CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05418468

Incorporation date

08/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 58 Castle Walk, Reigate RH2 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2005)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/10/2025
Cessation of Carol Ann Mochan as a person with significant control on 2025-10-30
dot icon30/10/2025
Notification of a person with significant control statement
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon05/04/2024
Appointment of Mr Stewart Ronald Thomas Lawton as a director on 2023-03-04
dot icon03/04/2024
Appointment of St Walsh Llp as a secretary on 2024-03-03
dot icon06/07/2023
Termination of appointment of Richard Charles Evans as a director on 2023-06-30
dot icon06/07/2023
Cessation of Richard Charles Evans as a person with significant control on 2023-06-30
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Registered office address changed from 11a Longcroft Avenue Banstead Surrey SM7 3AE to Ground Floor 58 Castle Walk Reigate RH2 9PX on 2022-06-21
dot icon14/06/2022
Termination of appointment of Kim Antoinette Charles as a director on 2022-06-10
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon22/03/2019
Appointment of Mr Jasen Alexander Gauld as a director on 2019-03-21
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Appointment of Mrs Kim Antoinette Charles as a director on 2019-03-21
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-08 no member list
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/04/2015
Annual return made up to 2015-04-08 no member list
dot icon05/11/2014
Registered office address changed from 11a C/O Melrose Longcroft Avenue Banstead Surrey SM7 3AE England to 11a Longcroft Avenue Banstead Surrey SM7 3AE on 2014-11-05
dot icon05/11/2014
Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to 11a Longcroft Avenue Banstead Surrey SM7 3AE on 2014-11-05
dot icon04/11/2014
Termination of appointment of Sheila Spoor as a secretary on 2014-10-27
dot icon28/08/2014
Appointment of Ms Carol Ann Mochan as a director on 2014-07-21
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-08 no member list
dot icon12/02/2014
Termination of appointment of James Kinsella as a director
dot icon16/04/2013
Annual return made up to 2013-04-08 no member list
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/04/2012
Annual return made up to 2012-04-08 no member list
dot icon04/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-08 no member list
dot icon08/02/2011
Appointment of Richard Charles Evans as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2010
Termination of appointment of Raymond Seward as a director
dot icon19/04/2010
Annual return made up to 2010-04-08 no member list
dot icon19/04/2010
Director's details changed for Raymond John Seward on 2010-04-07
dot icon19/04/2010
Secretary's details changed for Mrs Sheila Spoor on 2010-04-07
dot icon19/04/2010
Director's details changed for James Frederick Kinsella on 2010-04-07
dot icon19/04/2010
Registered office address changed from 6 Lind Road Sutton Surrey SM3 9SE on 2010-04-19
dot icon07/07/2009
Appointment terminated director richard evans
dot icon07/07/2009
Appointment terminated director carol mochan
dot icon07/07/2009
Secretary appointed sheila spoor
dot icon07/07/2009
Director appointed raymond john seward
dot icon07/07/2009
Director appointed james frederick kinsella
dot icon07/07/2009
Registered office changed on 07/07/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon30/06/2009
Appointment terminated secretary hml company secretarial services
dot icon22/04/2009
Annual return made up to 08/04/09
dot icon05/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/07/2008
Secretary appointed hml company secretarial services
dot icon02/07/2008
Appointment terminated secretary andertons LIMITED
dot icon28/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/04/2008
Annual return made up to 08/04/08
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/05/2007
Secretary resigned
dot icon18/05/2007
Annual return made up to 08/04/07
dot icon13/04/2007
Registered office changed on 13/04/07 from: 8 christchurch house 9 christchurch park sutton surrey SM2 5TX
dot icon20/03/2007
Registered office changed on 20/03/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon20/03/2007
New secretary appointed
dot icon26/01/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon21/12/2006
Director resigned
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon16/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon12/09/2006
Registered office changed on 12/09/06 from: brewery house high street westerham kent TN16 1RG
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
New secretary appointed
dot icon27/04/2006
Annual return made up to 08/04/06
dot icon02/08/2005
New secretary appointed
dot icon18/07/2005
Secretary resigned
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon18/04/2005
Secretary resigned
dot icon08/04/2005
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 icon+18.19 % *

* during past year

Cash in Bank

£13,300.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
11.33K
-
0.00
11.25K
-
2023
0
16.53K
-
0.00
13.30K
-
2023
0
16.53K
-
0.00
13.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.53K £Ascended45.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.30K £Ascended18.19 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/2005 - 07/04/2005
99600
ANTLER HOMES SOUTH EAST LTD
Corporate Director
07/04/2005 - 20/12/2006
3
Evans, Richard Charles
Director
11/11/2010 - 30/06/2023
3
Evans, Richard Charles
Director
19/12/2006 - 29/06/2009
3
Ms Carol Ann Mochan
Director
19/12/2006 - 29/06/2009
-

Persons with Significant Control

4
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 CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED

CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/04/2005 with the registered office located at Ground Floor, 58 Castle Walk, Reigate RH2 9PX. There are currently 4 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 CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED?

toggle

CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/04/2005 .

Where is CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED located?

toggle

CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED is registered at Ground Floor, 58 Castle Walk, Reigate RH2 9PX.

What does CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED do?

toggle

CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with no updates.