CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286781

Incorporation date

17/11/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Churchill House, Churchill Drive, Bristol BS9 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/10/2025
Micro company accounts made up to 2025-01-31
dot icon29/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon16/09/2024
Change of details for Mr David Peter Moss as a person with significant control on 2024-09-15
dot icon16/09/2024
Change of details for Ms Emma Stanley as a person with significant control on 2024-09-15
dot icon16/09/2024
Change of details for Mr David Peter Moss as a person with significant control on 2024-09-15
dot icon15/09/2024
Appointment of Mr Ion Gherga as a director on 2024-09-05
dot icon15/09/2024
Termination of appointment of Michael Griffin as a director on 2024-09-05
dot icon15/09/2024
Change of details for Ms Emma Stanley as a person with significant control on 2024-09-15
dot icon15/09/2024
Cessation of Michael Griffin as a person with significant control on 2024-09-05
dot icon15/09/2024
Notification of Ion Gherga as a person with significant control on 2024-09-05
dot icon15/09/2024
Director's details changed for Mr David Peter Moss on 2024-09-15
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon04/07/2023
Cessation of David Peter Moss as a person with significant control on 2023-07-04
dot icon04/07/2023
Termination of appointment of David Peter Moss as a director on 2023-07-04
dot icon04/07/2023
Appointment of Mr David Peter Moss as a director on 2023-07-04
dot icon04/07/2023
Notification of David Peter Moss as a person with significant control on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-01-31
dot icon06/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon01/07/2022
Termination of appointment of Shirley Ann Mainstone as a director on 2022-07-01
dot icon01/07/2022
Notification of Michael Griffin as a person with significant control on 2022-07-01
dot icon01/07/2022
Cessation of Shirley Ann Mainstone as a person with significant control on 2022-07-01
dot icon01/07/2022
Appointment of Mr Michael Griffin as a director on 2022-07-01
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon28/06/2021
Change of details for Ms Emma Stanley as a person with significant control on 2021-06-28
dot icon28/06/2021
Change of details for Mr David Peter Moss as a person with significant control on 2021-06-28
dot icon28/06/2021
Director's details changed for Mr David Peter Moss on 2021-06-28
dot icon28/06/2021
Director's details changed for Ms Emma Stanley (Nee Lishman) on 2021-06-28
dot icon28/06/2021
Registered office address changed from 3 Churchill House Churchill Drive Bristol City of Bristol BS9 3PP to Churchill House Churchill Drive Bristol BS9 3PP on 2021-06-28
dot icon10/12/2020
Micro company accounts made up to 2020-01-31
dot icon28/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon09/06/2020
Notification of Shirley Ann Mainstone as a person with significant control on 2020-06-08
dot icon08/06/2020
Appointment of Mrs Shirley Ann Mainstone as a director on 2020-06-08
dot icon19/02/2020
Appointment of Mr David Peter Moss as a secretary on 2020-02-12
dot icon18/02/2020
Cessation of Paul Adrian Mainstone as a person with significant control on 2020-02-12
dot icon18/02/2020
Termination of appointment of Paul Adrian Mainstone as a secretary on 2020-02-12
dot icon18/02/2020
Termination of appointment of Paul Adrian Mainstone as a director on 2020-02-12
dot icon18/02/2020
Registered office address changed from 2 Churchill House Churchill Drive Westbury on Trym Bristol BS9 3PP England to 3 Churchill House Churchill Drive Bristol City of Bristol BS9 3PP on 2020-02-18
dot icon03/10/2019
Micro company accounts made up to 2019-01-31
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon14/09/2018
Micro company accounts made up to 2018-01-31
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/07/2017
Notification of Emma Stanley as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of David Peter Moss as a person with significant control on 2017-01-01
dot icon10/07/2017
Notification of Paul Adrian Mainstone as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon30/11/2016
Appointment of Mr David Peter Moss as a director on 2016-10-18
dot icon30/11/2016
Termination of appointment of Frances Ann Ripley as a director on 2016-10-18
dot icon05/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon20/07/2016
Director's details changed for Ms Emma Stapley (Nee Lishman) on 2016-07-01
dot icon20/07/2016
Registered office address changed from Churchill House Churchill Drive Westbury on Trym Bristol, Avon BS9 3PP to 2 Churchill House Churchill Drive Westbury on Trym Bristol BS9 3PP on 2016-07-20
dot icon03/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon03/08/2015
Director's details changed for Frances Ann Ripley on 2015-01-01
dot icon03/08/2015
Director's details changed for Mr Paul Adrian Mainstone on 2015-01-01
dot icon03/08/2015
Director's details changed for Ms Emma Lishman on 2015-01-01
