CHURCHMEAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHMEAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02258730

Incorporation date

16/05/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 St. Marys Close, Aston, Stevenage SG2 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1988)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/06/2024
Appointment of Mrs Clare Helen Taylor as a director on 2024-06-19
dot icon27/06/2024
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 3 st. Marys Close Aston Stevenage SG2 7EQ on 2024-06-27
dot icon06/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/09/2023
Cessation of Christopher Alec Burton as a person with significant control on 2023-09-12
dot icon12/09/2023
Notification of a person with significant control statement
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/07/2021
Director's details changed for Mrs Angela Cantwell on 2021-07-16
dot icon30/07/2021
Termination of appointment of Julian Mark Tee as a director on 2021-07-16
dot icon30/07/2021
Appointment of Mrs Angela Cantwell as a director on 2021-07-16
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon24/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/02/2020
Appointment of Mr Julian Mark Tee as a director on 2020-01-25
dot icon06/02/2020
Termination of appointment of Christopher Alec Burton as a director on 2020-01-25
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon01/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Termination of appointment of Peter Henry Wilkerson as a secretary on 2014-11-09
dot icon05/01/2016
Annual return made up to 2015-12-31 no member list
dot icon11/02/2015
Annual return made up to 2014-12-31 no member list
dot icon22/12/2014
Appointment of Mrs Joan Ostojic as a secretary on 2014-11-10
dot icon11/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-31 no member list
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-31 no member list
dot icon16/01/2012
Annual return made up to 2011-12-31 no member list
dot icon22/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon06/01/2011
Annual return made up to 2010-12-31 no member list
dot icon24/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon02/03/2010
Annual return made up to 2009-12-31 no member list
dot icon02/03/2010
Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL on 2010-03-02
dot icon01/03/2010
Appointment of Christopher Alec Burton as a director
dot icon01/03/2010
Termination of appointment of Christopher Burton as a director
dot icon23/02/2010
Director's details changed for Christopher Alec Burton on 2009-09-01
dot icon23/02/2010
Director's details changed for Christopher Alec Burton on 2009-09-01
dot icon19/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon16/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Annual return made up to 31/12/08
dot icon31/12/2007
Annual return made up to 31/12/07
dot icon06/12/2007
Accounts for a small company made up to 2007-09-30
dot icon18/01/2007
Annual return made up to 31/12/06
dot icon01/12/2006
Accounts for a small company made up to 2006-09-30
dot icon01/03/2006
Accounts for a small company made up to 2005-09-30
dot icon06/01/2006
Annual return made up to 31/12/05
dot icon04/03/2005
Accounts for a small company made up to 2004-09-30
dot icon10/01/2005
Annual return made up to 31/12/04
dot icon14/01/2004
Annual return made up to 31/12/03
dot icon05/01/2004
Registered office changed on 05/01/04 from: 1A the maltings, railway place, hertford, hertfordshire SG13 7JT
dot icon23/12/2003
Accounts for a small company made up to 2003-09-30
dot icon15/01/2003
Annual return made up to 31/12/02
dot icon09/12/2002
Accounts for a small company made up to 2002-09-30
dot icon07/03/2002
Accounts for a small company made up to 2001-09-30
dot icon17/01/2002
Annual return made up to 31/12/01
dot icon12/02/2001
Accounts for a small company made up to 2000-09-30
dot icon15/01/2001
Annual return made up to 31/12/00
dot icon23/06/2000
Registered office changed on 23/06/00 from: queensway chambers, 58 queensway, stevenage, herts SG1 1EG
dot icon15/06/2000
Full accounts made up to 1999-09-30
dot icon25/01/2000
Annual return made up to 31/12/99
dot icon25/01/1999
Full accounts made up to 1998-09-30
dot icon25/01/1999
Annual return made up to 31/12/98
dot icon05/06/1998
Full accounts made up to 1997-09-30
dot icon19/05/1998
Annual return made up to 31/12/97
dot icon25/07/1997
Secretary resigned;director resigned
dot icon25/07/1997
Full accounts made up to 1996-09-30
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New secretary appointed
dot icon25/06/1997
Annual return made up to 31/12/96
dot icon05/11/1996
Director resigned
dot icon24/01/1996
Secretary resigned;director resigned
dot icon24/01/1996
Director resigned
dot icon24/01/1996
New secretary appointed;new director appointed
dot icon24/01/1996
Annual return made up to 31/12/95
dot icon06/12/1995
Full accounts made up to 1995-09-30
dot icon16/02/1995
Full accounts made up to 1994-09-30
dot icon28/01/1995
Annual return made up to 31/12/94
dot icon06/02/1994
Annual return made up to 31/12/93
dot icon25/01/1994
Full accounts made up to 1993-09-30
dot icon02/12/1993
New director appointed
dot icon02/02/1993
Full accounts made up to 1992-09-30
dot icon02/02/1993
Annual return made up to 31/12/92
dot icon05/01/1993
Director resigned
dot icon20/11/1992
Resolutions
dot icon20/11/1992
Resolutions
dot icon20/11/1992
Resolutions
dot icon20/11/1992
Registered office changed on 20/11/92 from: po box 63, 668 hitchin road, luton, bedfordshire, LU2 7XL
dot icon20/11/1992
New secretary appointed;director resigned;new director appointed
dot icon20/11/1992
Secretary resigned;new secretary appointed
dot icon20/11/1992
Resolutions
dot icon11/06/1992
Auditor's resignation
dot icon13/05/1992
Full accounts made up to 1991-09-30
dot icon06/01/1992
Annual return made up to 31/12/91
dot icon03/09/1991
Full accounts made up to 1989-09-30
dot icon29/07/1991
Full accounts made up to 1990-09-30
dot icon03/07/1991
Secretary resigned;new secretary appointed
dot icon01/03/1991
Annual return made up to 31/12/90
dot icon01/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1990
Registered office changed on 01/10/90 from: 4 hunting gate, hitchin, herts, SG4 0TJ
dot icon18/07/1990
Annual return made up to 31/12/89
dot icon24/05/1988
Accounting reference date notified as 30/09
dot icon16/05/1988
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 icon-2.84 % *

* during past year

Cash in Bank

£11,454.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.02K
-
0.00
11.79K
-
2022
0
10.91K
-
0.00
11.45K
-
2022
0
10.91K
-
0.00
11.45K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.91K £Descended-1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.45K £Descended-2.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolley, Martin
Director
24/11/1995 - 03/07/1997
4
Mr Christopher Alec Burton
Director
01/12/2009 - 25/01/2020
-
Mr Christopher Alec Burton
Director
03/07/1997 - 01/12/2009
-
Tee, Julian Mark
Director
25/01/2020 - 16/07/2021
10
Cantwell, Angela Mary
Director
16/07/2021 - Present
-

Persons with Significant Control

2
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 CHURCHMEAD MANAGEMENT COMPANY LIMITED

CHURCHMEAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/1988 with the registered office located at 3 St. Marys Close, Aston, Stevenage SG2 7EQ. There are currently 3 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 CHURCHMEAD MANAGEMENT COMPANY LIMITED?

toggle

CHURCHMEAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/1988 .

Where is CHURCHMEAD MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHMEAD MANAGEMENT COMPANY LIMITED is registered at 3 St. Marys Close, Aston, Stevenage SG2 7EQ.

What does CHURCHMEAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHURCHMEAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.