CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05599569

Incorporation date

21/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

A5 Optimum Business Park, Optimum Road, Swadlincote DE11 0WTCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2005)
dot icon11/12/2025
Termination of appointment of Veronica Patricia Chenford as a director on 2025-12-11
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon31/07/2025
Micro company accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/07/2024
Appointment of Miss Elisabeth Woolley as a director on 2024-07-22
dot icon08/03/2024
Registered office address changed from Broadholme House Farm Broadholme Lane Belper Derbyshire DE56 2JG to A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 2024-03-08
dot icon08/03/2024
Appointment of Ground Solutions Uk Limited as a secretary on 2024-02-29
dot icon29/12/2023
Confirmation statement made on 2023-10-21 with updates
dot icon20/12/2023
Cessation of Hugh Gavin Broadbent as a person with significant control on 2023-12-20
dot icon20/12/2023
Notification of a person with significant control statement
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon26/09/2023
Appointment of Miss Veronica Patricia Chenford as a director on 2023-09-26
dot icon26/09/2023
Appointment of Mr David Millitt as a director on 2023-09-26
dot icon25/08/2023
Termination of appointment of John Bilbie as a director on 2023-08-16
dot icon25/08/2023
Termination of appointment of Joan Bilbie as a director on 2023-08-16
dot icon01/03/2023
Termination of appointment of Hugh Gavin Broadbent as a secretary on 2023-02-28
dot icon14/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon23/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/11/2021
Appointment of Mrs Joan Bilbie as a director on 2021-11-18
dot icon25/11/2021
Appointment of Mr John Bilbie as a director on 2021-11-18
dot icon23/11/2021
Termination of appointment of Hugh Robinson as a director on 2021-11-18
dot icon23/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-10-21 with updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon03/01/2019
Confirmation statement made on 2018-10-21 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
Confirmation statement made on 2016-10-21 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-10-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Termination of appointment of Brian Copeland as a director
dot icon21/02/2014
Registered office address changed from 2 Church View Belper Derbyshire DE56 1JB on 2014-02-21
dot icon12/02/2014
Appointment of Mr Hugh Gavin Broadbent as a secretary
dot icon08/02/2014
Termination of appointment of Elaine Pritchard as a director
dot icon08/02/2014
Termination of appointment of Elaine Pritchard as a secretary
dot icon09/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Phillip Scott as a director
dot icon02/11/2012
Termination of appointment of Alistair Wesson as a director
dot icon23/10/2012
Appointment of Mr Brian Christopher Copeland as a director
dot icon19/10/2012
Appointment of Mr Hugh Robinson as a director
dot icon17/10/2012
Appointment of Ms Elaine Pritchard as a secretary
dot icon17/10/2012
Appointment of Ms Elaine Pritchard as a director
dot icon17/10/2012
Appointment of Mr Paul Joseph Donnelly Hagen as a director
dot icon23/08/2012
Registered office address changed from C/O Phil Scott 8 Church View Belper Derbyshire DE56 1JB United Kingdom on 2012-08-23
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/02/2012
Termination of appointment of Steven Ruscoe as a director
dot icon24/02/2012
Annual return made up to 2011-10-21 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Kevin Robotham as a director
dot icon21/02/2012
Termination of appointment of Kevin Robotham as a secretary
dot icon09/09/2011
Registered office address changed from 6 Church View Belper Derby Derbyshire DE56 1JB on 2011-09-09
dot icon25/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/06/2011
Appointment of Mr Philip Scott as a director
dot icon15/06/2011
Appointment of Mr Alistair John Wesson as a director
dot icon14/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/05/2010
Termination of appointment of Jonathan Sheppard as a director
dot icon01/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon01/11/2009
Director's details changed for Steven Ruscoe on 2009-11-01
dot icon01/11/2009
Director's details changed for Jonathan David Sheppard on 2009-11-01
dot icon01/11/2009
Director's details changed for Kevin Ian Robotham on 2009-11-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 21/10/08; full list of members
dot icon27/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon18/03/2008
Director appointed jonathan david sheppard
dot icon26/02/2008
Registered office changed on 26/02/2008 from 19 church view belper derbyshire DE56 1JB
dot icon26/02/2008
Director and secretary appointed kevin ian robotham
dot icon26/02/2008
Appointment terminated secretary steven ruscoe
dot icon28/12/2007
Director resigned
dot icon20/11/2007
Return made up to 21/10/07; change of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: sterne house lodge lane derby derbyshire DE1 3WD
dot icon19/10/2007
New secretary appointed;new director appointed
dot icon19/10/2007
New director appointed
dot icon22/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon10/01/2007
Ad 20/12/06--------- £ si 1@1=1 £ ic 18/19
dot icon08/12/2006
Return made up to 21/10/06; full list of members
dot icon03/11/2006
Ad 12/10/06--------- £ si 1@1=1 £ ic 17/18
dot icon19/09/2006
Ad 08/09/06--------- £ si 1@1=1 £ ic 16/17
dot icon07/08/2006
Ad 24/07/06--------- £ si 1@1=1 £ ic 15/16
dot icon01/08/2006
Ad 30/07/06--------- £ si 4@1=4 £ ic 11/15
dot icon07/07/2006
Ad 27/06/06-29/06/06 £ si 5@1=5 £ ic 6/11
dot icon20/06/2006
Ad 09/06/06--------- £ si 1@1=1 £ ic 5/6
dot icon12/05/2006
Ad 28/04/05--------- £ si 1@1=1 £ ic 4/5
dot icon10/05/2006
Ad 26/04/06--------- £ si 1@1=1 £ ic 3/4
dot icon20/02/2006
Ad 27/01/06--------- £ si 1@1=1 £ ic 2/3
dot icon03/02/2006
Ad 21/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon03/02/2006
Director resigned
dot icon30/01/2006
New director appointed
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon21/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-23.85 % *

* during past year

Cash in Bank

£4,646.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.19K
-
0.00
6.10K
-
2022
3
3.20K
-
0.00
4.65K
-
2022
3
3.20K
-
0.00
4.65K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

3.20K £Descended-38.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.65K £Descended-23.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadbent, Hugh Gavin
Director
04/10/2007 - 05/10/2007
18
Parkin, James Henry
Director
19/01/2006 - 04/10/2007
15
Scott, Phillip David
Director
11/05/2011 - 16/10/2012
10
Mr Alistair John Wesson
Director
11/05/2011 - 16/10/2012
6
Tunnicliff, Patricia Ann
Director
21/10/2005 - 19/01/2006
11

Persons with Significant Control

2
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 (BELPER) MANAGEMENT COMPANY LIMITED

CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/10/2005 with the registered office located at A5 Optimum Business Park, Optimum Road, Swadlincote DE11 0WT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/10/2005 .

Where is CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED is registered at A5 Optimum Business Park, Optimum Road, Swadlincote DE11 0WT.

What does CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED have?

toggle

CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Veronica Patricia Chenford as a director on 2025-12-11.