Background WavePink WaveYellow Wave

MOSS END BARNS MANAGEMENT LIMITED (05642962)

MOSS END BARNS MANAGEMENT LIMITED (05642962) is an active UK company. incorporated on 2 December 2005. with registered office in Smallwood. The company operates in the Real Estate Activities sector, engaged in residents property management. MOSS END BARNS MANAGEMENT LIMITED has been registered for 20 years. Current directors include CANHAM, Helen Jane.

Company Number
05642962
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
5 Moss End Farm Barns, Smallwood, CW11 2XQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANHAM, Helen Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSS END BARNS MANAGEMENT LIMITED

MOSS END BARNS MANAGEMENT LIMITED is an active company incorporated on 2 December 2005 with the registered office located in Smallwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOSS END BARNS MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05642962

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

5 Moss End Farm Barns Smallwood, CW11 2XQ,

Previous Addresses

5 Moss End Farm Barns Smallwood CW11 2XQ England
From: 21 February 2023To: 21 February 2023
Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
From: 30 January 2018To: 21 February 2023
Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA United Kingdom
From: 28 September 2017To: 30 January 2018
94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 28 September 2017
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 2 December 2005To: 14 May 2014
Timeline

18 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 16
Director Joined
Oct 16
New Owner
Dec 17
Director Joined
May 18
Owner Exit
May 18
Director Left
Nov 18
Director Left
Nov 18
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

CANHAM, Helen Jane

Active
Moss End Farm Barns, SmallwoodCW11 2XQ
Born October 1958
Director
Appointed 16 May 2018

CARMAN, William Roderick

Resigned
Woodside Cottage, GoostreyCW4 8NE
Secretary
Appointed 02 Dec 2005
Resigned 13 Oct 2006

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 05 Dec 2008
Resigned 28 Feb 2012

HOLDCROFT, Christopher

Resigned
Dragons Lane, SandbachCW11 3PA
Secretary
Appointed 07 Sept 2017
Resigned 28 Dec 2022

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 02 Dec 2005
Resigned 02 Dec 2005

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 06 Sept 2017

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BARTON, Peter

Resigned
Somerford Business Court, CongletonCW12 4SN
Born December 1947
Director
Appointed 15 Jun 2016
Resigned 02 Nov 2018

CARMAN, William Roderick

Resigned
Woodside Cottage, GoostreyCW4 8NE
Born March 1957
Director
Appointed 02 Dec 2005
Resigned 13 Oct 2006

EGAR, Adam Ross

Resigned
Overtrees, WilmslowSK9 2LG
Born September 1961
Director
Appointed 02 Dec 2005
Resigned 13 Oct 2006

FREEMAN, Steven Eric George

Resigned
4 Moss End Farm Barns, SandbachCW11 2XQ
Born January 1968
Director
Appointed 23 Apr 2007
Resigned 14 Sept 2009

HOGAN, Brian

Resigned
Somerford Business Court, CongletonCW12 4SN
Born May 1948
Director
Appointed 30 Sept 2013
Resigned 02 Nov 2018

PARR, Alison Gail

Resigned
Church Hill, KnutsfordWA16 6DH
Born October 1963
Director
Appointed 25 May 2010
Resigned 01 Nov 2013

SHEEN, Geoffrey William

Resigned
Church Hill, KnutsfordWA16 6DH
Born September 1947
Director
Appointed 29 May 2012
Resigned 30 Sept 2013

WALLACE, Laura

Resigned
Church Hill, KnutsfordWA16 6DH
Born September 1979
Director
Appointed 29 May 2012
Resigned 01 Sept 2013

WALLACE, Michael John

Resigned
CroydonCR0 1JB
Born January 1978
Director
Appointed 01 Sept 2012
Resigned 19 Jan 2016

WALLACE, Michael John

Resigned
2 Moss End Barn, SmallwoodCW11 2XQ
Born January 1978
Director
Appointed 23 Apr 2007
Resigned 25 May 2010

WARDLEWORTH, Anne Graham

Resigned
Church Hill, KnutsfordWA16 6DH
Born September 1952
Director
Appointed 25 Aug 2009
Resigned 17 Jun 2012

ZAPOLSKI, Mark Andrew

Resigned
Whitebarn Road, CheshireSK9 7AN
Born November 1961
Director
Appointed 13 Oct 2006
Resigned 23 Apr 2007

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 02 Dec 2005
Resigned 02 Dec 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Barton

Ceased
Somerford Business Court, CongletonCW12 4SN
Born December 1947

Nature of Control

Significant influence or control
Notified 02 Dec 2017
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
8 May 2007
88(2)R88(2)R
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Incorporation Company
2 December 2005
NEWINCIncorporation