CHURCH STREET COURT MANAGEMENT LIMITED
Overview
| Company Name | CHURCH STREET COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05978683 |
| 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 CHURCH STREET COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHURCH STREET COURT MANAGEMENT LIMITED located?
| Registered Office Address | Flat 2 65 Church Street Oughtibridge S35 0AB Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCH STREET COURT MANAGEMENT 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 CHURCH STREET COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for CHURCH STREET COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver William Burgin as a director on Sep 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of Valerie Longden Porter as a director on Aug 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thomas Carrington as a director on Aug 05, 2025 | 2 pages | AP01 | ||
Registered office address changed from Church Street Court Management Ltd Flat 2 Church Street Sheffield S35 0AB England to Flat 2 65 Church Street Oughtibridge Sheffield S35 0AB on Mar 24, 2025 | 1 pages | AD01 | ||
Registered office address changed from Church Street Court Management Ltd C/O Inspired Property Management Ltd Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Church Street Court Management Ltd Flat 2 Church Street Sheffield S35 0AB on Mar 21, 2025 | 1 pages | AD01 | ||
Termination of appointment of Fps Group Services as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 25, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Appointment of Fps Group Services as a secretary on Dec 18, 2023 | 2 pages | AP04 | ||
Termination of appointment of Inspired Secretarial Services Ltd as a secretary on Dec 18, 2023 | 1 pages | TM02 | ||
Termination of appointment of Stephen Michael Elliott as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 25, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Appointment of Ms Karen Rodgers as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stuart Hampshire as a secretary on Nov 13, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 25, 2020 with updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Hampshire as a director on Aug 10, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 25, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of CHURCH STREET COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARRINGTON, Thomas | Director | Church Street S35 0AB Sheffield Flat 6 65 Church St England | England | British | 338805460001 | |||||||||
| RODGERS, Karen | Director | 65 Church Street Oughtibridge S35 0AB Sheffield Flat 2 England | England | British | 245846280001 | |||||||||
| HAMPSHIRE, Stuart | Secretary | Church Street Oughtibridge S35 0AB Sheffield Flat 1 65 South Yorkshire | British | 130734390001 | ||||||||||
| PORTER, Angela | Secretary | Delf House Horsecroft Lane, Oughtibridge S35 0EB Sheffield South Yorkshire | British | 116424480001 | ||||||||||
| FPS GROUP SERVICES | Secretary | Malton Way Adwick-Le-Street DN6 7FE Doncaster 6 England |
| 317129590001 | ||||||||||
| INSPIRED PROPERTY MANAGEMENT LTD | Secretary | Malton Way Adwick-Le-Street DN6 7FE Doncaster 6 England |
| 234600980001 | ||||||||||
| INSPIRED SECRETARIAL SERVICES LTD | Secretary | Malton Way Adwick-Le-Street DN6 7FE Doncaster 6 England |
| 225392580001 | ||||||||||
| BURGIN, Oliver William | Director | 65 Church Street Oughtibridge S35 0AB Sheffield Flat 4 South Yorkshire United Kingdom | England | British Virgin Islander | 137153870001 | |||||||||
| DALEY, Julie Mary | Director | Church Street Oughtibridge S35 0AB Sheffield Flat 3, 65 S Yorks United Kingdom | United Kingdom | British | 153040250001 | |||||||||
| ELLIOTT, Stephen Michael | Director | 65 Church Street Oughtibridge S35 0AB Sheffield Flat 6, South Yorkshire United Kingdom | England | British | 137154360001 | |||||||||
| HAGUE, Oliver | Director | (Flat 5) Church Street Oughtibridge S35 0AB Sheffield 65 United Kingdom | England | British | 137153860001 | |||||||||
| HAMPSHIRE, Stuart | Director | (Flat 1) Church Street Oughtibridge S35 0AB Sheffield 65 United Kingdom | United Kingdom | British | 137528740001 | |||||||||
| HOPKINSON, Florence Mary | Director | 65 Church Street Oughtibridge S35 0AB Sheffield Flat 2, South Yorkshire United Kingdom | England | British | 137153800001 | |||||||||
| NYE, Sarah Louise | Director | Church Street Oughtibridge S35 0AB Sheffield Flat 5, 65 England | United Kingdom | British | 192250060001 | |||||||||
| PORTER, Alex James | Director | Don Avenue Wharncliffeside S35 0EB Sheffield 78 South Yorkshire | United Kingdom | British | 85553860002 | |||||||||
| PORTER, Angela | Director | Delf House Horsecroft Lane, Oughtibridge S35 0EB Sheffield South Yorkshire | British | 116424480001 | ||||||||||
| PORTER, Valerie Longden | Director | Royd Court S36 2TU Sheffield 6 United Kingdom | United Kingdom | British | 89000070002 | |||||||||
| SELBY, Malcolm Joseph | Director | (Flat 7) Church Street Oughtibridge S35 0AB Sheffield 65 | United Kingdom | British | 137155080001 |
What are the latest statements on persons with significant control for CHURCH STREET COURT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 26, 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