CHURCH VIEW (SHERBURN) LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW (SHERBURN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04961642

Incorporation date

12/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Homestead, Hopperton, Knaresborough HG5 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon25/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon26/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon07/11/2023
Change of details for Mr Robert Simon Hickling as a person with significant control on 2023-11-07
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/07/2021
Director's details changed for Mr Robert Simon Hickling on 2021-07-01
dot icon13/07/2021
Director's details changed for Mr Robert Simon Hickling on 2021-07-01
dot icon13/07/2021
Change of details for Mr Robert Hickling as a person with significant control on 2021-07-01
dot icon13/07/2021
Termination of appointment of Gary Poole as a director on 2021-07-01
dot icon13/07/2021
Notification of Robert Hickling as a person with significant control on 2021-07-01
dot icon13/07/2021
Termination of appointment of Gary Pool as a secretary on 2021-07-01
dot icon13/07/2021
Cessation of Gary Poole as a person with significant control on 2021-07-01
dot icon13/07/2021
Registered office address changed from Equinox House Clifton Park Avenue Clifton Park Shipton Road York YO30 5PA to The Homestead Hopperton Knaresborough HG5 8NX on 2021-07-13
dot icon14/01/2021
Appointment of Mr Gary Pool as a secretary on 2021-01-12
dot icon14/01/2021
Termination of appointment of Company Services (Uk) Ltd as a secretary on 2021-01-12
dot icon14/01/2021
Termination of appointment of Derek Fairclough as a director on 2021-01-12
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/05/2017
Appointment of Derek Fairclough as a director on 2017-04-01
dot icon04/05/2017
Appointment of Mr Robert Simon Hickling as a director on 2017-04-01
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon15/11/2016
Director's details changed for Gary Poole on 2015-12-09
dot icon07/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-11-12 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-12 no member list
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-12 no member list
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-12 no member list
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-12 no member list
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-12 no member list
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/11/2009
Annual return made up to 2009-11-12 no member list
dot icon12/11/2009
Director's details changed for Gary Poole on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Company Services (Uk) Ltd on 2009-10-01
dot icon22/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Annual return made up to 12/11/08
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Annual return made up to 12/11/07
dot icon21/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon21/09/2007
Director's particulars changed
dot icon16/01/2007
Annual return made up to 12/11/06
dot icon06/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon18/05/2006
Annual return made up to 12/11/05
dot icon18/05/2006
Accounts for a dormant company made up to 2004-11-30
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Registered office changed on 10/05/06 from: 1 bennetthorpe doncaster south yorkshire D2 6AA
dot icon02/05/2006
First Gazette notice for compulsory strike-off
dot icon22/04/2005
Director resigned
dot icon22/12/2004
Annual return made up to 12/11/04
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
Director resigned
dot icon23/04/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon12/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+160.51 % *

* during past year

Cash in Bank

£3,556.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
301.00
-
0.00
1.37K
-
2022
1
18.00
-
0.00
3.56K
-
2022
1
18.00
-
0.00
3.56K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

18.00 £Descended-94.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.56K £Ascended160.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Anthony
Director
11/11/2003 - 06/09/2004
15
Parkin, Gail Michelle
Director
11/11/2003 - 06/09/2004
37
COMPANY SERVICES (UK) LIMITED
Corporate Secretary
20/04/2006 - 11/01/2021
37
Mr Gary Poole
Director
29/03/2004 - 30/06/2021
3
Tavakoli, Mohammed Hossein
Director
29/03/2004 - 05/04/2005
10

Persons with Significant Control

2
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 (SHERBURN) LIMITED

CHURCH VIEW (SHERBURN) LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at The Homestead, Hopperton, Knaresborough HG5 8NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH VIEW (SHERBURN) LIMITED?

toggle

CHURCH VIEW (SHERBURN) LIMITED is currently Active. It was registered on 12/11/2003 .

Where is CHURCH VIEW (SHERBURN) LIMITED located?

toggle

CHURCH VIEW (SHERBURN) LIMITED is registered at The Homestead, Hopperton, Knaresborough HG5 8NX.

What does CHURCH VIEW (SHERBURN) LIMITED do?

toggle

CHURCH VIEW (SHERBURN) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CHURCH VIEW (SHERBURN) LIMITED have?

toggle

CHURCH VIEW (SHERBURN) LIMITED had 1 employees in 2022.

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

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-08 with no updates.