CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04821149

Incorporation date

04/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon18/03/2026
Appointment of Mr Ben Conway as a director on 2026-03-16
dot icon17/03/2026
Termination of appointment of Graham Barton as a director on 2026-03-16
dot icon17/02/2026
Micro company accounts made up to 2025-12-31
dot icon12/01/2026
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon10/11/2025
Termination of appointment of Michael John Mackey as a director on 2025-11-05
dot icon22/10/2025
Termination of appointment of Roma Donkor as a director on 2025-10-22
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Michael John Mackey on 2025-03-26
dot icon26/03/2025
Director's details changed for Roma Donkor on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Graham Barton on 2025-03-26
dot icon28/02/2025
Secretary's details changed for Hml Hml Company Secretary Services on 2025-02-28
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Secretary's details changed for Hml Hml Company Secretary Services on 2024-06-20
dot icon28/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon18/12/2023
Micro company accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/04/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon25/03/2019
Notification of a person with significant control statement
dot icon13/03/2019
Micro company accounts made up to 2018-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon17/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon12/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Director's details changed for Roma Donkor on 2016-01-06
dot icon06/01/2016
Director's details changed for Michael John Mackey on 2016-01-06
dot icon06/01/2016
Director's details changed for Mr Graham Barton on 2016-01-06
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon02/12/2014
Appointment of Mr Graham Barton as a director on 2014-05-01
dot icon21/08/2014
Current accounting period shortened from 2015-07-31 to 2014-12-31
dot icon15/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon30/06/2014
Director's details changed for Michael John Mackey on 2014-06-30
dot icon30/06/2014
Director's details changed for Roma Donkor on 2014-06-30
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-12
dot icon12/05/2014
Registered office address changed from C/O Hml Guthrie 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 2014-05-12
dot icon23/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon25/03/2014
Appointment of Hml Guthrie as a secretary
dot icon25/03/2014
Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA on 2014-03-25
dot icon24/03/2014
Termination of appointment of Pr Gibbs & Co as a secretary
dot icon21/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon01/08/2011
Director's details changed for Michael John Mackey on 2011-07-04
dot icon01/08/2011
Director's details changed for Roma Donkor on 2011-07-04
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Pr Gibbs & Co on 2010-07-04
dot icon03/08/2010
Director's details changed for Michael John Mackey on 2010-07-04
dot icon03/08/2010
Director's details changed for Roma Donkor on 2010-07-04
dot icon12/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/07/2009
Return made up to 04/07/09; full list of members
dot icon23/07/2009
Secretary's change of particulars / pr gibbs & co / 05/06/2009
dot icon17/06/2009
Ad 05/07/08\gbp si 18@1=18\gbp ic 2/20\
dot icon16/06/2009
Registered office changed on 16/06/2009 from the old surgery 108 market street westhoughton bolton lancashire BL5 3AZ
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 04/07/08; full list of members
dot icon29/07/2008
Appointment terminated secretary stevens scanlan LLP
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/05/2008
Appointment terminated director patricia oliver
dot icon29/11/2007
Registered office changed on 29/11/07 from: 73 mosley street manchester greater manchester M2 3JN
dot icon29/11/2007
New secretary appointed
dot icon14/11/2007
New secretary appointed
dot icon29/08/2007
Director resigned
dot icon20/07/2007
Return made up to 04/07/07; no change of members
dot icon18/05/2007
New director appointed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
New secretary appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon13/10/2006
Return made up to 04/07/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/07/2005
Return made up to 04/07/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/11/2004
Registered office changed on 23/11/04 from: globe square globe lane dukinfield greater manchester SK16 4RG
dot icon10/08/2004
Return made up to 04/07/04; full list of members
dot icon12/07/2004
Resolutions
dot icon16/07/2003
Secretary resigned
dot icon04/07/2003
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
31/12/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P R GIBBS & CO. LTD
Corporate Secretary
20/09/2007 - 23/03/2014
40
Conway, Ben
Director
16/03/2026 - Present
184
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/07/2003 - 03/07/2003
99600
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
02/10/2006 - 20/09/2007
16
Harper, Paul
Director
03/07/2003 - 02/10/2006
14

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 (TARLETON) MANAGEMENT COMPANY LIMITED

CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/07/2003 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 LANE (TARLETON) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/07/2003 .

Where is CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/03/2026: Appointment of Mr Ben Conway as a director on 2026-03-16.