CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922156

Incorporation date

09/02/2000

Size

Dormant

Contacts

Registered address

Registered address

C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon01/07/2025
Accounts for a dormant company made up to 2025-06-26
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon01/07/2024
Accounts for a dormant company made up to 2024-06-26
dot icon13/02/2024
Appointment of Mr Neil Duffy as a director on 2024-02-13
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon05/07/2023
Accounts for a dormant company made up to 2023-06-26
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon05/07/2022
Accounts for a dormant company made up to 2022-06-26
dot icon08/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon02/07/2021
Accounts for a dormant company made up to 2021-06-26
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon01/07/2020
Accounts for a dormant company made up to 2020-06-26
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon02/07/2019
Accounts for a dormant company made up to 2019-06-26
dot icon01/03/2019
Accounts for a dormant company made up to 2018-06-26
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-26
dot icon16/02/2018
Total exemption small company accounts made up to 2016-06-27
dot icon31/01/2018
Termination of appointment of Block Management Uk Ltd as a secretary on 2018-01-31
dot icon29/01/2018
Appointment of Block Management Uk Ltd as a secretary on 2008-01-18
dot icon26/01/2018
Termination of appointment of Patricia Dorothy Ellen Stevens as a secretary on 2018-01-25
dot icon25/01/2018
Termination of appointment of Zakariah Benjamin Claude Hembry as a director on 2018-01-25
dot icon25/01/2018
Director's details changed for Mr Kwok Chu Man on 2018-01-25
dot icon25/01/2018
Director's details changed for Mr Graham Michael Faulkner on 2018-01-25
dot icon25/01/2018
Director's details changed for Mr Thomas William Joseph Kidd on 2018-01-25
dot icon25/01/2018
Termination of appointment of Patricia Dorothy Ellen Stevens as a secretary on 2018-01-25
dot icon25/01/2018
Appointment of Block Management Uk Ltd as a secretary on 2018-01-18
dot icon25/01/2018
Termination of appointment of Zakariah Benjamin Claude Hembry as a director on 2018-01-25
dot icon25/01/2018
Registered office address changed from C/O Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2018-01-25
dot icon24/01/2018
Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to C/O Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2018-01-24
dot icon17/01/2018
Appointment of Mr Thomas William Joseph Kidd as a director on 2018-01-17
dot icon17/01/2018
Appointment of Mr Kwok Chu Man as a director on 2018-01-17
dot icon17/01/2018
Appointment of Mr Graham Michael Faulkner as a director on 2018-01-17
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon02/11/2017
Secretary's details changed for Mrs Patricia Dorothy Ellen Stevens on 2017-11-02
dot icon01/11/2017
Termination of appointment of Quinton Taylor David Hembry as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Zakariah Benjamin Claude Hembry as a director on 2017-11-01
dot icon24/06/2017
Previous accounting period shortened from 2016-06-27 to 2016-06-26
dot icon14/06/2017
Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-14
dot icon01/06/2017
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2017-06-01
dot icon24/03/2017
Previous accounting period shortened from 2016-06-28 to 2016-06-27
dot icon15/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-06-29
dot icon24/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon16/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-29
dot icon30/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon05/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon05/12/2014
Register inspection address has been changed from Suite 5 & 6 Radio House Orion Court, Addison Way Great Blakenham Ipswich IP6 0RL United Kingdom to Cardinal Lofts Building 1St Floor Offices Foundry Lane Ipswich Suffolk IP4 1DJ
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon08/07/2011
Termination of appointment of John Di Carlo as a director
dot icon07/07/2011
Appointment of Mr Quinton Taylor David Hembry as a director
dot icon07/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2011
Registered office address changed from 82 East Hill Colchester Essex CO1 2QW on 2011-05-18
dot icon19/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon19/01/2011
Register(s) moved to registered inspection location
dot icon19/01/2011
Register inspection address has been changed
dot icon02/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/01/2010
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon20/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon11/11/2009
Director's details changed for John Di Carlo on 2009-11-03
dot icon30/12/2008
Return made up to 01/10/08; full list of members
dot icon30/12/2008
Registered office changed on 30/12/2008 from suite 5 & 6 radio house orion court gt blakenham ipswich suffolk IP6 0RL
dot icon07/11/2008
Return made up to 03/11/08; full list of members
dot icon27/10/2008
Registered office changed on 27/10/2008 from c/o unit 1 columba orion court orion avenue great blakenham ipswich suffolk IP6 0LW
dot icon27/10/2008
Director's change of particulars / john di carlo / 10/10/2008
dot icon22/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 09/02/07; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 09/02/06; full list of members
dot icon02/03/2006
Registered office changed on 02/03/06 from: unit a camilla court nacton ipswich IP10 0EU
dot icon23/01/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon23/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon08/02/2005
Return made up to 09/02/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon31/01/2004
Return made up to 09/02/04; full list of members
dot icon18/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon30/12/2003
New secretary appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Secretary resigned;director resigned
dot icon04/02/2003
Return made up to 09/02/03; full list of members
dot icon03/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon03/01/2003
Total exemption full accounts made up to 2001-02-28
dot icon26/03/2002
Return made up to 09/02/02; full list of members
dot icon12/04/2001
Return made up to 09/02/01; full list of members
dot icon05/03/2001
Registered office changed on 05/03/01 from: 1ST floor berkeley house 18-24 high street edgware middlesex HA8 7RP
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Secretary resigned;director resigned
dot icon16/03/2000
Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon09/02/2000
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/06/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
26/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/06/2025
dot iconNext account date
26/06/2026
dot iconNext due on
26/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
15.00
-
0.00
15.00
-
2023
-
15.00
-
0.00
15.00
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
17/01/2008 - 30/01/2018
301
BLOCK MANAGEMENT UK LTD
Corporate Secretary
17/01/2018 - Present
301
Duffy, Neil
Director
13/02/2024 - Present
16
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
08/02/2000 - 08/02/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
08/02/2000 - 08/02/2000
16826

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 CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GB. There are currently 5 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 CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/2000 .

Where is CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GB.

What does CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

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