CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED

CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHURCHFORD FLAT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01294529
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Director's details changed for Mr Benjamin Conway on Mar 25, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01

    Director's details changed for Mr Benjamin Conway on Mar 25, 2025

    2 pagesCH01

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Benjamin Conway as a director on Jan 19, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Allen as a director on Oct 20, 2020

    1 pagesTM01

    Confirmation statement made on Nov 02, 2020 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Fba (Directors & Secretaries) Ltd as a director on Jan 16, 2020

    1 pagesTM01

    Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on Nov 28, 2019

    1 pagesTM02

    Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on Nov 28, 2019

    1 pagesAD01

    Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2019

    2 pagesAP04

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Jacqueline Hopkins as a director on Jun 05, 2019

    1 pagesTM01

    Appointment of Mr Jonathan Allen as a director on Jun 05, 2019

    2 pagesAP01

    Who are the officers of CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    CONWAY, Benjamin
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishEstate Management260300670002
    BONIFACE, Gavin Peter
    87 Bedells Avenue
    Black Notley
    CM7 8NA Braintree
    Essex
    Secretary
    87 Bedells Avenue
    Black Notley
    CM7 8NA Braintree
    Essex
    British43989390001
    BUTSON, Terry
    Mull House
    8 Herne Road
    PE26 2SR Ramsey
    Cambridgeshire
    Secretary
    Mull House
    8 Herne Road
    PE26 2SR Ramsey
    Cambridgeshire
    English94142370002
    SHAW, Malcolm David
    22a St Andrews Road
    SS3 9HX Shoeburyness
    Essex
    Secretary
    22a St Andrews Road
    SS3 9HX Shoeburyness
    Essex
    British34872280001
    WARNER, Tracy Jane
    67 Cornflower Drive
    Springfield
    CM1 6XZ Chelmsford
    Essex
    Secretary
    67 Cornflower Drive
    Springfield
    CM1 6XZ Chelmsford
    Essex
    BritishSales Admin-Rental Receptionis46358120001
    FBA (DIRECTORS & SECRETARIES) LTD
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    Secretary
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6058957
    185951070001
    ALCOCK, Greg
    51 Cornflower Drive
    Springfield
    CM1 5XE Chelmsford
    Director
    51 Cornflower Drive
    Springfield
    CM1 5XE Chelmsford
    BritishSelf Employed46357900001
    ALLEN, Jonathan
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritishSenior Information Analyst259305170001
    ASKEN, Jenny
    55 Corn Flower Drive
    Springfield
    CM1 6XZ Chelmsford
    Essex
    Director
    55 Corn Flower Drive
    Springfield
    CM1 6XZ Chelmsford
    Essex
    BritishCompany Director59952360001
    CAUNTER, Charlotte Mary
    41 Cornflower Drive
    Springfield
    CM1 5XZ Chelmsford
    Essex
    Director
    41 Cornflower Drive
    Springfield
    CM1 5XZ Chelmsford
    Essex
    BritishRetired19061090001
    GALISE, Christopher
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    Director
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    EnglandBritishDental Surgeon133295750001
    GALISE, Jacqueline
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    Director
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    EnglandBritishRetired Lecturer125634460002
    GALISE, Stuart Christopher
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    Director
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    EnglandBritishChartered Physiotherapist78767090004
    HOPKINS, Jacqueline
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    Director
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    EnglandBritishHousewife79189030003
    MEACHEM, Mark David
    69 Cornflower Drive
    CM1 6XZ Springfield
    Chelmsford
    Director
    69 Cornflower Drive
    CM1 6XZ Springfield
    Chelmsford
    BritishDuty Manager Studio Co Ordinat76954990001
    WARNER, Tracy Jane
    67 Cornflower Drive
    Springfield
    CM1 6XZ Chelmsford
    Essex
    Director
    67 Cornflower Drive
    Springfield
    CM1 6XZ Chelmsford
    Essex
    BritishSales Admin-Rental Receptionis46358120001
    FBA (DIRECTORS & SECRETARIES) LTD
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    England
    Director
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    England
    Identification TypeEuropean Economic Area
    Registration Number6058957
    185951070001

    What are the latest statements on persons with significant control for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0