Background WavePink WaveYellow Wave

CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED (04946353)

CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED (04946353) is an active UK company. incorporated on 29 October 2003. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include GARRINGTON, Caroline Helen Olivia, LINK, Janet.

Company Number
04946353
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Grove House Coombs Wood Court, Halesowen, B62 8BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARRINGTON, Caroline Helen Olivia, LINK, Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED

CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04946353

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Grove House Coombs Wood Court Steelpark Road Halesowen, B62 8BF,

Previous Addresses

17 Chapelfield Mews Stourbridge West Midlands DY8 1BT
From: 29 October 2003To: 6 December 2012
Timeline

10 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jun 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WOOLDRIDGE, Zena Jane

Active
Coombs Wood Court, HalesowenB62 8BF
Secretary
Appointed 06 Jul 2009

GARRINGTON, Caroline Helen Olivia

Active
Coombs Wood Court, HalesowenB62 8BF
Born June 1975
Director
Appointed 21 Mar 2019

LINK, Janet

Active
Coombs Wood Court, HalesowenB62 8BF
Born June 1964
Director
Appointed 27 Apr 2018

ALLAN, Alexander Digby James, Mr.

Resigned
Glebe House, KidderminsterDY10 3LU
Secretary
Appointed 29 Oct 2003
Resigned 31 May 2007

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 30 Oct 2008
Resigned 21 Feb 2010

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 01 Jun 2007
Resigned 30 Oct 2008

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 29 Oct 2003

CHUTER, Martin

Resigned
1 Pear Tree Close, LutterworthLE17 4XL
Born April 1962
Director
Appointed 17 Feb 2009
Resigned 06 Jul 2009

CLARKE, Patricia Jayne

Resigned
Coombs Wood Court, HalesowenB62 8BF
Born July 1957
Director
Appointed 21 Mar 2019
Resigned 05 Jul 2023

DARBY, Christopher James

Resigned
17 Chapelfield Mews, StourbridgeDY8 1BT
Born March 1972
Director
Appointed 06 Jan 2005
Resigned 17 Feb 2009

DAVIES, Ronald Keith

Resigned
Chapel Street, StourbridgeDY8 1BZ
Born December 1939
Director
Appointed 23 Aug 2014
Resigned 21 Mar 2019

EDWARDS, Jonathan Martin

Resigned
Chapelfield Mews, StourbridgeDY8 1BT
Born December 1972
Director
Appointed 21 Dec 2009
Resigned 21 Feb 2010

POWELL, John Roderick

Resigned
Charlebury House, EnvilleDY7 5HX
Born June 1946
Director
Appointed 29 Oct 2003
Resigned 06 Jan 2005

SENTER, Giles Leslie

Resigned
Chapelfield Mews, StourbridgeDY8 1BT
Born April 1978
Director
Appointed 06 Jul 2009
Resigned 06 Nov 2014

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 29 Oct 2003
Resigned 29 Oct 2003
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 November 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
287Change of Registered Office
Memorandum Articles
2 September 2009
MEM/ARTSMEM/ARTS
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
88(2)R88(2)R
Legacy
14 November 2003
287Change of Registered Office
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Incorporation Company
29 October 2003
NEWINCIncorporation