CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05070347

Incorporation date

11/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Church Stile Flats, Church Stile, Launceston, Cornwall PL15 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon03/04/2026
Termination of appointment of Nicholas Christopher Wade as a director on 2026-04-02
dot icon03/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon02/04/2026
Termination of appointment of Darryl Wheeler as a director on 2026-04-02
dot icon14/01/2026
Appointment of Mr Simon Patrick Lund as a director on 2026-01-14
dot icon06/01/2026
Appointment of Mrs Catherine Louise Sleep as a director on 2026-01-06
dot icon02/01/2026
Termination of appointment of Donald Ian Gerrard as a secretary on 2026-01-01
dot icon02/01/2026
Registered office address changed from 22B Weston Park Road Plymouth PL3 4NU England to Church Stile Flats Church Stile Launceston Cornwall PL15 8AT on 2026-01-02
dot icon04/07/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon11/09/2024
Termination of appointment of Neville Baynes as a director on 2024-04-01
dot icon24/06/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2023
Director's details changed for Mr Neville Baynes on 2023-11-16
dot icon16/11/2023
Change of details for Dr Ross Craig Compton as a person with significant control on 2023-11-16
dot icon30/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/09/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon27/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon19/01/2022
Termination of appointment of Abigail Rachel Cargeeg as a director on 2021-06-10
dot icon09/09/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon18/03/2021
Termination of appointment of Alexandra Best as a director on 2020-08-08
dot icon03/09/2020
Appointment of Mr Donald Ian Gerrard as a secretary on 2020-09-01
dot icon03/09/2020
Registered office address changed from 66 Pennsylvania Road Exeter EX4 6DF to 22B Weston Park Road Plymouth PL3 4NU on 2020-09-03
dot icon03/09/2020
Termination of appointment of Ross Craig Compton as a secretary on 2020-09-01
dot icon29/05/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Director's details changed for Mr Darryl Wheeler on 2019-11-12
dot icon12/11/2019
Director's details changed for Nicholas Christopher Wade on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Neville Baynes on 2019-11-12
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon17/03/2018
Appointment of Miss Alexandra Best as a director on 2018-03-05
dot icon16/03/2018
Termination of appointment of Laura Murphy as a director on 2018-03-04
dot icon21/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Appointment of Ms Laura Murphy as a director on 2016-06-01
dot icon04/07/2016
Termination of appointment of Raymond Paul Cooper as a director on 2016-06-01
dot icon21/03/2016
Annual return made up to 2016-03-02 no member list
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-02 no member list
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-02 no member list
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-02 no member list
dot icon05/03/2013
Registered office address changed from C/O Ross Compton 162-163 Apartment 1 Fore Street Exeter Devon EX4 3AT United Kingdom on 2013-03-05
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Appointment of Mr Neville Baynes as a director
dot icon25/06/2012
Termination of appointment of Michael Storey as a director
dot icon02/03/2012
Annual return made up to 2012-03-02 no member list
dot icon11/01/2012
Registered office address changed from C/O Ross Compton 36 Stuart Road Exeter Devon EX1 2SZ United Kingdom on 2012-01-11
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Registered office address changed from C/O Ross Compton 23 Powderham Crescent Exeter Devon EX4 6DA United Kingdom on 2011-12-09
dot icon04/04/2011
Annual return made up to 2011-03-11 no member list
dot icon03/04/2011
Director's details changed for Ross Craig Compton on 2011-04-03
dot icon03/04/2011
Director's details changed for Darryl Wheeler on 2011-04-03
dot icon03/04/2011
Director's details changed for Michael David Storey on 2011-04-03
dot icon03/04/2011
Director's details changed for Nicholas Christopher Wade on 2011-04-03
dot icon03/04/2011
Director's details changed for Abigail Rachel Cargeeg on 2011-04-03
dot icon16/03/2011
Secretary's details changed for Mr Ross Craig Compton on 2011-03-01
dot icon16/03/2011
Secretary's details changed for Ross Gail Compton on 2011-03-01
dot icon15/03/2011
Registered office address changed from Flat 4 Church Stile House Church Street Launceston Cornwall PL15 8AT on 2011-03-15
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Director's details changed for Ross Craig Compton on 2010-07-10
dot icon16/07/2010
Appointment of Ross Gail Compton as a secretary
dot icon16/07/2010
Termination of appointment of Michael Storey as a secretary
dot icon17/03/2010
Annual return made up to 2010-03-11
dot icon22/02/2010
Appointment of Raymond Paul Cooper as a director
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/03/2009
Annual return made up to 11/03/09
dot icon17/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Annual return made up to 11/03/08
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New director appointed
dot icon02/06/2007
Director's particulars changed
dot icon23/03/2007
Annual return made up to 11/03/07
dot icon13/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/11/2006
Secretary resigned
dot icon11/11/2006
New secretary appointed
dot icon04/07/2006
Director resigned
dot icon11/04/2006
Annual return made up to 11/03/06
dot icon06/02/2006
New director appointed
dot icon23/12/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon23/08/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon24/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/03/2005
Annual return made up to 11/03/05
dot icon18/03/2005
New secretary appointed
dot icon03/12/2004
Registered office changed on 03/12/04 from: 11 church road great bookham surrey KT23 3PB
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Secretary resigned
dot icon11/03/2004
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
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
-
-
0.00
-
-
2022
-
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
10/03/2004 - 10/03/2004
463
UK INCORPORATIONS LIMITED
Nominee Director
10/03/2004 - 10/03/2004
443
Mr Timothy Greville Marler
Director
13/07/2005 - 08/08/2007
3
Wade, Nicholas Christopher
Director
06/01/2006 - 02/04/2026
4
Barford, Cassandra Janine
Director
22/07/2005 - 22/03/2006
2

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 STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED

CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/2004 with the registered office located at Church Stile Flats, Church Stile, Launceston, Cornwall PL15 8AT. 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 STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/2004 .

Where is CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED is registered at Church Stile Flats, Church Stile, Launceston, Cornwall PL15 8AT.

What does CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Nicholas Christopher Wade as a director on 2026-04-02.