-06-25
SHEILA ROSEMARY BURNS CALDICOTT
Director 2016-09-22
NOEL DESMOND CRONIN
Director 2009-10-20
SUSAN MARY PRESTON
Director 2011-09-13
ANTHONY PHILIP SCHLEISING-CHAPLIN
Director 2018-01-22
PAULA ALICE SCHLEISING-CHAPLIN
Director 2018-01-22
SAMANTHA MARY RUTH WEST
Director 2016-09-22
MAUREEN WILKINSON
Director 2009-10-20
HANNAH WILLIAMS
Director 2009-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANTHONY FERGUSON
Director 2016-09-22 2017-07-07
THOMAS JAMES AHERN
Director 2014-08-11 2016-04-29
DAVID IAN RYDER
Director 2014-08-11 2016-02-02
CLAIRE LOUISE O'BRIEN
Director 2009-10-20 2015-06-09
BRIAN COSTAS HARLEY
Director 2012-06-19 2014-02-28
DAVID HARLEY
Director 2012-06-19 2014-02-28
GORDON WILLIAM JEFFREY
Director 2009-10-20 2013-06-05
JOHN MARK GOTT
Director 2006-03-19 2010-08-04
HANNAH WILLIAMS
Company Secretary 2007-11-01 2009-09-03
CLIVE EDWARD WILLIS
Company Secretary 2005-07-05 2007-10-31
BRIAN JOHN REEVE
Director 2004-07-20 2006-04-28
MELANIE JANE WALTON
Director 2004-07-20 2006-03-19
MELANIE JANE WALTON
Company Secretary 2004-07-20 2005-07-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-07-20 2004-07-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-07-20 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL DESMOND CRONIN RENOWN PRODUCTIONS LIMITED Director 2002-01-29 CURRENT 2002-01-29 Active
SAMANTHA MARY RUTH WEST LION MEWS RESIDENTS FREEHOLD LIMITED Director 2018-04-30 CURRENT 2014-04-30 Active
HANNAH WILLIAMS LION MEWS RESIDENTS FREEHOLD LIMITED Director 2014-05-23 CURRENT 2014-04-30 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
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 3 Lion Mews Newbury Street Lambourn Hungerford RG17 8YY England
2023-07-27CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-06-12DIRECTOR APPOINTED MRS LAURA KATERINA MCBRIDE
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-11APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIP SCHLEISING-CHAPLIN
2022-02-11APPOINTMENT TERMINATED, DIRECTOR PAULA ALICE SCHLEISING-CHAPLIN
2022-02-11DIRECTOR APPOINTED MADELEINE RICE
2022-02-11AP01DIRECTOR APPOINTED MADELEINE RICE
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIP SCHLEISING-CHAPLIN
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BENTLEY
2021-10-15CH01Director's details changed for Mrs Helen Bentley on 2021-10-10
2021-10-02AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BENTLEY
2021-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NOEL DESMOND CRONIN
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-09-16AP03Appointment of Mrs Sheila Rosemary Burns Caldicott as company secretary on 2019-09-03
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM The Coach House Worting Park Basingstoke RG23 8PX England
2019-08-16TM02Termination of appointment of Derek Edward Kemp on 2019-08-01
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY PRESTON
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-24AP01DIRECTOR APPOINTED MRS PAULA ALICE SCHLEISING-CHAPLIN
2018-01-24AP01DIRECTOR APPOINTED MR ANTHONY PHILIP SCHLEISING-CHAPLIN
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY FERGUSON
2017-04-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01CH03SECRETARY'S DETAILS CHNAGED FOR DEREK EDWARD KEMP on 2016-10-28
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 19 New Road Basingstoke Hampshire RG21 7PR
2016-09-23AP01DIRECTOR APPOINTED MR SIMON ANTHONY FERGUSON
2016-09-23AP01DIRECTOR APPOINTED MISS SAMANTHA MARY RUTH WEST
2016-09-23AP01DIRECTOR APPOINTED MRS SHEILA ROSEMARY BURNS CALDICOTT
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AHERN
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RYDER
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24AR0120/07/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE O'BRIEN
2015-04-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED DAVID IAN RYDER
