Background WavePink WaveYellow Wave

CHURCHSIDE MEWS MANAGEMENT COMPANY LIMITED (05126230)

CHURCHSIDE MEWS MANAGEMENT COMPANY LIMITED (05126230) is an active UK company. incorporated on 12 May 2004. with registered office in Ashby-De-La-Zouch. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHURCHSIDE MEWS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GALLAGHER, Caroline Mary, ONIONS, Christopher, WAIN, Anita and 1 others.

Company Number
05126230
Status
active
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
3 Rushton's Yard, Ashby-De-La-Zouch, LE65 1AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GALLAGHER, Caroline Mary, ONIONS, Christopher, WAIN, Anita, WILLIAMS, Helen Catherine
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHSIDE MEWS MANAGEMENT COMPANY LIMITED

CHURCHSIDE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2004 with the registered office located in Ashby-De-La-Zouch. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHURCHSIDE MEWS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68100, 98000)

Status

active

Active since 21 years ago

Company No

05126230

LTD Company

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

EVER 2368 LIMITED
From: 12 May 2004To: 8 October 2004
Contact
Address

3 Rushton's Yard Market Street Ashby-De-La-Zouch, LE65 1AL,

Previous Addresses

16 Willesley Close Ashby-De-La-Zouch Leicestershire LE65 2QB
From: 8 July 2013To: 27 May 2015
14 the Green Ashby-De-La-Zouch Leicestershire LE65 1JU United Kingdom
From: 20 September 2012To: 8 July 2013
the Farm House Park Farm Parks Lane Smisby Ashby De La Zouch Leicestershire LE65 2UB
From: 12 May 2004To: 20 September 2012
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Oct 13
Director Joined
May 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Jul 14
Director Left
Jul 19
Owner Exit
Aug 19
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GALLAGHER, Caroline Mary

Active
Market Street, Ashby-De-La-ZouchLE65 1AL
Born May 1983
Director
Appointed 18 Sept 2025

ONIONS, Christopher

Active
Market Street, Ashby-De-La-ZouchLE65 1AL
Born June 1991
Director
Appointed 18 Sept 2025

WAIN, Anita

Active
Willesley Close, Ashby-De-La-ZouchLE65 2QB
Born June 1953
Director
Appointed 19 Sept 2012

WILLIAMS, Helen Catherine

Active
Woodside, Ashby-De-La-ZouchLE65 2NL
Born April 1975
Director
Appointed 16 May 2014

ALLMAN, Graham Arthur

Resigned
The Farm House, Asby De La ZouchLE65 2UB
Secretary
Appointed 14 Jun 2007
Resigned 10 Dec 2012

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 12 May 2004
Resigned 14 Jun 2007

ALLMAN, Charmaigne Maria

Resigned
Parks Farm, Ashby De La ZouchLE65 2UB
Born March 1959
Director
Appointed 14 Jun 2007
Resigned 10 Dec 2012

ALLMAN, Graham Arthur

Resigned
The Farm House, Asby De La ZouchLE65 2UB
Born August 1950
Director
Appointed 14 Jun 2007
Resigned 10 Dec 2012

CAMPAGNAC, Mary Louise

Resigned
Churchside Walk, Ashby De La ZouchLE65 2FG
Born January 1947
Director
Appointed 29 Oct 2013
Resigned 18 Sept 2025

GRANGER, David William

Resigned
The Old Stables, PackingtonLE65 1NN
Born September 1958
Director
Appointed 04 Oct 2004
Resigned 14 Jun 2007

JAGER, Christopher

Resigned
Kirkland Close, Ashby-De-La-ZouchLE65 2FT
Born January 1964
Director
Appointed 24 Jun 2014
Resigned 24 May 2019

STURGESS, Daniel Peter

Resigned
37 Burton Road, Ashby De La ZouchLE65 2LF
Born August 1963
Director
Appointed 04 Oct 2004
Resigned 04 Jun 2007

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 12 May 2004
Resigned 04 Oct 2004

Persons with significant control

4

3 Active
1 Ceased

Mr Christopher Jager

Ceased
Kirkland Close, Ashby-De-La-ZouchLE65 2FT
Born January 1964

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 24 May 2019

Ms Mary Louise Campagnac

Active
Churchside Walk, Ashby-De-La-ZouchLE65 2FG
Born January 1947

Nature of Control

Significant influence or control
Notified 19 Jul 2016

Mrs Anita Wain

Active
Willesley Close, Ashby-De-La-ZouchLE65 2QB
Born June 1953

Nature of Control

Significant influence or control
Notified 19 Jul 2016

Miss Helen Catherine Williams

Active
Woodside, Ashby-De-La-ZouchLE65 2NL
Born April 1975

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 October 2017
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Capital Cancellation Shares
4 June 2014
SH06Cancellation of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 June 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
287Change of Registered Office
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
13 October 2004
88(2)R88(2)R
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
13 October 2004
287Change of Registered Office
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2004
NEWINCIncorporation