CHURCH MEADOW (BOSHAM) LIMITED

Register to unlock more data on OkredoRegister

CHURCH MEADOW (BOSHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07305181

Incorporation date

06/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Cherrywood Church Meadow, Bosham, Chichester PO18 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2010)
dot icon06/02/2026
Appointment of Mr Stuart Mitchell as a director on 2026-01-30
dot icon27/08/2025
Termination of appointment of Robert Stuart Heir as a director on 2025-08-26
dot icon18/08/2025
Micro company accounts made up to 2025-07-31
dot icon25/07/2025
Termination of appointment of Craig Andrew Kirkpatrick-Whitby as a director on 2024-11-30
dot icon17/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-07-31
dot icon12/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon27/04/2024
Micro company accounts made up to 2023-07-31
dot icon30/01/2024
Registered office address changed from , Cherrywood 2B Church Meadow Bosham Chichester Church Meadow, Bosham, Chichester, PO18 8HW, England to Cherrywood Church Meadow Bosham Chichester PO18 8HW on 2024-01-30
dot icon29/01/2024
Registered office address changed from , Sea Holly Church Meadow, Bosham, West Sussex, PO18 8HW to Cherrywood Church Meadow Bosham Chichester PO18 8HW on 2024-01-29
dot icon28/01/2024
Termination of appointment of Robert Stuart Heir as a secretary on 2024-01-28
dot icon13/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon22/04/2023
Micro company accounts made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon08/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon13/04/2020
Micro company accounts made up to 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon22/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon18/11/2016
Appointment of Mr Craig Andrew Kirkpatrick - Whitby as a director on 2016-11-10
dot icon10/11/2016
Appointment of Mr Robert Stuart Heir as a secretary on 2016-11-01
dot icon10/11/2016
Appointment of Mr Scott Lee Phillips as a director on 2016-11-01
dot icon10/11/2016
Appointment of Mr David Alexander Duncan Campbell as a director on 2016-11-01
dot icon10/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon03/11/2016
Termination of appointment of Paul Raymond Davies as a director on 2016-11-01
dot icon15/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-06 no member list
dot icon15/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-06 no member list
dot icon29/07/2014
Director's details changed for Paul Raymond Davies on 2013-05-01
dot icon29/07/2014
Registered office address changed from , Cherrywood 2B Church Meadow, Bosham, Chichester, West Sussex, PO18 8HW to Cherrywood Church Meadow Bosham Chichester PO18 8HW on 2014-07-29
dot icon18/06/2014
Termination of appointment of Keith Walters as a director
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Appointment of Dr Barrie Dennis Dunn as a director
dot icon01/08/2013
Annual return made up to 2013-07-06 no member list
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Appointment of Robert Stuart Heir as a director
dot icon30/07/2012
Appointment of Dr Keith Ian Walters as a director
dot icon30/07/2012
Appointment of Paul Raymond Davies as a director
dot icon30/07/2012
Registered office address changed from , 168 London Road, Portsmouth, Hampshire, PO2 9DN, United Kingdom on 2012-07-30
dot icon30/07/2012
Termination of appointment of Andrew Turner as a director
dot icon17/07/2012
Annual return made up to 2012-07-06
dot icon28/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-07-06
dot icon06/07/2010
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
31/07/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.73K
-
0.00
-
-
2022
0
2.51K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Stuart
Director
30/01/2026 - Present
4
Turner, Andrew Charles Robert
Director
06/07/2010 - 25/07/2012
76
Davies, Paul Raymond
Director
24/07/2012 - 01/11/2016
3
Walters, Keith Ian, Dr
Director
24/07/2012 - 26/04/2014
2
Kirkpatrick-Whitby, Craig Andrew
Director
10/11/2016 - 30/11/2024
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 MEADOW (BOSHAM) LIMITED

CHURCH MEADOW (BOSHAM) LIMITED is an(a) Active company incorporated on 06/07/2010 with the registered office located at Cherrywood Church Meadow, Bosham, Chichester PO18 8HW. 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 MEADOW (BOSHAM) LIMITED?

toggle

CHURCH MEADOW (BOSHAM) LIMITED is currently Active. It was registered on 06/07/2010 .

Where is CHURCH MEADOW (BOSHAM) LIMITED located?

toggle

CHURCH MEADOW (BOSHAM) LIMITED is registered at Cherrywood Church Meadow, Bosham, Chichester PO18 8HW.

What does CHURCH MEADOW (BOSHAM) LIMITED do?

toggle

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

What is the latest filing for CHURCH MEADOW (BOSHAM) LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mr Stuart Mitchell as a director on 2026-01-30.