27 CHURCH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

27 CHURCH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02208377

Incorporation date

24/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1987)
dot icon05/03/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-03-03
dot icon05/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon04/03/2026
Cessation of James Jonathan Brewer as a person with significant control on 2026-03-01
dot icon04/03/2026
Notification of a person with significant control statement
dot icon23/02/2026
Micro company accounts made up to 2025-03-31
dot icon17/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-11-28
dot icon17/02/2026
Registered office address changed from 8 Hamilton Road Cromer NR27 9HL England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr James Jonathan Brewer on 2026-02-17
dot icon01/10/2025
Notification of James Jonathan Brewer as a person with significant control on 2025-08-15
dot icon15/08/2025
Cessation of Alexander John Warren-Still as a person with significant control on 2025-08-15
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Termination of appointment of Lee Watkins as a secretary on 2023-12-07
dot icon13/06/2023
Registered office address changed from , Lrpm Ltd. 16 Bank Street, Norwich, NR2 4SE, England to 8 Hamilton Road Cromer NR27 9HL on 2023-06-13
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2023
Termination of appointment of Alexander John Warren-Still as a director on 2023-03-14
dot icon29/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon23/03/2023
Appointment of Mr James Jonathan Brewer as a director on 2023-02-06
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon29/11/2021
Registered office address changed from , Old Orchard Pitts Hill, Saxlingham Nethergate, Norwich, NR15 1PB, England to 8 Hamilton Road Cromer NR27 9HL on 2021-11-29
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon12/03/2021
Notification of Alexander John Warren-Still as a person with significant control on 2021-02-26
dot icon12/03/2021
Registered office address changed from , Flat 5 the Old Manor House 27 Church Street, Dereham, NR19 1DN, England to 8 Hamilton Road Cromer NR27 9HL on 2021-03-12
dot icon12/03/2021
Cessation of Duncan James Barrow as a person with significant control on 2021-02-26
dot icon12/03/2021
Appointment of Mr Lee Watkins as a secretary on 2021-02-26
dot icon12/03/2021
Termination of appointment of Geoffrey Owen Morgan as a secretary on 2021-02-26
dot icon12/03/2021
Termination of appointment of Duncan James Barrow as a director on 2021-02-26
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon11/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon19/01/2018
Notification of Duncan James Barrow as a person with significant control on 2017-05-05
dot icon19/01/2018
Cessation of Geoffrey Owen Morgan as a person with significant control on 2017-05-15
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Registered office address changed from , Flat Number 1 the Old Manor, House 27 Church Street, Dereham, Norfolk, NR19 1DN to 8 Hamilton Road Cromer NR27 9HL on 2017-05-15
dot icon15/05/2017
Termination of appointment of Geoffrey Owen Morgan as a director on 2017-05-05
dot icon15/05/2017
Appointment of Mr Duncan James Barrow as a director on 2017-05-05
dot icon07/02/2017
Confirmation statement made on 2016-12-24 with updates
dot icon05/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Appointment of Mr Alexander John Warren-Still as a director
dot icon10/12/2013
Termination of appointment of Dennis Naismith as a director
dot icon17/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon04/02/2010
Director's details changed for Dennis Naismith on 2009-12-24
dot icon04/02/2010
Director's details changed for Geoffrey Morgan on 2009-12-24
dot icon04/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 24/12/08; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 24/12/07; full list of members
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon18/12/2007
New director appointed
dot icon22/02/2007
Return made up to 24/12/06; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 24/12/05; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Registered office changed on 09/08/05 from:\flat 2 the old manor house, 27 church street, dereham, norfolk NR19 1DN
dot icon13/01/2005
Return made up to 24/12/04; full list of members
dot icon11/11/2004
Registered office changed on 11/11/04 from:\flat 5, 27 church street, dereham, norfolk NR19 1DN
dot icon09/09/2004
Secretary resigned
dot icon03/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Secretary resigned
dot icon09/03/2004
Return made up to 24/12/03; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
New secretary appointed
dot icon27/01/2003
Return made up to 24/12/02; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2002
Return made up to 24/12/01; full list of members
dot icon01/02/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon23/01/2001
Return made up to 24/12/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New secretary appointed
dot icon25/01/2000
Return made up to 24/12/99; full list of members
dot icon03/02/1999
Return made up to 24/12/98; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Secretary resigned
dot icon27/01/1999
Director resigned
dot icon23/04/1998
Full accounts made up to 1997-03-31
dot icon30/01/1998
Return made up to 24/12/97; full list of members
dot icon30/01/1998
New secretary appointed
dot icon30/01/1998
Secretary resigned
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon30/01/1997
Return made up to 24/12/96; no change of members
dot icon13/02/1996
Return made up to 24/12/95; no change of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon05/02/1995
Return made up to 24/12/94; full list of members
dot icon27/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 24/12/93; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon12/09/1993
New secretary appointed
dot icon12/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/09/1993
Director resigned;new director appointed
dot icon12/09/1993
Registered office changed on 12/09/93 from:\the priory,, church street,, dereham,, norfolk. NR19 1DW
dot icon12/09/1993
Memorandum and Articles of Association
dot icon12/09/1993
Resolutions
dot icon24/01/1993
Return made up to 24/12/92; full list of members
dot icon15/06/1992
Ad 25/12/87--------- £ si 50@2
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
Full accounts made up to 1992-03-31
dot icon15/06/1992
Full accounts made up to 1991-03-31
dot icon15/06/1992
Full accounts made up to 1990-03-31
dot icon15/06/1992
Full accounts made up to 1989-03-31
dot icon15/06/1992
Return made up to 24/12/91; no change of members
dot icon15/06/1992
Return made up to 24/12/90; no change of members
dot icon15/06/1992
Return made up to 24/12/89; full list of members
dot icon15/06/1992
Registered office changed on 15/06/92 from:\malvern house, 26 church street, sheringham, norfolk .. NR26 8QS
dot icon03/06/1992
Restoration by order of the court
dot icon04/09/1990
Final Gazette dissolved via compulsory strike-off
dot icon24/04/1990
First Gazette notice for compulsory strike-off
dot icon24/12/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.43K
-
0.00
5.43K
-
2022
1
9.32K
-
0.00
2.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/11/2025 - Present
2825
Carey, Barbara Constance Cumberford
Director
22/06/1993 - 09/12/2007
4
Morgan, Geoffrey Owen
Director
09/12/2007 - 05/05/2017
-
Barrow, Duncan James
Director
05/05/2017 - 26/02/2021
-
Rainsley, Nicholas Charles Beckford
Director
19/07/2004 - 03/07/2005
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 27 CHURCH STREET MANAGEMENT COMPANY LIMITED

27 CHURCH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/12/1987 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 27 CHURCH STREET MANAGEMENT COMPANY LIMITED?

toggle

27 CHURCH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/12/1987 .

Where is 27 CHURCH STREET MANAGEMENT COMPANY LIMITED located?

toggle

27 CHURCH STREET MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 27 CHURCH STREET MANAGEMENT COMPANY LIMITED do?

toggle

27 CHURCH STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 CHURCH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-03-03.