CHURCH FIELDS (SWINDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH FIELDS (SWINDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05208974

Incorporation date

18/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

15 Windsor Road, Swindon SN3 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Director's details changed for Ms Karen Lisa Winter on 2023-08-29
dot icon20/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon29/12/2022
Appointment of Mr John Robert Morris as a secretary on 2022-12-26
dot icon27/12/2022
Director's details changed for Ms Karen Lisa Winter on 2022-12-26
dot icon27/12/2022
Termination of appointment of Babbington Property Management Ltd as a secretary on 2022-12-26
dot icon22/12/2022
Registered office address changed from Office 2, 44 Black Bourton Road Carterton OX18 3HE England to 15 Windsor Road Swindon SN3 1JP on 2022-12-22
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon28/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/11/2020
Appointment of Babbington Property Management Ltd as a secretary on 2020-11-14
dot icon15/11/2020
Director's details changed for Ms Karen Lisa Winter on 2020-11-15
dot icon13/11/2020
Termination of appointment of Cherry Anne Jones as a secretary on 2020-11-13
dot icon13/11/2020
Registered office address changed from 29 Bath Road Swindon Wilts SN1 4AS to Office 2, 44 Black Bourton Road Carterton OX18 3HE on 2020-11-13
dot icon24/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon10/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Notification of a person with significant control statement
dot icon09/03/2018
Withdrawal of a person with significant control statement on 2018-03-09
dot icon29/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon18/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-18 no member list
dot icon06/11/2014
Director's details changed for Miss Karen Lisa Winter on 2014-11-06
dot icon11/09/2014
Annual return made up to 2014-08-18 no member list
dot icon19/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-08-18 no member list
dot icon17/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-18 no member list
dot icon10/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-08-18 no member list
dot icon08/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/01/2011
Termination of appointment of Kazim Ladimeji as a director
dot icon25/10/2010
Termination of appointment of Austin Cowan as a director
dot icon21/09/2010
Annual return made up to 2010-08-18
dot icon06/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Termination of appointment of Michelle Mchugh as a director
dot icon20/09/2009
Annual return made up to 18/08/09
dot icon15/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Annual return made up to 18/08/08
dot icon16/09/2008
Appointment terminated secretary karen winter
dot icon04/08/2008
Secretary appointed cherry anne jones
dot icon04/08/2008
Registered office changed on 04/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon10/06/2008
Director appointed mr kazim ladimeji
dot icon30/05/2008
Director appointed miss karen lisa winter
dot icon30/05/2008
Director appointed ms michelle mchugh
dot icon29/05/2008
Appointment terminated director hertford company secretaries LIMITED
dot icon29/05/2008
Appointment terminated director cpm asset management LIMITED
dot icon29/05/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon29/05/2008
Director appointed mr austin mcdonald cowah
dot icon29/05/2008
Secretary appointed miss karen lisa winter
dot icon20/08/2007
Annual return made up to 18/08/07
dot icon20/08/2007
Registered office changed on 20/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon15/09/2006
Annual return made up to 18/08/06
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon30/09/2005
Annual return made up to 18/08/05
dot icon26/08/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon18/08/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
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
-
0.00
-
0.00
-
-
2021
-
0.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
Ladimeji, Kazim
Director
27/05/2008 - 16/12/2010
1
CPM ASSET MANAGEMENT LIMITED
Corporate Director
18/08/2004 - 27/05/2008
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
18/08/2004 - 27/05/2008
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
18/08/2004 - 27/05/2008
2305
Winter, Karen Lisa
Director
27/05/2008 - Present
20

Persons with Significant Control

2
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 FIELDS (SWINDON) MANAGEMENT COMPANY LIMITED

CHURCH FIELDS (SWINDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/08/2004 with the registered office located at 15 Windsor Road, Swindon SN3 1JP. 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 FIELDS (SWINDON) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH FIELDS (SWINDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/08/2004 .

Where is CHURCH FIELDS (SWINDON) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH FIELDS (SWINDON) MANAGEMENT COMPANY LIMITED is registered at 15 Windsor Road, Swindon SN3 1JP.

What does CHURCH FIELDS (SWINDON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHURCH FIELDS (SWINDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.