CHURCHMANOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHURCHMANOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07168211

Incorporation date

24/02/2010

Size

Small

Contacts

Registered address

Registered address

River Barn Peninsula Business Centre, Wherstead, Ipswich IP9 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon18/03/2026
Director's details changed for Mr Stephen Montague Clark on 2026-03-17
dot icon11/03/2026
Registered office address changed from 11 Black Horse Lane Ipswich Suffolk IP1 2EF to River Barn Peninsula Business Centre Wherstead Ipswich IP9 2BB on 2026-03-11
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon30/10/2025
Accounts for a small company made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon28/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/03/2023
Appointment of Mr Alan David Rosten as a director on 2023-03-02
dot icon03/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon14/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon24/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon26/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon11/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/07/2018
Appointment of Mrs Felicity Amanda Clark as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Graham Donald Humphrey as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Graham Donald Humphrey as a secretary on 2018-07-02
dot icon23/06/2018
Appointment of Mr Stephen Montague Clark as a secretary on 2018-06-08
dot icon08/06/2018
Appointment of Mr Graham Donald Humphrey as a secretary on 2018-06-08
dot icon08/06/2018
Appointment of Mr Graham Donald Humphrey as a director on 2018-06-08
dot icon08/06/2018
Termination of appointment of Graham Donald Humphrey as a director on 2018-06-08
dot icon08/06/2018
Termination of appointment of Graham Donald Humphrey as a secretary on 2018-06-08
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon10/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon01/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon26/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon30/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon13/04/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon24/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Stephen Montague
Director
24/02/2010 - Present
26
Humphrey, Graham Donald
Director
08/06/2018 - 02/07/2018
13
Humphrey, Graham Donald
Director
24/02/2010 - 08/06/2018
13
Clark, Felicity Amanda
Director
02/07/2018 - Present
5
Rosten, Alan David
Director
02/03/2023 - Present
6

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 CHURCHMANOR HOLDINGS LIMITED

CHURCHMANOR HOLDINGS LIMITED is an(a) Active company incorporated on 24/02/2010 with the registered office located at River Barn Peninsula Business Centre, Wherstead, Ipswich IP9 2BB. 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 CHURCHMANOR HOLDINGS LIMITED?

toggle

CHURCHMANOR HOLDINGS LIMITED is currently Active. It was registered on 24/02/2010 .

Where is CHURCHMANOR HOLDINGS LIMITED located?

toggle

CHURCHMANOR HOLDINGS LIMITED is registered at River Barn Peninsula Business Centre, Wherstead, Ipswich IP9 2BB.

What does CHURCHMANOR HOLDINGS LIMITED do?

toggle

CHURCHMANOR HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHURCHMANOR HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Stephen Montague Clark on 2026-03-17.