Background WavePink WaveYellow Wave

CROW HALL MEWS MANAGEMENT COMPANY LIMITED (05215257)

CROW HALL MEWS MANAGEMENT COMPANY LIMITED (05215257) is an active UK company. incorporated on 26 August 2004. with registered office in Downham Market. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CROW HALL MEWS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include LAFFEATY-SHARPE, Elizabeth Jane, MILLER, Barbara Joan, NOBES, Barry and 2 others.

Company Number
05215257
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 2004
Age
21 years
Address
29 London Road, Downham Market, PE38 9AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
LAFFEATY-SHARPE, Elizabeth Jane, MILLER, Barbara Joan, NOBES, Barry, ROSE, Mary Rose, SCOTT, Louise Marie
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROW HALL MEWS MANAGEMENT COMPANY LIMITED

CROW HALL MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Downham Market. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CROW HALL MEWS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 81100)

Status

active

Active since 21 years ago

Company No

05215257

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 26 August 2004

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 18 March 2025 (1 year 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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

29 London Road Downham Market, PE38 9AS,

Timeline

49 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Dec 09
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 21
Director Left
May 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 24
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LAFFEATY-SHARPE, Elizabeth Jane

Active
London Road, Downham MarketPE38 9AS
Born October 1949
Director
Appointed 03 Nov 2025

MILLER, Barbara Joan

Active
London Road, Downham MarketPE38 9AS
Born August 1948
Director
Appointed 20 Nov 2024

NOBES, Barry

Active
London Road, Downham MarketPE38 9AS
Born May 1947
Director
Appointed 23 Sept 2021

ROSE, Mary Rose

Active
London Road, Downham MarketPE38 9AS
Born April 1940
Director
Appointed 10 Dec 2019

SCOTT, Louise Marie

Active
London Road, Downham MarketPE38 9AS
Born January 1975
Director
Appointed 20 Oct 2022

DUNCAN, Jane Veronica

Resigned
Wingfields, Downham MarketPE38 9AR
Secretary
Appointed 13 Feb 2018
Resigned 10 Dec 2019

FIDDLING, Peter William Robert

Resigned
London Road, Downham MarketPE38 9AS
Secretary
Appointed 01 Sept 2010
Resigned 25 Nov 2013

PIPE, Graham Keeble

Resigned
London Road, Downham MarketPE38 9AS
Secretary
Appointed 27 Sept 2021
Resigned 26 Oct 2022

PIPE, Graham Keeble

Resigned
Wingfields, Downham MarketPE38 9AR
Secretary
Appointed 05 Nov 2014
Resigned 13 Feb 2018

RASBERRY, Peter James

Resigned
51 Landseer Drive, Downham MarketPE38 9NG
Secretary
Appointed 05 Jul 2007
Resigned 01 Oct 2009

SCOTT, Louise Marie

Resigned
London Road, Downham MarketPE38 9AS
Secretary
Appointed 10 Dec 2019
Resigned 27 Sept 2021

WILKINSON-GRAVES, David

Resigned
Wingfields, Downham MarketPE38 9AR
Secretary
Appointed 25 Nov 2013
Resigned 05 Nov 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 26 Aug 2004
Resigned 05 Jul 2007

BENNETT, Paul

Resigned
2 Marlin Copse, BerhampsteadHP4 3HR
Born February 1964
Director
Appointed 23 Feb 2005
Resigned 11 Oct 2006

BROWN, Michael Charles

Resigned
London Road, Downham MarketPE38 9AS
Born April 1945
Director
Appointed 27 Nov 2017
Resigned 23 Sept 2021

BURNS, Joanne

Resigned
7 Wingfields, Downham MarketPE38 9AR
Born March 1979
Director
Appointed 05 Sept 2006
Resigned 10 Sept 2007

BYRON, Kenneth Irving

Resigned
Wingfields, Downham MarketPE38 9AR
Born March 1947
Director
Appointed 03 Dec 2012
Resigned 25 Nov 2013

BYRON, Kenneth Irving

Resigned
Wingfields, Downham MarketPE38 9AR
Born March 1947
Director
Appointed 30 Oct 2008
Resigned 16 Jun 2011

CHEYNE, Deryck Maxwell, Mr.

