CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04759590

Incorporation date

09/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2003)
dot icon05/02/2026
Micro company accounts made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon17/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon14/01/2025
Micro company accounts made up to 2024-05-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-05-31
dot icon14/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-05-31
dot icon04/06/2020
Termination of appointment of Gary Dennis Glenister as a director on 2020-06-01
dot icon15/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/02/2020
Appointment of Richard Arthur Reeves as a director on 2020-02-01
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon02/05/2018
Director's details changed for Gary Dennis Glenister on 2018-05-02
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/02/2018
Termination of appointment of Sutherland Corporate Services Limited as a secretary on 2018-01-05
dot icon02/02/2018
Appointment of Cosec Management Services Limited as a secretary on 2018-01-05
dot icon02/02/2018
Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2018-02-02
dot icon31/10/2017
Termination of appointment of David Charles Hopwood as a director on 2017-10-01
dot icon31/10/2017
Appointment of Gary Dennis Glenister as a director on 2017-10-01
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon19/10/2016
Total exemption full accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-09 no member list
dot icon09/05/2016
Appointment of Sutherland Corporate Services Limited as a secretary on 2016-04-18
dot icon01/04/2016
Appointment of David Charles Hopwood as a director on 2016-01-20
dot icon01/04/2016
Termination of appointment of Stephen Legge as a secretary on 2016-01-20
dot icon01/04/2016
Termination of appointment of Alan George Atkinson as a director on 2016-01-20
dot icon01/04/2016
Termination of appointment of Stephen Legge as a director on 2016-01-20
dot icon01/04/2016
Total exemption full accounts made up to 2015-05-31
dot icon04/08/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/08/2015
Annual return made up to 2015-05-09 no member list
dot icon05/11/2014
Annual return made up to 2012-05-09 no member list
dot icon05/11/2014
Annual return made up to 2013-05-09 no member list
dot icon05/11/2014
Annual return made up to 2011-05-09 no member list
dot icon05/11/2014
Annual return made up to 2014-05-09 no member list
dot icon04/11/2014
Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 2014-11-04
dot icon04/11/2014
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 2014-11-04
dot icon16/08/2014
Accounts for a dormant company made up to 2013-05-31
dot icon06/08/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon20/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon20/09/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/08/2010
Registered office address changed from 3 Meade Close Billericay Essex CM11 1DF on 2010-08-24
dot icon02/08/2010
Annual return made up to 2010-05-09
dot icon02/08/2010
Annual return made up to 2009-05-09
dot icon02/08/2010
Annual return made up to 2008-05-09
dot icon02/08/2010
Annual return made up to 2007-05-09
dot icon02/08/2010
Annual return made up to 2006-05-09
dot icon02/08/2010
Annual return made up to 2005-05-09
dot icon02/08/2010
Annual return made up to 2004-05-09
dot icon29/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/07/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/07/2010
Total exemption small company accounts made up to 2008-05-31
dot icon29/07/2010
Total exemption small company accounts made up to 2007-05-31
dot icon29/07/2010
Total exemption small company accounts made up to 2006-05-31
dot icon29/07/2010
Total exemption small company accounts made up to 2005-05-31
dot icon29/07/2010
Total exemption small company accounts made up to 2004-05-31
dot icon22/07/2010
Administrative restoration application
dot icon01/02/2005
Final Gazette dissolved via compulsory strike-off
dot icon19/10/2004
First Gazette notice for compulsory strike-off
dot icon23/06/2003
New secretary appointed;new director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Secretary resigned;director resigned
dot icon23/06/2003
Registered office changed on 23/06/03 from: 1 mitchell lane, bristol, BS1 6BU
dot icon09/05/2003
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
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.87K
-
0.00
-
-
2022
0
1.87K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
05/01/2018 - Present
987
SUTHERLAND CORPORATE SERVICES LIMITED
Corporate Secretary
17/04/2016 - 04/01/2018
61
SWIFT INCORPORATIONS LIMITED
Nominee Director
08/05/2003 - 08/05/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/05/2003 - 08/05/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
08/05/2003 - 08/05/2003
43699

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 CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED

CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/05/2003 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. 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 CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/05/2003 .

Where is CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER MARTIN PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-05-31.