Background WavePink WaveYellow Wave

COLE HALL MEWS MANAGEMENT COMPANY LIMITED (09495025)

COLE HALL MEWS MANAGEMENT COMPANY LIMITED (09495025) is an active UK company. incorporated on 17 March 2015. with registered office in Shrewsbury. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. COLE HALL MEWS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include ALDERSON, Shiona Valerie, FREW, Simon George, HOWELLS, David William and 3 others.

Company Number
09495025
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
5 Cole Hall Mews, Shrewsbury, SY1 1QU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALDERSON, Shiona Valerie, FREW, Simon George, HOWELLS, David William, KEAY, James Campbell Fraser, PUMMELL, Stephen Charles, WOOD, Anthony
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLE HALL MEWS MANAGEMENT COMPANY LIMITED

COLE HALL MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 2015 with the registered office located in Shrewsbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. COLE HALL MEWS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 55900)

Status

active

Active since 11 years ago

Company No

09495025

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

5 Cole Hall Mews Hills Lane Shrewsbury, SY1 1QU,

Previous Addresses

8 Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE United Kingdom
From: 17 February 2017To: 21 September 2021
19 Trinity Square Llandudno Conwy LL30 2rd
From: 27 May 2016To: 17 February 2017
Cole Hall Mews Hills Lane Shrewsbury Shropshire SY1 1PY United Kingdom
From: 17 March 2015To: 27 May 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ALDERSON, Shiona Valerie

Active
Cole Hall Mews, ShrewsburySY1 1QU
Born December 1953
Director
Appointed 04 Dec 2020

FREW, Simon George

Active
Cole Hall Mews, ShrewsburySY1 1QU
Born March 1969
Director
Appointed 08 Feb 2017

HOWELLS, David William

Active
Cole Hall Mews, ShrewsburySY1 1QU
Born April 1944
Director
Appointed 08 Feb 2017

KEAY, James Campbell Fraser

Active
Badgers Way, ShrewsburySY3 5AB
Born March 1972
Director
Appointed 15 Sept 2021

PUMMELL, Stephen Charles

Active
Cole Hall Mews, ShrewsburySY1 1QU
Born October 1961
Director
Appointed 08 Feb 2017

WOOD, Anthony

Active
Hills Lane, ShrewsburySY1 1QU
Born September 1955
Director
Appointed 21 Mar 2025

ATKINS, William Thomas

Resigned
Hussey Road, ShrewsburySY1 3TE
Born October 1993
Director
Appointed 08 Feb 2017
Resigned 04 Dec 2020

COULTER, Christopher Arthur

Resigned
Tilston Road, ShocklachSY14 7BJ
Born October 1964
Director
Appointed 17 Mar 2015
Resigned 08 Feb 2017

COULTER, Gail Lois

Resigned
Tilston Road, ShocklachSY14 7BJ
Born April 1962
Director
Appointed 17 Mar 2015
Resigned 08 Feb 2017

PREECE, Karen

Resigned
Cole Hall Mews, ShrewsburySY1 1QU
Born September 1959
Director
Appointed 08 Feb 2017
Resigned 21 Mar 2025

WOULFE, Joan Margaret

Resigned
Cole Hall Mews, ShrewsburySY1 1QU
Born June 1962
Director
Appointed 08 Feb 2017
Resigned 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Legacy
22 April 2016
RPCH01RPCH01
Incorporation Company
17 March 2015
NEWINCIncorporation