CHURCH LEIGH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCH LEIGH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05823872

Incorporation date

22/05/2006

Size

Dormant

Contacts

Registered address

Registered address

9 Red Gables Court, Leigh, Stoke-On-Trent ST10 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon16/05/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 9 Red Gables Court Leigh Stoke-on-Trent ST10 4SH on 2025-05-16
dot icon06/05/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-03-31
dot icon08/04/2025
Notification of a person with significant control statement
dot icon31/03/2025
Cessation of Robert Simonds as a person with significant control on 2025-03-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Nicolas John Cooper on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Michael James Almond on 2025-03-26
dot icon15/11/2024
Appointment of Mr Michael James Almond as a director on 2024-11-15
dot icon11/11/2024
Termination of appointment of Ben Conway as a director on 2024-11-06
dot icon11/11/2024
Appointment of Mr Nicolas John Cooper as a director on 2024-11-06
dot icon09/08/2024
Accounts for a dormant company made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-05-31
dot icon25/08/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-08-25
dot icon17/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13
dot icon14/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon02/11/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-02
dot icon02/11/2021
Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-02
dot icon14/10/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-10-14
dot icon30/07/2021
Termination of appointment of Robert Simonds as a director on 2021-07-17
dot icon30/07/2021
Appointment of Mr Ben Conway as a director on 2021-07-17
dot icon26/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon04/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon19/08/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon02/01/2019
Appointment of C P Bigwood Management Llp as a secretary on 2019-01-02
dot icon02/01/2019
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2019-01-02
dot icon18/12/2018
Accounts for a dormant company made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon09/05/2018
Notification of Robert Simonds as a person with significant control on 2018-05-08
dot icon21/03/2018
Director's details changed for Mr Robert Simonds on 2018-03-21
dot icon12/03/2018
Director's details changed for Mr Robert Simonds on 2018-03-12
dot icon19/02/2018
Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-02-19
dot icon19/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-19
dot icon19/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-19
dot icon31/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon03/07/2017
Confirmation statement made on 2017-05-08 with updates
dot icon02/06/2017
Termination of appointment of Brett Williams as a director on 2017-05-16
dot icon02/06/2017
Appointment of Mr Robert Simonds as a director on 2017-05-16
dot icon06/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon08/01/2015
Appointment of Cpbigwood Management Llp as a secretary on 2015-01-08
dot icon08/01/2015
Termination of appointment of Robert Simonds as a secretary on 2015-01-08
dot icon03/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon25/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon26/04/2013
Secretary's details changed for Mr Robert Simonds on 2013-04-26
dot icon31/07/2012
Director's details changed for Mr Brett Williams on 2012-07-31
dot icon15/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Brett Williams on 2012-05-23
dot icon23/05/2012
Director's details changed for Mr Brett Williams on 2012-05-22
dot icon20/04/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 2012-04-20
dot icon10/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon16/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon08/01/2010
Appointment of Mr Brett Williams as a director
dot icon31/12/2009
Appointment of Mr Robert Simonds as a secretary
dot icon13/07/2009
Appointment terminated director william friel
dot icon13/07/2009
Appointment terminated secretary patricia friel
dot icon13/07/2009
Registered office changed on 13/07/2009 from newtack farm walsall road great wyrley walsall WS6 6AP
dot icon22/05/2009
Return made up to 22/05/09; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from cross keys farm 46 hill street hednesford staffordshire WS12 2DN
dot icon15/12/2008
Appointment terminated director colin jones
dot icon09/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Return made up to 22/05/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2007
Return made up to 22/05/07; full list of members
dot icon29/09/2006
Memorandum and Articles of Association
dot icon29/09/2006
Resolutions
dot icon01/06/2006
Secretary resigned
dot icon22/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
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
1
17.00
-
0.00
-
-
2022
1
17.00
-
0.00
-
-
2022
1
17.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

17.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Ben
Director
17/07/2021 - 06/11/2024
184
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/11/2021 - 31/03/2025
94
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
02/01/2019 - 02/11/2021
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
08/01/2015 - 19/02/2018
288
GLF MANAGEMENT LIMITED
Corporate Secretary
19/02/2018 - 02/01/2019
320

Persons with Significant Control

2
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 LEIGH MANAGEMENT LIMITED

CHURCH LEIGH MANAGEMENT LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at 9 Red Gables Court, Leigh, Stoke-On-Trent ST10 4SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH LEIGH MANAGEMENT LIMITED?

toggle

CHURCH LEIGH MANAGEMENT LIMITED is currently Active. It was registered on 22/05/2006 .

Where is CHURCH LEIGH MANAGEMENT LIMITED located?

toggle

CHURCH LEIGH MANAGEMENT LIMITED is registered at 9 Red Gables Court, Leigh, Stoke-On-Trent ST10 4SH.

What does CHURCH LEIGH MANAGEMENT LIMITED do?

toggle

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

How many employees does CHURCH LEIGH MANAGEMENT LIMITED have?

toggle

CHURCH LEIGH MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for CHURCH LEIGH MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-05-31.