2014-08-28AP01DIRECTOR APPOINTED THOMAS JAMES AHERN
2014-07-31AR0120/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLEY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARLEY
2013-08-09AR0120/07/13 NO MEMBER LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JEFFREY
2013-04-27AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-09AR0120/07/12 NO MEMBER LIST
2012-08-08AP01DIRECTOR APPOINTED BRIAN COSTAS HARLEY
2012-08-08AP01DIRECTOR APPOINTED DAVID HARLEY
2012-04-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-19AP01DIRECTOR APPOINTED SUSAN MARY PRESTON
2011-08-05AR0120/07/11 NO MEMBER LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE DALE / 20/07/2011
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOTT
2010-07-29AR0120/07/10 NO MEMBER LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK GOTT / 20/07/2010
2010-07-05AP03SECRETARY APPOINTED DEREK EDWARD KEMP
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM FLAT 3 LION MEWS NEWBURY STREET LAMBOURN BERKSHIRE RG17 8YY
2010-04-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-27AA31/07/08 TOTAL EXEMPTION FULL
2009-11-12AR0120/07/09 NO MEMBER LIST
2009-11-11AR0120/07/08 NO MEMBER LIST
2009-11-05AP01DIRECTOR APPOINTED NOEL DESMOND CRONIN
2009-11-05AP01DIRECTOR APPOINTED CLAIRE LOUISE DALE
2009-11-05AP01DIRECTOR APPOINTED MAUREEN WILKINSON
2009-11-05AP01DIRECTOR APPOINTED HANNAH WILLIAMS
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 1 LION MEWS LAMBOURN BERKSHIRE RG17 8YY
2009-10-26AP01DIRECTOR APPOINTED GORDON WILLIAM JEFFREY
2009-09-05288bAPPOINTMENT TERMINATED SECRETARY HANNAH WILLIAMS
2009-08-25GAZ1FIRST GAZETTE
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-21288bSECRETARY RESIGNED
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-21363sANNUAL RETURN MADE UP TO 20/07/07
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-02363sANNUAL RETURN MADE UP TO 20/07/06
2006-06-03288bDIRECTOR RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-11363sANNUAL RETURN MADE UP TO 20/07/05
2005-07-21288bSECRETARY RESIGNED
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 2 LION MEWS NEWBURY LAMBOURN WEST BERKSHIRE RG17 8YY
2005-07-21288aNEW SECRETARY APPOINTED
2004-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288bSECRETARY RESIGNED
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-07-26288bDIRECTOR RESIGNED
2004-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LION MEWS RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against LION MEWS RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LION MEWS RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-08-01 £ 1,683
Creditors Due Within One Year 2011-08-01 £ 1,633

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 LION MEWS RESIDENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 7,363
Cash Bank In Hand 2011-08-01 £ 7,964
Current Assets 2012-08-01 £ 8,445
Current Assets 2011-08-01 £ 11,176
Debtors 2012-08-01 £ 1,082
Debtors 2011-08-01 £ 3,212
Fixed Assets 2012-08-01 £ 5,000
Fixed Assets 2011-08-01 £ 5,000
Shareholder Funds 2012-08-01 £ 11,762
Shareholder Funds 2011-08-01 £ 14,543
Tangible Fixed Assets 2012-08-01 £ 5,000
Tangible Fixed Assets 2011-08-01 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LION MEWS RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LION MEWS RESIDENTS LIMITED
Trademarks
We have not found any records of LION MEWS RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LION MEWS RESIDENTS 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 (98000 - Residents property management) as LION MEWS RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LION MEWS RESIDENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLION MEWS RESIDENTS LIMITEDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LION MEWS RESIDENTS 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 LION MEWS RESIDENTS 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.