CHURCH LANE MANAGEMENT COMPANY (MIDSOMER NORTON) LIMITED

Register to unlock more data on OkredoRegister

CHURCH LANE MANAGEMENT COMPANY (MIDSOMER NORTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01231900

Incorporation date

31/10/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A Lewin House, The Street, Radstock BA3 3FJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon12/01/2026
Micro company accounts made up to 2025-06-30
dot icon08/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon22/08/2024
Registered office address changed from 1 Belmont 1 Belmont Lansdown Road Bath BA1 5DZ England to Unit a Lewin House the Street Radstock BA3 3FJ on 2024-08-22
dot icon22/08/2024
Termination of appointment of Oval (765) Ltd T/a West of England Estates as a secretary on 2024-08-22
dot icon07/06/2024
Termination of appointment of Paul Martin Perry as a secretary on 2024-06-01
dot icon07/06/2024
Appointment of Oval (765) Ltd T/a West of England Estates as a secretary on 2024-06-01
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon23/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon20/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/02/2021
Appointment of Mr Philip Eric James as a director on 2020-12-01
dot icon05/02/2021
Termination of appointment of Raymond Francis Bonsteel as a director on 2020-12-01
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon25/10/2019
Appointment of Mr Stephen Saunders as a director on 2019-10-23
dot icon25/10/2019
Termination of appointment of Carole Elaine Faithorn as a director on 2019-10-23
dot icon14/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon26/06/2019
Appointment of Mr Paul Martin Perry as a secretary on 2019-06-25
dot icon26/06/2019
Termination of appointment of Paul Martin Perry as a secretary on 2019-06-24
dot icon27/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/10/2017
Appointment of Mr Raymond Francis Bonsteel as a director on 2015-01-22
dot icon18/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon29/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon29/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/10/2015
Termination of appointment of Philip Monica as a director on 2015-01-06
dot icon13/10/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 1 Belmont 1 Belmont Lansdown Road Bath BA1 5DZ on 2015-10-13
dot icon12/10/2015
Annual return made up to 2015-10-02 no member list
dot icon10/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon14/01/2015
Appointment of Mr Paul Martin Perry as a secretary on 2015-01-01
dot icon14/01/2015
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-01-01
dot icon14/10/2014
Annual return made up to 2014-10-02 no member list
dot icon08/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon08/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon08/10/2014
Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-08
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/10/2013
Annual return made up to 2013-10-02 no member list
dot icon26/02/2013
Appointment of Carole Elaine Faithorn as a director
dot icon19/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2013
Appointment of Mr Christopher Ian Piff as a director
dot icon31/01/2013
Termination of appointment of Joseph Lumsden as a director
dot icon31/01/2013
Termination of appointment of Michael Hemming as a director
dot icon01/11/2012
Appointment of Philip Monica as a director
dot icon26/10/2012
Termination of appointment of Terence Prescott as a director
dot icon26/10/2012
Termination of appointment of Avril Beck as a director
dot icon26/10/2012
Termination of appointment of Antony Beck as a director
dot icon22/10/2012
Annual return made up to 2012-10-02 no member list
dot icon30/08/2012
Appointment of Mr Michael David Hemming as a director
dot icon30/08/2012
Appointment of Mr Joseph John Lumsden as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/10/2011
Annual return made up to 2011-10-02 no member list
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/10/2010
Annual return made up to 2010-10-02 no member list
dot icon02/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/10/2009
Annual return made up to 2009-10-02 no member list
dot icon20/10/2009
Director's details changed for Mr Antony Trevor Beck on 2009-10-01
dot icon20/10/2009
Director's details changed for Mrs Avril Daphne Beck on 2009-10-01
dot icon20/10/2009
Director's details changed for Terence Stanley Prescott on 2009-10-01
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/11/2008
Appointment terminated director brenda tancock
dot icon26/11/2008
Appointment terminated director albert tancock
dot icon22/10/2008
Annual return made up to 02/10/08
dot icon18/10/2007
Annual return made up to 02/10/07
