CHURCHLANDS (MANAGEMENT) CO. LIMITED

Register to unlock more data on OkredoRegister

CHURCHLANDS (MANAGEMENT) CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01571779

Incorporation date

01/07/1981

Size

Dormant

Contacts

Registered address

Registered address

21 Boulevard, Weston-Super-Mare BS23 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon27/03/2026
Termination of appointment of Linda June Sadler as a director on 2026-03-27
dot icon18/02/2026
Appointment of Mrs Margret Grace James as a director on 2026-02-07
dot icon23/01/2026
Appointment of Ms Carole Payne Gill as a director on 2026-01-23
dot icon12/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon05/12/2025
Termination of appointment of Michael John Hardy as a director on 2025-12-05
dot icon28/08/2025
Appointment of Mrs Christine Parish as a director on 2025-08-28
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon10/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon29/08/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 21 Boulevard Weston-Super-Mare BS231NR on 2024-08-29
dot icon29/08/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-08-23
dot icon29/08/2024
Registered office address changed from 21 Boulevard Weston-Super-Mare BS231NR England to 21 Boulevard Weston-Super-Mare BS231NR on 2024-08-29
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon20/05/2024
Director's details changed for Michael John Hardy on 2024-05-20
dot icon20/05/2024
Director's details changed for Michael John Hardy on 2024-05-20
dot icon15/05/2024
Appointment of Michael John Hardy as a director on 2024-03-25
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon18/03/2024
Termination of appointment of Malcolm Ian Bell as a director on 2024-03-14
dot icon09/01/2024
Micro company accounts made up to 2023-09-30
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon02/03/2023
Micro company accounts made up to 2022-09-30
dot icon13/07/2022
Appointment of Mr Malcolm Ian Bell as a director on 2022-07-08
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon15/03/2022
Micro company accounts made up to 2021-09-30
dot icon20/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-09-30
dot icon31/07/2020
Micro company accounts made up to 2019-09-30
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon30/09/2019
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2019-09-30
dot icon30/09/2019
Termination of appointment of Abbott & Frost Block Management Ltd as a secretary on 2019-09-30
dot icon30/09/2019
Registered office address changed from Abbott & Frost 18 College Street Burnham on Sea Somerset TA8 1AE to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2019-09-30
dot icon11/04/2019
Termination of appointment of Malcolm Ian Bell as a director on 2019-04-10
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-09-30
dot icon22/01/2019
Appointment of Mrs Linda June Sadler as a director on 2019-01-22
dot icon11/12/2018
Termination of appointment of Wendy Lavinia Westwood as a director on 2018-12-11
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/01/2018
Appointment of Mrs Jennifer Elsie Williams as a director on 2018-01-26
dot icon18/01/2018
Termination of appointment of Stanley James Williams as a director on 2017-11-21
dot icon18/01/2018
Termination of appointment of Peter James Parish as a director on 2017-08-06
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon25/11/2016
Appointment of Mr Malcolm Ian Bell as a director on 2016-11-25
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon17/02/2016
Appointment of Mrs Wendy Lavinia Westwood as a director on 2015-11-27
dot icon19/01/2016
Termination of appointment of Muriel Joan Harding as a director on 2015-11-27
dot icon12/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Peter James Parish as a director on 2014-11-28
dot icon18/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon17/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon04/11/2013
Termination of appointment of David Hillcox as a director
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon15/05/2012
Termination of appointment of Julian Frost as a secretary
dot icon15/05/2012
Appointment of Abbott & Frost Block Management Ltd as a secretary
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/03/2012
Appointment of Mr Julian Frost as a secretary
dot icon16/03/2012
Termination of appointment of Peter Catlow as a secretary
dot icon09/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon29/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/06/2011
Appointment of Mr Peter Catlow as a secretary
dot icon29/06/2011
Termination of appointment of Graham Thompson as a secretary
dot icon31/05/2011
Registered office address changed from 21 Boulevard Weston Super Mare Somerset BS23 1NR on 2011-05-31
