CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141842

Incorporation date

22/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1987)
dot icon01/04/2026
Appointment of Mr Richard Ian Slack as a director on 2026-04-01
dot icon20/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon27/01/2026
Termination of appointment of Richard Ian Slack as a director on 2026-01-26
dot icon19/01/2026
Termination of appointment of Paul Mallinson as a director on 2026-01-16
dot icon04/12/2025
Termination of appointment of Diane Mary Meston as a director on 2025-12-04
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon21/11/2024
Appointment of Mrs Diane Mary Meston as a director on 2024-11-21
dot icon07/11/2024
Termination of appointment of Kenneth George Alan Schofield as a director on 2024-11-07
dot icon07/11/2024
Termination of appointment of Linda Schofield as a director on 2024-11-07
dot icon06/11/2024
Termination of appointment of Steven Holmes as a director on 2024-11-06
dot icon16/10/2024
Appointment of Mr Christopher Alexander Thomson Clark as a director on 2024-10-16
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds Station Road Horsforth Leeds LS18 5NT England to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon01/02/2022
Termination of appointment of Venture Block Management Limited as a secretary on 2022-02-01
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon02/11/2021
Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom to Sanderson House 22 Station Road Horsforth Leeds Station Road Horsforth Leeds LS18 5NT on 2021-11-02
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Registered office address changed from 184 Suite 1 184 Harrogate Road Leeds West Yorkshire LS7 4NZ to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on 2021-01-04
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/07/2018
Appointment of Mr Richard Ian Slack as a director on 2018-07-05
dot icon05/07/2018
Appointment of Mr Steven Holmes as a director on 2018-07-05
dot icon15/06/2018
Termination of appointment of Jason Anthony Taylor as a director on 2018-06-15
dot icon16/04/2018
Termination of appointment of Colin Mason as a director on 2018-04-16
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Termination of appointment of Peter Johnson as a director on 2015-12-31
dot icon02/01/2018
Termination of appointment of Daniel Rainford as a director on 2015-12-31
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Appointment of Mr Jason Anthony Taylor as a director on 2016-05-01
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon08/01/2016
Register(s) moved to registered office address 184 Suite 1 184 Harrogate Road Leeds West Yorkshire LS7 4NZ
dot icon08/01/2016
Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Registered office address changed from 19 Hollyshaw Lane Whitkirk Leeds LS15 7BA to 184 Suite 1 184 Harrogate Road Leeds West Yorkshire LS7 4NZ on 2015-02-03
dot icon07/01/2015
Annual return made up to 2014-12-31 no member list
dot icon16/09/2014
Appointment of Venture Block Management Ltd as a secretary on 2014-08-01
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-31 no member list
dot icon08/11/2013
Termination of appointment of Denis Dalby as a director
dot icon01/11/2013
Appointment of Mr Paul Mallinson as a director
dot icon16/07/2013
Director's details changed for Mr Alan Schofield on 2013-07-16
dot icon04/07/2013
Appointment of Mrs Linda Schofield as a director
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Appointment of Mr Alan Schofield as a director
dot icon05/01/2013
Annual return made up to 2012-12-31 no member list
dot icon05/01/2013
Director's details changed for Mr Colin Mason on 2012-12-30
dot icon31/12/2012
Registered office address changed from 33 Hollyshaw Lane Whitkirk Leeds West Yorkshire LS15 7BA on 2012-12-31
dot icon31/12/2012
Termination of appointment of Maria Dragicevic as a director
dot icon20/12/2012
Termination of appointment of Maria Dragicevic as a secretary
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Appointment of Mr Colin Mason as a director
dot icon17/01/2012
Annual return made up to 2011-12-31 no member list
dot icon09/01/2012
Annual return made up to 2011-12-25 no member list
dot icon28/11/2011
Termination of appointment of David Ellis as a director
dot icon03/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-25 no member list
dot icon03/01/2011
Termination of appointment of Edward Adkin as a director
dot icon03/01/2011
Appointment of Mr Denis Joseph Dalby as a director
dot icon01/10/2010
Termination of appointment of Doreen Pritchard as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Director's details changed for Daniel Rainford on 2009-10-01
dot icon29/06/2010
Director's details changed for David James Ellis on 2009-10-01
dot icon29/06/2010
Director's details changed for Doreen Pritchard on 2009-10-01
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Director's details changed for Edward Adkin on 2009-10-01
dot icon29/06/2010
Director's details changed for Peter Johnson on 2009-10-01
dot icon29/06/2010
Director's details changed for Maria Dragicevic on 2009-10-01
dot icon13/01/2010
Annual return made up to 2009-12-25 no member list
dot icon13/01/2010
Director's details changed for Doreen Pritchard on 2010-01-13
dot icon13/01/2010
Director's details changed for Peter Johnson on 2010-01-13
dot icon13/01/2010
Director's details changed for Daniel Rainford on 2010-01-13
dot icon13/01/2010
Director's details changed for David James Ellis on 2010-01-13
dot icon13/01/2010
Director's details changed for Maria Dragicevic on 2010-01-13
dot icon13/01/2010
Director's details changed for Edward Adkin on 2010-01-13
dot icon02/09/2009
Director appointed peter johnson
