CHURCH DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01474209

Incorporation date

21/01/1980

Size

Micro Entity

Contacts

Registered address

Registered address

18 North Bar Within, Beverley, North Yorkshire HU17 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon18/02/2026
Termination of appointment of Katy Swale as a director on 2026-02-18
dot icon24/11/2025
Termination of appointment of John Barnes as a director on 2025-11-24
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Appointment of Mr Matthew Joseph Benson as a director on 2025-06-02
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon30/09/2024
Termination of appointment of Janette Abblett as a director on 2024-09-30
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon19/07/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Appointment of Rpms Block & Facilities Management Limited as a secretary on 2022-04-06
dot icon06/04/2022
Termination of appointment of Ridings Property Management Services Limited as a secretary on 2022-04-06
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon30/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon09/03/2021
Micro company accounts made up to 2020-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon15/01/2020
Micro company accounts made up to 2019-12-31
dot icon22/08/2019
Appointment of Mrs Janette Abblett as a director on 2019-08-21
dot icon24/07/2019
Director's details changed for John Barnes on 2019-07-24
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon13/02/2019
Micro company accounts made up to 2018-12-31
dot icon05/06/2018
Termination of appointment of Stuart Huntley as a director on 2018-06-01
dot icon26/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon12/03/2018
Micro company accounts made up to 2017-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon15/03/2017
Micro company accounts made up to 2016-12-31
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Termination of appointment of Stephen Andrew Collinson as a director on 2015-11-23
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon03/12/2014
Appointment of Melanie Jayne Griffin as a director on 2014-09-29
dot icon04/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon04/04/2014
Appointment of Ridings Property Management Services Limited as a secretary
dot icon04/04/2014
Termination of appointment of Toni Nicholson as a secretary
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Termination of appointment of Robert Archer as a director
dot icon20/03/2014
Director's details changed for Katy Shaw on 2014-01-02
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon21/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Susan Wilson as a director
dot icon21/03/2012
Termination of appointment of Susan Wilson as a secretary
dot icon16/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Appointment of Toni Michelle Nicholson as a secretary
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon22/03/2011
Director's details changed for Susan Wilson on 2011-03-19
dot icon22/03/2011
Director's details changed for Robert Ian Archer on 2011-03-19
dot icon22/03/2011
Director's details changed for Stephen Andrew Collinson on 2011-03-19
dot icon22/03/2011
Director's details changed for Stuart Huntley on 2011-03-19
dot icon22/03/2011
Director's details changed for John Barnes on 2011-03-19
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/08/2010
Termination of appointment of Claire Collinson as a director
dot icon23/08/2010
Termination of appointment of Freda Ebbage as a director
dot icon23/08/2010
Appointment of Katy Shaw as a director
dot icon18/06/2010
Termination of appointment of Graham Wilson as a director
dot icon18/06/2010
Termination of appointment of Kate Grant as a director
dot icon18/06/2010
Appointment of Susan Wilson as a secretary
dot icon18/06/2010
Termination of appointment of Claire Collinson as a secretary
dot icon18/06/2010
Registered office address changed from Flat 2 Church Drive Leven Beverley HU17 5LH on 2010-06-18
dot icon10/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2010
Termination of appointment of Doris Axiotes as a director
dot icon10/02/2010
Termination of appointment of Rachel Smith as a director
dot icon10/02/2010
Termination of appointment of Fiona Wilson as a director
dot icon10/02/2010
Termination of appointment of Kenneth Ebbage as a director
dot icon10/02/2010
Termination of appointment of Katrina Richardson as a director
dot icon10/02/2010
Termination of appointment of Mark Hobson as a director
dot icon10/02/2010
Termination of appointment of Debby Till as a director
dot icon10/02/2010
Termination of appointment of David Gillyon as a director
dot icon09/11/2009
Annual return made up to 2009-03-19
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon06/05/2009
Total exemption small company accounts made up to 2006-12-31
dot icon06/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2009
Compulsory strike-off action has been discontinued
dot icon28/01/2009
Return made up to 19/03/08; full list of members
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon14/06/2007
Return made up to 19/03/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/04/2007
Total exemption small company accounts made up to 2004-12-31
dot icon27/07/2006
Return made up to 19/03/06; full list of members
