CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04468654

Incorporation date

25/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fairways Property Management, 356 Meadow Head, Sheffield S8 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2002)
dot icon10/03/2026
Micro company accounts made up to 2025-12-31
dot icon16/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon14/11/2025
Termination of appointment of Susan Mullins as a director on 2020-09-07
dot icon14/11/2025
Appointment of Dr Susan Mullins as a director on 2020-09-07
dot icon23/10/2025
Director's details changed for Dr Susan Mullins on 2025-10-23
dot icon23/10/2025
Director's details changed for Dr Susan Mullins on 2025-10-23
dot icon01/03/2025
Micro company accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon24/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/05/2023
Termination of appointment of Richard Charles Mcdonald as a secretary on 2023-04-28
dot icon11/05/2023
Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-04-28
dot icon13/02/2023
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to C/O Fairways Property Management 356 Meadow Head Sheffield S8 7UJ on 2023-02-13
dot icon13/02/2023
Termination of appointment of Scanlans Property Management Llp as a secretary on 2023-01-01
dot icon13/02/2023
Appointment of Mr Richard Charles Mcdonald as a secretary on 2023-01-01
dot icon04/01/2023
Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House 17-21 Chortlon Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of Robert Black as a director on 2022-03-07
dot icon10/01/2022
Appointment of Mr Richard Frank Hardwick as a director on 2021-12-15
dot icon15/12/2021
Appointment of Mr John Gary Weldon as a director on 2021-12-15
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2021
Secretary's details changed for Scanlans Property Management Llp on 2021-11-30
dot icon06/10/2021
Appointment of Mr Robert Black as a director on 2021-01-07
dot icon05/10/2021
Termination of appointment of Janine Akers as a director on 2021-05-01
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Termination of appointment of Ian Henry Stanistreet as a secretary on 2021-02-04
dot icon04/02/2021
Appointment of Scanlans Property Management Llp as a secretary on 2021-02-04
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon24/11/2020
Appointment of Dr Susan Mullins as a director on 2020-09-07
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon25/06/2018
Termination of appointment of Sue Waterhouse as a director on 2018-05-10
dot icon25/06/2018
Termination of appointment of Sue Waterhouse as a director on 2018-05-10
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon20/06/2016
Annual return made up to 2016-06-20 no member list
dot icon20/06/2016
Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House 17-21 Chortlon Street Manchester M1 3HY on 2016-06-20
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-25 no member list
dot icon01/06/2015
Termination of appointment of Paul Astill as a director on 2015-06-01
dot icon26/09/2014
Appointment of Miss Sue Waterhouse as a director on 2014-09-26
dot icon29/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-25 no member list
dot icon09/01/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon25/06/2013
Annual return made up to 2013-06-25 no member list
dot icon08/04/2013
Appointment of Mrs Janine Akers as a director
dot icon04/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-25 no member list
dot icon10/05/2012
Termination of appointment of Julie Maughan as a director
dot icon14/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon05/01/2012
Termination of appointment of Colin Comberbach as a director
dot icon05/09/2011
Termination of appointment of Janine Akers as a director
dot icon05/07/2011
Appointment of Miss Julie Suzanne Maughan as a director
dot icon05/07/2011
Annual return made up to 2011-06-25 no member list
dot icon05/07/2011
Secretary's details changed for Mr Ian Henry Stanistreet on 2011-07-05
dot icon05/07/2011
Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 2011-07-05
dot icon14/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-25 no member list
dot icon06/07/2010
Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 2010-07-06
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/01/2010
Director's details changed for Colin David Comberbach on 2010-01-27
dot icon27/01/2010
Director's details changed for John Howard Bugg on 2010-01-27
dot icon27/01/2010
Director's details changed for Paul Astill on 2010-01-27
dot icon27/01/2010
Director's details changed for Janine Akers on 2010-01-27
dot icon29/09/2009
Director appointed john howard bugg
dot icon29/09/2009
Director appointed janine akers
dot icon29/09/2009
Director appointed paul astill
dot icon10/09/2009
Appointment terminated director ian colegate
dot icon10/09/2009
Appointment terminated director roger vickers
dot icon20/07/2009
Annual return made up to 25/06/09
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/05/2009
Appointment terminated director ian stanistreet
dot icon11/09/2008
Appointment terminated director peter harrison
dot icon11/09/2008
Appointment terminated director harold barnett
dot icon22/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/06/2008
Annual return made up to 25/06/08
dot icon29/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon27/07/2007
Annual return made up to 25/06/07
dot icon26/04/2007
Amended accounts made up to 2006-06-30
dot icon01/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/08/2006
Annual return made up to 25/06/06
dot icon03/04/2006
Registered office changed on 03/04/06 from: 73 mosley street manchester M2 3JN
dot icon26/01/2006
Total exemption full accounts made up to 2004-06-30
dot icon20/07/2005
Annual return made up to 25/06/05
dot icon01/07/2004
Annual return made up to 25/06/04
dot icon23/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon10/07/2003
Annual return made up to 25/06/03
dot icon27/07/2002
New director appointed
dot icon09/07/2002
Registered office changed on 09/07/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon09/07/2002
Secretary resigned;director resigned
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon25/06/2002
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
31/12/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
04/02/2021 - 01/01/2023
187
Harrison, Peter Robert
Director
02/07/2002 - 31/07/2008
105
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
25/06/2002 - 02/07/2002
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
25/06/2002 - 02/07/2002
2305
Stanistreet, Ian Henry
Director
15/07/2002 - 21/04/2009
25

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 VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED

CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/06/2002 with the registered office located at C/O Fairways Property Management, 356 Meadow Head, Sheffield S8 7UJ. There are currently 5 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 VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/06/2002 .

Where is CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED is registered at C/O Fairways Property Management, 356 Meadow Head, Sheffield S8 7UJ.

What does CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-12-31.