4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06222661

Incorporation date

23/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Church Square, Whitby, North Yorkshire YO21 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon19/08/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon18/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon15/08/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon11/07/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon26/05/2023
Appointment of Miss Helen Rudge as a director on 2023-05-26
dot icon02/05/2023
Termination of appointment of Stephen Richard Faulkner as a director on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon13/06/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon12/07/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon25/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon27/07/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon09/06/2020
Director's details changed for Reverend Carolyn Anne James on 2020-06-09
dot icon09/06/2020
Director's details changed for Mrs Faye Louise Marr on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr Stephen Richard Faulkner on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr Martin Frank Bridges on 2020-06-09
dot icon06/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon04/07/2019
Micro company accounts made up to 2019-04-30
dot icon04/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon20/02/2019
Director's details changed for Miss Faye Louise Storr on 2019-02-20
dot icon04/07/2018
Micro company accounts made up to 2018-04-30
dot icon01/06/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon21/09/2017
Termination of appointment of Elizabeth Ann Kay as a director on 2017-09-21
dot icon21/09/2017
Appointment of Mr Martin Frank Bridges as a director on 2017-09-21
dot icon16/06/2017
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-23 no member list
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-04-23 no member list
dot icon05/06/2014
Annual return made up to 2014-04-23 no member list
dot icon05/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/06/2013
Appointment of Mr Stephen Richard Faulkner as a director
dot icon20/06/2013
Termination of appointment of Mark Robinson as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-23 no member list
dot icon22/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Termination of appointment of 4 Church Square Property Management Limited as a director
dot icon10/05/2012
Annual return made up to 2012-04-23 no member list
dot icon10/05/2012
Director's details changed for 4 Church Square Property Management Limited on 2012-04-23
dot icon20/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-23 no member list
dot icon11/05/2011
Director's details changed for Miss Faye Louise Storr on 2011-05-11
dot icon11/05/2011
Director's details changed for Mrs Elizabeth Ann Kay on 2011-05-11
dot icon11/05/2011
Director's details changed for Mr Leigh Edward Blanchard on 2011-05-11
dot icon11/05/2011
Secretary's details changed for Mrs Nicola Jane Blanchard on 2011-05-11
dot icon18/09/2010
Appointment of Reverend Carolyn Anne James as a director
dot icon11/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-23 no member list
dot icon18/05/2010
Director's details changed for Mr Leigh Edward Blanchard on 2010-04-23
dot icon18/05/2010
Director's details changed for Mrs Elizabeth Ann Kay on 2010-04-23
dot icon18/05/2010
Director's details changed for Miss Faye Louise Storr on 2010-04-23
dot icon14/05/2010
Appointment of Mrs Nicola Jane Blanchard as a secretary
dot icon29/04/2010
Miscellaneous
dot icon29/04/2010
Miscellaneous
dot icon16/03/2010
Director's details changed for Miss Faye Louise Storr on 2009-09-01
dot icon16/03/2010
Director's details changed for Mr Leigh Edward Blanchard on 2009-09-01
dot icon15/03/2010
Appointment of 4 Church Square Property Management Limited as a director
dot icon15/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/01/2010
Appointment of Mr Mark Robinson as a director
dot icon20/05/2009
Director's change of particulars / elizabeth kay / 20/05/2009
dot icon20/05/2009
Director's change of particulars / leigh blanchard / 20/05/2009
dot icon20/05/2009
Director's change of particulars / faye storr / 20/05/2009
dot icon20/05/2009
Annual return made up to 23/04/09
dot icon06/04/2009
Appointment terminated director allan walker
dot icon06/04/2009
Appointment terminated secretary suzanne walker
dot icon02/04/2009
Director appointed mr leigh edward blanchard
dot icon02/04/2009
Director appointed miss faye louise storr
dot icon02/04/2009
Director appointed mrs elizabeth ann kay
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/05/2008
Annual return made up to 23/04/08
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
Director resigned
dot icon10/05/2007
Secretary resigned
dot icon23/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
20.00
-
0.00
3.02K
-
2023
0
20.00
-
0.00
2.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
23/04/2007 - 23/04/2007
4073
SDG REGISTRARS LIMITED
Nominee Director
23/04/2007 - 23/04/2007
4035
Professor Elizabeth Ann Kay
Director
01/04/2009 - 21/09/2017
2
Mr Leigh Edward Blanchard
Director
01/04/2009 - Present
1
James, Carolyn Anne, Reverend
Director
18/09/2010 - Present
1

Persons with Significant Control

1
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 4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED

4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at 4 Church Square, Whitby, North Yorkshire YO21 3EG. There are currently 6 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 4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED?

toggle

4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 23/04/2007 .

Where is 4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED located?

toggle

4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED is registered at 4 Church Square, Whitby, North Yorkshire YO21 3EG.

What does 4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED do?

toggle

4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with no updates.