CHURCH GATE THATCHAM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCH GATE THATCHAM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07858180

Incorporation date

23/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1 Rectory Gardens, Thatcham RG19 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2011)
dot icon24/01/2026
Micro company accounts made up to 2025-11-30
dot icon25/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon24/11/2025
Director's details changed for Mrs Catherine Bradley on 2025-11-24
dot icon24/01/2025
Micro company accounts made up to 2024-11-30
dot icon24/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon22/07/2023
Micro company accounts made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon13/04/2020
Micro company accounts made up to 2019-11-30
dot icon23/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-11-30
dot icon24/02/2019
Registered office address changed from 3 Rectory Gardens Thatcham Berkshire RG19 3PR to 1 Rectory Gardens Thatcham RG19 3PR on 2019-02-24
dot icon24/02/2019
Appointment of Mr Philip Hadfield as a secretary on 2019-02-20
dot icon24/02/2019
Termination of appointment of Stephen Colin Burgen as a secretary on 2019-02-20
dot icon08/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon26/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon30/08/2016
Micro company accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon21/12/2015
Appointment of Mrs Catherine Bradley as a director on 2015-03-09
dot icon21/12/2015
Appointment of Mrs Mariana Frances Clare Jackson as a director on 2015-10-27
dot icon21/12/2015
Termination of appointment of Richard Grey Faber as a director on 2015-10-27
dot icon26/08/2015
Micro company accounts made up to 2014-11-30
dot icon14/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon14/12/2014
Termination of appointment of Margaret Faber as a director on 2014-07-26
dot icon31/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon11/02/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon10/02/2014
Termination of appointment of David Francis as a director
dot icon10/02/2014
Appointment of Mr Stephen Colin Burgen as a secretary
dot icon10/02/2014
Appointment of Revd Mark David Bennet as a director
dot icon10/02/2014
Termination of appointment of David Francis as a director
dot icon16/01/2014
Registered office address changed from the Annex 156 Mumbles Road Blackpill Swansea SA3 5AW United Kingdom on 2014-01-16
dot icon07/11/2013
Appointment of Mr Philip Hadfield as a director
dot icon27/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon19/02/2013
Appointment of Mrs Abigail Nancy Dundas as a director
dot icon16/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Stephen Colin Burgen as a director
dot icon19/12/2012
Director's details changed for Mrs Margot Faber on 2012-12-19
dot icon19/12/2012
Appointment of Mrs Margot Faber as a director
dot icon19/12/2012
Appointment of Mr Richard Grey Faber as a director
dot icon23/11/2011
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
30/11/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.71K
-
0.00
-
-
2022
0
4.85K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Mariana Frances Clare
Director
27/10/2015 - Present
2
Francis, David Huw
Director
23/11/2011 - 25/11/2013
24
Bennet, Mark David
Director
25/11/2013 - Present
2
Hadfield, Philip
Director
18/10/2013 - Present
1
Hadfield, Philip
Secretary
20/02/2019 - Present
-

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 GATE THATCHAM MANAGEMENT LIMITED

CHURCH GATE THATCHAM MANAGEMENT LIMITED is an(a) Active company incorporated on 23/11/2011 with the registered office located at 1 Rectory Gardens, Thatcham RG19 3PR. There are currently 7 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 GATE THATCHAM MANAGEMENT LIMITED?

toggle

CHURCH GATE THATCHAM MANAGEMENT LIMITED is currently Active. It was registered on 23/11/2011 .

Where is CHURCH GATE THATCHAM MANAGEMENT LIMITED located?

toggle

CHURCH GATE THATCHAM MANAGEMENT LIMITED is registered at 1 Rectory Gardens, Thatcham RG19 3PR.

What does CHURCH GATE THATCHAM MANAGEMENT LIMITED do?

toggle

CHURCH GATE THATCHAM MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CHURCH GATE THATCHAM MANAGEMENT LIMITED?

toggle

The latest filing was on 24/01/2026: Micro company accounts made up to 2025-11-30.