CHURCH VIEW OTTRINGHAM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW OTTRINGHAM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08785292

Incorporation date

21/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Riplingham House Westoby Lane, Riplingham, East Riding Of Yorkshire HU20 3XTCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2013)
dot icon20/08/2025
Micro company accounts made up to 2025-06-30
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon06/02/2025
Micro company accounts made up to 2024-06-30
dot icon31/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon03/11/2023
Registered office address changed from 2 Church View Ottringham Hull HU12 0DJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 2023-11-03
dot icon20/09/2023
Director's details changed for Mrs Jillian Louise Arnold on 2023-08-18
dot icon20/09/2023
Director's details changed for Mrs Kirstie Harness on 2021-10-22
dot icon20/09/2023
Director's details changed for Miss Kirstie Harness on 2021-10-22
dot icon20/09/2023
Director's details changed for Miss Jillian Louise Arnold on 2023-08-18
dot icon20/09/2023
Statement of capital following an allotment of shares on 2016-11-01
dot icon20/09/2023
Confirmation statement made on 2023-08-18 with updates
dot icon01/09/2023
Termination of appointment of Anthony James Catt as a director on 2023-08-18
dot icon01/09/2023
Termination of appointment of Sheila Mavis Dearlove as a director on 2021-10-22
dot icon01/09/2023
Appointment of Mrs Jillian Louise Arnold as a director on 2023-08-18
dot icon01/09/2023
Appointment of Mrs Kirstie Harness as a director on 2021-10-22
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/03/2023
Director's details changed for Mr Srewart Cawthraw on 2023-03-30
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon13/12/2021
Registered office address changed from 6 Church View Ottringham Hull HU12 0DJ to 2 Church View Ottringham Hull HU12 0DJ on 2021-12-13
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/12/2021
Previous accounting period shortened from 2021-11-29 to 2021-06-30
dot icon21/10/2021
Appointment of Mr David William Tanton as a director on 2021-10-21
dot icon21/10/2021
Appointment of Mr Graham Hampshire as a secretary on 2021-10-21
dot icon21/10/2021
Termination of appointment of Lindsey Marie Nicklin as a secretary on 2021-10-21
dot icon23/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon31/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon28/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/11/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon18/03/2020
Termination of appointment of Graham Arro as a director on 2020-03-13
dot icon27/02/2020
Appointment of Miss Lindsey Marie Nicklin as a secretary on 2020-02-27
dot icon03/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon25/06/2019
Appointment of Mr Myles Anthony Robinson as a director on 2019-05-31
dot icon11/06/2019
Termination of appointment of Jeffrey Holmes as a director on 2019-05-31
dot icon03/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon07/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/05/2017
Appointment of Mr Anthony James Catt as a director on 2017-05-24
dot icon19/05/2017
Termination of appointment of Christopher Philip Moore as a director on 2017-05-09
dot icon22/11/2016
Appointment of James Arthur Cranwell as a director on 2016-10-01
dot icon06/11/2016
Appointment of Mr Srewart Cawthraw as a director on 2016-11-01
dot icon03/10/2016
Termination of appointment of Kenneth Charles Hodgson as a director on 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/08/2015
Registered office address changed from 6 George Street Driffield North Humberside YO25 6RA to 6 Church View Ottringham Hull HU12 0DJ on 2015-08-19
dot icon19/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon19/08/2014
Appointment of Mr Christopher Philip Moore as a director on 2014-08-18
dot icon19/08/2014
Director's details changed for Ms Maria Sissona on 2014-08-18
dot icon19/08/2014
Appointment of Mr David John Saunderson as a director on 2014-08-18
dot icon19/08/2014
Appointment of Mr Keith Edward Rhodes as a director on 2014-08-18
dot icon19/08/2014
Appointment of Ms Maria Sissona as a director on 2014-08-18
dot icon19/08/2014
Appointment of Mr Graham Hampshire as a director on 2014-08-18
dot icon19/08/2014
Termination of appointment of Harriet Jane Dunn as a director on 2014-08-18
dot icon19/08/2014
Appointment of Mr Jeffrey Holmes as a director on 2014-08-18
dot icon19/08/2014
Appointment of Mrs Sheila Mavis Dearlove as a director on 2014-08-18
dot icon19/08/2014
Appointment of Mr Kenneth Charles Hodgson as a director on 2014-08-18
dot icon21/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.73K
-
0.00
6.81K
-
2022
-
3.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunderson, David John
Director
18/08/2014 - Present
4
Dunn, Harriet Jane
Director
21/11/2013 - 18/08/2014
10
Hampshire, Graham
Secretary
21/10/2021 - Present
-
Nicklin, Lindsey Marie
Secretary
27/02/2020 - 21/10/2021
-
Catt, Anthony James
Director
24/05/2017 - 18/08/2023
2

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 OTTRINGHAM MANAGEMENT COMPANY LIMITED

CHURCH VIEW OTTRINGHAM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/11/2013 with the registered office located at Riplingham House Westoby Lane, Riplingham, East Riding Of Yorkshire HU20 3XT. There are currently 11 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 OTTRINGHAM MANAGEMENT COMPANY LIMITED?

toggle

CHURCH VIEW OTTRINGHAM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/11/2013 .

Where is CHURCH VIEW OTTRINGHAM MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH VIEW OTTRINGHAM MANAGEMENT COMPANY LIMITED is registered at Riplingham House Westoby Lane, Riplingham, East Riding Of Yorkshire HU20 3XT.

What does CHURCH VIEW OTTRINGHAM MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH VIEW OTTRINGHAM MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

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

toggle

The latest filing was on 20/08/2025: Micro company accounts made up to 2025-06-30.