dot icon06/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon24/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/05/2010
Director's details changed for David John Hillcox on 2010-03-31
dot icon24/05/2010
Director's details changed for Muriel Joan Harding on 2010-03-31
dot icon24/05/2010
Director's details changed for Stanley James Williams on 2010-03-31
dot icon12/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon14/11/2008
Director appointed stanley james williams
dot icon16/05/2008
Return made up to 31/03/08; full list of members
dot icon16/05/2008
Appointment terminated director john batten
dot icon21/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/11/2007
Registered office changed on 07/11/07 from: the chippings 21 stoneleigh close burnham on sea somerset TA8 2EE
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
New secretary appointed
dot icon19/04/2007
Return made up to 31/03/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon30/05/2006
Return made up to 31/03/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/04/2005
Return made up to 31/03/05; full list of members
dot icon15/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
Registered office changed on 21/04/04 from: 80 oxford street burnham-on-sea somerset TA8 1EF
dot icon19/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon17/11/2003
New secretary appointed
dot icon14/11/2003
Secretary resigned
dot icon12/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/04/2003
Return made up to 31/03/03; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-09-30
dot icon08/05/2000
Full accounts made up to 1999-09-30
dot icon25/04/2000
Return made up to 31/03/00; full list of members
dot icon24/04/1999
Full accounts made up to 1998-09-30
dot icon24/04/1999
New director appointed
dot icon20/04/1999
Return made up to 31/03/99; full list of members
dot icon10/05/1998
Return made up to 31/03/98; change of members
dot icon16/04/1998
Full accounts made up to 1997-09-30
dot icon11/01/1998
Director resigned
dot icon12/06/1997
Director resigned
dot icon28/04/1997
Return made up to 31/03/97; no change of members
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Return made up to 31/03/96; full list of members
dot icon18/04/1996
Full accounts made up to 1995-09-30
dot icon19/04/1995
Full accounts made up to 1994-09-30
dot icon19/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 31/03/94; full list of members
dot icon17/05/1994
Full accounts made up to 1993-09-30
dot icon05/04/1993
Return made up to 31/03/93; no change of members
dot icon05/04/1993
Full accounts made up to 1992-09-30
dot icon28/04/1992
Return made up to 31/03/92; full list of members
dot icon28/04/1992
Full accounts made up to 1991-09-30
dot icon30/04/1991
Return made up to 17/03/91; full list of members
dot icon30/04/1991
Full accounts made up to 1990-09-30
dot icon24/04/1990
Return made up to 31/03/90; no change of members
dot icon24/04/1990
Full accounts made up to 1989-09-30
dot icon10/04/1989
Return made up to 01/04/89; full list of members
dot icon10/04/1989
Full accounts made up to 1988-09-30
dot icon20/04/1988
Return made up to 02/04/88; full list of members
dot icon20/04/1988
Full accounts made up to 1987-09-30
dot icon07/09/1987
Return made up to 28/03/87; full list of members
dot icon07/09/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Return made up to 29/03/86; full list of members
dot icon01/09/1986
Director resigned;new director appointed
dot icon01/09/1986
Full accounts made up to 1985-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
142.00
-
0.00
-
-
2022
0
142.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
30/09/2019 - 23/08/2024
332
ABBOTT & FROST BLOCK MANAGEMENT LTD
Corporate Secretary
01/05/2012 - 30/09/2019
17
Poole, Bruce
Secretary
01/04/2004 - 02/11/2007
21
Williams, Stanley James
Director
07/11/2008 - 21/11/2017
2
Hardy, Michael John
Director
25/03/2024 - 05/12/2025
4

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 CHURCHLANDS (MANAGEMENT) CO. LIMITED

CHURCHLANDS (MANAGEMENT) CO. LIMITED is an(a) Active company incorporated on 01/07/1981 with the registered office located at 21 Boulevard, Weston-Super-Mare BS23 1NR. There are currently 4 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 CHURCHLANDS (MANAGEMENT) CO. LIMITED?

toggle

CHURCHLANDS (MANAGEMENT) CO. LIMITED is currently Active. It was registered on 01/07/1981 .

Where is CHURCHLANDS (MANAGEMENT) CO. LIMITED located?

toggle

CHURCHLANDS (MANAGEMENT) CO. LIMITED is registered at 21 Boulevard, Weston-Super-Mare BS23 1NR.

What does CHURCHLANDS (MANAGEMENT) CO. LIMITED do?

toggle

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

What is the latest filing for CHURCHLANDS (MANAGEMENT) CO. LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Linda June Sadler as a director on 2026-03-27.