Background WavePink WaveYellow Wave

CHURCH MEWS (MOSTON) MANAGEMENT COMPANY LIMITED (05357404)

CHURCH MEWS (MOSTON) MANAGEMENT COMPANY LIMITED (05357404) is an active UK company. incorporated on 8 February 2005. with registered office in St. Ives. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CHURCH MEWS (MOSTON) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include OSO, Ayoola, PALAZZO, Sharon Elizabeth Marie, PARISH, Graham Martin.

Company Number
05357404
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2005
Age
21 years
Address
1 Cabot House, Compass Point Business Park, St. Ives, PE27 5JL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
OSO, Ayoola, PALAZZO, Sharon Elizabeth Marie, PARISH, Graham Martin
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH MEWS (MOSTON) MANAGEMENT COMPANY LIMITED

CHURCH MEWS (MOSTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 February 2005 with the registered office located in St. Ives. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CHURCH MEWS (MOSTON) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 55900)

Status

active

Active since 21 years ago

Company No

05357404

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

1 Cabot House, Compass Point Business Park Stocks Bridge Way St. Ives, PE27 5JL,

Previous Addresses

Si-One Parsons Green St. Ives PE27 4AA England
From: 29 April 2022To: 4 January 2024
Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
From: 28 January 2020To: 29 April 2022
C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England
From: 16 July 2015To: 28 January 2020
C/O Revolution Property Management 121 Princess Street Manchester M1 7AG
From: 8 June 2011To: 16 July 2015
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom
From: 11 February 2011To: 8 June 2011
C/O C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN United Kingdom
From: 9 February 2010To: 11 February 2011
73 Mosley Street Manchester M2 3JN
From: 8 February 2005To: 9 February 2010
Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jul 10
Director Joined
Jul 10
Owner Exit
Apr 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OSO, Ayoola

Active
Cabot House, Compass Point Business Park, St. IvesPE27 5JL
Born September 1956
Director
Appointed 19 Jun 2008

PALAZZO, Sharon Elizabeth Marie

Active
Cabot House, Compass Point Business Park, St. IvesPE27 5JL
Born March 1959
Director
Appointed 25 Jun 2010

PARISH, Graham Martin

Active
Cabot House, Compass Point Business Park, St. IvesPE27 5JL
Born April 1958
Director
Appointed 12 Jul 2010

AND LEAFE LTD, Couchman

Resigned
Parsons Green, St. IvesPE27 4AA
Secretary
Appointed 10 May 2022
Resigned 10 May 2022

HOLMES, Stuart Charles

Resigned
1 Greylag Crescent, ManchesterM28 7AB
Secretary
Appointed 08 Feb 2005
Resigned 07 May 2008

COUCHMAN AND LEAFE LIMITED

Resigned
Cabot House, Compass Point Business Park, St. IvesPE27 5JL
Corporate secretary
Appointed 10 May 2022
Resigned 24 Mar 2026

REVOLUTION PROPERTY MANAGEMENT LTD

Resigned
3 Exchange Quay, SalfordM5 3ED
Corporate secretary
Appointed 11 Aug 2014
Resigned 28 Apr 2022

SCANLANS PROPERTY MANAGEMENT LLP

Resigned
Mosley Street, ManchesterM2 3JN
Corporate secretary
Appointed 07 May 2008
Resigned 08 Jun 2011

EVANS, Mark Edward

Resigned
Rostherne, Hale BarnsWA15 ORD
Born June 1966
Director
Appointed 08 Feb 2005
Resigned 19 Jun 2008

Persons with significant control

1

0 Active
1 Ceased
3 Exchange Quay, SalfordM5 3ED

Nature of Control

Significant influence or control
Notified 28 Jan 2020
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

80

Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 July 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 August 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
16 August 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 February 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
11 August 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 February 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
2 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
1 March 2006
363sAnnual Return (shuttle)
Incorporation Company
8 February 2005
NEWINCIncorporation