CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED
Overview
Company Name | CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01294529 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr Benjamin Conway on Mar 25, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Benjamin Conway on Mar 25, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Benjamin Conway as a director on Jan 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Allen as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 02, 2020 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Fba (Directors & Secretaries) Ltd as a director on Jan 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2019 | 2 pages | AP04 | ||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Termination of appointment of Jacqueline Hopkins as a director on Jun 05, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Allen as a director on Jun 05, 2019 | 2 pages | AP01 | ||
Who are the officers of CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880002 | ||||||||||
CONWAY, Benjamin | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Estate Management | 260300670002 | ||||||||
BONIFACE, Gavin Peter | Secretary | 87 Bedells Avenue Black Notley CM7 8NA Braintree Essex | British | 43989390001 | ||||||||||
BUTSON, Terry | Secretary | Mull House 8 Herne Road PE26 2SR Ramsey Cambridgeshire | English | 94142370002 | ||||||||||
SHAW, Malcolm David | Secretary | 22a St Andrews Road SS3 9HX Shoeburyness Essex | British | 34872280001 | ||||||||||
WARNER, Tracy Jane | Secretary | 67 Cornflower Drive Springfield CM1 6XZ Chelmsford Essex | British | Sales Admin-Rental Receptionis | 46358120001 | |||||||||
FBA (DIRECTORS & SECRETARIES) LTD | Secretary | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England |
| 185951070001 | ||||||||||
ALCOCK, Greg | Director | 51 Cornflower Drive Springfield CM1 5XE Chelmsford | British | Self Employed | 46357900001 | |||||||||
ALLEN, Jonathan | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Senior Information Analyst | 259305170001 | ||||||||
ASKEN, Jenny | Director | 55 Corn Flower Drive Springfield CM1 6XZ Chelmsford Essex | British | Company Director | 59952360001 | |||||||||
CAUNTER, Charlotte Mary | Director | 41 Cornflower Drive Springfield CM1 5XZ Chelmsford Essex | British | Retired | 19061090001 | |||||||||
GALISE, Christopher | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England | England | British | Dental Surgeon | 133295750001 | ||||||||
GALISE, Jacqueline | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England | England | British | Retired Lecturer | 125634460002 | ||||||||
GALISE, Stuart Christopher | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire | England | British | Chartered Physiotherapist | 78767090004 | ||||||||
HOPKINS, Jacqueline | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire | England | British | Housewife | 79189030003 | ||||||||
MEACHEM, Mark David | Director | 69 Cornflower Drive CM1 6XZ Springfield Chelmsford | British | Duty Manager Studio Co Ordinat | 76954990001 | |||||||||
WARNER, Tracy Jane | Director | 67 Cornflower Drive Springfield CM1 6XZ Chelmsford Essex | British | Sales Admin-Rental Receptionis | 46358120001 | |||||||||
FBA (DIRECTORS & SECRETARIES) LTD | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House England |
| 185951070001 |
What are the latest statements on persons with significant control for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 05, 2016 | The 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