CHURCH MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02238902

Incorporation date

04/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Market Place, Market Rasen, Lincolnshire LN8 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1988)
dot icon18/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon02/10/2025
Termination of appointment of Patricia Hage as a director on 2025-09-30
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Appointment of Mr. Richard Barker as a director on 2025-07-24
dot icon24/07/2025
Appointment of Mrs Lyn Ward as a director on 2025-07-24
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon29/06/2024
Termination of appointment of Brian Gleadall as a director on 2024-06-27
dot icon29/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon26/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Appointment of Mrs. Julia Briddock as a director on 2022-06-16
dot icon20/06/2022
Appointment of Mr. Brian Gleadall as a director on 2022-06-16
dot icon20/06/2022
Appointment of Mrs. Linda Ellen Coveley as a director on 2022-06-16
dot icon14/04/2022
Termination of appointment of Margaret Anne Henderson as a director on 2022-04-14
dot icon12/12/2021
Termination of appointment of Trevor Stanley Tripp as a director on 2021-12-09
dot icon05/12/2021
Termination of appointment of Timothy John Briddock as a director on 2021-11-22
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon26/05/2019
Appointment of Mrs. Margaret Anne Henderson as a director on 2019-05-22
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon15/07/2018
Appointment of Mr. Timothy John Briddock as a director on 2018-05-16
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon21/10/2017
Termination of appointment of Fred Parkinson as a director on 2017-10-21
dot icon21/10/2017
Termination of appointment of Rosemary Margaret Dipple as a director on 2017-10-21
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon12/09/2016
Appointment of Mrs. Rosemary Margaret Dipple as a director on 2016-08-31
dot icon12/09/2016
Appointment of Mrs. Patricia Hage as a director on 2016-08-31
dot icon12/09/2016
Appointment of Mr. James Stewart Cox as a director on 2016-08-31
dot icon12/09/2016
Appointment of Mrs. Isla Jane Brumby as a director on 2016-08-31
dot icon12/09/2016
Termination of appointment of Alfred Barry Weight as a director on 2016-08-31
dot icon12/09/2016
Termination of appointment of Anthony Gordon Ammon as a director on 2016-08-31
dot icon27/01/2016
Resolutions
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon19/10/2015
Appointment of Mr. Trevor Stanley Tripp as a director on 2014-11-05
dot icon19/10/2015
Termination of appointment of Albert Edward Hage as a director on 2014-11-05
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon20/10/2014
Appointment of Mr. Alfred Barry Weight as a director
dot icon20/10/2014
Appointment of Mr. Alfred Barry Weight as a director on 2013-11-06
dot icon21/11/2013
Termination of appointment of Sylvia Sherliker as a director
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon01/11/2013
Director's details changed for Mr. Albert Edward Hage on 2012-05-19
dot icon01/11/2013
Registered office address changed from Bridge Mcfarland 2 Mill Street Market Rasen Lincolnshire LN8 3BG on 2013-11-01
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2011
Appointment of Mrs. Sylvia Mary Sherliker as a director
dot icon12/11/2011
Appointment of Mr. Albert Edward Hage as a director
dot icon06/11/2011
Termination of appointment of Rosalyn Harper as a director
dot icon24/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Raymond Butler as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon03/10/2010
Termination of appointment of Harold Spurr as a director
dot icon24/07/2010
Termination of appointment of Elizabeth Barker as a director
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon28/11/2009
Director's details changed for Anthony Gordon Ammon on 2009-11-28
dot icon28/11/2009
Director's details changed for Rosalyn Harper on 2009-11-28
dot icon28/11/2009
Director's details changed for Fred Parkinson on 2009-11-28
dot icon28/11/2009
Director's details changed for Harold Geoffrey Spurr on 2009-11-28
dot icon28/11/2009
Director's details changed for Elizabeth Patricia Barker on 2009-11-28
dot icon28/11/2009
Director's details changed for Raymond Frederick Butler on 2009-11-28
dot icon10/02/2009
Director appointed raymond frederick butler
dot icon09/02/2009
Director appointed fred parkinson
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 18/10/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 18/10/07; full list of members
dot icon04/09/2007
Director resigned
