CHURCH COURT (KERESLEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCH COURT (KERESLEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03455140

Incorporation date

24/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1997)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2024-10-31
dot icon11/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-11
dot icon11/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-11
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon15/02/2024
Appointment of Fps Group Services Limited as a director on 2024-02-15
dot icon31/01/2024
Accounts for a dormant company made up to 2023-10-31
dot icon13/12/2023
Appointment of Mr Glen Duncan as a director on 2023-12-12
dot icon13/12/2023
Termination of appointment of Niall Mcgann as a director on 2023-12-12
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon14/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon25/04/2023
Termination of appointment of John Charles Manning as a director on 2023-04-25
dot icon25/04/2023
Appointment of Mr Niall Mcgann as a director on 2023-03-22
dot icon29/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/06/2022
Appointment of Remus Management Limited as a secretary on 2021-10-06
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon14/10/2021
Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-14
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/03/2021
Appointment of Mr John Charles Manning as a director on 2021-03-12
dot icon18/03/2021
Termination of appointment of Pamela Wheatley as a director on 2021-03-12
dot icon11/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon11/12/2020
Appointment of Wolfs Block Management Limited as a secretary on 2020-10-01
dot icon11/12/2020
Registered office address changed from 125-131 New Union Street Coventry CV1 2NT to 35 Paradise Street Birmingham B1 2AJ on 2020-12-11
dot icon11/12/2020
Termination of appointment of David John Satchwell as a director on 2020-10-01
dot icon11/12/2020
Termination of appointment of David John Satchwell as a secretary on 2020-10-01
dot icon07/05/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon05/02/2020
Appointment of Ms Pamela Wheatley as a director on 2020-01-24
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon13/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon12/03/2018
Termination of appointment of Pamela Wheatley as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of Glen James Duncan as a director on 2018-03-12
dot icon12/03/2018
Appointment of Mr David John Satchwell as a director on 2018-03-12
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/10/2017
Termination of appointment of John Charles Manning as a director on 2017-10-26
dot icon13/04/2017
Total exemption full accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon31/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-24 no member list
dot icon02/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-24 no member list
dot icon25/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-24 no member list
dot icon29/10/2013
Director's details changed for Glen James Duncan on 2013-10-29
dot icon29/10/2013
Director's details changed for Pamela Wheatley on 2013-10-29
dot icon29/10/2013
Director's details changed for John Charles Manning on 2013-10-29
dot icon22/10/2013
Termination of appointment of Amanda Malin-Suett as a director
dot icon08/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-24 no member list
dot icon28/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/05/2012
Appointment of Amanda Malin-Suett as a director
dot icon26/10/2011
Annual return made up to 2011-10-24 no member list
dot icon26/10/2011
Registered office address changed from 121-131 New Union Street Coventry CV1 2NT on 2011-10-26
dot icon09/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-24 no member list
dot icon31/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-24 no member list
dot icon28/10/2009
Director's details changed for Pamela Wheatley on 2009-10-28
dot icon28/10/2009
Director's details changed for John Charles Manning on 2009-10-28
dot icon28/10/2009
Secretary's details changed for David John Satchwell on 2009-10-28
dot icon28/10/2009
Director's details changed for Glen James Duncan on 2009-10-28
dot icon06/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/10/2008
Annual return made up to 24/10/08
dot icon17/10/2008
Annual return made up to 24/10/07
dot icon17/10/2008
Secretary appointed david john satchwell
dot icon15/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/03/2008
Director appointed john charles manning
dot icon07/03/2008
Director appointed pamela wheatley
dot icon07/03/2008
Director appointed glen james duncan
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Secretary resigned;director resigned
dot icon30/11/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/10/2007
Registered office changed on 03/10/07 from: 14 church court new road coventry west midlands CV6 2EP
dot icon31/08/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon27/11/2006
Annual return made up to 24/10/06
dot icon15/11/2006
Director resigned
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Registered office changed on 15/11/06 from: 2 church court new road keresley coventry west midlands CV6 2EP
dot icon11/11/2006
Director resigned
dot icon11/11/2006
Secretary resigned
dot icon19/10/2006
Secretary resigned
dot icon27/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/06/2006
Annual return made up to 24/10/05
dot icon29/06/2006
Director resigned
dot icon15/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon29/10/2004
Annual return made up to 24/10/04
dot icon17/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon31/10/2003
Annual return made up to 24/10/03
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon12/02/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/10/2002
Annual return made up to 24/10/02
dot icon27/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon01/11/2001
Annual return made up to 24/10/01
dot icon21/12/2000
Accounts made up to 2000-10-31
dot icon27/10/2000
Annual return made up to 24/10/00
dot icon24/12/1999
Accounts made up to 1999-10-31
dot icon28/10/1999
Annual return made up to 24/10/99
dot icon13/01/1999
Accounts made up to 1998-10-31
dot icon03/11/1998
Annual return made up to 24/10/98
dot icon14/01/1998
Registered office changed on 14/01/98 from: 31 corsham street london N1 6DR
dot icon14/01/1998
New secretary appointed;new director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon24/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
06/10/2021 - 11/11/2024
705
FPS GROUP SERVICES LIMITED
Corporate Director
15/02/2024 - Present
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
11/11/2024 - Present
1204
L & A SECRETARIAL LIMITED
Nominee Secretary
23/10/1997 - 23/10/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
23/10/1997 - 23/10/1997
6842

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 CHURCH COURT (KERESLEY) MANAGEMENT LIMITED

CHURCH COURT (KERESLEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 24/10/1997 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 3 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 CHURCH COURT (KERESLEY) MANAGEMENT LIMITED?

toggle

CHURCH COURT (KERESLEY) MANAGEMENT LIMITED is currently Active. It was registered on 24/10/1997 .

Where is CHURCH COURT (KERESLEY) MANAGEMENT LIMITED located?

toggle

CHURCH COURT (KERESLEY) MANAGEMENT LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does CHURCH COURT (KERESLEY) MANAGEMENT LIMITED do?

toggle

CHURCH COURT (KERESLEY) MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHURCH COURT (KERESLEY) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.