Background WavePink WaveYellow Wave

CROWN MEWS FLATS MANAGEMENT COMPANY (NO.2) LIMITED (02896989)

CROWN MEWS FLATS MANAGEMENT COMPANY (NO.2) LIMITED (02896989) is an active UK company. incorporated on 10 February 1994. with registered office in Lancashire. The company operates in the Real Estate Activities sector, engaged in residents property management. CROWN MEWS FLATS MANAGEMENT COMPANY (NO.2) LIMITED has been registered for 32 years. Current directors include SMITH, Rachel.

Company Number
02896989
Status
active
Type
ltd
Incorporated
10 February 1994
Age
32 years
Address
6 Holmeswood, Kirkham, Lancashire, PR4 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Rachel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN MEWS FLATS MANAGEMENT COMPANY (NO.2) LIMITED

CROWN MEWS FLATS MANAGEMENT COMPANY (NO.2) LIMITED is an active company incorporated on 10 February 1994 with the registered office located in Lancashire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROWN MEWS FLATS MANAGEMENT COMPANY (NO.2) LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02896989

LTD Company

Age

32 Years

Incorporated 10 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

6 Holmeswood, Kirkham Preston Lancashire, PR4 2HG,

Timeline

12 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Feb 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

LEESON, Timothy Paul

Active
Malcolms Place, PrestonPR4 2FG
Secretary
Appointed 18 Mar 2024

SMITH, Rachel

Active
Fairfield Road, Poulton-Le-FyldeFY6 8LF
Born November 1971
Director
Appointed 25 Aug 2022

AINSWORTH, Joanne

Resigned
6 Holmeswood, Kirkham, LancashirePR4 2HG
Secretary
Appointed 28 Feb 2007
Resigned 18 Mar 2024

CROSS, Ronald Ian

Resigned
5 Oxford Road, AnsdellFY8 4EG
Secretary
Appointed 12 Jun 2003
Resigned 29 Jul 2005

DICKINSON, Neville John

Resigned
5 Ringwood Close, Lytham St AnnesFY8 4RR
Secretary
Appointed 10 Feb 1994
Resigned 17 Nov 1994

DUNSTAN, Stephen

Resigned
Flat 4 Holmeswood, KirkhamPR4 2HG
Secretary
Appointed 17 Nov 1994
Resigned 20 Nov 1995

HEPWORTH, Alan Frank

Resigned
6 Holmeswood, KirkhamPR4 2HG
Secretary
Appointed 01 Oct 2005
Resigned 01 Mar 2007

WOODS, Kenneth

Resigned
8 Holmeswood, PrestonPR4 2HG
Secretary
Appointed 20 Nov 1995
Resigned 10 Nov 1997

WRIGHT, Raymond John

Resigned
Balnain Villa, Bathford BathBA1 7SL
Secretary
Appointed 01 Oct 1998
Resigned 08 Apr 2003

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 10 Feb 1994
Resigned 10 Feb 1994

AINSWORTH, Derek

Resigned
Holmeswood, PrestonPR4 2HG
Born August 1960
Director
Appointed 01 Sept 2018
Resigned 17 Jan 2023

AINSWORTH, Joanne

Resigned
Holmeswood, KirkhamPR4 2HG
Born August 1964
Director
Appointed 18 Mar 2024
Resigned 12 Jan 2026

ATKINSON, Clare Elizabeth

Resigned
4 Holmeswood, KirkhamPR4 2HG
Born July 1976
Director
Appointed 12 Nov 2007
Resigned 15 Sept 2017

CROSS, Ronald Ian

Resigned
5 Oxford Road, AnsdellFY8 4EG
Born December 1966
Director
Appointed 12 Jun 2003
Resigned 29 Jul 2005

DUNSTAN, Stephen

Resigned
Flat 4 Holmeswood, KirkhamPR4 2HG
Born December 1970
Director
Appointed 17 Nov 1994
Resigned 20 Nov 1995

HART, Steven

Resigned
49 Aspendale Close, PrestonPR4 5LJ
Born July 1959
Director
Appointed 10 Feb 1994
Resigned 17 Nov 1994

JONES, Tracey

Resigned
Southlands, PrestonPR4 2TR
Born December 1967
Director
Appointed 17 Jan 2023
Resigned 07 Jan 2026

LEESON, Paul Robert

Resigned
11 St Nicholas Grove, PrestonPR4 2WB
Born May 1933
Director
Appointed 22 Nov 1997
Resigned 30 Jun 2003

MAIR, Ann

Resigned
Kents Close, PrestonPR4 3DF
Born October 1957
Director
Appointed 16 Feb 2021
Resigned 25 Aug 2022

MCCULLAGH, Julie

Resigned
6 Holmeswood, PrestonPR4 2HG
Born January 1965
Director
Appointed 01 Jul 2003
Resigned 01 Mar 2007

PRITCHARD, Lesley

Resigned
28 Clifton Green, PrestonPR4 0DB
Born April 1958
Director
Appointed 17 Nov 1994
Resigned 22 Nov 1997

ROBSON, Rebecca Ann

Resigned
8 Holmeswood, KirkhamPR4 2HG
Born September 1980
Director
Appointed 28 Feb 2007
Resigned 01 Sept 2018

TAYLOR, David Richard

Resigned
Richmond Farm, ChippingPR3 2WS
Born August 1939
Director
Appointed 10 Feb 1994
Resigned 17 Nov 1994

WOODS, Kenneth

Resigned
Flat 8 Holmeswood, Kirkham
Born November 1942
Director
Appointed 17 Nov 1994
Resigned 10 Nov 1997

WRIGHT, Raymond John

Resigned
Balnain Villa, Bathford BathBA1 7SL
Born December 1942
Director
Appointed 01 Oct 1998
Resigned 08 Apr 2003
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 February 2023
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
6 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
11 February 2008
287Change of Registered Office
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
287Change of Registered Office
Legacy
19 November 1994
403aParticulars of Charge Subject to s859A
Legacy
21 September 1994
224224
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Legacy
23 February 1994
288288
Incorporation Company
10 February 1994
NEWINCIncorporation