CHURCH PADDOCK COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCH PADDOCK COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03998036

Incorporation date

19/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon24/07/2025
Micro company accounts made up to 2025-03-24
dot icon04/06/2025
Confirmation statement made on 2025-05-19 with updates
dot icon20/09/2024
Micro company accounts made up to 2024-03-24
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon18/01/2024
Registered office address changed from 2nd Floor, 22 South Street Epsom Surrey KT18 7PF United Kingdom to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-18
dot icon05/09/2023
Micro company accounts made up to 2023-03-24
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon18/08/2022
Micro company accounts made up to 2022-03-24
dot icon01/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon28/04/2022
Secretary's details changed for In Block Management Limited on 2022-03-10
dot icon28/04/2022
Appointment of In Block Management Limited as a secretary on 2022-03-10
dot icon11/04/2022
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2022-04-10
dot icon11/04/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 2nd Floor, 22 South Street Epsom Surrey KT18 7PF on 2022-04-11
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon01/11/2021
Micro company accounts made up to 2021-03-24
dot icon26/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-24
dot icon22/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon28/06/2019
Micro company accounts made up to 2019-03-24
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon01/08/2018
Micro company accounts made up to 2018-03-24
dot icon05/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon31/05/2018
Termination of appointment of Howard John Walker as a director on 2018-04-25
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-24
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon19/09/2016
Total exemption full accounts made up to 2016-03-24
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Stephen Mark Evans as a director on 2015-11-09
dot icon22/09/2015
Termination of appointment of Jesus Richard Lapina-Amarelle as a director on 2015-09-22
dot icon23/06/2015
Accounts for a dormant company made up to 2015-03-24
dot icon05/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon13/06/2014
Total exemption full accounts made up to 2014-03-24
dot icon29/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2013-03-24
dot icon23/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon18/02/2013
Appointment of Stephen Mark Evans as a director
dot icon17/09/2012
Total exemption full accounts made up to 2012-03-24
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon28/07/2010
Appointment of Mrs Barbara Joan Smith as a director
dot icon21/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon20/05/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon20/05/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon01/02/2010
Director's details changed for Howard John Walker on 2010-02-01
dot icon01/02/2010
Director's details changed for Martin Abraham on 2010-02-01
dot icon26/01/2010
Full accounts made up to 2009-03-24
dot icon03/06/2009
Return made up to 19/05/09; full list of members
dot icon15/12/2008
Full accounts made up to 2008-03-24
dot icon11/06/2008
Director appointed howard john walker
dot icon09/06/2008
Return made up to 19/05/08; no change of members
dot icon05/06/2008
Secretary appointed hml company secretarial services
dot icon05/06/2008
Appointment terminated secretary andertons LIMITED
dot icon18/04/2008
Appointment terminated director howard walker
dot icon07/03/2008
Registered office changed on 07/03/2008 from first floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon25/01/2008
Full accounts made up to 2007-03-24
dot icon30/07/2007
Return made up to 19/05/07; change of members
dot icon22/05/2007
Director resigned
dot icon11/05/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon30/01/2007
Full accounts made up to 2006-03-24
dot icon01/08/2006
Director resigned
dot icon21/06/2006
Return made up to 19/05/06; full list of members
dot icon14/11/2005
Full accounts made up to 2005-03-24
dot icon02/09/2005
Return made up to 19/05/05; change of members
dot icon04/10/2004
Return made up to 19/05/04; change of members
dot icon10/09/2004
Full accounts made up to 2004-03-24
dot icon25/08/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
New director appointed
dot icon06/05/2004
Director resigned
dot icon19/09/2003
Full accounts made up to 2003-03-24
dot icon14/07/2003
Return made up to 19/05/03; full list of members
dot icon12/06/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon30/01/2003
Full accounts made up to 2002-03-24
dot icon26/07/2002
Return made up to 19/05/02; change of members
dot icon09/05/2002
Director resigned
dot icon04/11/2001
New director appointed
dot icon31/10/2001
Full accounts made up to 2001-03-24
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Secretary resigned
dot icon18/09/2001
New secretary appointed
dot icon11/09/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Director resigned
dot icon16/08/2001
Return made up to 19/05/01; full list of members
dot icon23/01/2001
Ad 27/10/00-24/11/00 £ si 3@1=3 £ ic 42/45
dot icon15/11/2000
Ad 29/09/00-27/10/00 £ si 7@1=7 £ ic 35/42
dot icon28/09/2000
Ad 26/08/00-23/09/00 £ si 3@1=3 £ ic 32/35
dot icon21/09/2000
Ad 29/07/00-25/08/00 £ si 13@1=13 £ ic 19/32
dot icon21/09/2000
Ad 30/06/00-28/07/00 £ si 10@1=10 £ ic 9/19
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Accounting reference date shortened from 31/05/01 to 24/03/01
dot icon13/07/2000
Ad 31/05/00-23/06/00 £ si 7@1=7 £ ic 2/9
dot icon23/06/2000
Registered office changed on 23/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
Secretary resigned;director resigned
dot icon23/06/2000
Director resigned
dot icon19/05/2000
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.00
-
0.00
-
-
2022
0
46.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/12/2009 - 09/04/2022
2825
IN BLOCK MANAGEMENT LTD
Corporate Secretary
10/03/2022 - Present
116
Karim, Bahadurali
Director
18/05/2000 - 25/07/2001
93
Abraham, Martin
Director
22/03/2007 - Present
7
Preston, Sarah
Director
25/06/2001 - 07/05/2003
-

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 PADDOCK COURT MANAGEMENT LIMITED

CHURCH PADDOCK COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/05/2000 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. There are currently 3 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 PADDOCK COURT MANAGEMENT LIMITED?

toggle

CHURCH PADDOCK COURT MANAGEMENT LIMITED is currently Active. It was registered on 19/05/2000 .

Where is CHURCH PADDOCK COURT MANAGEMENT LIMITED located?

toggle

CHURCH PADDOCK COURT MANAGEMENT LIMITED is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does CHURCH PADDOCK COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHURCH PADDOCK COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/07/2025: Micro company accounts made up to 2025-03-24.