CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05562479

Incorporation date

13/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

356 Meadowhead, Sheffield, South Yorkshire S8 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon01/03/2025
Micro company accounts made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/09/2023
Termination of appointment of John Stephen Mcdonald as a director on 2023-09-06
dot icon06/09/2023
Appointment of Mrs Nina Christine Carlton as a director on 2023-09-06
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon03/06/2023
Total exemption full accounts made up to 2022-09-30
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 icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon13/04/2022
Notification of a person with significant control statement
dot icon13/04/2022
Cessation of John Stephen Mcdonald as a person with significant control on 2022-04-13
dot icon11/02/2022
Micro company accounts made up to 2021-09-30
dot icon23/09/2021
Termination of appointment of Christine Hall as a director on 2021-09-22
dot icon23/09/2021
Appointment of Mr John Stephen Mcdonald as a director on 2021-09-22
dot icon10/09/2021
Termination of appointment of Darren Mckenna as a director on 2021-08-24
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon05/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon14/10/2016
Termination of appointment of Robert Francis Wild as a director on 2016-10-03
dot icon16/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/02/2016
Director's details changed for Robert Francis Wild on 2016-02-01
dot icon19/02/2016
Director's details changed for Christine Hall on 2016-02-01
dot icon14/01/2016
Appointment of Mr Darren Mckenna as a director on 2015-02-06
dot icon07/12/2015
Termination of appointment of Oliver Charles Steven Davis as a director on 2015-10-16
dot icon23/09/2015
Annual return made up to 2015-09-13 no member list
dot icon09/01/2015
Termination of appointment of Dean Floyd Veasey as a director on 2014-10-08
dot icon13/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-13 no member list
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-13 no member list
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-13 no member list
dot icon08/10/2012
Secretary's details changed for Mr Richard Charles Mcdonald on 2012-09-12
dot icon25/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-13 no member list
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-13 no member list
dot icon29/09/2010
Director's details changed for Oliver Charles Steven Davis on 2010-09-12
dot icon29/09/2010
Director's details changed for Christine Hall on 2010-09-12
dot icon29/09/2010
Director's details changed for Dean Floyd Veasey on 2010-09-12
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Annual return made up to 13/09/09
dot icon12/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/01/2009
Annual return made up to 13/09/08
dot icon05/01/2009
Secretary appointed mr richard charles mcdonald
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Location of debenture register
dot icon05/01/2009
Registered office changed on 05/01/2009 from 73 mosley street manchester gtr manchester M2 3JN
dot icon05/01/2009
Appointment terminated secretary ian stanistreet
dot icon11/09/2008
Appointment terminated director peter harrison
dot icon11/09/2008
Appointment terminated director harold barnett
dot icon05/09/2008
Registered office changed on 05/09/2008 from redrow house saint davids park ewloe flintshire CH5 3RX
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/04/2008
Director appointed oliver charles steven davis
dot icon01/04/2008
Director appointed dean floyd veasey
dot icon01/04/2008
Director appointed christine hall
dot icon15/01/2008
New director appointed
dot icon16/11/2007
Annual return made up to 13/09/07
dot icon31/07/2007
Director resigned
dot icon10/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon02/02/2007
Annual return made up to 13/09/06
dot icon17/02/2006
Director's particulars changed
dot icon27/10/2005
Registered office changed on 27/10/05 from: 16 st john street london EC1M 4NT
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
Director resigned
dot icon13/09/2005
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

£1,474.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.32K
-
0.00
-
-
2022
0
3.14K
-
0.00
1.47K
-
2022
0
3.14K
-
0.00
1.47K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.14K £Ascended35.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Peter Robert
Director
13/09/2005 - 31/07/2008
105
Tester, William Andrew Joseph
Nominee Director
13/09/2005 - 13/09/2005
5140
Thomas, Howard
Nominee Secretary
13/09/2005 - 13/09/2005
3157
Mcdonald, John Stephen
Director
22/09/2021 - 06/09/2023
74
Leigh, Mark Stephen
Director
13/09/2005 - 30/06/2006
8

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 3) MANAGEMENT COMPANY LIMITED

CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/09/2005 with the registered office located at 356 Meadowhead, Sheffield, South Yorkshire S8 7UJ. 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 VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/09/2005 .

Where is CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED is registered at 356 Meadowhead, Sheffield, South Yorkshire S8 7UJ.

What does CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with no updates.