CHURCH MEADOW FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCH MEADOW FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02038801

Incorporation date

18/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

21 Silver Street, Wellingborough, Northamptonshire NN8 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon25/02/2026
Micro company accounts made up to 2025-09-29
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon14/04/2025
Micro company accounts made up to 2024-09-29
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon20/05/2024
Micro company accounts made up to 2023-09-29
dot icon17/10/2023
Termination of appointment of Stuart Reynolds as a director on 2023-10-17
dot icon17/10/2023
Termination of appointment of Ian Ralph Fearnley as a secretary on 2023-10-17
dot icon16/10/2023
Confirmation statement made on 2023-08-16 with updates
dot icon16/10/2023
Appointment of Mr Alexander George Marcus Nelson as a director on 2023-10-16
dot icon16/10/2023
Appointment of Mrs Pamela Clare Stevens as a director on 2023-10-16
dot icon26/06/2023
Micro company accounts made up to 2022-09-29
dot icon25/10/2022
Micro company accounts made up to 2021-09-29
dot icon04/10/2022
Confirmation statement made on 2022-08-16 with updates
dot icon08/09/2021
Confirmation statement made on 2021-08-16 with updates
dot icon04/05/2021
Micro company accounts made up to 2020-09-29
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon02/06/2020
Micro company accounts made up to 2019-09-29
dot icon21/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-09-29
dot icon24/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon04/06/2018
Micro company accounts made up to 2017-09-29
dot icon25/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon26/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-29
dot icon09/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-09-29
dot icon01/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon29/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-09-29
dot icon13/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-09-29
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-09-29
dot icon20/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon20/08/2010
Register inspection address has been changed
dot icon26/11/2009
Total exemption small company accounts made up to 2009-09-29
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-29
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-09-29
dot icon06/09/2007
Return made up to 16/08/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-29
dot icon12/09/2006
Return made up to 16/08/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-09-29
dot icon16/09/2005
Return made up to 16/08/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-09-29
dot icon10/09/2004
Return made up to 16/08/04; full list of members
dot icon10/09/2004
Director resigned
dot icon21/01/2004
Total exemption full accounts made up to 2003-09-29
dot icon02/09/2003
Return made up to 16/08/03; change of members
dot icon02/09/2003
Director resigned
dot icon09/12/2002
Total exemption small company accounts made up to 2002-09-29
dot icon26/09/2002
Director resigned
dot icon03/09/2002
Return made up to 16/08/02; full list of members
dot icon05/08/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon20/06/2002
Registered office changed on 20/06/02 from: 1 castle mews castle street wellingborough northamptonshire NN8 1NX
dot icon23/04/2002
Director resigned
dot icon20/02/2002
Total exemption small company accounts made up to 2001-09-29
dot icon23/08/2001
Return made up to 16/08/01; change of members
dot icon08/12/2000
Accounts for a small company made up to 2000-09-29
dot icon22/08/2000
Return made up to 16/08/00; change of members
dot icon11/11/1999
Accounts for a small company made up to 1999-09-29
dot icon19/08/1999
Return made up to 16/08/99; full list of members
dot icon10/03/1999
Accounts for a small company made up to 1998-09-29
dot icon12/10/1998
New director appointed
dot icon20/08/1998
Return made up to 16/08/98; full list of members
dot icon21/05/1998
Accounts for a small company made up to 1997-09-29
dot icon10/03/1998
Memorandum and Articles of Association
dot icon10/03/1998
Conso 25/02/98
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon07/11/1997
Director resigned
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
New secretary appointed
dot icon22/08/1997
Return made up to 16/08/97; full list of members
dot icon10/06/1997
Full accounts made up to 1996-09-29
dot icon26/11/1996
New secretary appointed
dot icon26/11/1996
Director resigned
dot icon27/08/1996
Return made up to 16/08/96; full list of members
dot icon02/06/1996
Full accounts made up to 1995-09-29
dot icon23/08/1995
Return made up to 16/08/95; no change of members
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1994-09-29
dot icon27/09/1994
Notice of resolution removing auditor
dot icon19/08/1994
Return made up to 16/08/94; full list of members
dot icon10/11/1993
Full accounts made up to 1993-09-29
dot icon29/08/1993
Return made up to 16/08/93; full list of members
dot icon29/10/1992
Full accounts made up to 1992-09-29
dot icon03/09/1992
Return made up to 16/08/92; full list of members
dot icon11/12/1991
Particulars of mortgage/charge
dot icon05/11/1991
Full accounts made up to 1991-09-29
dot icon27/08/1991
Return made up to 16/08/91; full list of members
dot icon25/06/1991
Secretary resigned;director resigned
dot icon12/11/1990
Full accounts made up to 1990-09-29
dot icon22/08/1990
Return made up to 16/08/90; full list of members
dot icon01/03/1990
Director resigned;new director appointed
dot icon23/08/1989
Secretary resigned;director resigned
dot icon06/06/1989
Full accounts made up to 1989-03-31
dot icon06/06/1989
Return made up to 30/05/89; full list of members
dot icon24/05/1989
Accounting reference date extended from 31/03 to 29/09
dot icon15/02/1989
Registered office changed on 15/02/89 from: 1 castle mews wellingborough northants
dot icon15/02/1989
New director appointed
dot icon15/02/1989
Return made up to 27/05/88; full list of members
dot icon28/11/1988
Accounts for a small company made up to 1988-03-31
dot icon18/10/1988
Director resigned
dot icon23/08/1988
Registered office changed on 23/08/88 from: 6 castle mews castle street wellingborough northamptonshire
dot icon01/06/1988
Secretary resigned;director resigned
dot icon27/04/1988
Wd 22/03/88 ad 13/05/87--------- £ si [email protected]=6
dot icon24/03/1988
Return made up to 12/05/87; full list of members
dot icon09/03/1988
New director appointed
dot icon27/01/1988
New secretary appointed;new director appointed
dot icon27/01/1988
New director appointed
dot icon27/01/1988
New secretary appointed;new director appointed
dot icon27/01/1988
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1986
Certificate of Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
20.43K
-
0.00
-
-
2023
0
20.37K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Stuart
Director
22/07/2002 - 17/10/2023
2
Smith, Jonathan David Charles
Director
29/09/1998 - 28/12/2002
-
Jones, Eric
Director
14/12/1994 - 28/08/2002
-
Fearnley, Ian Ralph
Secretary
10/10/1997 - 17/10/2023
12
Smith, Jonathan David Charles
Secretary
06/11/1996 - 30/09/1997
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH MEADOW FLATS MANAGEMENT LIMITED

CHURCH MEADOW FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 18/07/1986 with the registered office located at 21 Silver Street, Wellingborough, Northamptonshire NN8 1AY. 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 MEADOW FLATS MANAGEMENT LIMITED?

toggle

CHURCH MEADOW FLATS MANAGEMENT LIMITED is currently Active. It was registered on 18/07/1986 .

Where is CHURCH MEADOW FLATS MANAGEMENT LIMITED located?

toggle

CHURCH MEADOW FLATS MANAGEMENT LIMITED is registered at 21 Silver Street, Wellingborough, Northamptonshire NN8 1AY.

What does CHURCH MEADOW FLATS MANAGEMENT LIMITED do?

toggle

CHURCH MEADOW FLATS MANAGEMENT LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CHURCH MEADOW FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-09-29.