CHURCH STREET CLOSE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CHURCH STREET CLOSE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02016980

Incorporation date

06/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

18a High West Street, Dorchester DT1 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon04/09/2024
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 2024-09-04
dot icon02/09/2024
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-09-02
dot icon02/09/2024
Appointment of Coco Property Group Limited as a secretary on 2024-09-02
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon09/12/2023
Termination of appointment of Alan John Taylor as a director on 2023-09-12
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon25/09/2023
Appointment of Mr Anthony Walker as a director on 2023-09-25
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-24
dot icon04/06/2021
Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT to 62 High West Street Dorchester DT1 1UY on 2021-06-04
dot icon04/02/2021
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-01-29
dot icon25/01/2021
Termination of appointment of Carol Ann Bowden as a secretary on 2020-10-30
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-24
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon03/07/2019
Total exemption full accounts made up to 2019-03-24
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-24
dot icon18/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon25/07/2017
Termination of appointment of Emma Potton as a director on 2017-07-24
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-24
dot icon04/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/09/2016
Total exemption full accounts made up to 2016-03-24
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/12/2015
Termination of appointment of James Anthony Davis as a director on 2015-10-22
dot icon01/10/2015
Total exemption full accounts made up to 2015-03-24
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/11/2014
Appointment of Emma Potton as a director on 2014-11-03
dot icon03/10/2014
Total exemption full accounts made up to 2014-03-24
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/08/2013
Total exemption full accounts made up to 2013-03-24
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2012-03-24
dot icon09/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-24
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-24
dot icon29/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon29/12/2009
Director's details changed for Alan John Taylor on 2009-11-30
dot icon29/12/2009
Director's details changed for James Anthony Davis on 2009-11-30
dot icon18/09/2009
Total exemption full accounts made up to 2009-03-24
dot icon17/12/2008
Appointment terminated director robert desmond
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2008-03-24
dot icon14/12/2007
Return made up to 30/11/07; change of members
dot icon11/07/2007
Total exemption full accounts made up to 2007-03-24
dot icon21/12/2006
New director appointed
dot icon15/12/2006
Return made up to 30/11/06; full list of members
dot icon20/10/2006
Director resigned
dot icon16/08/2006
Total exemption full accounts made up to 2006-03-24
dot icon09/02/2006
Return made up to 30/11/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2005-03-24
dot icon29/12/2004
Return made up to 30/11/04; change of members
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-24
dot icon06/01/2004
Return made up to 30/11/03; change of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-03-24
dot icon07/01/2003
Return made up to 30/11/02; full list of members
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
Registered office changed on 02/01/03 from: 37A high street dorchester dorset DT1 1HN
dot icon19/09/2002
Total exemption full accounts made up to 2002-03-24
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
New secretary appointed
dot icon23/08/2001
Total exemption full accounts made up to 2001-03-24
dot icon20/01/2001
Accounts for a small company made up to 2000-03-24
dot icon18/12/2000
Return made up to 30/11/00; full list of members
dot icon17/12/1999
Return made up to 30/11/99; full list of members
dot icon16/12/1999
Full accounts made up to 1999-03-24
dot icon29/12/1998
Full accounts made up to 1998-03-24
dot icon10/12/1998
Return made up to 30/11/98; full list of members
dot icon05/01/1998
Full accounts made up to 1997-03-24
dot icon09/12/1997
Return made up to 30/11/97; full list of members
dot icon09/12/1996
Return made up to 30/11/96; no change of members
dot icon22/08/1996
Full accounts made up to 1996-03-24
dot icon18/08/1996
New director appointed
dot icon18/08/1996
Director resigned
dot icon11/12/1995
Return made up to 30/11/95; full list of members
dot icon08/12/1995
Full accounts made up to 1995-03-24
dot icon12/01/1995
Full accounts made up to 1994-03-24
dot icon04/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 30/11/94; change of members
dot icon15/12/1993
Return made up to 30/11/93; no change of members
dot icon06/12/1993
Full accounts made up to 1993-03-24
dot icon17/01/1993
Full accounts made up to 1992-03-24
dot icon17/12/1992
Registered office changed on 17/12/92 from: 37A high east street, dorchester, dorset. DT1 1HN
dot icon17/12/1992
Director resigned
dot icon17/12/1992
Return made up to 30/11/92; full list of members
dot icon10/12/1991
Return made up to 30/11/91; full list of members
dot icon05/12/1991
New director appointed
dot icon07/11/1991
Full accounts made up to 1991-03-24
dot icon14/12/1990
Director resigned
dot icon14/12/1990
Full accounts made up to 1990-03-24
dot icon14/12/1990
Return made up to 30/11/90; full list of members
dot icon19/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1989
Registered office changed on 30/08/89 from: georgian house trinity street dorchester dorset DT1 1UR
dot icon30/08/1989
Full accounts made up to 1989-03-24
dot icon30/08/1989
Full accounts made up to 1988-05-05
dot icon30/08/1989
Return made up to 10/07/89; full list of members
dot icon29/06/1989
Registered office changed on 29/06/89 from: 28 poole hill bournemouth dorset BH2 5PS
dot icon24/05/1989
Accounting reference date shortened from 05/05 to 24/03
dot icon29/04/1988
Wd 23/03/88 ad 06/06/86-09/03/88 £ si 16@1=16 £ ic 2/18
dot icon22/02/1988
Accounts for a dormant company made up to 1987-05-05
dot icon22/02/1988
Resolutions
dot icon22/02/1988
Accounting reference date shortened from 29/09 to 05/05
dot icon12/01/1988
Return made up to 06/11/87; full list of members
dot icon03/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Accounting reference date notified as 29/09
dot icon11/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1986
Registered office changed on 11/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
24.82K
-
0.00
20.15K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2021 - 02/09/2024
93
Bowden, Carol Ann
Secretary
01/10/2001 - 30/10/2020
35
Billen, Paul George
Director
08/08/1996 - 26/08/2006
-
Davis, James Anthony
Director
07/12/2006 - 22/10/2015
-
Potton, Emma
Director
03/11/2014 - 24/07/2017
-

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 STREET CLOSE MANAGEMENT CO. LIMITED

CHURCH STREET CLOSE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 06/05/1986 with the registered office located at 18a High West Street, Dorchester DT1 1UW. There are currently 2 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 STREET CLOSE MANAGEMENT CO. LIMITED?

toggle

CHURCH STREET CLOSE MANAGEMENT CO. LIMITED is currently Active. It was registered on 06/05/1986 .

Where is CHURCH STREET CLOSE MANAGEMENT CO. LIMITED located?

toggle

CHURCH STREET CLOSE MANAGEMENT CO. LIMITED is registered at 18a High West Street, Dorchester DT1 1UW.

What does CHURCH STREET CLOSE MANAGEMENT CO. LIMITED do?

toggle

CHURCH STREET CLOSE MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH STREET CLOSE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-24.