Resigned
Ryston Road, Downham MarketPE38 0DP
Born July 1950
Director
Appointed 29 Sept 2008
Resigned 22 Nov 2010

CLARK, Thomas James

Resigned
Wingfields, Downham MarketPE38 9AR
Born November 1986
Director
Appointed 10 Dec 2019
Resigned 30 Apr 2021

CULLEN, Anne Michelle

Resigned
12 Wingfields, Downham MarketPE38 9AR
Born March 1953
Director
Appointed 05 Sept 2006
Resigned 30 Nov 2008

DIXON, Laura Beth

Resigned
Wingfields, Downham MarketPE38 9AR
Born February 1988
Director
Appointed 10 Dec 2019
Resigned 02 Feb 2021

DUNCAN, Jane Veronica

Resigned
Wingfields, Downham MarketPE38 9AR
Born April 1953
Director
Appointed 13 Feb 2018
Resigned 10 Dec 2019

ELHAJ, Hussein Hamdi

Resigned
Wingfields, Downham MarketPE38 9AR
Born December 1954
Director
Appointed 09 Nov 2015
Resigned 27 Nov 2017

FIDDLING, Peter William Robert

Resigned
Wingfields, Downham MarketPE38 9AR
Born February 1954
Director
Appointed 10 Nov 2008
Resigned 25 Nov 2013

FORD, George William

Resigned
Wingfields, Downham MarketPE38 9AR
Born August 1936
Director
Appointed 30 Oct 2008
Resigned 03 Dec 2011

FURNESS, James Anthony

Resigned
London Road, Downham MarketPE38 9AS
Born February 1975
Director
Appointed 30 Nov 2011
Resigned 25 Nov 2013

GOUDE, David

Resigned
Wingfields, Downham MarketPE38 9AR
Born July 1951
Director
Appointed 25 Nov 2013
Resigned 10 Dec 2019

MANN, John Richard

Resigned
Highlands, Wheeler End CommonHP14 3NJ
Born April 1968
Director
Appointed 23 Feb 2005
Resigned 11 Oct 2006

MARTYR, Robert

Resigned
London Road, Downham MarketPE38 9AS
Born November 1972
Director
Appointed 24 May 2021
Resigned 10 Sept 2021

MILLER, Barbara Joan

Resigned
London Road, Downham MarketPE38 9AS
Born August 1948
Director
Appointed 10 Dec 2019
Resigned 20 Oct 2022

NOBES, Barry

Resigned
London Road, Downham MarketPE38 9AS
Born May 1947
Director
Appointed 25 Nov 2013
Resigned 10 Dec 2019

PIPE, Graham Keeble

Resigned
London Road, Downham MarketPE38 9AS
Born August 1945
Director
Appointed 27 Sept 2021
Resigned 26 Oct 2022

PIPE, Graham Keeble

Resigned
Wingfields, Downham MarketPE38 9AR
Born August 1945
Director
Appointed 01 Dec 2014
Resigned 13 Feb 2018

POWER, Richard John

Resigned
19 Wingfields, Downham MarketPE38 9AR
Born December 1924
Director
Appointed 05 Sept 2006
Resigned 31 Jan 2008
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Statement Of Companys Objects
7 September 2022
CC04CC04
Resolution
17 August 2022
RESOLUTIONSResolutions
Memorandum Articles
17 August 2022
MAMA
Statement Of Companys Objects
16 August 2022
CC04CC04
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
24 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2013
AP01Appointment of Director
Termination Director Company With Name
8 December 2013
TM01Termination of Director
Termination Director Company With Name
8 December 2013
TM01Termination of Director
Termination Director Company With Name
8 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Change Person Secretary Company With Change Date
5 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2010
AR01AR01
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date
20 October 2009
AR01AR01
Legacy
2 September 2009
287Change of Registered Office
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
288bResignation of Director or Secretary
Memorandum Articles
23 January 2008
MEM/ARTSMEM/ARTS
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
287Change of Registered Office
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Resolution
22 November 2004
RESOLUTIONSResolutions
Incorporation Company
26 August 2004
NEWINCIncorporation