Background WavePink WaveYellow Wave

MOHO MANAGEMENT COMPANY LIMITED (05399899)

MOHO MANAGEMENT COMPANY LIMITED (05399899) is an active UK company. incorporated on 21 March 2005. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. MOHO MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include AJUH, Daniel Munya, HAZELWOOD, Marie, MCGREEVY, Dane and 3 others.

Company Number
05399899
Status
active
Type
ltd
Incorporated
21 March 2005
Age
21 years
Address
Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AJUH, Daniel Munya, HAZELWOOD, Marie, MCGREEVY, Dane, ROBSON, John George, STYLES, Samuel William, WALSH, Joseph Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOHO MANAGEMENT COMPANY LIMITED

MOHO MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 2005 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOHO MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05399899

LTD Company

Age

21 Years

Incorporated 21 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 April 2024To: 2 September 2025
11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 21 March 2005To: 20 June 2023
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jan 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
Jul 14
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Feb 22
Director Joined
Apr 23
Director Left
Jun 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Oct 2025

AJUH, Daniel Munya

Active
Crossley Road, StockportSK4 5BH
Born September 1994
Director
Appointed 02 Dec 2019

HAZELWOOD, Marie

Active
Crossley Road, StockportSK4 5BH
Born January 1990
Director
Appointed 08 Oct 2019

MCGREEVY, Dane

Active
Crossley Road, StockportSK4 5BH
Born February 1990
Director
Appointed 07 May 2019

ROBSON, John George

Active
Crossley Road, StockportSK4 5BH
Born July 1965
Director
Appointed 22 Feb 2022

STYLES, Samuel William

Active
Crossley Road, StockportSK4 5BH
Born August 1984
Director
Appointed 31 May 2019

WALSH, Joseph Daniel

Active
Crossley Road, StockportSK4 5BH
Born July 1991
Director
Appointed 31 May 2019

ESSOP, Kimberley Jane

Resigned
West Park Road, StockportSK7 3JX
Secretary
Appointed 01 Feb 2012
Resigned 25 Jun 2015

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 31 Aug 2025

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 21 Mar 2005
Resigned 07 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2005
Resigned 21 Mar 2005

BLOXHAM, Thomas Paul Richard

Resigned
The Penthouse 600 The Boxworks, ManchesterM15 4LD
Born December 1963
Director
Appointed 21 Mar 2005
Resigned 01 Apr 2006

CURNUCK, Julian Peter

Resigned
Timber Wharf, ManchesterM15 4LD
Born January 1969
Director
Appointed 31 Oct 2012
Resigned 14 Dec 2017

CURNUCK, Julian Peter

Resigned
11 Wolseley Place, ManchesterM20 3LR
Born January 1969
Director
Appointed 21 Mar 2005
Resigned 24 Apr 2008

DAWSON, Timothy Robert Pelham

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1988
Director
Appointed 06 Apr 2023
Resigned 28 May 2025

EVANS, Catherine Jane

Resigned
8 Kenwood Park Road, SheffieldS7 1NF
Born March 1963
Director
Appointed 21 Mar 2005
Resigned 04 Sept 2007

JOHNSON, Nicholas Edward

Resigned
Heald Road Bowdon, AltrinchamWA14 2JD
Born January 1966
Director
Appointed 05 Nov 2010
Resigned 31 Oct 2012

LUCAS, Charles John

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1962
Director
Appointed 14 Dec 2017
Resigned 31 May 2019

O'GRADY, Neal

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born July 1985
Director
Appointed 24 Oct 2017
Resigned 07 May 2019

OAKES, Richard Edward

Resigned
8 Bannacks Close, NantwichCW5 6RP
Born September 1967
Director
Appointed 24 Sept 2008
Resigned 05 Nov 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Mar 2005
Resigned 21 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 21 Mar 2005
Resigned 21 Mar 2005

URBAN SPLASH DIRECTOR LIMITED

Resigned
16 - 22 Worsley Street, ManchesterM15 4LD
Corporate director
Appointed 01 Apr 2006
Resigned 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

108

Appoint Corporate Secretary Company With Name Date
20 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Resolution
6 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2012
TM01Termination of Director
Memorandum Articles
22 December 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
22 December 2011
CC04CC04
Resolution
22 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Corporate Director Company With Change Date
23 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288cChange of Particulars
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
14 July 2006
225Change of Accounting Reference Date
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Legacy
20 April 2006
287Change of Registered Office
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Incorporation Company
21 March 2005
NEWINCIncorporation