CHURCH HILL CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH HILL CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05802126

Incorporation date

02/05/2006

Size

Dormant

Contacts

Registered address

Registered address

5 The Quadrant, Coventry, West Midlands CV1 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon22/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon07/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon21/04/2021
Termination of appointment of Debbie Lee as a director on 2021-04-01
dot icon01/03/2021
Appointment of Ms Debbie Lee as a director on 2019-03-29
dot icon03/11/2020
Appointment of Grosvenor Company Services Limited as a secretary on 2020-05-14
dot icon14/05/2020
Termination of appointment of Hamilton House Corporate Services Limited as a secretary on 2020-05-13
dot icon13/05/2020
Appointment of Miss Karen Patricia Warner as a director on 2020-04-01
dot icon13/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon21/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon16/05/2019
Appointment of Mr Thomas Scanlon as a director on 2019-03-29
dot icon14/05/2019
Termination of appointment of Keith Howes as a director on 2019-03-29
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon16/08/2018
Appointment of Mr John Edward Robson as a director on 2018-05-01
dot icon16/08/2018
Appointment of Ms Sophie Louise Knight as a director on 2018-05-01
dot icon16/08/2018
Appointment of Mrs Clair Ruth Brierley as a director on 2018-05-10
dot icon22/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon16/05/2018
Registered office address changed from Hamilton House 20-26 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 5 the Quadrant Coventry West Midlands CV1 2EL on 2018-05-16
dot icon02/05/2018
Micro company accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon02/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon15/08/2016
Termination of appointment of a director
dot icon12/08/2016
Director's details changed for Mr Philip Hughes on 2016-04-30
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon16/06/2016
Termination of appointment of David John Gordon as a director on 2016-06-16
dot icon18/04/2016
Accounts for a dormant company made up to 2015-05-31
dot icon04/08/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon15/07/2015
Termination of appointment of Keith Moorcroft as a director on 2015-05-22
dot icon16/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon26/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon24/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon04/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon26/05/2010
Appointment of Hamilton House Corporate Services Limited as a secretary
dot icon26/05/2010
Director's details changed for Giles Etienne Hudson on 2010-02-01
dot icon26/05/2010
Director's details changed for Mr David John Gordon on 2010-02-01
dot icon26/05/2010
Termination of appointment of Percy Dodd as a director
dot icon26/05/2010
Director's details changed for Keith Moorcroft on 2010-02-01
dot icon26/05/2010
Termination of appointment of Mark Stew as a secretary
dot icon26/05/2010
Director's details changed for Denise Hughes on 2010-02-01
dot icon14/04/2010
Appointment of Keith Howes as a director
dot icon01/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon01/07/2009
Director appointed philip hughes
dot icon12/06/2009
Return made up to 02/05/09; full list of members
dot icon05/06/2009
Director appointed denise hughes
dot icon19/05/2009
Accounts for a dormant company made up to 2008-05-31
dot icon19/05/2009
Director appointed keith moorcroft
dot icon19/05/2009
Director appointed david john gordon
dot icon19/05/2009
Appointment terminated director george stew
dot icon19/05/2009
Director appointed giles etienne hudson
dot icon19/05/2009
Director appointed percy dodd
dot icon30/12/2008
Return made up to 02/05/08; full list of members
dot icon30/12/2008
Capitals not rolled up
dot icon03/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon05/07/2007
Registered office changed on 05/07/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon15/06/2007
Return made up to 02/05/07; full list of members
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Director resigned
dot icon25/05/2006
Memorandum and Articles of Association
dot icon15/05/2006
Certificate of change of name
dot icon02/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Hughes, Denise
Director
01/01/2009 - Present
1
GROSVENOR COMPANY SERVICES LIMITED
Corporate Secretary
14/05/2020 - Present
42
HAMILTON HOUSE CORPORATE SERVICES LTD
Corporate Secretary
01/02/2010 - 13/05/2020
13
Hughes, Philip
Director
01/01/2009 - Present
10
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
02/05/2006 - 02/05/2006
16486

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+
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 HILL CLOSE MANAGEMENT COMPANY LIMITED

CHURCH HILL CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/05/2006 with the registered office located at 5 The Quadrant, Coventry, West Midlands CV1 2EL. There are currently 9 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 HILL CLOSE MANAGEMENT COMPANY LIMITED?

toggle

CHURCH HILL CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/05/2006 .

Where is CHURCH HILL CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH HILL CLOSE MANAGEMENT COMPANY LIMITED is registered at 5 The Quadrant, Coventry, West Midlands CV1 2EL.

What does CHURCH HILL CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH HILL CLOSE MANAGEMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHURCH HILL CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-05-31.