CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01294529

Incorporation date

17/01/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon19/11/2025
Termination of appointment of Benjamin Conway as a director on 2025-11-18
dot icon19/11/2025
Appointment of Mr Kevin William Barrett as a director on 2025-11-18
dot icon11/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon09/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Appointment of Mr Benjamin Conway as a director on 2021-01-19
dot icon19/01/2021
Termination of appointment of Jonathan Allen as a director on 2020-10-20
dot icon09/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Termination of appointment of Fba (Directors & Secretaries) Ltd as a director on 2020-01-16
dot icon28/11/2019
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2019-11-28
dot icon28/11/2019
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-28
dot icon28/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-28
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Termination of appointment of Jacqueline Hopkins as a director on 2019-06-05
dot icon10/06/2019
Appointment of Mr Jonathan Allen as a director on 2019-06-05
dot icon23/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon12/10/2017
Termination of appointment of Stuart Christopher Galise as a director on 2017-10-01
dot icon03/10/2017
Appointment of Mrs Jacqueline Hopkins as a director on 2017-09-20
dot icon28/04/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Appointment of Fba (Directors & Secretaries) Ltd as a director on 2016-12-01
dot icon07/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2015-11-01
dot icon10/11/2015
Termination of appointment of Terry Butson as a secretary on 2015-11-01
dot icon26/10/2015
Annual return made up to 2015-10-05 no member list
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-05 no member list
dot icon20/10/2014
Termination of appointment of Christopher Galise as a director on 2014-09-01
dot icon20/10/2014
Termination of appointment of Jacqueline Galise as a director on 2014-09-09
dot icon18/09/2014
Appointment of Stuart Christopher Galise as a director on 2014-08-01
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-05 no member list
dot icon25/10/2013
Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England on 2013-10-25
dot icon25/10/2013
Director's details changed for Jacqueline Galise on 2013-10-01
dot icon25/10/2013
Director's details changed for Christopher Galise on 2013-10-01
dot icon07/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-05 no member list
dot icon30/10/2012
Registered office address changed from 30 Cambridge Street St. Neots Cambridgeshire PE19 1JL on 2012-10-30
dot icon30/10/2012
Director's details changed for Jacqueline Galise on 2012-06-01
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-05 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-05 no member list
dot icon27/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-10-05 no member list
dot icon28/10/2009
Director's details changed for Christopher Galise on 2009-10-28
dot icon28/10/2009
Director's details changed for Jacqueline Galise on 2009-10-28
dot icon24/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/10/2008
Annual return made up to 05/10/08
dot icon16/09/2008
Director appointed christopher galise
dot icon14/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon29/10/2007
Annual return made up to 05/10/07
dot icon29/10/2007
Secretary's particulars changed
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2006
Annual return made up to 05/10/06
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/10/2005
Annual return made up to 05/10/05
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2004
Annual return made up to 05/10/04
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/10/2003
Annual return made up to 05/10/03
dot icon15/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Annual return made up to 05/10/02
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/10/2002
Registered office changed on 17/10/02 from: 87 bedells avenue black notley braintree essex CM7 8NA
dot icon16/10/2002
New secretary appointed
dot icon04/11/2001
Annual return made up to 05/10/01
dot icon28/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/08/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon18/10/2000
Annual return made up to 05/10/00
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/10/1999
Annual return made up to 05/10/99
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon14/10/1998
Annual return made up to 05/10/98
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
New director appointed
dot icon21/08/1998
Secretary resigned;director resigned
dot icon23/07/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1997
Annual return made up to 05/10/97
dot icon03/07/1997
Accounts for a small company made up to 1996-12-31
dot icon27/10/1996
Annual return made up to 05/10/96
dot icon14/10/1996
Registered office changed on 14/10/96 from: notley property management 87 bedells ave,black notley braintree,essex CM7 8NA
dot icon24/09/1996
Accounts for a small company made up to 1995-12-31
dot icon16/08/1996
Registered office changed on 16/08/96 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon28/03/1996
Secretary resigned
dot icon15/02/1996
New secretary appointed;director resigned;new director appointed
dot icon15/02/1996
New director appointed
dot icon06/11/1995
Accounts for a small company made up to 1994-12-31
dot icon10/10/1995
Annual return made up to 05/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Annual return made up to 05/10/94
dot icon07/10/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1993
Annual return made up to 05/10/93
dot icon26/05/1993
Accounts for a small company made up to 1992-12-31
dot icon09/10/1992
Annual return made up to 05/10/92
dot icon26/03/1992
Accounts for a small company made up to 1991-12-31
dot icon18/10/1991
Accounts for a small company made up to 1990-12-31
dot icon18/10/1991
Annual return made up to 05/10/91
dot icon17/10/1990
Accounts for a small company made up to 1989-12-31
dot icon17/10/1990
Annual return made up to 05/10/90
dot icon19/10/1989
Accounts for a small company made up to 1988-12-31
dot icon19/10/1989
Annual return made up to 05/10/89
dot icon06/04/1989
Annual return made up to 31/12/88
dot icon17/02/1989
Accounts for a small company made up to 1987-12-31
dot icon15/04/1988
Annual return made up to 17/09/85
dot icon22/02/1988
Accounts for a small company made up to 1986-12-31
dot icon22/02/1988
Annual return made up to 23/12/87
dot icon15/01/1988
Registered office changed on 15/01/88 from: 26 high street great baddow chelmsford essex
dot icon13/03/1987
Full accounts made up to 1985-12-31
dot icon16/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/11/2019 - Present
2825
Conway, Benjamin
Director
19/01/2021 - 18/11/2025
198
FBA (DIRECTORS & SECRETARIES) LTD
Corporate Secretary
01/11/2015 - 28/11/2019
89
FBA (DIRECTORS & SECRETARIES) LTD
Corporate Director
01/12/2016 - 16/01/2020
89
Barrett, Kevin William
Director
18/11/2025 - Present
5

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 CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED

CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/1977 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?

toggle

CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/1977 .

Where is CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED do?

toggle

CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11.