CHURCH VIEW MEADOWS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CHURCH VIEW MEADOWS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03216284

Incorporation date

25/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Gables Corra Meadows, Calverhall, Whitchurch SY13 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1996)
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon27/03/2025
Registered office address changed from Woodlea Corra Meadows Calverhall Whitchurch SY13 4QB England to The Gables Corra Meadows Calverhall Whitchurch SY13 4QB on 2025-03-27
dot icon26/03/2025
Secretary's details changed for Mrs Laura Procter on 2025-03-17
dot icon23/03/2025
Termination of appointment of Davida May Cook as a secretary on 2025-03-17
dot icon23/03/2025
Appointment of Mrs Laura Procter as a secretary on 2025-03-17
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon12/05/2022
Appointment of Mr Oliver Paul Griffiths as a director on 2022-02-21
dot icon25/04/2022
Termination of appointment of Susan Perry as a secretary on 2022-03-21
dot icon25/04/2022
Appointment of Dr Davida May Cook as a secretary on 2022-03-21
dot icon25/04/2022
Registered office address changed from 9 Corra Meadows Calverhall Whitchurch Shropshire SY13 4QB to Woodlea Corra Meadows Calverhall Whitchurch SY13 4QB on 2022-04-25
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon28/05/2019
Appointment of Mr Michael Paul Phillips as a director on 2019-03-03
dot icon28/05/2019
Termination of appointment of James Roderick Mansell as a director on 2019-02-05
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon04/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon09/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/08/2014
Director's details changed for Mr James Roderick Mansell on 2014-07-28
dot icon03/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon03/06/2014
Termination of appointment of Geoffrey Mihr as a director
dot icon15/02/2014
Director's details changed for James Roderick Mansell on 2014-02-05
dot icon07/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon13/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon02/04/2011
Termination of appointment of Thomas Swire as a director
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon15/06/2010
Director's details changed for Margaret Rushton on 2010-05-15
dot icon15/06/2010
Director's details changed for Ross Andrew Kennedy on 2010-05-15
dot icon15/06/2010
Director's details changed for Timothy John Harold Oakley on 2010-05-15
dot icon15/06/2010
Director's details changed for Thomas William Swire on 2010-05-15
dot icon28/02/2010
Appointment of Mr Geoffrey Paul Mihr as a director
dot icon23/01/2010
Termination of appointment of Michael Marsh as a director
dot icon27/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 15/05/09; full list of members
dot icon23/03/2009
Appointment terminated director william price
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 15/05/08; full list of members
dot icon02/06/2008
Secretary's change of particulars / susan perry / 07/06/2007
dot icon02/06/2008
Registered office changed on 02/06/2008 from 9 corra meadows calverhall whitchurch shropshire SY13 4QB england
dot icon02/06/2008
Registered office changed on 02/06/2008 from 5 corra meadows calverhall whitchurch shropshire SY13 4QB
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
New director appointed
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 15/05/07; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 15/05/06; no change of members
dot icon13/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Return made up to 15/05/05; full list of members
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon16/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 15/05/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/08/2003
Return made up to 15/05/03; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/07/2002
New director appointed
dot icon18/06/2002
Return made up to 15/05/02; full list of members
dot icon03/01/2002
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon19/12/2001
Registered office changed on 19/12/01 from: woodlea calverhall whitchurch shropshire SY13 4QB
dot icon12/07/2001
Director resigned
dot icon30/05/2001
Accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 15/05/01; full list of members
dot icon28/06/2000
Accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 15/05/00; full list of members
dot icon21/05/1999
Accounts made up to 1998-12-31
dot icon21/05/1999
Return made up to 15/05/99; full list of members
dot icon07/04/1999
Director resigned
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon21/05/1998
Accounts made up to 1997-12-31
dot icon21/05/1998
Return made up to 15/05/98; full list of members
dot icon26/06/1997
Accounts made up to 1996-12-31
dot icon22/05/1997
Return made up to 15/05/97; full list of members
dot icon16/10/1996
Resolutions
dot icon19/09/1996
Ad 15/08/96--------- £ si 12@1=12 £ ic 2/14
dot icon19/09/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon17/07/1996
Secretary resigned
dot icon25/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
24/06/1996 - 26/06/1996
463
Mansell, James Roderick
Director
17/06/2004 - 04/02/2019
14
Griffiths, Oliver Paul
Director
21/02/2022 - Present
10
Lea, Eric Arthur
Director
24/06/1996 - 16/03/1999
-
Green, Phillip Kristian
Director
17/06/2004 - 06/06/2007
4

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 MEADOWS MANAGEMENT LTD

CHURCH VIEW MEADOWS MANAGEMENT LTD is an(a) Active company incorporated on 25/06/1996 with the registered office located at The Gables Corra Meadows, Calverhall, Whitchurch SY13 4QB. There are currently 6 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 MEADOWS MANAGEMENT LTD?

toggle

CHURCH VIEW MEADOWS MANAGEMENT LTD is currently Active. It was registered on 25/06/1996 .

Where is CHURCH VIEW MEADOWS MANAGEMENT LTD located?

toggle

CHURCH VIEW MEADOWS MANAGEMENT LTD is registered at The Gables Corra Meadows, Calverhall, Whitchurch SY13 4QB.

What does CHURCH VIEW MEADOWS MANAGEMENT LTD do?

toggle

CHURCH VIEW MEADOWS MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH VIEW MEADOWS MANAGEMENT LTD?

toggle

The latest filing was on 20/08/2025: Micro company accounts made up to 2024-12-31.