dot icon29/07/2005
Return made up to 19/03/05; full list of members
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon09/12/2004
Return made up to 19/03/04; full list of members
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2004
Registered office changed on 03/11/04 from: flat 6 church drive leven beverley east yorkshire HU17 5LH
dot icon26/05/2004
New secretary appointed
dot icon09/01/2004
Secretary resigned;director resigned
dot icon09/01/2004
Registered office changed on 09/01/04 from: 8 church drive leven beverley north humberside HU17 5LH
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/10/2003
Return made up to 19/03/03; full list of members
dot icon27/10/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon30/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 19/03/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 19/03/01; full list of members
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Return made up to 19/03/00; no change of members
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New secretary appointed
dot icon02/12/1999
Registered office changed on 02/12/99 from: 10 church drive leven beverley HU17 5LH
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
New secretary appointed
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon21/04/1999
Return made up to 19/03/99; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1997-12-31
dot icon23/03/1998
Return made up to 19/03/98; full list of members
dot icon11/12/1997
New director appointed
dot icon19/11/1997
Director resigned
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon04/04/1997
Accounts for a small company made up to 1996-12-31
dot icon19/03/1997
Return made up to 19/03/97; full list of members
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Director resigned
dot icon28/03/1996
Return made up to 19/03/96; full list of members
dot icon27/03/1996
Accounts for a small company made up to 1995-12-31
dot icon21/03/1996
Resolutions
dot icon14/02/1996
New director appointed
dot icon04/04/1995
Return made up to 19/03/95; no change of members
dot icon13/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
New director appointed
dot icon29/03/1994
Return made up to 19/03/94; full list of members
dot icon22/06/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director's particulars changed
dot icon12/05/1993
Return made up to 19/03/93; full list of members
dot icon28/04/1993
Accounts for a small company made up to 1992-12-31
dot icon10/09/1992
Accounts for a small company made up to 1991-12-31
dot icon17/08/1992
New director appointed
dot icon17/08/1992
New director appointed
dot icon05/07/1992
Director resigned
dot icon05/07/1992
Director resigned
dot icon05/07/1992
Director resigned
dot icon05/07/1992
Director resigned
dot icon05/07/1992
Return made up to 10/03/92; full list of members
dot icon18/02/1992
New director appointed
dot icon06/02/1992
Director resigned
dot icon23/10/1991
Accounts for a small company made up to 1990-12-31
dot icon07/09/1991
Director resigned;new director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
Return made up to 10/03/91; change of members
dot icon21/03/1991
Return made up to 19/03/90; full list of members
dot icon17/07/1990
Accounts for a small company made up to 1989-12-31
dot icon16/11/1989
Director resigned;new director appointed
dot icon26/10/1989
Accounts for a small company made up to 1988-12-31
dot icon24/10/1989
Return made up to 19/03/89; full list of members
dot icon23/10/1989
New director appointed
dot icon28/09/1989
New director appointed
dot icon04/12/1988
Accounts for a small company made up to 1987-12-31
dot icon10/10/1988
Return made up to 21/02/88; full list of members
dot icon23/10/1987
Accounts for a small company made up to 1986-12-31
dot icon07/10/1987
Return made up to 19/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Return made up to 15/02/86; full list of members
dot icon04/11/1986
Accounts for a small company made up to 1985-12-31
dot icon04/11/1986
Director resigned;new director appointed
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
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
9.22K
-
0.00
-
-
2022
0
2.09K
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RIDINGS PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
23/08/2013 - 06/04/2022
35
RPMS BLOCK & FACILITIES MANAGEMENT LIMITED
Corporate Secretary
06/04/2022 - Present
79
Swale, Katy
Director
16/08/2010 - 18/02/2026
9
Wilson, Susan
Director
22/12/2004 - 08/08/2011
3
Varley, Keith Neville
Director
02/10/1997 - 31/10/2003
9

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 DRIVE MANAGEMENT COMPANY LIMITED

CHURCH DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/01/1980 with the registered office located at 18 North Bar Within, Beverley, North Yorkshire HU17 8AX. 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 DRIVE MANAGEMENT COMPANY LIMITED?

toggle

CHURCH DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/01/1980 .

Where is CHURCH DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH DRIVE MANAGEMENT COMPANY LIMITED is registered at 18 North Bar Within, Beverley, North Yorkshire HU17 8AX.

What does CHURCH DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHURCH DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with updates.