dot icon26/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Annual return made up to 25/12/08
dot icon23/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Annual return made up to 25/12/07
dot icon03/07/2007
New director appointed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Annual return made up to 25/12/06
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon16/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/03/2006
Director resigned
dot icon03/01/2006
Annual return made up to 25/12/05
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Annual return made up to 25/12/04
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/01/2004
Annual return made up to 25/12/03
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2003
Annual return made up to 25/12/02
dot icon06/01/2003
Director resigned
dot icon28/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon17/01/2002
Annual return made up to 25/12/01
dot icon14/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/02/2001
Annual return made up to 25/12/00
dot icon08/01/2001
New secretary appointed
dot icon16/06/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
New director appointed
dot icon20/12/1999
Annual return made up to 25/12/99
dot icon20/12/1999
New director appointed
dot icon15/10/1999
Registered office changed on 15/10/99 from: 33 hollyshaw lane whitkirk leeds LS15 7BA
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon23/07/1999
Director resigned
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon10/06/1999
New director appointed
dot icon10/06/1999
Director resigned
dot icon19/02/1999
Annual return made up to 25/11/98
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Director resigned
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon27/01/1998
Annual return made up to 25/12/97
dot icon01/07/1997
Accounts for a small company made up to 1996-12-31
dot icon25/03/1997
Annual return made up to 25/12/96
dot icon10/09/1996
New director appointed
dot icon08/08/1996
Director resigned
dot icon24/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/03/1996
Annual return made up to 25/12/95
dot icon30/04/1995
Accounts for a small company made up to 1994-12-31
dot icon03/04/1995
Annual return made up to 25/12/94
dot icon30/09/1994
New director appointed
dot icon30/09/1994
Director resigned
dot icon30/09/1994
Director resigned
dot icon30/09/1994
New director appointed
dot icon22/06/1994
Annual return made up to 25/12/93
dot icon07/06/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1994
Location of register of members
dot icon07/06/1994
Location of register of directors' interests
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon05/10/1993
Director resigned
dot icon05/10/1993
Secretary resigned
dot icon05/10/1993
Director resigned
dot icon05/10/1993
New secretary appointed
dot icon05/10/1993
New director appointed
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Registered office changed on 05/10/93 from: flat 6, church view court 35 hollyshan lane whitkirk leeds LS15 7BA
dot icon17/01/1993
Annual return made up to 25/12/92
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon20/03/1992
Director resigned;new director appointed
dot icon20/03/1992
Director resigned;new director appointed
dot icon18/03/1992
Registered office changed on 18/03/92 from: 31 hollyshaw lane whitkirk leeds LS15 7BA
dot icon18/03/1992
Secretary resigned;new secretary appointed
dot icon18/03/1992
New secretary appointed;new director appointed
dot icon18/03/1992
Annual return made up to 25/12/91
dot icon18/03/1992
Secretary resigned;director resigned
dot icon13/03/1992
Secretary resigned;new secretary appointed
dot icon20/02/1992
New director appointed
dot icon20/02/1992
New director appointed
dot icon20/02/1992
Director resigned
dot icon20/02/1992
Director resigned
dot icon20/02/1992
Director's particulars changed
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon18/04/1991
Director resigned;new director appointed
dot icon18/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1991
Return made up to 31/12/90; amending return
dot icon13/03/1991
Annual return made up to 31/12/90
dot icon25/04/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Full accounts made up to 1988-12-31
dot icon25/04/1990
Full accounts made up to 1987-12-31
dot icon17/04/1990
Compulsory strike-off action has been discontinued
dot icon12/04/1990
Annual return made up to 19/12/88
dot icon12/04/1990
Annual return made up to 25/12/89
dot icon30/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1990
Secretary resigned;director resigned;new director appointed
dot icon12/12/1989
First Gazette notice for compulsory strike-off
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1989
Registered office changed on 07/08/89 from: 5-6 park place leeds LS1 2RU
dot icon31/07/1987
Accounting reference date notified as 31/12
dot icon22/06/1987
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
31/12/2024
dot iconNext confirmation date
17/12/2026
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
0
22.85K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

35
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COURT MANAGEMENT COMPANY LIMITED

CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/1987 with the registered office located at Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JR. 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 VIEW COURT MANAGEMENT COMPANY LIMITED?

toggle

CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/1987 .

Where is CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED is registered at Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JR.

What does CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Richard Ian Slack as a director on 2026-04-01.