CHURCH MANSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCH MANSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02733541

Incorporation date

22/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-Super-Mare, North Somerset BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1992)
dot icon25/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon22/05/2025
Micro company accounts made up to 2024-12-31
dot icon13/05/2025
Appointment of Mr Paul Pavey as a director on 2025-04-24
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Termination of appointment of Timothy John Leach as a director on 2024-02-27
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon12/10/2023
Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Martin John Holt on 2023-10-12
dot icon12/10/2023
Director's details changed for Timothy John Leach on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Tracey Jane Holt on 2023-10-12
dot icon12/10/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-10-12
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-09-26
dot icon25/09/2023
Registered office address changed from Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB England to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Martin John Holt on 2023-09-25
dot icon25/09/2023
Director's details changed for Mrs Tracey Jane Holt on 2023-09-25
dot icon25/09/2023
Director's details changed for Timothy John Leach on 2023-09-25
dot icon08/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-07-22 with updates
dot icon29/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon01/11/2019
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2019-08-31
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon11/05/2018
Second filing of Confirmation Statement dated 22/07/2016
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon05/07/2017
Director's details changed for Mr Martin John on 2017-07-05
dot icon05/07/2017
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2017-07-05
dot icon05/07/2017
Director's details changed for Timothy John Leach on 2017-07-05
dot icon05/07/2017
Director's details changed for Mrs Tracey Jane Holt on 2017-07-05
dot icon05/07/2017
Termination of appointment of Robert Alan Beecher as a director on 2017-06-28
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Appointment of Mrs Tracey Jane Holt as a director on 2016-07-01
dot icon01/09/2016
Appointment of Mr Martin John as a director on 2016-07-01
dot icon19/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon26/07/2016
Termination of appointment of Timothy Peter Edward Garmer as a secretary on 2015-09-30
dot icon25/07/2016
Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB on 2016-07-25
dot icon25/07/2016
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2015-10-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Termination of appointment of Philip Peter Barry as a director on 2015-07-27
dot icon24/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon13/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Director's change of particulars / timothy leach / 01/07/2009
dot icon04/08/2009
Return made up to 22/07/09; full list of members
dot icon16/12/2008
Secretary appointed timothy peter edward garmer
dot icon15/12/2008
Appointment terminated secretary alan o'connor
dot icon09/10/2008
Registered office changed on 09/10/2008 from c/o saturley garner & co 24 boulevard weston-super-mare somerset BS23 1NQ
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 22/07/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon08/08/2007
Return made up to 22/07/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 22/07/06; full list of members
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 22/07/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 22/07/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Secretary resigned;director resigned
dot icon14/08/2003
Return made up to 22/07/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 22/07/02; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/08/2001
Return made up to 22/07/01; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Return made up to 22/07/00; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon14/09/1999
Return made up to 22/07/99; full list of members
dot icon31/12/1998
Return made up to 22/07/98; change of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon13/10/1997
Ad 27/09/97--------- £ si 1@1=1 £ ic 5/6
dot icon31/07/1997
Return made up to 22/07/97; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Return made up to 22/07/96; change of members
dot icon28/03/1996
Ad 13/03/96--------- £ si 1@1=1 £ ic 4/5
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Return made up to 22/07/95; no change of members
dot icon05/08/1994
Return made up to 22/07/94; full list of members
dot icon25/04/1994
Accounts for a small company made up to 1993-12-31
dot icon04/08/1993
Return made up to 22/07/93; full list of members
dot icon22/03/1993
Ad 11/03/93--------- £ si 1@1=1 £ ic 3/4
dot icon19/11/1992
Accounting reference date notified as 31/12
dot icon21/09/1992
Ad 03/09/92--------- £ si 1@1=1 £ ic 2/3
dot icon20/08/1992
Director resigned;new director appointed
dot icon20/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/08/1992
Registered office changed on 20/08/92 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon22/07/1992
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
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON DEES
Nominee Secretary
21/07/1992 - 06/08/1992
339
Mr Martin John Holt
Director
01/07/2016 - Present
-
Mrs Tracey Jane Holt
Director
01/07/2016 - Present
-
Care, Timothy James
Nominee Director
21/07/1992 - 06/08/1992
303
Tucker, Peter Robin
Director
06/08/1992 - 30/09/2003
-

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 MANSIONS MANAGEMENT LIMITED

CHURCH MANSIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 22/07/1992 with the registered office located at C/O Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-Super-Mare, North Somerset BS24 8EE. There are currently 4 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 MANSIONS MANAGEMENT LIMITED?

toggle

CHURCH MANSIONS MANAGEMENT LIMITED is currently Active. It was registered on 22/07/1992 .

Where is CHURCH MANSIONS MANAGEMENT LIMITED located?

toggle

CHURCH MANSIONS MANAGEMENT LIMITED is registered at C/O Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-Super-Mare, North Somerset BS24 8EE.

What does CHURCH MANSIONS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHURCH MANSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-22 with no updates.