CHURCH STOWE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCH STOWE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03139214

Incorporation date

19/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Orchard Main Street, Church Stowe, Northampton NN7 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1995)
dot icon19/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon02/12/2025
Termination of appointment of Victoria Jane Potter as a director on 2025-11-30
dot icon02/12/2025
Termination of appointment of David Christopher Lane as a director on 2025-11-30
dot icon01/10/2025
Micro company accounts made up to 2025-07-31
dot icon30/01/2025
Micro company accounts made up to 2024-07-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-07-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-07-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon20/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon16/11/2021
Micro company accounts made up to 2021-07-31
dot icon16/10/2021
Appointment of Mr Ken Miles as a director on 2021-10-16
dot icon24/09/2021
Termination of appointment of David John Penny as a director on 2021-09-15
dot icon04/09/2021
Appointment of Mrs Victoria Jane Potter as a director on 2021-09-04
dot icon29/07/2021
Termination of appointment of Carole Wood as a director on 2021-07-02
dot icon26/05/2021
Micro company accounts made up to 2020-07-31
dot icon22/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon25/01/2020
Micro company accounts made up to 2019-07-31
dot icon24/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon24/12/2019
Termination of appointment of Jane Margaret Wincott as a director on 2019-09-30
dot icon24/12/2019
Appointment of Mr Robert Thomas Wilkins as a director on 2019-12-19
dot icon27/01/2019
Micro company accounts made up to 2018-07-31
dot icon31/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon29/12/2017
Appointment of Mr Leonard Joseph Mitchell Kirby as a secretary on 2017-12-29
dot icon29/12/2017
Termination of appointment of Graham Robert Young as a secretary on 2017-12-29
dot icon29/12/2017
Registered office address changed from Longleys Barn Manor Farm Church Stowe Northamptonshire NN7 4SG to The Orchard Main Street Church Stowe Northampton NN7 4SG on 2017-12-29
dot icon22/04/2017
Micro company accounts made up to 2016-07-31
dot icon22/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon28/03/2016
Micro company accounts made up to 2015-07-31
dot icon09/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon26/04/2015
Micro company accounts made up to 2014-07-31
dot icon10/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon09/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon11/01/2012
Appointment of Mr David Christopher Lane as a director
dot icon10/01/2012
Appointment of Mr Terry Cattle as a director
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon10/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon10/01/2010
Director's details changed for Mavis June Taylor on 2010-01-09
dot icon10/01/2010
Director's details changed for Jane Margaret Wincott on 2010-01-09
dot icon10/01/2010
Director's details changed for Leonard Joseph Mitchell Kirby on 2010-01-09
dot icon10/01/2010
Director's details changed for David John Penny on 2010-01-09
dot icon10/01/2010
Director's details changed for Graham Robert Young on 2010-01-09
dot icon10/01/2010
Director's details changed for Carole Wood on 2010-01-09
dot icon13/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/01/2009
Return made up to 19/12/08; full list of members
dot icon15/01/2009
Appointment terminated director james arnold
dot icon29/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/12/2007
Return made up to 19/12/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/01/2007
Return made up to 19/12/06; full list of members
dot icon11/01/2006
Return made up to 19/12/05; full list of members
dot icon11/01/2006
Director resigned
dot icon09/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/01/2005
Return made up to 19/12/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-07-31
dot icon16/01/2004
Return made up to 19/12/03; full list of members
dot icon28/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/01/2003
Return made up to 19/12/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/01/2002
Return made up to 19/12/01; full list of members
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Full accounts made up to 2000-07-31
dot icon24/01/2001
New director appointed
dot icon15/01/2001
Return made up to 19/12/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-07-31
dot icon24/01/2000
New director appointed
dot icon10/01/2000
Return made up to 19/12/99; full list of members
dot icon07/01/2000
Ad 19/02/99--------- £ si 8@1=8 £ ic 7/15
dot icon07/01/2000
New director appointed
dot icon22/01/1999
Full accounts made up to 1998-07-31
dot icon22/01/1999
Return made up to 19/12/98; no change of members
dot icon15/04/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon20/01/1998
Return made up to 19/12/97; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-07-31
dot icon24/02/1997
Accounts for a small company made up to 1996-07-31
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Return made up to 19/12/96; full list of members
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Resolutions
dot icon18/12/1996
£ nc 15/16 30/11/96
dot icon19/04/1996
Accounting reference date notified as 31/07
dot icon19/04/1996
Ad 29/03/96--------- £ si 5@1=5 £ ic 2/7
dot icon28/12/1995
Registered office changed on 28/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/12/1995
New director appointed
dot icon28/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1995
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
26/11/2026
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
16.00
-
0.00
-
-
2022
0
16.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cattle, Terence
Director
11/06/2011 - Present
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/12/1995 - 19/12/1995
16011
London Law Services Limited
Nominee Director
19/12/1995 - 19/12/1995
15403
Davidson, Victoria Louise
Director
23/01/1998 - 06/01/2001
6
Mr David Christopher Lane
Director
11/06/2011 - 30/11/2025
11

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 STOWE MANAGEMENT LIMITED

CHURCH STOWE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/12/1995 with the registered office located at The Orchard Main Street, Church Stowe, Northampton NN7 4SG. There are currently 7 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 STOWE MANAGEMENT LIMITED?

toggle

CHURCH STOWE MANAGEMENT LIMITED is currently Active. It was registered on 19/12/1995 .

Where is CHURCH STOWE MANAGEMENT LIMITED located?

toggle

CHURCH STOWE MANAGEMENT LIMITED is registered at The Orchard Main Street, Church Stowe, Northampton NN7 4SG.

What does CHURCH STOWE MANAGEMENT LIMITED do?

toggle

CHURCH STOWE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHURCH STOWE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-26 with no updates.