CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD.

Register to unlock more data on OkredoRegister

CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05554047

Incorporation date

05/09/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2005)
dot icon27/10/2025
Termination of appointment of Johanne Wyld-Stewart as a director on 2025-10-24
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon02/07/2025
Appointment of Ms Danielle Forshaw as a director on 2025-06-22
dot icon23/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon21/08/2024
Appointment of Ms Johanne Wyld-Stewart as a director on 2024-08-21
dot icon22/07/2024
Termination of appointment of Lucy Shadbolt as a director on 2024-07-20
dot icon27/03/2024
Appointment of Mr Gordon James Mclean as a director on 2024-03-27
dot icon08/01/2024
Appointment of Mrs Alison Mary Juliet Kidd as a director on 2024-01-08
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon24/10/2022
Termination of appointment of Nicola Karen Maxted as a director on 2022-09-06
dot icon05/10/2022
Termination of appointment of James Michael Stephens as a director on 2022-10-04
dot icon22/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon22/09/2021
Secretary's details changed for Gh Property Management Services Limited on 2020-12-14
dot icon20/02/2021
Registered office address changed from C/O Gh Property Management the Old Barn Vicarage Farm Business Park, Winchester Road Fair Oak SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2021-02-20
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon20/02/2020
Termination of appointment of Katherine Mary Jones as a director on 2020-02-16
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon28/08/2019
Appointment of Lucy Shadbolt as a director on 2019-08-18
dot icon28/08/2019
Termination of appointment of Ian Richard Hamer as a director on 2019-08-20
dot icon14/08/2019
Appointment of James Stephens as a director on 2019-08-14
dot icon15/07/2019
Termination of appointment of Faith Bretherick as a director on 2019-07-03
dot icon30/12/2018
Appointment of Gh Property Management Services Limited as a secretary on 2018-12-12
dot icon13/12/2018
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Gh Property Management the Old Barn Vicarage Farm Business Park, Winchester Road Fair Oak SO50 7HD on 2018-12-13
dot icon12/12/2018
Termination of appointment of Cosec Management Services Limited as a secretary on 2018-12-12
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon24/07/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of a director
dot icon28/04/2017
Termination of appointment of Sarah Ann White as a director on 2017-04-01
dot icon29/03/2017
Appointment of Miss Nicola Karen Maxted as a director on 2017-03-21
dot icon27/03/2017
Appointment of Faith Bretherick as a director on 2017-03-21
dot icon24/03/2017
Appointment of Mr Alan Stewart Dunn as a director on 2017-03-24
dot icon24/03/2017
Appointment of Mrs Katherine Mary Jones as a director on 2017-03-21
dot icon07/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon07/09/2016
Micro company accounts made up to 2015-12-31
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon15/09/2015
Annual return made up to 2015-09-05 no member list
dot icon26/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-09-05 no member list
dot icon31/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-09-05 no member list
dot icon26/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-09-05 no member list
dot icon12/09/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-09-12
dot icon12/09/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon12/09/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon02/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-09-05 no member list
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Appointment of Ian Richard Hamer as a director
dot icon04/11/2010
Termination of appointment of James Stephens as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Termination of appointment of John Swinney as a director
dot icon06/09/2010
Annual return made up to 2010-09-05 no member list
dot icon17/08/2010
Termination of appointment of Joanne Hurlstone as a secretary
dot icon11/08/2010
Registered office address changed from the Old Manor House Wickham Road Fareham Hampshire PO16 7AR on 2010-08-11
dot icon11/08/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon08/06/2010
Certificate of change of name
dot icon08/06/2010
Change of name notice
dot icon29/04/2010
Appointment of Miss Joanne Hurlstone as a secretary
dot icon28/10/2009
Annual return made up to 2009-09-05 no member list
dot icon24/10/2009
Registered office address changed from the Old Manor House Wickham Road Waterlooville Hampshire PO7 6YJ on 2009-10-24
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/09/2009
Appointment terminate, secretary martyn brown logged form
dot icon19/01/2009
Registered office changed on 19/01/2009 from 47 castle street reading berkshire RG1 7SR
dot icon16/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Appointment terminated director anthony radford
dot icon11/09/2008
Appointment terminated director richard renshaw
dot icon11/09/2008
Appointment terminated director adam smith
dot icon11/09/2008
Appointment terminated secretary pitsec LIMITED
dot icon11/09/2008
Director appointed john swinney
dot icon11/09/2008
Director appointed dr sarah ann white
dot icon11/09/2008
Director appointed james michael stephens
dot icon05/09/2008
Annual return made up to 05/09/08
dot icon19/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2008
Director appointed mr richard robert renshaw
dot icon10/04/2008
Director appointed mr adam ramsay smith
dot icon03/04/2008
Director appointed anthony john radford
dot icon01/04/2008
Appointment terminated director robert field
dot icon14/01/2008
Director resigned
dot icon06/09/2007
Annual return made up to 05/09/07
dot icon13/07/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon07/09/2006
Annual return made up to 05/09/06
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon05/09/2005
Incorporation
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
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
14/06/2010 - 12/12/2018
274
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
12/12/2018 - Present
186
PITSEC LIMITED
Corporate Director
05/09/2005 - 05/09/2005
477
PITSEC LIMITED
Corporate Secretary
05/09/2005 - 01/09/2008
477
CASTLE NOTORNIS LIMITED
Corporate Director
05/09/2005 - 05/09/2005
240

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 GREEN CLOSE MANAGEMENT COMPANY LTD.

CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD. is an(a) Active company incorporated on 05/09/2005 with the registered office located at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 5 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 GREEN CLOSE MANAGEMENT COMPANY LTD.?

toggle

CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD. is currently Active. It was registered on 05/09/2005 .

Where is CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD. located?

toggle

CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD. is registered at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ.

What does CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD. do?

toggle

CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD.?

toggle

The latest filing was on 27/10/2025: Termination of appointment of Johanne Wyld-Stewart as a director on 2025-10-24.