CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09820017

Incorporation date

12/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

5 The Strand, Calne SN11 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2015)
dot icon28/12/2025
Registered office address changed from The Gift Box, 7 Bank Row Church Street Calne SN11 0SG England to 5 the Strand Calne SN11 0RB on 2025-12-28
dot icon16/12/2025
Confirmation statement made on 2025-10-11 with updates
dot icon05/11/2025
Termination of appointment of Bernard Bodner as a director on 2025-10-03
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon03/05/2023
Registered office address changed from Northgate House Northgate Street Devizes Wiltshire SN10 1JX United Kingdom to The Gift Box, 7 Bank Row Church Street Calne SN11 0SG on 2023-05-03
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/04/2022
Appointment of Mr Bernard Bodner as a director on 2022-03-25
dot icon22/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon08/09/2021
Appointment of Mrs Sarah Louise Trueman as a director on 2021-07-09
dot icon08/09/2021
Termination of appointment of Paul Desmond Hynes O'gorman as a director on 2021-07-09
dot icon08/09/2021
Notification of S&H Trading Limited as a person with significant control on 2021-07-09
dot icon08/09/2021
Cessation of Paul Desmond Hynes O'gorman as a person with significant control on 2021-07-09
dot icon08/09/2021
Cessation of Carol Anne O'gorman as a person with significant control on 2021-07-09
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon23/10/2019
Notification of Whiffler Properties Ltd as a person with significant control on 2019-07-22
dot icon23/10/2019
Cessation of Andrew Stephen Martin as a person with significant control on 2019-07-22
dot icon23/10/2019
Cessation of Mary Anne Martin as a person with significant control on 2019-07-22
dot icon23/10/2019
Termination of appointment of Andrew Stephen Martin as a director on 2019-07-22
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon23/10/2018
Cessation of Hale Veterinary Group Limited as a person with significant control on 2018-10-08
dot icon23/10/2018
Notification of Ellis Services Limited as a person with significant control on 2018-10-08
dot icon23/10/2018
Termination of appointment of Philip Andrew Scott as a director on 2018-10-08
dot icon23/10/2018
Appointment of Mr Malcolm David Ellis as a director on 2018-10-08
dot icon27/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon10/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon12/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.00
-
0.00
3.00
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bernard Bodner
Director
25/03/2022 - 03/10/2025
35
O'gorman, Paul Desmond Hynes
Director
12/10/2015 - 09/07/2021
7
Mr Andrew Stephen Martin
Director
12/10/2015 - 22/07/2019
2
Ellis, Malcolm David
Director
08/10/2018 - Present
3
Trueman, Sarah Louise
Director
09/07/2021 - Present
6

Persons with Significant Control

8
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 STREET CALNE MANAGEMENT COMPANY LIMITED

CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/10/2015 with the registered office located at 5 The Strand, Calne SN11 0RB. There are currently 2 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 STREET CALNE MANAGEMENT COMPANY LIMITED?

toggle

CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/10/2015 .

Where is CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED is registered at 5 The Strand, Calne SN11 0RB.

What does CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH STREET CALNE MANAGEMENT COMPANY 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 STREET CALNE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/12/2025: Registered office address changed from The Gift Box, 7 Bank Row Church Street Calne SN11 0SG England to 5 the Strand Calne SN11 0RB on 2025-12-28.