dot icon16/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/10/2006
Annual return made up to 02/10/06
dot icon20/10/2006
Director resigned
dot icon24/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/10/2005
Annual return made up to 02/10/05
dot icon07/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon22/10/2004
Director resigned
dot icon21/10/2004
Annual return made up to 02/10/04
dot icon01/11/2003
Director resigned
dot icon26/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon09/10/2003
Annual return made up to 02/10/03
dot icon30/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon23/10/2002
Annual return made up to 02/10/02
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon17/10/2001
Annual return made up to 02/10/01
dot icon02/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon18/10/2000
Annual return made up to 02/10/00
dot icon17/10/2000
Full accounts made up to 2000-06-30
dot icon08/06/2000
Resolutions
dot icon22/02/2000
Full accounts made up to 1999-06-30
dot icon28/10/1999
Annual return made up to 02/10/99
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Registered office changed on 19/10/99 from: steven h small 24 cautletts clos midsomer norton bath BA3 2PU
dot icon29/03/1999
Registered office changed on 29/03/99 from: charter house the square lower bristol road bath BA2 3BH
dot icon25/03/1999
Full accounts made up to 1998-06-30
dot icon24/11/1998
Annual return made up to 02/10/98
dot icon25/07/1998
Miscellaneous
dot icon25/07/1998
Auditor's resignation
dot icon27/10/1997
Annual return made up to 02/10/97
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon09/09/1997
Director resigned
dot icon09/09/1997
New director appointed
dot icon04/09/1997
Full accounts made up to 1997-06-30
dot icon22/10/1996
Annual return made up to 02/10/96
dot icon13/09/1996
Full accounts made up to 1996-06-30
dot icon23/10/1995
Annual return made up to 02/10/95
dot icon11/09/1995
New director appointed
dot icon23/08/1995
Full accounts made up to 1995-06-30
dot icon24/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/11/1994
Annual return made up to 02/10/94
dot icon06/10/1994
Full accounts made up to 1994-06-30
dot icon02/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1993
Annual return made up to 02/10/93
dot icon04/10/1993
Full accounts made up to 1993-06-30
dot icon19/08/1993
Director resigned
dot icon09/10/1992
Annual return made up to 02/10/92
dot icon07/10/1992
Full accounts made up to 1992-06-30
dot icon04/08/1992
Director resigned
dot icon21/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon21/10/1991
Full accounts made up to 1991-06-30
dot icon21/10/1991
Annual return made up to 02/10/91
dot icon16/10/1991
Registered office changed on 16/10/91 from: 40 gay street bath avon BA1 2NT
dot icon09/10/1990
Full accounts made up to 1990-06-30
dot icon09/10/1990
Annual return made up to 02/10/90
dot icon29/10/1989
Full accounts made up to 1989-06-30
dot icon29/10/1989
Annual return made up to 19/09/89
dot icon27/09/1988
Full accounts made up to 1988-06-30
dot icon27/09/1988
Annual return made up to 30/08/88
dot icon11/11/1987
Full accounts made up to 1987-06-30
dot icon11/11/1987
Director resigned;new director appointed
dot icon11/11/1987
Annual return made up to 01/09/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Return made up to 02/09/86; full list of members
dot icon09/09/1986
Full accounts made up to 1986-06-30
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
30/06/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 01/01/2015
2825
Piff, Christopher Ian
Director
30/01/2013 - Present
14
Velleman, Deborah Mary
Secretary
01/11/1999 - 01/10/2014
132
James, Philip Eric
Director
01/12/2020 - Present
6
Richings, Douglas
Director
11/09/1996 - 08/10/2003
1

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 LANE MANAGEMENT COMPANY (MIDSOMER NORTON) LIMITED

CHURCH LANE MANAGEMENT COMPANY (MIDSOMER NORTON) LIMITED is an(a) Active company incorporated on 31/10/1975 with the registered office located at Unit A Lewin House, The Street, Radstock BA3 3FJ. 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 LANE MANAGEMENT COMPANY (MIDSOMER NORTON) LIMITED?

toggle

CHURCH LANE MANAGEMENT COMPANY (MIDSOMER NORTON) LIMITED is currently Active. It was registered on 31/10/1975 .

Where is CHURCH LANE MANAGEMENT COMPANY (MIDSOMER NORTON) LIMITED located?

toggle

CHURCH LANE MANAGEMENT COMPANY (MIDSOMER NORTON) LIMITED is registered at Unit A Lewin House, The Street, Radstock BA3 3FJ.

What does CHURCH LANE MANAGEMENT COMPANY (MIDSOMER NORTON) LIMITED do?

toggle

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

What is the latest filing for CHURCH LANE MANAGEMENT COMPANY (MIDSOMER NORTON) LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-06-30.