CHURCH VIEW (SHEPSHED) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW (SHEPSHED) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05462440

Incorporation date

24/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 15 The Nook, Anstey, Leicester LE7 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2005)
dot icon03/11/2025
Confirmation statement made on 2025-10-10 with updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon23/02/2022
Termination of appointment of Nicola Louise Bayliss as a director on 2022-02-23
dot icon23/02/2022
Appointment of Mr Joseph Matthew Kinch as a director on 2022-02-23
dot icon23/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon22/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon11/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon12/11/2012
Appointment of Miss Nicola Louise Bayliss as a director
dot icon12/11/2012
Termination of appointment of Joanne Wortley as a director
dot icon06/08/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon26/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon01/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon15/07/2009
Return made up to 24/05/09; full list of members
dot icon03/04/2009
Accounting reference date extended from 31/05/2009 to 31/10/2009
dot icon03/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon09/06/2008
Return made up to 24/05/08; full list of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: 5 upper king street leicester LE1 6XF
dot icon19/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon07/08/2007
Return made up to 24/05/07; full list of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: 33 leicester road, anstey leicester leicestershire LE7 7AT
dot icon01/05/2007
Director resigned
dot icon13/03/2007
New secretary appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Secretary resigned;director resigned
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon08/11/2006
Ad 11/10/06--------- £ si 10@1=10 £ ic 1/11
dot icon09/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon11/07/2006
Return made up to 24/05/06; full list of members
dot icon11/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/05/2005
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 icon-43.17 % *

* during past year

Cash in Bank

£6,733.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.67K
-
0.00
11.85K
-
2022
0
4.17K
-
0.00
6.73K
-
2022
0
4.17K
-
0.00
6.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.17K £Descended-51.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.73K £Descended-43.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH VIEW (SHEPSHED) MANAGEMENT COMPANY LIMITED

CHURCH VIEW (SHEPSHED) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/2005 with the registered office located at First Floor, 15 The Nook, Anstey, Leicester LE7 7AZ. 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 (SHEPSHED) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH VIEW (SHEPSHED) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/2005 .

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

toggle

CHURCH VIEW (SHEPSHED) MANAGEMENT COMPANY LIMITED is registered at First Floor, 15 The Nook, Anstey, Leicester LE7 7AZ.

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

toggle

CHURCH VIEW (SHEPSHED) MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-10 with updates.