CHURCH TOWER VIEW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCH TOWER VIEW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05772007

Incorporation date

06/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon14/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon22/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon22/01/2026
Appointment of Mr Christopher James Murphy as a director on 2026-01-19
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon14/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon15/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon13/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon06/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon26/04/2016
Annual return made up to 2016-04-06 no member list
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2015
Annual return made up to 2015-04-06 no member list
dot icon11/05/2015
Register inspection address has been changed from C/O Premier Property Management & Maintenance Limited Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
dot icon11/05/2015
Secretary's details changed for Premier Property Management and Maintanance on 2015-04-06
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Registered office address changed from C/O Hart Moss Doyle Ltd the Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2014-10-29
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-06 no member list
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-06 no member list
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-06 no member list
dot icon02/05/2012
Director's details changed for Mr Antony Barron on 2012-04-06
dot icon22/02/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/11/2011
Registered office address changed from 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 2011-11-15
dot icon09/05/2011
Annual return made up to 2011-04-06 no member list
dot icon09/05/2011
Register(s) moved to registered inspection location
dot icon09/05/2011
Register inspection address has been changed
dot icon09/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon15/10/2010
Appointment of Premier Property Management and Maintanance as a secretary
dot icon15/10/2010
Termination of appointment of Janet Evans as a secretary
dot icon15/10/2010
Termination of appointment of Janet Evans as a director
dot icon15/10/2010
Termination of appointment of Mary Moore as a director
dot icon19/08/2010
Appointment of Mr Antony Barron as a director
dot icon03/06/2010
Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England on 2010-06-03
dot icon06/05/2010
Annual return made up to 2010-04-06 no member list
dot icon06/05/2010
Director's details changed for Janet Evans on 2010-04-06
dot icon06/05/2010
Director's details changed for Mary Margaret Moore on 2010-04-06
dot icon12/04/2010
Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH on 2010-04-12
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/03/2010
Registered office address changed from Unit 8 Morston Claycliffe Office Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1HQ on 2010-03-09
dot icon14/04/2009
Annual return made up to 06/04/09
dot icon20/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon09/04/2008
Annual return made up to 06/04/08
dot icon28/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/12/2007
New director appointed
dot icon23/12/2007
Secretary resigned
dot icon23/12/2007
New secretary appointed;new director appointed
dot icon23/12/2007
Director resigned
dot icon05/11/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon18/05/2007
Annual return made up to 06/04/07
dot icon10/10/2006
Registered office changed on 10/10/06 from: c/o ramsdens solicitors ref kdj ramsden street huddersfield west yorkshire HD1 2TH
dot icon14/07/2006
Resolutions
dot icon31/05/2006
Registered office changed on 31/05/06 from: 16 st john street london EC1M 4NT
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
Director resigned
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
New director appointed
dot icon06/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED
Corporate Secretary
15/10/2010 - Present
80
Barron, Antony
Director
19/08/2010 - Present
79
Tester, William Andrew Joseph
Nominee Director
06/04/2006 - 06/04/2006
5136
Thomas, Howard
Nominee Secretary
06/04/2006 - 06/04/2006
3157
Armitage, Stephen Michael
Director
06/04/2006 - 18/12/2007
7

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 TOWER VIEW MANAGEMENT LIMITED

CHURCH TOWER VIEW MANAGEMENT LIMITED is an(a) Active company incorporated on 06/04/2006 with the registered office located at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB. 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 TOWER VIEW MANAGEMENT LIMITED?

toggle

CHURCH TOWER VIEW MANAGEMENT LIMITED is currently Active. It was registered on 06/04/2006 .

Where is CHURCH TOWER VIEW MANAGEMENT LIMITED located?

toggle

CHURCH TOWER VIEW MANAGEMENT LIMITED is registered at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB.

What does CHURCH TOWER VIEW MANAGEMENT LIMITED do?

toggle

CHURCH TOWER VIEW MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHURCH TOWER VIEW MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-06 with no updates.