CHURCHAM COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHAM COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02465053

Incorporation date

30/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Willows Church Lane, Churcham, Gloucester GL2 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1990)
dot icon04/03/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon27/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon26/11/2025
Director's details changed for Mrs Phyllis Ethel Charter on 2025-11-25
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon21/12/2024
Director's details changed for Peter Hugh Manson on 2024-12-17
dot icon21/12/2024
Appointment of Mrs Phyllis Ethel Charter as a director on 2024-12-17
dot icon27/11/2024
Termination of appointment of Paul Reginald Charter as a director on 2024-11-25
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Termination of appointment of Sally Marilyn Kingsbury Whittal as a director on 2024-05-03
dot icon16/05/2024
Appointment of Mr Paul Reginald Charter as a director on 2024-05-05
dot icon27/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon07/01/2021
Appointment of Mr Scott Stewart Careswell as a director on 2021-01-01
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon13/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Notification of a person with significant control statement
dot icon05/04/2018
Cessation of Susan Jennifer Butcher as a person with significant control on 2018-03-22
dot icon05/04/2018
Appointment of Mr Tom Hewlett as a director on 2018-03-23
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon24/01/2018
Notification of Susan Jennifer Butcher as a person with significant control on 2017-02-15
dot icon24/01/2018
Cessation of David Charles Butcher as a person with significant control on 2017-02-15
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Appointment of Mrs Susan Jennifer Butcher as a director on 2017-02-16
dot icon24/05/2017
Termination of appointment of David Charles Butcher as a director on 2017-02-15
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Termination of appointment of Francis William Dummett as a secretary on 2016-09-12
dot icon12/09/2016
Registered office address changed from Barn House Church Lane Churcham Gloucester Gloucestershire GL2 8AF to The Willows Church Lane Churcham Gloucester GL2 8AF on 2016-09-12
dot icon12/09/2016
Appointment of Mr Mark Vaughan as a secretary on 2016-09-12
dot icon08/02/2016
Annual return made up to 2016-01-22 no member list
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-22 no member list
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Appointment of Mr Mark Vaughan as a director
dot icon26/03/2014
Termination of appointment of Peter Langer as a director
dot icon25/01/2014
Annual return made up to 2014-01-22 no member list
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-22 no member list
dot icon28/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-22 no member list
dot icon20/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-22 no member list
dot icon27/01/2011
Director's details changed for Mr Brian Joseph Christopher Ellis on 2011-01-01
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/02/2010
Annual return made up to 2010-01-22 no member list
dot icon06/02/2010
Director's details changed for Mr Brian Joseph Christopher Ellis on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Peter Charles Langer on 2010-02-05
dot icon05/02/2010
Director's details changed for Sally Marilyn Kingsbury Whittal on 2010-02-05
dot icon05/02/2010
Director's details changed for Peter Hugh Manson on 2010-02-05
dot icon05/02/2010
Director's details changed for Francis William Dummett on 2010-02-05
dot icon05/02/2010
Director's details changed for David Charles Butcher on 2010-02-05
dot icon22/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Annual return made up to 22/01/09
dot icon26/01/2009
Director's change of particulars / brian ellis / 01/01/2009
dot icon01/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/03/2008
Director appointed mr peter charles langer
dot icon20/03/2008
Appointment terminated director philip vickery
dot icon31/01/2008
Annual return made up to 22/01/08
dot icon31/01/2008
Director's particulars changed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
Registered office changed on 24/09/07 from: waterside church lane churcham gloucester gloucestershire GL2 8AF
dot icon18/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/02/2007
Annual return made up to 22/01/07
dot icon21/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/02/2006
Annual return made up to 22/01/06
dot icon17/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/02/2005
Annual return made up to 22/01/05
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Secretary resigned
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
Registered office changed on 05/08/04 from: the lodge, churcham court church lane, churcham gloucester gloucestershire GL2 8AF
dot icon17/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/02/2004
Annual return made up to 22/01/04
dot icon10/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2003
Annual return made up to 22/01/03
dot icon07/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/02/2002
New director appointed
dot icon25/01/2002
Annual return made up to 22/01/02
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
Annual return made up to 30/01/01
dot icon11/07/2000
Full accounts made up to 2000-03-31
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
New secretary appointed
dot icon03/07/2000
Registered office changed on 03/07/00 from: walnut cottage church lane churcham gloucester gloucestershire GL2 8AF
dot icon08/02/2000
Annual return made up to 30/01/00
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon08/02/1999
Annual return made up to 30/01/99
dot icon17/07/1998
Full accounts made up to 1998-03-31
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Annual return made up to 30/01/98
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon28/06/1997
Director resigned
dot icon28/06/1997
New secretary appointed
dot icon28/06/1997
Registered office changed on 28/06/97 from: the willows churcham court churcham
dot icon20/02/1997
Annual return made up to 30/01/97
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon05/02/1996
Annual return made up to 30/01/96
dot icon05/02/1996
New director appointed
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/08/1995
Resolutions
dot icon17/05/1995
New secretary appointed
dot icon17/05/1995
Secretary resigned
dot icon17/05/1995
Director resigned
dot icon17/05/1995
Director resigned
dot icon17/05/1995
Registered office changed on 17/05/95 from: bybrook house lower tuffley lane gloucester. GL2 6DP
dot icon10/02/1995
Annual return made up to 30/01/95
dot icon10/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Full accounts made up to 1994-03-31
dot icon05/05/1994
Full accounts made up to 1993-03-31
dot icon07/02/1994
Annual return made up to 30/01/94
dot icon23/12/1993
New director appointed
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon21/01/1993
Annual return made up to 30/01/93
dot icon07/02/1992
Annual return made up to 30/01/92
dot icon17/12/1991
Compulsory strike-off action has been discontinued
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon17/12/1991
Annual return made up to 29/01/91
dot icon12/11/1991
First Gazette notice for compulsory strike-off
dot icon01/11/1990
Memorandum and Articles of Association
dot icon25/10/1990
Resolutions
dot icon25/10/1990
Registered office changed on 25/10/90 from: 17 brunswick square gloucester GL1 1UG
dot icon30/01/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
17.39K
-
2023
0
0.00
-
0.00
17.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Vickery, Philip John
Director
19/07/2004 - 02/03/2008
14
Mr David Charles Butcher
Director
27/04/1995 - 14/02/2017
-
Mrs Susan Jennifer Butcher
Director
16/02/2017 - Present
-
Sealey, Nicholas Andrew
Director
27/09/1990 - 19/07/2004
3
Ellis, Brian Joseph Christopher
Director
03/09/1993 - Present
-

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 CHURCHAM COURT MANAGEMENT COMPANY LIMITED

CHURCHAM COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/01/1990 with the registered office located at The Willows Church Lane, Churcham, Gloucester GL2 8AF. There are currently 8 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 CHURCHAM COURT MANAGEMENT COMPANY LIMITED?

toggle

CHURCHAM COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/01/1990 .

Where is CHURCHAM COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHAM COURT MANAGEMENT COMPANY LIMITED is registered at The Willows Church Lane, Churcham, Gloucester GL2 8AF.

What does CHURCHAM COURT MANAGEMENT COMPANY LIMITED do?

toggle

CHURCHAM COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHURCHAM COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-01-22 with no updates.