CHURCH VIEW FLATS (ALDRIDGE) LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW FLATS (ALDRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118607

Incorporation date

01/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

23 Roden Lane, Telford, Shropshire TF6 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1987)
dot icon27/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon24/10/2025
Registered office address changed from Bcj Estates Ltd Carlton House 18 Mere Green Rd Sutton Coldfield West Midlands B75 5BS United Kingdom to 23 Roden Lane Telford Shropshire TF6 6BJ on 2025-10-24
dot icon22/10/2025
Appointment of Mr Adrian John Pointing as a director on 2025-10-22
dot icon07/02/2025
Micro company accounts made up to 2024-09-30
dot icon07/01/2025
Termination of appointment of Therese Mary Courtney as a director on 2024-12-24
dot icon04/12/2024
Director's details changed for Miss Therese Mary Courtney on 2024-12-03
dot icon04/12/2024
Second filing of Confirmation Statement dated 2023-11-21
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/04/2024
Termination of appointment of Maureen Edna Croft as a secretary on 2024-04-15
dot icon18/04/2024
Termination of appointment of Maureen Edna Croft as a director on 2024-04-15
dot icon28/11/2023
Registered office address changed from C/O Bennett Clarke & James Carlton House 18 Mere Green Rd Sutton Coldfield West Midlands B75 5BS to Bcj Estates Ltd Carlton House 18 Mere Green Rd Sutton Coldfield West Midlands B75 5BS on 2023-11-28
dot icon28/11/2023
21/11/23 Statement of Capital gbp 120
dot icon15/03/2023
Micro company accounts made up to 2022-09-30
dot icon05/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2021-11-21 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-09-30
dot icon03/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-09-30
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-09-30
dot icon06/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon11/05/2016
Appointment of Miss Therese Mary Courtney as a director on 2016-02-17
dot icon24/02/2016
Director's details changed for Peter William Mason on 2016-01-01
dot icon24/02/2016
Director's details changed for Mrs Maureen Edna Croft on 2016-01-01
dot icon24/02/2016
Registered office address changed from Flat 12 Portland Road Aldridge Walsall West Midlands WS9 8PA to C/O Bennett Clarke & James Carlton House 18 Mere Green Rd Sutton Coldfield West Midlands B75 5BS on 2016-02-24
dot icon01/02/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon08/12/2015
Director's details changed for Peter William Mason on 2015-12-08
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon12/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon08/01/2013
Appointment of Mrs Maureen Edna Croft as a director
dot icon08/01/2013
Termination of appointment of Margaret Baker as a director
dot icon08/01/2013
Registered office address changed from Flat 5 Church View Portland Road Aldridge West Midlands WS9 8PA on 2013-01-08
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon23/12/2011
Termination of appointment of Sylvia Woodcock as a director
dot icon06/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/11/2009
Director's details changed for Peter William Mason on 2009-10-01
dot icon28/11/2009
Register inspection address has been changed
dot icon28/11/2009
Director's details changed for Margaret Ivy Baker on 2009-10-01
dot icon28/11/2009
Director's details changed for Mrs Sylvia Edith Woodcock on 2009-10-01
dot icon27/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon26/11/2008
Return made up to 21/11/08; full list of members
dot icon02/12/2007
Return made up to 21/11/07; no change of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon05/07/2007
New director appointed
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
New secretary appointed
dot icon19/01/2007
Return made up to 21/11/06; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon17/02/2006
Return made up to 21/11/05; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon06/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon13/11/2003
Return made up to 21/11/03; full list of members
dot icon14/02/2003
Return made up to 21/11/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon31/12/2001
Return made up to 21/11/01; full list of members
dot icon31/12/2001
Director resigned
