CHURCHLANDS (MANAGEMENT) CO. LIMITED
Overview
Company Name | CHURCHLANDS (MANAGEMENT) CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01571779 |
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 CHURCHLANDS (MANAGEMENT) CO. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHURCHLANDS (MANAGEMENT) CO. LIMITED located?
Registered Office Address | 21 Boulevard BS23 1NR Weston-Super-Mare United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCHLANDS (MANAGEMENT) CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CHURCHLANDS (MANAGEMENT) CO. LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for CHURCHLANDS (MANAGEMENT) CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 21 Boulevard Weston-Super-Mare BS231NR England to 21 Boulevard Weston-Super-Mare BS231NR on Aug 29, 2024 | 1 pages | AD01 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Aug 23, 2024 | 1 pages | TM02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 21 Boulevard Weston-Super-Mare BS231NR on Aug 29, 2024 | 1 pages | AD01 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 10, 2024 | 1 pages | AD01 | ||
Director's details changed for Michael John Hardy on May 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Michael John Hardy on May 20, 2024 | 2 pages | CH01 | ||
Appointment of Michael John Hardy as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Malcolm Ian Bell as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Appointment of Mr Malcolm Ian Bell as a director on Jul 08, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 2 pages | AA | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of Abbott & Frost Block Management Ltd as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Sep 30, 2019 | 2 pages | AP04 | ||
Registered office address changed from Abbott & Frost 18 College Street Burnham on Sea Somerset TA8 1AE to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on Sep 30, 2019 | 1 pages | AD01 | ||
Termination of appointment of Malcolm Ian Bell as a director on Apr 10, 2019 | 1 pages | TM01 | ||
Who are the officers of CHURCHLANDS (MANAGEMENT) CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARDY, Michael John | Director | Myrtle Drive TA8 2HB Burnham On Sea 6 Churchlands Court Somerset United Kingdom | United Kingdom | British | Retired | 323045870001 | ||||||||
SADLER, Linda June | Director | Boulevard BS231NR Weston-Super-Mare 21 United Kingdom | United Kingdom | British | Retired | 254514170001 | ||||||||
WILLIAMS, Jennifer Elsie | Director | Boulevard BS231NR Weston-Super-Mare 21 United Kingdom | England | British | Retired | 242543780001 | ||||||||
BYFORD, John Arthur | Secretary | Trebarried Mill Llanfilo LD3 0PA Brecon Powys | British | 7611540002 | ||||||||||
CATLOW, Peter | Secretary | College Street TA8 1AE Burnham On Sea 18 Somerset | 161202350001 | |||||||||||
FROST, Julian | Secretary | College Street TA8 1AE Burnham On Sea 18 Somerset | 167632870001 | |||||||||||
POOLE, Bruce | Secretary | The Chippings 21 Stoneleigh Close TA8 2EE Burnham On Sea Somerset | British | Property Manager | 35200330003 | |||||||||
THOMPSON, Graham Roy | Secretary | 137 Westbury Lane BS9 2PX Bristol Avon | British | 127277560001 | ||||||||||
WEBSTER, Victoria Maureen | Secretary | Flat 10 Churchlands Court Myrtle Drive TA8 2HB Burnham-On-Sea Somerset | British | 125446860001 | ||||||||||
ABBOTT & FROST BLOCK MANAGEMENT LTD | Secretary | College Street TA8 1AE Burnham-On-Sea 18 Somerset England |
| 169143880001 | ||||||||||
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
BATTEN, John Edwin | Director | 12 Kings Style Middleton Cheyney OX16 8QJ Banbury Oxfordshire | British | Retired | 7611560001 | |||||||||
BELL, Malcolm Ian | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom | England | British | Retired | 219343660001 | ||||||||
BELL, Malcolm Ian | Director | College Street TA8 1AE Burnham On Sea 18 Somerset | England | British | Retired | 219343660001 | ||||||||
HARDING, Muriel Joan | Director | 3 Churchlands Court Myrtle Drive TA8 2HB Burnham On Sea Somerset | England | British | Retired | 63738850001 | ||||||||
HILLCOX, David John | Director | 22 Silverbirch Road B91 2PJ Solihull West Midlands | England | British | Retired | 7611570001 | ||||||||
HOWELL, Herbert Frederick | Director | 15 Churchlands Court TA8 2HB Burnham On Sea Somerset | British | Retired | 7611550001 | |||||||||
JONES, Michael Shaun Wallbutton | Director | 18 Grove Road West Huntspill TA9 3RS Highbridge Somerset | British | Television Engineer | 47553880001 | |||||||||
PARISH, Peter James | Director | College Street TA8 1AE Burnham On Sea 18 Somerset | England | British | Retired | 195479260001 | ||||||||
WESTWOOD, Wendy Lavinia | Director | College Street TA8 1AE Burnham On Sea 18 Somerset | England | British | Social Work Manager | 205219220001 | ||||||||
WILLIAMS, Stanley James | Director | Myrtle Drive TA8 2HB Burnham-On-Sea Flat 12 Churchlands Court Somerset | United Kingdom | British | Retired | 134612340001 |
What are the latest statements on persons with significant control for CHURCHLANDS (MANAGEMENT) CO. LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | 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