CHURCH VIEWS RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEWS RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01711480

Incorporation date

31/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1983)
dot icon17/11/2025
Micro company accounts made up to 2025-06-30
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon06/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon25/07/2024
Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2024-07-25
dot icon25/07/2024
Appointment of Jennings & Barrett as a secretary on 2024-07-01
dot icon22/05/2024
Appointment of Mrs Kate Daily as a director on 2024-05-21
dot icon22/05/2024
Appointment of Ms Jennifer Jane Fox as a director on 2024-05-21
dot icon10/04/2024
Termination of appointment of Keith Parker as a director on 2024-04-09
dot icon29/01/2024
Registered office address changed from Swan House Savill Way Marlow SL7 1UB England to The White House 2 Meadrow Godalming Surrey GU7 3HN on 2024-01-29
dot icon11/01/2024
Termination of appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 2023-12-31
dot icon14/09/2023
Micro company accounts made up to 2023-06-30
dot icon07/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon28/04/2023
Director's details changed for Mr Keith Parker on 2023-04-21
dot icon15/09/2022
Micro company accounts made up to 2022-06-30
dot icon02/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon31/03/2022
Termination of appointment of Desislav Trifonov Rachev as a director on 2022-03-30
dot icon02/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon31/08/2021
Micro company accounts made up to 2021-06-30
dot icon08/09/2020
Micro company accounts made up to 2020-06-30
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon25/03/2020
Notification of a person with significant control statement
dot icon17/03/2020
Cessation of Robert Presland as a person with significant control on 2019-08-01
dot icon14/01/2020
Micro company accounts made up to 2019-06-30
dot icon15/11/2019
Appointment of Mr Desislav Trifonov Rachev as a director on 2019-11-15
dot icon15/11/2019
Termination of appointment of Robert John Presland as a director on 2019-11-11
dot icon02/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon14/08/2019
Termination of appointment of Robert John Presland as a secretary on 2019-08-01
dot icon14/08/2019
Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 2019-08-01
dot icon03/07/2019
Registered office address changed from C/O Kempton Carr Croft 29 Broadway Maidenhead Berkshire SL6 1LY to Swan House Savill Way Marlow SL7 1UB on 2019-07-03
dot icon08/02/2019
Micro company accounts made up to 2018-06-30
dot icon11/01/2019
Termination of appointment of Radina Glavey as a director on 2019-01-10
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon03/09/2018
Change of details for Mr Robert Presland as a person with significant control on 2017-07-01
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon17/08/2017
Appointment of Mr Keith Parker as a director on 2017-08-11
dot icon17/08/2017
Appointment of Ms Radina Glavey as a director on 2017-08-11
dot icon10/08/2017
Termination of appointment of Radina Glavey as a director on 2017-07-28
dot icon10/08/2017
Termination of appointment of Michael William James Carr as a secretary on 2017-07-28
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/09/2015
Appointment of Mr Michael William James Carr as a secretary on 2013-03-28
dot icon10/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon02/04/2013
Secretary's details changed for Robert Presland on 2013-03-09
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon12/09/2012
Appointment of Robert Presland as a secretary
dot icon12/09/2012
Termination of appointment of Reginald Toy as a secretary
dot icon22/08/2012
Registered office address changed from 7 Course Road Ascot Berkshire England on 2012-08-22
dot icon06/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/11/2011
Registered office address changed from 34 Forlease Road Maidenhead SL6 1RU England on 2011-11-02
dot icon01/11/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon16/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon16/09/2010
Director's details changed for Robert John Presland on 2010-08-11
dot icon16/09/2010
Director's details changed for Radina Glavey on 2010-08-11
dot icon10/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon31/10/2009
Annual return made up to 2009-09-08
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/11/2008
Secretary appointed mr reginald toy
dot icon24/10/2008
Return made up to 11/08/08; full list of members
dot icon24/10/2008
Location of register of members
dot icon24/10/2008
Location of debenture register
dot icon24/10/2008
Registered office changed on 24/10/2008 from kingfishers kingfishers house 34 forlease road maidenhead berkshire SL6 1RU
dot icon22/09/2008
Appointment terminate, director and secretary simon phillips logged form
dot icon22/09/2008
Registered office changed on 22/09/2008 from 10 church views cookham road maidenhead berkshire SL6 7EH
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/10/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/08/2007
Return made up to 11/08/07; change of members
dot icon30/03/2007
Return made up to 11/08/06; change of members; amend
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
New secretary appointed;new director appointed
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Secretary resigned;director resigned
dot icon12/09/2006
Return made up to 11/08/06; no change of members
dot icon08/09/2006
Director resigned
dot icon06/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
