CHURCHILL PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03122026

Incorporation date

03/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

6 Churchill Place, Golfview Drive, Eccles, Manchester M30 9WNCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon08/11/2024
Appointment of Ms Sangeeta Ganvir as a director on 2024-07-16
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon17/07/2024
Director's details changed for Mr John Frederick Anderson on 2024-07-16
dot icon17/07/2024
Secretary's details changed for Mr John Frederick Anderson on 2024-07-16
dot icon17/07/2024
Director's details changed for Mr John Frederick Anderson on 2024-07-16
dot icon26/06/2024
Termination of appointment of Delia Green as a secretary on 2024-06-25
dot icon26/06/2024
Appointment of Mr John Frederick Anderson as a secretary on 2024-06-25
dot icon27/11/2023
Appointment of Mrs Louise Elizabeth Ann Dore as a director on 2023-11-01
dot icon27/11/2023
Director's details changed for Doctor Peter Spence Clough on 2023-11-01
dot icon27/11/2023
Director's details changed for Doctor Peter Spence Clough on 2023-11-01
dot icon27/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Notification of a person with significant control statement
dot icon24/11/2022
Cessation of John Frederick Anderson as a person with significant control on 2022-11-24
dot icon24/11/2022
Cessation of Peter Spence Clough as a person with significant control on 2022-11-24
dot icon24/11/2022
Cessation of Eric Green as a person with significant control on 2022-11-24
dot icon24/11/2022
Termination of appointment of Margaret Mary Mason as a director on 2022-07-15
dot icon24/11/2022
Termination of appointment of Albert Neville Hesketh as a director on 2022-07-03
dot icon24/11/2022
Appointment of Mrs Sheridan Whitworth as a director on 2022-07-15
dot icon24/11/2022
Registered office address changed from 4 Churchill Place Golfview Drive Eccles Manchester M30 9WN to 6 Churchill Place Golfview Drive Eccles Manchester M30 9WN on 2022-11-24
dot icon24/11/2022
Cessation of Albert Neville Hesketh as a person with significant control on 2022-11-24
dot icon24/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of Albert Neville Hesketh as a secretary on 2022-02-14
dot icon14/02/2022
Termination of appointment of Eric Green as a director on 2022-02-14
dot icon14/02/2022
Appointment of Mrs Delia Green as a director on 2022-02-14
dot icon14/02/2022
Appointment of Mrs Delia Green as a secretary on 2022-02-14
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-12-31
dot icon26/05/2020
Cessation of Bernard Anthony Mason as a person with significant control on 2019-11-01
dot icon26/05/2020
Cessation of Kenneth Brian Brookes as a person with significant control on 2019-11-01
dot icon08/11/2019
Appointment of Mrs. Margaret Mary Mason as a director on 2019-11-01
dot icon08/11/2019
Appointment of Mrs. Freda Brookes as a director on 2019-11-01
dot icon08/11/2019
Termination of appointment of Bernard Anthony Mason as a director on 2019-11-01
dot icon08/11/2019
Termination of appointment of Kenneth Brian Brookes as a director on 2019-11-01
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon25/08/2019
Micro company accounts made up to 2018-12-31
dot icon04/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon28/08/2015
Micro company accounts made up to 2014-12-31
dot icon24/12/2014
Appointment of Mr John Frederick Anderson as a director on 2014-10-27
dot icon10/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon06/11/2013
Director's details changed for Kenneth Brian Brookes on 2012-12-02
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2012
Appointment of Doctor Peter Spence Clough as a director
dot icon22/06/2012
Termination of appointment of Edwin Thornton as a director
dot icon05/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon16/11/2010
Director's details changed for Kenneth Brian Brookes on 2010-11-16
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon10/11/2009
Director's details changed for Raymond Ormesher Gerrard on 2009-11-03
dot icon09/11/2009
Director's details changed for Albert Neville Hesketh on 2009-11-03
dot icon09/11/2009
Director's details changed for Bernard Anthony Mason on 2009-11-03
dot icon09/11/2009
Director's details changed for Edwin Thornton on 2009-11-03
dot icon09/11/2009
Director's details changed for Eric Green on 2009-11-03
dot icon09/11/2009
Termination of appointment of Raymond Gerrard as a director
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 03/11/08; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 03/11/07; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 03/11/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/02/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon09/11/2005
Return made up to 03/11/05; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/01/2005
New director appointed
dot icon29/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/11/2004
Return made up to 03/11/04; full list of members
dot icon22/10/2004
Director resigned
dot icon11/11/2003
Return made up to 03/11/03; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 03/11/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 03/11/01; full list of members
dot icon23/10/2001
New director appointed
dot icon23/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/12/2000
Registered office changed on 10/12/00 from: churchill place golfview drive, eccles manchester lancashire M30 9WN
dot icon28/11/2000
Accounts made up to 1999-12-31
dot icon10/11/2000
Return made up to 03/11/00; full list of members
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Ad 06/12/96-31/07/98 £ si 4@1
dot icon03/07/2000
New secretary appointed;new director appointed
dot icon03/07/2000
Secretary resigned
dot icon22/06/2000
Return made up to 03/11/99; no change of members
dot icon19/06/2000
Registered office changed on 19/06/00 from: 31 sackville street manchester M1 3LZ
dot icon17/05/2000
New director appointed
dot icon12/05/2000
New secretary appointed;new director appointed
dot icon24/02/2000
Secretary resigned
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon02/04/1999
Accounts made up to 1998-12-31
dot icon13/11/1998
Return made up to 03/11/98; full list of members
dot icon12/11/1998
Director resigned
dot icon30/07/1998
Registered office changed on 30/07/98 from: stableford hall stableford avenue monton eccles manchester M30 8AP
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New secretary appointed
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/11/1997
Return made up to 03/11/97; no change of members
dot icon02/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon02/11/1997
Resolutions
dot icon14/11/1996
Return made up to 03/11/96; full list of members
dot icon07/08/1996
Registered office changed on 07/08/96 from: 18 lloyd street manchester M2 5WA
dot icon30/11/1995
Accounting reference date notified as 31/12
dot icon09/11/1995
Secretary resigned
dot icon03/11/1995
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/11/2026
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
320.00
-
0.00
-
-
2022
0
2.74K
-
0.00
-
-
2022
0
2.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.74K £Ascended755.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Gerard Anthony
Director
03/11/1995 - 15/09/1998
110
Mr Edwin Thornton
Director
01/03/2000 - 15/05/2012
2
Mr Eric Green
Director
22/02/2006 - 14/02/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/1995 - 03/11/1995
99600
Mr Kenneth Brian Brookes
Director
29/03/1999 - 01/11/2019
-

Persons with Significant Control

6
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 CHURCHILL PLACE MANAGEMENT COMPANY LIMITED

CHURCHILL PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/11/1995 with the registered office located at 6 Churchill Place, Golfview Drive, Eccles, Manchester M30 9WN. There are currently 8 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

CHURCHILL PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/11/1995 .

Where is CHURCHILL PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHILL PLACE MANAGEMENT COMPANY LIMITED is registered at 6 Churchill Place, Golfview Drive, Eccles, Manchester M30 9WN.

What does CHURCHILL PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHURCHILL PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-03 with updates.