Background WavePink WaveYellow Wave

CROWTHORN MEWS MANAGEMENT COMPANY NUMBER 3 LIMITED (10527256)

CROWTHORN MEWS MANAGEMENT COMPANY NUMBER 3 LIMITED (10527256) is an active UK company. incorporated on 15 December 2016. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in residents property management. CROWTHORN MEWS MANAGEMENT COMPANY NUMBER 3 LIMITED has been registered for 9 years. Current directors include BYRNE, Michael, GRUNDY, Stephen Christopher, HORNBY, Robert James, Dr and 4 others.

Company Number
10527256
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
1 Broadhead Cottages Broadhead Road, Bolton, BL7 0JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BYRNE, Michael, GRUNDY, Stephen Christopher, HORNBY, Robert James, Dr, KIRKMAN, Clare Marie, MORRIS, Gareth, WELLINGTON, Lisa, WEST, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWTHORN MEWS MANAGEMENT COMPANY NUMBER 3 LIMITED

CROWTHORN MEWS MANAGEMENT COMPANY NUMBER 3 LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROWTHORN MEWS MANAGEMENT COMPANY NUMBER 3 LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10527256

LTD Company

Age

9 Years

Incorporated 15 December 2016

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

1 Broadhead Cottages Broadhead Road Turton Bolton, BL7 0JR,

Previous Addresses

5 Wheatsheaf House Broadhead Road Turton Bolton BL7 0JR England
From: 4 July 2022To: 2 July 2024
Lakeview Lakeside Cheadle SK8 3GW England
From: 15 December 2016To: 4 July 2022
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Jul 23
New Owner
May 24
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BYRNE, Michael

Active
Broadhead Road, BoltonBL7 0JR
Born May 1965
Director
Appointed 04 Jul 2022

GRUNDY, Stephen Christopher

Active
Broadhead Road, BoltonBL7 0JR
Born April 1958
Director
Appointed 04 Jul 2022

HORNBY, Robert James, Dr

Active
Broadhead Road, BoltonBL7 0JR
Born May 1990
Director
Appointed 04 Jul 2022

KIRKMAN, Clare Marie

Active
Wheatsheaf House, BoltonBL7 0JR
Born January 1972
Director
Appointed 17 Nov 2025

MORRIS, Gareth

Active
Broadhead Road, BoltonBL7 0JR
Born December 1983
Director
Appointed 04 Jul 2022

WELLINGTON, Lisa

Active
Broadhead Road, BoltonBL7 0JR
Born February 1969
Director
Appointed 04 Jul 2022

WEST, David

Active
Broadhead Road, BoltonBL7 0JR
Born November 1972
Director
Appointed 04 Jul 2022

CROWE, Paul

Resigned
Broadhead Road, BoltonBL7 0JR
Born December 1966
Director
Appointed 04 Jul 2022
Resigned 17 Nov 2025

DEAR, Sally

Resigned
Broadhead Road, BoltonBL7 0JR
Born August 1965
Director
Appointed 04 Jul 2022
Resigned 17 Nov 2025

JACKSON, Zoe

Resigned
Broadhead Road, BoltonBL7 0JR
Born November 1996
Director
Appointed 04 Jul 2022
Resigned 17 Nov 2025

KIRKMAN, Paul William

Resigned
St. Thomas's Road, ChorleyPR7 1JE
Born January 1971
Director
Appointed 04 Jul 2022
Resigned 02 Jul 2024

LOWE, Mark Ross

Resigned
Broadhead Road, BoltonBL7 0JR
Born May 1984
Director
Appointed 04 Jul 2022
Resigned 17 Nov 2025

PEARSON, Michael Andrew

Resigned
Lakeside, CheadleSK8 3GW
Born December 1968
Director
Appointed 15 Dec 2016
Resigned 29 Mar 2019

SUMNER, Daniel

Resigned
Broadhead Road, BoltonBL7 0JR
Born November 1985
Director
Appointed 04 Jul 2022
Resigned 08 Jul 2024

WATSON, Ritchie

Resigned
Lakeside, CheadleSK8 3GW
Born April 1978
Director
Appointed 29 Mar 2019
Resigned 04 Jul 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Michael Byrne

Active
Broadhead Road, BoltonBL7 0JR
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Jul 2024

Mr Stephen Christopher Grundy

Active
Broadhead Cottages Broadhead Road, BoltonBL7 0JR
Born April 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 May 2024

Mr Paul William Kirkman

Ceased
Broadhead Road, BoltonBL7 0JR
Born January 1971

Nature of Control

Significant influence or control
Notified 02 Jul 2023
Ceased 02 Jul 2024

Mr Ritchie Watson

Ceased
Lakeside, CheadleSK8 3GW
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 04 Jul 2022

Mr Michael Andrew Pearson

Ceased
Lakeside, CheadleSK8 3GW
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Incorporation Company
15 December 2016
NEWINCIncorporation