dot icon30/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon06/06/2001
Accounts for a small company made up to 2000-09-30
dot icon12/12/2000
Return made up to 21/11/00; full list of members
dot icon26/05/2000
New director appointed
dot icon14/02/2000
Accounts for a small company made up to 1999-09-30
dot icon29/01/2000
Director resigned
dot icon08/12/1999
Return made up to 21/11/99; full list of members
dot icon07/05/1999
New secretary appointed
dot icon07/05/1999
Secretary resigned
dot icon11/12/1998
Return made up to 21/11/98; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-09-30
dot icon04/02/1998
Return made up to 21/11/97; change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-09-30
dot icon23/04/1997
New secretary appointed;new director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon03/03/1997
Secretary resigned;director resigned
dot icon22/01/1997
Accounts for a small company made up to 1996-09-30
dot icon30/12/1996
Return made up to 21/11/96; full list of members
dot icon13/06/1996
Accounts for a small company made up to 1995-09-30
dot icon22/02/1996
Director resigned;new director appointed
dot icon21/12/1995
Return made up to 21/11/95; no change of members
dot icon12/04/1995
Accounts for a small company made up to 1994-09-30
dot icon30/11/1994
Return made up to 21/11/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-09-30
dot icon04/01/1994
Return made up to 21/11/93; full list of members
dot icon06/04/1993
Director resigned;new director appointed
dot icon07/12/1992
Return made up to 21/11/92; no change of members
dot icon07/12/1992
Full accounts made up to 1992-09-30
dot icon05/01/1992
Full accounts made up to 1991-09-30
dot icon28/11/1991
Return made up to 21/11/91; no change of members
dot icon26/11/1990
Full accounts made up to 1990-09-30
dot icon26/11/1990
Return made up to 21/11/90; full list of members
dot icon26/03/1990
Director resigned;new director appointed
dot icon08/03/1990
Registered office changed on 08/03/90 from: flat 6 church view portland road aldridge,W.midlands WS9 8PA
dot icon11/01/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1990
Full accounts made up to 1989-09-30
dot icon17/02/1989
Full accounts made up to 1988-09-30
dot icon24/01/1989
Return made up to 28/12/88; full list of members
dot icon05/01/1989
Director resigned;new director appointed
dot icon23/06/1988
Wd 16/05/88 ad 24/04/87--------- £ si 118@1=118 £ ic 2/120
dot icon22/04/1988
Nc inc already adjusted
dot icon22/04/1988
Resolutions
dot icon20/01/1988
Wd 11/12/87 pd 24/04/87--------- £ si 2@1
dot icon11/01/1988
Return made up to 21/12/87; full list of members
dot icon07/01/1988
Full accounts made up to 1987-09-30
dot icon07/10/1987
Accounting reference date notified as 30/09
dot icon10/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1987
Registered office changed on 10/09/87 from: 112 city road london EC1V 2NE
dot icon06/05/1987
Certificate of change of name
dot icon01/04/1987
Certificate of 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
30/09/2024
dot iconNext confirmation date
21/11/2026
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
18.69K
-
0.00
-
-
2022
0
21.70K
-
0.00
-
-
2022
0
21.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.70K £Ascended16.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Jaqueline
Director
08/04/1997 - 20/07/2006
-
Croft, Maureen Edna
Director
15/02/2010 - 15/04/2024
-
Jones, Winifred Margaret
Director
08/04/1997 - 15/02/2007
-
Baker, Margaret Ivy
Director
25/05/2007 - 24/10/2012
-
Gill, Christopher Michael
Director
08/02/1996 - 21/01/2000
-

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 FLATS (ALDRIDGE) LIMITED

CHURCH VIEW FLATS (ALDRIDGE) LIMITED is an(a) Active company incorporated on 01/04/1987 with the registered office located at 23 Roden Lane, Telford, Shropshire TF6 6BJ. 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 FLATS (ALDRIDGE) LIMITED?

toggle

CHURCH VIEW FLATS (ALDRIDGE) LIMITED is currently Active. It was registered on 01/04/1987 .

Where is CHURCH VIEW FLATS (ALDRIDGE) LIMITED located?

toggle

CHURCH VIEW FLATS (ALDRIDGE) LIMITED is registered at 23 Roden Lane, Telford, Shropshire TF6 6BJ.

What does CHURCH VIEW FLATS (ALDRIDGE) LIMITED do?

toggle

CHURCH VIEW FLATS (ALDRIDGE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHURCH VIEW FLATS (ALDRIDGE) LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-21 with updates.