CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03767295

Incorporation date

05/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

356 Meadowhead, Sheffield, S8 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1999)
dot icon10/03/2026
Micro company accounts made up to 2025-09-30
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon10/05/2025
Micro company accounts made up to 2024-09-30
dot icon22/07/2024
Appointment of Mr James Pollard as a director on 2024-07-22
dot icon22/07/2024
Termination of appointment of James Michael Mersh as a director on 2024-07-22
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon20/01/2024
Micro company accounts made up to 2023-09-30
dot icon03/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon11/05/2023
Termination of appointment of John Stephen Mcdonald as a secretary on 2023-04-28
dot icon11/05/2023
Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-04-28
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon13/04/2022
Notification of a person with significant control statement
dot icon13/04/2022
Cessation of John Stephen Mcdonald as a person with significant control on 2022-04-13
dot icon11/02/2022
Micro company accounts made up to 2021-09-30
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-09-30
dot icon07/12/2020
Satisfaction of charge 1 in full
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon11/04/2020
Micro company accounts made up to 2019-09-30
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon11/04/2019
Micro company accounts made up to 2018-09-30
dot icon05/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/12/2016
Termination of appointment of Richard Charles Mcdonald as a director on 2016-12-05
dot icon21/07/2016
Appointment of Mr Richard Charles Mcdonald as a director on 2016-07-20
dot icon21/07/2016
Termination of appointment of Anthony Walter Clewes as a director on 2016-07-14
dot icon21/07/2016
Termination of appointment of Diane Mcguire as a director on 2014-11-28
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon19/02/2016
Director's details changed for James Michael Mersh on 2016-02-01
dot icon19/02/2016
Director's details changed for Diane Mcguire on 2016-02-01
dot icon19/02/2016
Director's details changed for Anthony Walter Clewes on 2016-02-01
dot icon22/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon09/05/2012
Secretary's details changed for John Stephen Mcdonald on 2012-05-04
dot icon28/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon09/06/2010
Director's details changed for James Michael Mersh on 2010-05-04
dot icon09/06/2010
Director's details changed for Diane Mcguire on 2010-05-04
dot icon09/06/2010
Director's details changed for Anthony Walter Clewes on 2010-05-04
dot icon07/05/2009
Return made up to 05/05/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon17/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon20/05/2008
Return made up to 05/05/08; full list of members
dot icon19/05/2008
Appointment terminated director sarah morris
dot icon19/05/2008
Appointment terminated director john richardson
dot icon23/05/2007
Return made up to 05/05/07; full list of members
dot icon25/04/2007
Particulars of mortgage/charge
dot icon15/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/06/2006
Return made up to 05/05/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/11/2005
New director appointed
dot icon29/06/2005
Return made up to 05/05/05; change of members
dot icon26/05/2005
New director appointed
dot icon06/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/05/2004
Return made up to 05/05/04; change of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/06/2003
Return made up to 05/05/03; full list of members
dot icon17/05/2002
Return made up to 05/05/02; change of members
dot icon12/04/2002
New director appointed
dot icon12/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/03/2002
New director appointed
dot icon13/06/2001
Return made up to 05/05/01; no change of members
dot icon13/02/2001
Accounts for a small company made up to 2000-09-30
dot icon27/12/2000
Registered office changed on 27/12/00 from: longden homes, rotunda business park, thorncliffe park est, chapeltown, sheffield south yorkshire S35 2PH
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
Director resigned
dot icon08/12/2000
Ad 29/11/00--------- £ si 25@1=25 £ ic 2/27
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New secretary appointed
dot icon26/05/2000
Return made up to 05/05/00; full list of members
dot icon23/02/2000
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Secretary resigned
dot icon26/07/1999
Registered office changed on 26/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed
dot icon05/05/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.00K
-
0.00
-
-
2022
0
18.32K
-
0.00
5.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Succony, Paul
Director
12/02/2002 - 04/08/2002
-
Lamb, Andrew
Director
04/05/1999 - 29/11/2000
5
Pollard, James
Director
22/07/2024 - Present
18
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/05/1999 - 04/05/1999
16011
London Law Services Limited
Nominee Director
04/05/1999 - 04/05/1999
15403

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 (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED

CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/1999 with the registered office located at 356 Meadowhead, Sheffield, S8 7UJ. 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 CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/1999 .

Where is CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED is registered at 356 Meadowhead, Sheffield, S8 7UJ.

What does CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-09-30.