New secretary appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: john mortimer property management LIMITED 1 rectory row bracknell berkshire RG12 7BN
dot icon20/02/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon04/01/2006
Return made up to 11/08/05; full list of members; amend
dot icon22/12/2005
Return made up to 11/08/03; no change of members
dot icon07/12/2005
New director appointed
dot icon05/09/2005
Return made up to 11/08/05; change of members
dot icon01/09/2005
New director appointed
dot icon05/08/2005
Director resigned
dot icon03/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon24/09/2004
Return made up to 11/08/04; change of members
dot icon01/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/03/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon30/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/09/2002
Return made up to 11/08/02; full list of members
dot icon08/05/2002
Director resigned
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/09/2001
Return made up to 11/08/01; full list of members
dot icon30/05/2001
Director resigned
dot icon29/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
New secretary appointed
dot icon01/09/2000
Return made up to 11/08/00; full list of members
dot icon22/08/2000
Registered office changed on 22/08/00 from: 12 church views cookham road maidenhead berks SL6 7EH
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New secretary appointed
dot icon08/03/2000
Full accounts made up to 1999-06-24
dot icon08/03/2000
Accounting reference date extended from 24/06/00 to 30/06/00
dot icon08/03/2000
Director resigned
dot icon06/03/2000
Return made up to 11/08/99; full list of members
dot icon23/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon14/12/1999
Secretary resigned;director resigned
dot icon23/04/1999
Full accounts made up to 1998-06-24
dot icon29/01/1999
New director appointed
dot icon09/09/1998
Return made up to 11/08/98; no change of members
dot icon14/04/1998
Full accounts made up to 1997-06-24
dot icon19/11/1997
Resolutions
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon11/09/1997
Return made up to 11/08/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-24
dot icon30/08/1996
Return made up to 11/08/96; full list of members
dot icon29/03/1996
Full accounts made up to 1995-06-24
dot icon09/08/1995
Return made up to 11/08/95; change of members
dot icon25/01/1995
Full accounts made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
New director appointed
dot icon26/10/1994
Secretary resigned;director resigned
dot icon06/09/1994
Return made up to 11/08/94; full list of members
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon25/04/1994
Full accounts made up to 1993-06-24
dot icon13/09/1993
Return made up to 11/08/93; change of members
dot icon17/03/1993
Full accounts made up to 1992-06-24
dot icon03/09/1992
Return made up to 11/08/92; change of members
dot icon08/07/1992
Full accounts made up to 1991-06-24
dot icon21/08/1991
Return made up to 11/08/91; full list of members
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New secretary appointed;new director appointed
dot icon19/04/1991
Full accounts made up to 1990-06-24
dot icon19/04/1991
Full accounts made up to 1989-06-24
dot icon19/04/1991
Return made up to 24/06/90; full list of members
dot icon19/04/1991
Return made up to 24/06/89; full list of members
dot icon06/10/1988
Return made up to 11/08/88; full list of members
dot icon26/08/1988
Full accounts made up to 1988-06-24
dot icon26/08/1988
Full accounts made up to 1987-06-24
dot icon11/08/1988
Director resigned;new director appointed
dot icon21/07/1987
Return made up to 02/03/87; full list of members
dot icon28/05/1987
Secretary's particulars changed;director's particulars changed
dot icon28/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1987
Full accounts made up to 1986-06-24
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1986
Full accounts made up to 1985-06-24
dot icon17/07/1986
Return made up to 10/06/86; full list of members
dot icon14/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1986
Return made up to 23/05/85; full list of members
dot icon02/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1986
Registered office changed on 02/06/86 from: no 2 church views 13/15 cookham road maidenhead berks
dot icon31/03/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/08/2026
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
16.24K
-
0.00
-
-
2022
0
12.95K
-
0.00
-
-
2023
0
18.65K
-
0.00
-
-
2023
0
18.65K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.65K £Ascended43.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
01/08/2019 - 31/12/2023
150
JENNINGS AND BARRETT LTD
Corporate Secretary
01/07/2024 - Present
87
Parker, Keith
Director
11/08/2017 - 09/04/2024
7
Glavey, Radina
Director
10/08/2017 - 09/01/2019
3
Glavey, Radina
Director
06/02/2006 - 27/07/2017
3

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+
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 VIEWS RESIDENTS LIMITED

CHURCH VIEWS RESIDENTS LIMITED is an(a) Active company incorporated on 31/03/1983 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 3 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 VIEWS RESIDENTS LIMITED?

toggle

CHURCH VIEWS RESIDENTS LIMITED is currently Active. It was registered on 31/03/1983 .

Where is CHURCH VIEWS RESIDENTS LIMITED located?

toggle

CHURCH VIEWS RESIDENTS LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does CHURCH VIEWS RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CHURCH VIEWS RESIDENTS LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-06-30.