5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03046162

Incorporation date

13/04/1995

Size

Dormant

Contacts

Registered address

Registered address

Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1995)
dot icon18/06/2025
Accounts for a dormant company made up to 2025-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon07/09/2021
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 2021-09-07
dot icon24/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon09/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon17/04/2020
Secretary's details changed for Mr Mark Garrett on 2020-04-17
dot icon17/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon03/10/2018
Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 2018-10-03
dot icon18/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-13 no member list
dot icon15/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-13 no member list
dot icon08/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-13 no member list
dot icon11/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-13 no member list
dot icon10/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-13 no member list
dot icon10/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-13 no member list
dot icon25/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-13 no member list
dot icon07/05/2010
Director's details changed for Paul David Jenkins on 2010-04-13
dot icon13/05/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Annual return made up to 13/04/09
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Annual return made up to 13/04/08
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Annual return made up to 13/04/07
dot icon13/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Annual return made up to 13/04/06
dot icon02/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/04/2005
Annual return made up to 13/04/05
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2004
Annual return made up to 13/04/04
dot icon23/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon23/04/2003
Annual return made up to 13/04/03
dot icon13/01/2003
Director resigned
dot icon22/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon15/07/2002
Director resigned
dot icon26/06/2002
Total exemption small company accounts made up to 2002-04-30
dot icon23/04/2002
Annual return made up to 13/04/02
dot icon15/06/2001
Accounts for a small company made up to 2001-04-30
dot icon13/06/2001
Director resigned
dot icon20/04/2001
Annual return made up to 13/04/01
dot icon22/06/2000
Accounts for a small company made up to 2000-04-30
dot icon27/04/2000
New director appointed
dot icon19/04/2000
Annual return made up to 13/04/00
dot icon24/06/1999
Accounts for a small company made up to 1999-04-30
dot icon16/05/1999
Annual return made up to 13/04/99
dot icon08/03/1999
Secretary's particulars changed;director's particulars changed
dot icon08/03/1999
Registered office changed on 08/03/99 from: 3A fountain buildings lansdown road bath BA1 5DU
dot icon27/10/1998
Accounts for a small company made up to 1998-04-30
dot icon23/07/1998
Annual return made up to 13/04/98
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon21/05/1997
Annual return made up to 13/04/97
dot icon21/11/1996
Accounts for a small company made up to 1996-04-30
dot icon05/07/1996
Annual return made up to 13/04/96
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New secretary appointed;new director appointed
dot icon02/05/1995
Director resigned
dot icon02/05/1995
Secretary resigned
dot icon30/04/1995
Registered office changed on 30/04/95 from: 11 kingsmead square bath BA1 2AB
dot icon13/04/1995
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
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrett, Mark
Director
13/04/1995 - 14/04/2003
17
Mr Paul David Jenkins
Director
01/08/2002 - Present
1
Garrett, Kathryn Anne
Director
13/04/1995 - 30/04/2001
2
Hogel, Carol Colburn
Director
15/04/2000 - 01/07/2002
9
Garrett, Mark
Secretary
13/04/1995 - Present
44

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 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED

5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/04/1995 with the registered office located at Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RS. 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 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED?

toggle

5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/04/1995 .

Where is 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED located?

toggle

5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED is registered at Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RS.

What does 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/06/2025: Accounts for a dormant company made up to 2025-04-30.