CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED

Register to unlock more data on OkredoRegister

CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02307404

Incorporation date

20/10/1988

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 20/10/1988)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon26/03/2025
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 2025-03-26
dot icon26/03/2025
Director's details changed for Peter Arthur James Morris on 2025-03-26
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon10/01/2024
Termination of appointment of Marion Ruth Lenz as a director on 2024-01-10
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon23/09/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-10-23 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 Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-28
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon04/04/2018
Appointment of Mrs Marion Ruth Lenz as a director on 2018-02-06
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Termination of appointment of Amanda Desmond as a director on 2016-04-06
dot icon03/12/2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2015-12-01
dot icon03/12/2015
Termination of appointment of Terry Butson as a secretary on 2015-12-01
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/10/2013
Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England on 2013-10-30
dot icon29/10/2013
Director's details changed for Peter Arthur James Morris on 2013-10-28
dot icon29/10/2013
Director's details changed for Mrs Amanda Desmond on 2013-10-28
dot icon30/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon30/10/2012
Registered office address changed from 30 Cambridge Street St Neots Huntingdon Cambridgeshire PE19 1JL on 2012-10-30
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon09/11/2009
Director's details changed for Peter Arthur James Morris on 2009-11-09
dot icon20/10/2009
Director's details changed for Amanda Clements on 2009-10-14
dot icon20/11/2008
Return made up to 23/10/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/10/2007
Return made up to 23/10/07; full list of members
dot icon30/10/2007
Secretary's particulars changed
dot icon24/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2006
Return made up to 23/10/06; full list of members
dot icon16/11/2006
Location of register of members
dot icon25/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Director resigned
dot icon30/11/2005
Return made up to 23/10/05; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/11/2004
Return made up to 23/10/04; full list of members
dot icon13/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/01/2004
Return made up to 23/10/03; full list of members
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
Secretary resigned
dot icon16/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/12/2003
Secretary resigned
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Secretary's particulars changed
dot icon09/12/2002
Return made up to 23/10/02; full list of members
dot icon09/12/2002
New secretary appointed
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/11/2002
New secretary appointed
dot icon14/05/2002
New director appointed
dot icon28/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/11/2001
Return made up to 23/10/01; full list of members
dot icon23/11/2001
Director's particulars changed
dot icon21/01/2001
Accounts made up to 2000-03-31
dot icon08/11/2000
Return made up to 23/10/00; full list of members
dot icon30/01/2000
Accounts made up to 1999-03-31
dot icon04/01/2000
Return made up to 23/10/99; full list of members
dot icon04/01/2000
Location of register of members
dot icon14/12/1999
Director resigned
dot icon02/02/1999
Director's particulars changed
dot icon02/02/1999
Return made up to 23/10/98; full list of members
dot icon26/01/1999
Accounts made up to 1998-03-31
dot icon16/12/1998
Director resigned
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Registered office changed on 15/12/98 from: orchard house tebbutts road st neots huntingdon cambridgeshire PE19 1AW
dot icon15/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New secretary appointed
dot icon04/09/1998
Secretary resigned;director resigned
dot icon31/07/1998
Accounts made up to 1997-03-31
dot icon25/02/1998
Registered office changed on 25/02/98 from: 40 greenacres werrington peterborough cambridgeshire PE4 6LH
dot icon13/01/1998
Return made up to 23/10/97; full list of members
dot icon15/04/1997
Registered office changed on 15/04/97 from: 6 chapel court church street stilton peterborough cambridgeshire PE7 3FL
dot icon10/04/1997
Accounts made up to 1996-03-31
dot icon11/03/1997
Return made up to 23/10/96; no change of members
dot icon18/12/1995
Return made up to 23/10/95; no change of members
dot icon26/09/1995
Accounts made up to 1995-03-31
dot icon05/04/1995
Return made up to 23/10/94; full list of members
dot icon30/01/1995
Accounts made up to 1994-03-31
dot icon12/03/1994
Accounts made up to 1993-03-31
dot icon07/03/1994
Auditor's resignation
dot icon23/02/1994
New director appointed
dot icon23/02/1994
Return made up to 23/10/93; no change of members
dot icon21/10/1993
New director appointed
dot icon31/08/1993
Registered office changed on 31/08/93 from: winton house 30 campus five letchworth business park letchworth herts SG6 2JG
dot icon31/08/1993
New secretary appointed;new director appointed
dot icon31/08/1993
Secretary resigned
dot icon31/08/1993
Director resigned
dot icon15/02/1993
Accounts made up to 1992-03-31
dot icon27/10/1992
Return made up to 23/10/92; no change of members
dot icon24/12/1991
Director resigned
dot icon30/10/1991
Return made up to 23/10/91; full list of members
dot icon10/10/1991
Accounts made up to 1991-03-31
dot icon08/11/1990
Accounts made up to 1990-03-31
dot icon08/11/1990
Return made up to 19/04/90; full list of members
dot icon18/07/1990
Registered office changed on 18/07/90 from: wheatley house works road letchworth herts SG6 1AZ
dot icon01/12/1988
Memorandum and Articles of Association
dot icon20/10/1988
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
23/10/2026
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
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
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
FBA (DIRECTORS & SECRETARIES) LTD
Corporate Secretary
01/12/2015 - 28/11/2019
90
Fraser, Robert Graeme
Director
01/11/1998 - 15/11/2003
2
Nugent, Jonathan Edward
Director
01/10/1993 - 02/12/1998
8
Butson, Terry
Secretary
01/10/2002 - 01/10/2003
43

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 CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED

CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED is an(a) Active company incorporated on 20/10/1988 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 CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED?

toggle

CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED is currently Active. It was registered on 20/10/1988 .

Where is CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED located?

toggle

CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED do?

toggle

CHURCH COURT MANAGEMENT COMPANY (STILTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.