Background WavePink WaveYellow Wave

CHURCH ROAD & MEWS MANAGEMENT LIMITED (10903995)

CHURCH ROAD & MEWS MANAGEMENT LIMITED (10903995) is an active UK company. incorporated on 8 August 2017. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH ROAD & MEWS MANAGEMENT LIMITED has been registered for 8 years. Current directors include CADWALLADER, Peter, KEELEY, Karen.

Company Number
10903995
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
Black Bull House 353-355 Station Road, Preston, PR5 6EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CADWALLADER, Peter, KEELEY, Karen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH ROAD & MEWS MANAGEMENT LIMITED

CHURCH ROAD & MEWS MANAGEMENT LIMITED is an active company incorporated on 8 August 2017 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH ROAD & MEWS MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10903995

LTD Company

Age

8 Years

Incorporated 8 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Black Bull House 353-355 Station Road Bamber Bridge Preston, PR5 6EE,

Previous Addresses

Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom
From: 11 April 2025To: 11 April 2025
32 Church Road Church Road Bamber Bridge Preston Lancashire PR5 6EP England
From: 8 August 2022To: 11 April 2025
30 Church Road Bamber Bridge Preston PR5 6EP England
From: 10 November 2021To: 8 August 2022
PO Box PR56EP 32 Church Road Bamber Bridge Preston Lancashire PR5 6EP United Kingdom
From: 19 February 2018To: 10 November 2021
Hunters Lodge Mellings Fold Preston Lancashire PR1 4PD United Kingdom
From: 8 August 2017To: 19 February 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CADWALLADER, Peter

Active
Bamber Bridge, PrestonPR5 6EN
Born November 1955
Director
Appointed 14 Mar 2025

KEELEY, Karen

Active
353-355 Station Road, PrestonPR5 6EE
Born August 1965
Director
Appointed 09 Aug 2022

ROUGHLEY, Gwen

Resigned
Church Road, PrestonPR5 6EP
Secretary
Appointed 08 Aug 2017
Resigned 13 Jan 2019

ANDERSON, John Roy Paton

Resigned
Church Road, PrestonPR5 6EP
Born May 1940
Director
Appointed 29 Jun 2023
Resigned 10 Jan 2025

ANDERSON, John Roy Paton

Resigned
Church Road, PrestonPR5 6EP
Born May 1940
Director
Appointed 15 Mar 2018
Resigned 13 Oct 2022

BATESON, Marie Louise

Resigned
Church Road, PrestonPR5 6EP
Born March 1962
Director
Appointed 30 Sept 2019
Resigned 08 May 2022

CLARKE, Stuart Andrew

Resigned
Church Road, PrestonPR5 6EP
Born October 1981
Director
Appointed 15 Mar 2018
Resigned 30 Dec 2018

FULTON - RUSSELL, Amanda

Resigned
Church Road, PrestonPR5 6EP
Born July 1965
Director
Appointed 08 Aug 2017
Resigned 01 Nov 2021

MALONE, Colin

Resigned
Church Road, PrestonPR5 6EP
Born October 1986
Director
Appointed 08 Aug 2017
Resigned 27 Nov 2018

PATON, Daniel David

Resigned
Church Road, PrestonPR5 6EP
Born August 1978
Director
Appointed 12 Feb 2022
Resigned 08 May 2022

ROBERTS, Brian

Resigned
Church Road, PrestonPR5 6EP
Born January 1967
Director
Appointed 09 Aug 2022
Resigned 14 Mar 2025

ROUGHLEY, Gwen

Resigned
Church Road, PrestonPR5 6EP
Born November 1970
Director
Appointed 01 Mar 2022
Resigned 13 Oct 2022

ROUGHLEY, Gwen

Resigned
Church Road, PrestonPR5 6EP
Born November 1970
Director
Appointed 08 Aug 2017
Resigned 13 Jan 2019

RUTTER, John David

Resigned
Church Road, PrestonPR5 6EP
Born January 1964
Director
Appointed 20 Oct 2018
Resigned 01 Aug 2020

RUTTER, John David

Resigned
Church Road, PrestonPR5 6EP
Born January 1964
Director
Appointed 08 Aug 2017
Resigned 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Incorporation Company
8 August 2017
NEWINCIncorporation