CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01407268

Incorporation date

02/01/1979

Size

Unaudited abridged

Contacts

Registered address

Registered address

Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset BS21 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1979)
dot icon13/04/2026
Director's details changed for Ann Mary Davies on 2026-03-13
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon13/01/2025
Director's details changed for Mrs Rebecca Stathers on 2025-01-13
dot icon13/01/2025
Registered office address changed from Suite 2, Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU England to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 2025-01-13
dot icon26/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/11/2024
Appointment of Mr Eamon David Mcmanus as a director on 2024-11-14
dot icon14/11/2024
Termination of appointment of Pier Projects Limited as a director on 2024-11-14
dot icon18/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon19/10/2023
Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to Suite 2, Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU on 2023-10-19
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Termination of appointment of Philip John Sherwood as a secretary on 2023-05-04
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon24/02/2023
Termination of appointment of Mate Kollat as a director on 2023-02-10
dot icon24/02/2023
Appointment of Pier Projects Limited as a director on 2023-02-10
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon12/02/2019
Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF United Kingdom to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 2019-02-12
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon12/12/2017
Appointment of Ann Mary Davies as a director on 2017-11-22
dot icon29/06/2017
Termination of appointment of James Alfred Pratt as a director on 2017-06-26
dot icon03/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/03/2017
Appointment of Mr Mate Kollat as a director on 2016-05-13
dot icon13/03/2017
Termination of appointment of Charlotte Foster as a director on 2016-05-13
dot icon16/05/2016
Registered office address changed from Flat 3 Churchill Lodge 10 Bellevue Road Clevedon North Somerset BS21 7NR to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 2016-05-16
dot icon13/05/2016
Appointment of Mrs Rebecca Stathers as a director on 2015-10-26
dot icon11/05/2016
Termination of appointment of Eric Ong as a director on 2016-05-10
dot icon11/05/2016
Termination of appointment of Eric Ong as a secretary on 2016-05-10
dot icon29/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Appointment of Philip John Sherwood as a secretary on 2015-10-26
dot icon08/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Termination of appointment of Carl Nicholson as a director
dot icon15/06/2011
Appointment of Charlotte Foster as a director
dot icon06/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Eric Ong on 2010-03-13
dot icon04/06/2010
Director's details changed for James Alfred Pratt on 2010-03-13
dot icon04/06/2010
Director's details changed for Carl David Nicholson on 2010-03-13
dot icon04/06/2010
Director's details changed for Helen Bell on 2010-03-13
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Secretary appointed eric ong
dot icon26/03/2009
Return made up to 13/03/09; full list of members
dot icon02/03/2009
Return made up to 13/03/08; full list of members
dot icon02/03/2009
Director's change of particulars / carl nicholson / 02/03/2009
dot icon02/03/2009
Director's change of particulars / eric ong / 02/03/2009
dot icon02/03/2009
Appointment terminated secretary jacqueline gwatkin
dot icon02/03/2009
Appointment terminated director jacqueline gwatkin
dot icon02/03/2009
Appointment terminated director matthew boulind
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon01/06/2007
Return made up to 13/03/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 13/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 13/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 13/03/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 13/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/10/2002
Secretary resigned
dot icon03/09/2002
Secretary resigned;director resigned
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New secretary appointed;new director appointed
dot icon09/04/2002
Return made up to 13/03/02; full list of members
dot icon09/04/2002
New secretary appointed
dot icon19/02/2002
Secretary's particulars changed;director's particulars changed
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
Return made up to 13/03/00; full list of members
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New secretary appointed
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
Return made up to 13/03/99; full list of members
dot icon26/02/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon25/09/1998
Accounts for a small company made up to 1998-03-31
dot icon11/04/1998
Return made up to 13/03/98; full list of members
dot icon27/03/1998
New secretary appointed
dot icon06/02/1998
New director appointed
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon08/05/1997
New director appointed
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Registered office changed on 03/04/97 from: flat 1 churchill lodge 10 bellevue road clevedon avon BS21 7NR
dot icon03/04/1997
Return made up to 03/03/97; full list of members
dot icon25/03/1997
Secretary resigned
dot icon04/03/1997
New secretary appointed
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/04/1996
Return made up to 03/03/96; full list of members
dot icon09/10/1995
Accounts for a small company made up to 1995-03-31
dot icon24/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1995
Registered office changed on 24/08/95 from: 3 churchill lodge 10 bellevue road clevedon avon BS21 7NR
dot icon26/04/1995
Return made up to 03/03/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon20/04/1994
Return made up to 03/03/94; change of members
dot icon20/04/1994
Director resigned;new director appointed
dot icon20/04/1994
Director resigned;new director appointed
dot icon20/04/1994
Director resigned;new director appointed
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon22/02/1993
Return made up to 03/03/93; full list of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon31/03/1992
Accounts for a small company made up to 1991-03-31
dot icon02/03/1992
Director's particulars changed
dot icon02/03/1992
Return made up to 03/03/92; no change of members
dot icon12/08/1991
Director resigned;new director appointed
dot icon12/08/1991
Director resigned;new director appointed
dot icon27/07/1991
Return made up to 03/03/91; full list of members
dot icon02/10/1990
Director resigned;new director appointed
dot icon02/10/1990
Accounts for a small company made up to 1990-03-31
dot icon02/10/1990
Accounts for a small company made up to 1989-03-31
dot icon02/10/1990
Return made up to 01/06/90; full list of members
dot icon21/03/1989
Accounts for a small company made up to 1988-03-31
dot icon21/03/1989
Return made up to 03/03/89; full list of members
dot icon18/08/1988
New director appointed
dot icon29/04/1988
Accounts made up to 1987-03-31
dot icon29/04/1988
Return made up to 31/12/87; full list of members
dot icon18/02/1988
New director appointed
dot icon24/01/1988
New secretary appointed;director resigned;new director appointed
dot icon16/10/1986
Accounts for a small company made up to 1982-03-31
dot icon16/10/1986
Accounts for a small company made up to 1984-03-31
dot icon16/10/1986
Accounts for a small company made up to 1980-03-31
dot icon16/10/1986
Accounts for a small company made up to 1985-03-31
dot icon16/10/1986
Accounts for a small company made up to 1981-03-31
dot icon16/10/1986
Accounts for a small company made up to 1983-03-31
dot icon16/10/1986
Return made up to 17/10/86; full list of members
dot icon12/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+41.84 % *

* during past year

Cash in Bank

£5,543.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
4
5.48K
-
0.00
4.03K
-
2022
4
5.15K
-
0.00
3.91K
-
2023
4
4.00K
-
0.00
5.54K
-
2023
4
4.00K
-
0.00
5.54K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

4.00K £Descended-22.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.54K £Ascended41.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Eamon David
Director
14/11/2024 - Present
10
PIER PROJECTS LIMITED
Corporate Director
10/02/2023 - 14/11/2024
-
Kollat, Mate
Director
13/05/2016 - 10/02/2023
-
Sherwood, Philip John
Secretary
26/10/2015 - 04/05/2023
-
Stathers, Rebecca
Director
26/10/2015 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED

CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/01/1979 with the registered office located at Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset BS21 7NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED?

toggle

CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/01/1979 .

Where is CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED is registered at Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset BS21 7NP.

What does CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED have?

toggle

CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Ann Mary Davies on 2026-03-13.