8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02471351

Incorporation date

19/02/1990

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 19/02/1990)
dot icon27/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon23/02/2026
Director's details changed for George Francis Scott Hardie on 1998-10-21
dot icon12/02/2026
Termination of appointment of Nicholas Ian Mounteney as a director on 2026-02-10
dot icon09/02/2026
Termination of appointment of Alan Melville Harvey as a director on 2026-02-09
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon09/12/2025
Director's details changed for Alan Melville Harvey on 2025-12-09
dot icon09/12/2025
Director's details changed for George Francis Scott Hardie on 2025-12-09
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Director's details changed for Mr Nicholas Ian Mounteney on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Appointment of Mr Nicholas Ian Mounteney as a director on 2023-03-07
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon15/09/2020
Micro company accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon28/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-28
dot icon28/11/2019
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2019-11-28
dot icon28/11/2019
Registered office address changed from Yew Tree House 10 Church Street St Neots Cambs PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-28
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-19 no member list
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2015-03-01
dot icon01/04/2015
Termination of appointment of Terry Butson as a secretary on 2015-03-01
dot icon20/03/2015
Annual return made up to 2015-02-19 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-19 no member list
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-19 no member list
dot icon07/03/2013
Registered office address changed from 30 Cambridge Street St Neots Cambridgeshire PE19 1JL on 2013-03-07
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-19 no member list
dot icon19/03/2012
Termination of appointment of John Gleeson as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-19 no member list
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/04/2010
Appointment of Alan Melville Harvey as a director
dot icon09/03/2010
Annual return made up to 2010-02-19 no member list
dot icon09/03/2010
Director's details changed for George Francis Scott Hardie on 2010-02-01
dot icon09/03/2010
Director's details changed for Mr John Paul Gleeson on 2010-02-01
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/02/2009
Annual return made up to 19/02/09
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/02/2008
Annual return made up to 19/02/08
dot icon22/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/03/2007
Annual return made up to 19/02/07
dot icon31/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/02/2006
Annual return made up to 19/02/06
dot icon26/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon07/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon02/03/2005
Annual return made up to 19/02/05
dot icon27/10/2004
New secretary appointed
dot icon01/03/2004
Annual return made up to 19/02/04
dot icon17/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon28/02/2003
Annual return made up to 19/02/03
dot icon11/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/02/2002
Annual return made up to 19/02/02
dot icon07/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon27/02/2001
Annual return made up to 19/02/01
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
Secretary resigned;director resigned
dot icon22/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon06/03/2000
Annual return made up to 19/02/00
dot icon07/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/03/1999
Annual return made up to 19/02/99
dot icon15/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon21/10/1998
New director appointed
dot icon24/09/1998
Director resigned
dot icon10/03/1998
Annual return made up to 19/02/98
dot icon09/03/1998
Accounts for a dormant company made up to 1997-03-31
dot icon24/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon24/02/1997
Annual return made up to 19/02/97
dot icon07/03/1996
Annual return made up to 19/02/96
dot icon31/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon13/03/1995
Annual return made up to 19/02/95
dot icon31/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon23/03/1994
Annual return made up to 19/02/94
dot icon07/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon25/02/1993
Annual return made up to 19/02/93
dot icon19/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon25/06/1992
Accounts for a dormant company made up to 1991-03-31
dot icon23/06/1992
Annual return made up to 19/02/92
dot icon07/05/1992
Resolutions
dot icon02/12/1991
Annual return made up to 31/03/91
dot icon19/11/1991
Registered office changed on 19/11/91 from: 108 church street needingham cambridgshire PE17 3TB
dot icon18/06/1991
New director appointed
dot icon18/06/1991
New director appointed
dot icon30/05/1991
New secretary appointed
dot icon06/03/1991
Registered office changed on 06/03/91 from: 28 high street huntingdon cambridgeshire PE18 6TA
dot icon19/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/11/2019 - Present
2825
Harvey, Alan Melville
Director
14/04/2010 - 09/02/2026
-
Nicholas Ian Mounteney
Director
07/03/2023 - 10/02/2026
-
Hardie, George Francis Scott
Director
14/10/1998 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED

8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/02/1990 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED?

toggle

8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/02/1990 .

Where is 8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED located?

toggle

8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED do?

toggle

8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8-10 CHURCH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-25 with no updates.