dot icon28/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 18/10/06; change of members
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 18/10/05; no change of members
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon29/04/2005
Resolutions
dot icon28/04/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Registered office changed on 27/04/05 from: church mill caistor road market rasen lincolnshire LN8 3HX
dot icon30/11/2004
Accounts for a small company made up to 2004-03-31
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/10/2003
Return made up to 18/10/03; full list of members
dot icon06/12/2002
Return made up to 18/10/02; full list of members
dot icon06/12/2002
Accounts for a small company made up to 2002-03-31
dot icon07/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/12/2001
Nc inc already adjusted 25/05/01
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon31/10/2001
Return made up to 18/10/01; full list of members
dot icon24/05/2001
Resolutions
dot icon15/02/2001
Return made up to 18/10/00; full list of members
dot icon30/01/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon06/12/1999
Return made up to 18/10/99; full list of members
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
Return made up to 18/10/98; full list of members
dot icon04/01/1998
Full accounts made up to 1997-03-31
dot icon12/11/1997
Return made up to 18/10/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon25/10/1996
Return made up to 18/10/96; no change of members
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon27/10/1995
Return made up to 18/10/95; full list of members
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Resolutions
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Director resigned
dot icon18/10/1995
Director resigned
dot icon18/10/1995
Director resigned
dot icon08/11/1994
Return made up to 18/10/94; no change of members
dot icon27/09/1994
Director resigned
dot icon19/08/1994
Accounts for a small company made up to 1994-03-31
dot icon04/08/1994
Auditor's resignation
dot icon22/06/1994
Registered office changed on 22/06/94 from: c/o stoy hayward spencer house 23 sheen road richmond upon thames TW9 1BN
dot icon15/06/1994
Auditor's resignation
dot icon23/11/1993
Accounts for a small company made up to 1993-03-31
dot icon15/11/1993
Return made up to 18/10/93; no change of members
dot icon03/11/1992
Return made up to 18/10/92; full list of members
dot icon17/08/1992
Full accounts made up to 1992-03-31
dot icon01/11/1991
Return made up to 18/10/91; change of members
dot icon11/10/1991
Registered office changed on 11/10/91 from: bridge house westgate leeds LS1 4ND
dot icon02/10/1991
Full accounts made up to 1991-03-31
dot icon20/06/1991
Secretary resigned;new secretary appointed
dot icon29/04/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon09/03/1990
New director appointed
dot icon09/03/1990
Return made up to 18/10/89; full list of members
dot icon26/07/1988
Nc dec already adjusted
dot icon26/07/1988
Resolutions
dot icon26/07/1988
Resolutions
dot icon21/04/1988
Registered office changed on 21/04/88 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon21/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1988
Certificate of change of name
dot icon04/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-31.18 % *

* during past year

Cash in Bank

£26,596.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.93K
-
0.00
41.34K
-
2022
0
38.65K
-
0.00
38.65K
-
2023
0
20.06K
-
0.00
26.60K
-
2023
0
20.06K
-
0.00
26.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.06K £Descended-48.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.60K £Descended-31.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Lyn
Director
24/07/2025 - Present
2
West, Jacqueline Phillipa
Director
17/01/2001 - 06/04/2005
1
Brumby, Isla Jane
Director
31/08/2016 - Present
-
Drysdale, David George
Director
06/04/2005 - 13/09/2006
-
Ammon, Anthony Gordon
Director
26/09/2006 - 30/08/2016
-

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 MILL MANAGEMENT COMPANY LIMITED

CHURCH MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/04/1988 with the registered office located at 26 Market Place, Market Rasen, Lincolnshire LN8 3HL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH MILL MANAGEMENT COMPANY LIMITED?

toggle

CHURCH MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/04/1988 .

Where is CHURCH MILL MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH MILL MANAGEMENT COMPANY LIMITED is registered at 26 Market Place, Market Rasen, Lincolnshire LN8 3HL.

What does CHURCH MILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHURCH MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/10/2025: Confirmation statement made on 2025-10-18 with updates.