Background WavePink WaveYellow Wave

CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED (03602505)

CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED (03602505) is an active UK company. incorporated on 22 July 1998. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include IBBETSON, Barry, KELLY, John Anthony, MARSHALL, David and 1 others.

Company Number
03602505
Status
active
Type
ltd
Incorporated
22 July 1998
Age
27 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
IBBETSON, Barry, KELLY, John Anthony, MARSHALL, David, STEPHEN, Alison
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED

CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 July 1998 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CHURCH VIEW MEWS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68201)

Status

active

Active since 27 years ago

Company No

03602505

LTD Company

Age

27 Years

Incorporated 22 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

Carvers Warehouse 77 Dale Street Manchester M1 2HG England
From: 31 March 2023To: 9 September 2025
2a Hodgson Crescent Leeds 2a Hodgson Crescent LS178PG Leeds West Yorks LS17 8PG
From: 29 July 2013To: 31 March 2023
Royd House, Low Mills, Guiseley Leeds West Yorkshire LS20 9LU
From: 22 July 1998To: 29 July 2013
Timeline

14 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 12
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Oct 17
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

J. H. WATSON PROPERTY MANAGEMENT LIMITED

Active
4 Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 01 Sept 2025

IBBETSON, Barry

Active
Church View Mews, WetherbyLS23 6SZ
Born March 1949
Director
Appointed 20 Oct 2016

KELLY, John Anthony

Active
Church View Mews, WetherbyLS23 6SZ
Born October 1942
Director
Appointed 23 Dec 2021

MARSHALL, David

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born August 1940
Director
Appointed 19 Aug 2014

STEPHEN, Alison

Active
77 Dale Street, ManchesterM1 2HG
Born September 1960
Director
Appointed 26 Oct 2023

BARKER, Peter Richard

Resigned
Royd House Low Mills, LeedsLS20 9LU
Secretary
Appointed 29 Oct 2001
Resigned 31 Mar 2023

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Secretary
Appointed 14 Oct 1998
Resigned 02 Nov 2001

HANNAM, Dorothy Flora

Resigned
10 Church View Mews, WetherbyLS23 6SZ
Secretary
Appointed 10 Aug 1998
Resigned 14 Oct 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Jul 1998
Resigned 22 Jul 1998

SCANLANS PROPERTY MANAGEMENT SERVICES

Resigned
77 Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 31 Mar 2023
Resigned 31 Aug 2025

ALMAS, Betty

Resigned
16 Church View Mews, WetherbyLS23 6SZ
Born January 1921
Director
Appointed 10 Sept 1998
Resigned 14 Nov 2006

CARPENTER, Carolyn

Resigned
6 Springfield, WetherbyLS23 6HQ
Born May 1950
Director
Appointed 14 Nov 2006
Resigned 01 Feb 2012

DALBY, Carol Ann

Resigned
17 Church View Mews, WetherbyLS23 6SZ
Born September 1942
Director
Appointed 09 Oct 2007
Resigned 01 Oct 2022

FLETCHER, Kenneth

Resigned
Church View Mews, WetherbyLS23 6SZ
Born May 1953
Director
Appointed 20 Oct 2016
Resigned 01 Oct 2022

HANNAM, Dorothy Flora

Resigned
10 Church View Mews, WetherbyLS23 6SZ
Born October 1918
Director
Appointed 10 Aug 1998
Resigned 15 Jun 2000

KING, Samuel Edwin

Resigned
9 Church View Mews, WetherbyLS23 6SZ
Born April 1922
Director
Appointed 10 Aug 1998
Resigned 20 Oct 2016

MCQUESTRA, David Sinclair

Resigned
Hodgson Crescent, LeedsLS17 8PG
Born December 1940
Director
Appointed 01 Nov 2014
Resigned 20 Oct 2017

QUENNELL, Alexander Edmund

Resigned
8 Church View Mews, WetherbyLS23 6SZ
Born September 1929
Director
Appointed 28 Nov 2002
Resigned 01 Apr 2014

RAWLING, Dorothy

Resigned
2 Church View Mews, WetherbyLS23 6SZ
Born June 1920
Director
Appointed 14 Nov 2006
Resigned 01 Jan 2013

STEPHENSON, Edward

Resigned
3 Church View Mews, WetherbyLS23 6SZ
Born November 1923
Director
Appointed 10 Sept 1998
Resigned 04 Oct 2002

WATSON, Monica Jeanne

Resigned
7 Church View Mews, WetherbyLS23 6SZ
Born November 1924
Director
Appointed 10 Aug 1998
Resigned 14 Nov 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Jul 1998
Resigned 22 Jul 1998

Persons with significant control

1

Mr Peter Richard Barker

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born September 1951

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Appoint Corporate Secretary Company With Name Date
9 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
287Change of Registered Office
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Incorporation Company
22 July 1998
NEWINCIncorporation