CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03291976

Incorporation date

13/12/1996

Size

Dormant

Contacts

Registered address

Registered address

176 Washway Road, Sale, Cheshire M33 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1996)
dot icon21/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon16/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon04/07/2024
Accounts for a dormant company made up to 2024-05-31
dot icon20/11/2023
Accounts for a dormant company made up to 2023-05-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon12/12/2022
Appointment of Mr Tobias John Latham as a director on 2022-12-12
dot icon19/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon19/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon24/10/2022
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2022-10-21
dot icon24/10/2022
Registered office address changed from Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 176 Washway Road Sale Cheshire M33 6RH on 2022-10-24
dot icon24/10/2022
Appointment of Code Property Management Ltd as a secretary on 2022-10-21
dot icon22/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon08/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon26/11/2020
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2020-11-26
dot icon26/11/2020
Appointment of Liv (Secretarial Services) Limited as a secretary on 2020-11-26
dot icon08/04/2020
Termination of appointment of John Gareth Newton as a director on 2020-04-08
dot icon17/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/01/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-01-17
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon04/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon24/01/2019
Confirmation statement made on 2018-12-13 with updates
dot icon24/01/2019
Appointment of Miss Elizabeth Harriet Price as a secretary on 2019-01-24
dot icon24/01/2019
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2019-01-24
dot icon12/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon03/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon03/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon29/09/2016
Secretary's details changed for Miss Danielle Clare Mccarthy on 2016-09-27
dot icon29/09/2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 2016-09-27
dot icon15/07/2016
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-07-15
dot icon15/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon27/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon18/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon06/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Jane Murphy as a secretary on 2014-09-01
dot icon13/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon09/07/2013
Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 2013-07-09
dot icon13/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon13/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon13/01/2012
Appointment of Helena Jane Murphy as a secretary
dot icon22/12/2011
Appointment of Mr John Gareth Newton as a director
dot icon14/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon06/07/2011
Termination of appointment of Frederick Waite as a director
dot icon31/05/2011
Termination of appointment of Richard Ryan as a director
dot icon05/05/2011
Termination of appointment of David Beardsell as a director
dot icon14/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon13/12/2010
Amended accounts made up to 2010-05-31
dot icon25/10/2010
Termination of appointment of Sharon Morley as a secretary
dot icon29/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon20/05/2010
Appointment of Alexandra Heald as a secretary
dot icon04/05/2010
Total exemption full accounts made up to 2009-05-31
dot icon15/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon15/12/2009
Director's details changed for Richard Ryan on 2009-12-15
dot icon15/12/2009
Director's details changed for David James Beardsell on 2009-12-15
dot icon15/12/2009
Director's details changed for Leslie Alan Hasson on 2009-12-15
dot icon15/12/2009
Director's details changed for Frederick Waite on 2009-12-15
dot icon26/11/2009
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon26/11/2009
Registered office address changed from Eddisons Bow Chambers 8 Tib Lane Manchester M2 4JB on 2009-11-26
dot icon13/11/2009
Registered office address changed from Eddisons Bow Chambers 8 Tib Lane Manchester M2 4JB on 2009-11-13
dot icon13/11/2009
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2009-11-13
dot icon13/11/2009
Termination of appointment of Charles Guthrie as a secretary
dot icon24/09/2009
Director appointed frederick waite
dot icon16/09/2009
Director appointed richard ryan
dot icon03/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon23/12/2008
Return made up to 13/12/08; full list of members
dot icon22/10/2008
Director appointed leslie alan hasson
dot icon27/08/2008
Appointment terminated director howard rowley goodall
dot icon20/12/2007
Return made up to 13/12/07; full list of members
dot icon25/10/2007
Secretary's particulars changed
dot icon25/10/2007
Registered office changed on 25/10/07 from: 63A king street knutsford cheshire WA16 6DX
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New secretary appointed
dot icon14/07/2007
Director resigned
dot icon14/07/2007
Registered office changed on 14/07/07 from: 1 crouchley hall mews crouchley lane lymm cheshire WA13 0BX
dot icon14/07/2007
Secretary resigned;director resigned
dot icon03/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/02/2007
Return made up to 13/12/06; change of members
dot icon27/01/2007
New director appointed
dot icon31/05/2006
Registered office changed on 31/05/06 from: 16 crouchley hall mews crouchley lane lymm cheshire WA13 0BX
dot icon10/05/2006
Accounts for a dormant company made up to 2005-05-31
dot icon31/01/2006
Return made up to 13/12/05; full list of members
dot icon31/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon02/11/2005
New secretary appointed
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
Registered office changed on 10/06/05 from: 1 crouchley hall mews crouchley lane lymm cheshire WA13 0BX
dot icon04/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon08/03/2005
Return made up to 13/12/04; no change of members
dot icon22/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon20/01/2004
Return made up to 13/12/03; change of members
dot icon19/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon03/02/2003
Return made up to 13/12/02; full list of members
dot icon22/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon14/01/2002
Return made up to 13/12/01; change of members
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon20/03/2001
Accounts for a small company made up to 2000-05-31
dot icon22/12/2000
Return made up to 13/12/00; change of members
dot icon14/08/2000
Accounts for a dormant company made up to 1999-05-31
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Accounting reference date shortened from 31/12/99 to 31/05/99
dot icon10/01/2000
Return made up to 13/12/99; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New secretary appointed
dot icon22/02/1999
Return made up to 13/12/98; change of members
dot icon11/12/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/01/1998
Return made up to 13/12/97; full list of members
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Secretary resigned
dot icon06/01/1997
New secretary appointed
dot icon06/01/1997
New director appointed
dot icon13/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.00
-
0.00
20.00
-
2022
-
20.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hasson, Leslie Alan
Director
18/08/2008 - Present
4
Latham, Tobias John
Director
12/12/2022 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED

CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/1996 with the registered office located at 176 Washway Road, Sale, Cheshire M33 6RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED?

toggle

CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/1996 .

Where is CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED is registered at 176 Washway Road, Sale, Cheshire M33 6RH.

What does CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED do?

toggle

CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROUCHLEY HALL MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-19 with no updates.