dot icon18/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon23/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon26/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon16/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon25/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon26/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon09/10/2009
Full accounts made up to 2009-01-31
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon15/05/2009
Director appointed frances ann ripley
dot icon15/05/2009
Appointment terminated director mandy dyer
dot icon19/08/2008
Full accounts made up to 2008-01-31
dot icon18/07/2008
Return made up to 28/06/08; no change of members
dot icon17/08/2007
Director resigned
dot icon17/08/2007
New director appointed
dot icon26/07/2007
Return made up to 28/06/07; no change of members
dot icon14/06/2007
Full accounts made up to 2007-01-31
dot icon26/10/2006
Full accounts made up to 2006-01-31
dot icon25/07/2006
Return made up to 28/06/06; full list of members
dot icon15/02/2006
New director appointed
dot icon03/10/2005
Full accounts made up to 2005-01-31
dot icon20/09/2005
Return made up to 28/06/05; full list of members
dot icon25/02/2005
New director appointed
dot icon17/11/2004
Full accounts made up to 2004-01-31
dot icon02/08/2004
Return made up to 28/06/04; full list of members
dot icon27/11/2003
Full accounts made up to 2003-01-31
dot icon01/08/2003
Return made up to 28/06/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-01-31
dot icon30/07/2002
Return made up to 28/06/02; full list of members
dot icon26/10/2001
Full accounts made up to 2001-01-31
dot icon30/07/2001
Return made up to 28/06/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-01-31
dot icon09/08/2000
Return made up to 28/06/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon13/08/1999
Return made up to 28/06/99; full list of members
dot icon08/12/1998
Full accounts made up to 1998-01-31
dot icon11/08/1998
Return made up to 28/06/98; change of members
dot icon03/08/1998
New director appointed
dot icon18/11/1997
Full accounts made up to 1997-01-31
dot icon06/08/1997
Return made up to 28/06/97; no change of members
dot icon09/12/1996
Full accounts made up to 1996-01-31
dot icon20/09/1996
New director appointed
dot icon20/09/1996
Return made up to 28/06/96; full list of members
dot icon17/11/1995
Full accounts made up to 1995-01-31
dot icon25/07/1995
Return made up to 28/06/95; no change of members
dot icon30/11/1994
Full accounts made up to 1994-01-31
dot icon04/09/1994
Return made up to 28/06/94; no change of members
dot icon10/11/1993
Full accounts made up to 1993-01-31
dot icon20/10/1993
Return made up to 28/06/93; full list of members
dot icon02/12/1992
Full accounts made up to 1992-01-31
dot icon20/07/1992
Return made up to 28/06/92; no change of members
dot icon02/04/1992
Full accounts made up to 1991-01-31
dot icon09/07/1991
Return made up to 28/06/91; no change of members
dot icon17/05/1991
Return made up to 26/10/90; full list of members
dot icon31/01/1991
Full accounts made up to 1990-01-31
dot icon18/01/1990
Full accounts made up to 1989-01-31
dot icon18/01/1990
Return made up to 27/12/89; full list of members
dot icon18/02/1989
Full accounts made up to 1988-01-31
dot icon18/02/1989
Return made up to 20/10/88; no change of members
dot icon26/04/1988
Return made up to 27/11/87; full list of members
dot icon26/04/1988
Full accounts made up to 1987-01-31
dot icon13/08/1987
Return made up to 05/11/86; full list of members
dot icon13/08/1987
Full accounts made up to 1986-01-31
dot icon07/01/1987
Full accounts made up to 1985-01-31
dot icon07/01/1987
Return made up to 31/10/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.43K
-
0.00
-
-
2022
0
2.82K
-
0.00
-
-
2022
0
2.82K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.82K £Ascended16.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Griffin
Director
01/07/2022 - 05/09/2024
-
Mrs Shirley Ann Mainstone
Director
08/06/2020 - 01/07/2022
-
Ward, Jennifer Clair Louisa
Director
30/11/2004 - 27/07/2007
2
Mr David Peter Moss
Director
18/10/2016 - 04/07/2023
-
Mr David Peter Moss
Director
04/07/2023 - Present
-

Persons with Significant Control

9
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 CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED

CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 17/11/1976 with the registered office located at Churchill House, Churchill Drive, Bristol BS9 3PP. There are currently 4 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 CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED?

toggle

CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED is currently Active. It was registered on 17/11/1976 .

Where is CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED located?

toggle

CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED is registered at Churchill House, Churchill Drive, Bristol BS9 3PP.

What does CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED do?

toggle

CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 16/10/2025: Micro company accounts made up to 2025-01-31.