CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03316400

Incorporation date

11/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Noname Cottage, 2 Middle Ditchford, Moreton-In-Marsh, Gloucestershire GL56 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1997)
dot icon29/04/2026
Micro company accounts made up to 2025-08-01
dot icon16/04/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon11/04/2026
Termination of appointment of Jill Frances Dean as a director on 2026-03-31
dot icon01/05/2025
Micro company accounts made up to 2024-08-01
dot icon26/08/2024
Registered office address changed from 73 Shepherds Close Hurley Maidenhead SL6 5LZ England to Noname Cottage 2 Middle Ditchford Moreton-in-Marsh Gloucestershire GL56 9QR on 2024-08-26
dot icon02/05/2024
Micro company accounts made up to 2023-08-01
dot icon21/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon02/07/2023
Micro company accounts made up to 2022-08-01
dot icon17/08/2022
Compulsory strike-off action has been discontinued
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon10/08/2022
Micro company accounts made up to 2021-08-01
dot icon28/06/2022
Compulsory strike-off action has been discontinued
dot icon26/06/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon21/05/2022
Termination of appointment of Nicola Jayne Edwards as a director on 2022-05-14
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Micro company accounts made up to 2020-08-01
dot icon23/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon23/03/2021
Registered office address changed from C/O J Dean Quayside 20 the Lugger Portscatho Truro Cornwall TR2 5HE to 73 Shepherds Close Hurley Maidenhead SL6 5LZ on 2021-03-23
dot icon10/08/2020
Termination of appointment of Jeremy Charles Strafford Dean as a secretary on 2020-07-31
dot icon14/04/2020
Micro company accounts made up to 2019-08-01
dot icon18/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-08-01
dot icon23/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-08-01
dot icon18/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon07/12/2017
Termination of appointment of Geoffrey Walter Medcraft as a director on 2017-11-03
dot icon07/12/2017
Termination of appointment of Marian Medcraft as a director on 2017-11-03
dot icon09/04/2017
Total exemption small company accounts made up to 2016-08-01
dot icon19/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon24/04/2016
Total exemption small company accounts made up to 2015-08-01
dot icon21/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-01
dot icon22/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-08-01
dot icon08/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon07/04/2013
Total exemption small company accounts made up to 2012-08-01
dot icon09/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-01
dot icon04/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-08-01
dot icon21/02/2011
Director's details changed for Mrs Jill Frances Dean on 2010-10-13
dot icon21/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon15/12/2010
Registered office address changed from Porthcuel Trelawney Road St Mawes Truro Cornwall TR2 5BU on 2010-12-15
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-01
dot icon19/03/2010
Director's details changed for Jill Frances Dean on 2010-03-19
dot icon19/03/2010
Director's details changed for Francis Richard Crocker on 2010-03-19
dot icon19/03/2010
Termination of appointment of John Dean as a secretary
dot icon19/03/2010
Director's details changed for Philip Raymond James Watts on 2010-03-19
dot icon19/03/2010
Appointment of Mr Jeremy Charles Strafford Dean as a secretary
dot icon19/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon23/02/2009
Return made up to 11/02/09; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2008-08-01
dot icon04/03/2008
Return made up to 11/02/08; full list of members
dot icon03/03/2008
Director's change of particulars / geoffrey medcraft / 03/03/2008
dot icon03/03/2008
Director's change of particulars / marian medcraft / 03/03/2008
dot icon15/11/2007
Total exemption full accounts made up to 2007-08-01
dot icon14/03/2007
Director resigned
dot icon03/03/2007
Return made up to 11/02/07; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2006-08-01
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Return made up to 11/02/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-08-01
dot icon17/03/2005
Return made up to 11/02/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-08-01
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon25/02/2004
Return made up to 11/02/04; full list of members
dot icon12/01/2004
Total exemption full accounts made up to 2003-08-01
dot icon13/03/2003
Total exemption full accounts made up to 2002-08-01
dot icon13/03/2003
Director resigned
dot icon25/02/2003
Return made up to 11/02/03; full list of members
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon13/11/2002
Director resigned
dot icon13/11/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon26/02/2002
Return made up to 11/02/02; change of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-08-01
dot icon10/12/2001
Director resigned
dot icon10/12/2001
New director appointed
dot icon01/03/2001
Return made up to 11/02/01; full list of members
dot icon15/11/2000
Director resigned
dot icon08/11/2000
Full accounts made up to 2000-08-01
dot icon08/11/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon29/02/2000
Return made up to 11/02/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-08-01
dot icon15/02/1999
Return made up to 11/02/99; full list of members
dot icon01/02/1999
Ad 01/03/98--------- £ si 3@1=3 £ ic 5/8
dot icon11/12/1998
Full accounts made up to 1998-08-01
dot icon08/12/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed
dot icon10/11/1998
Registered office changed on 10/11/98 from: hammill burton lloyd 14 priory road richmond surrey TW9 3DF
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Director resigned
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Ad 01/03/98--------- £ si 4@1=4 £ ic 1/5
dot icon20/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon16/03/1998
Return made up to 11/02/98; full list of members
dot icon07/05/1997
New director appointed
dot icon07/05/1997
Accounting reference date extended from 28/02/98 to 01/08/98
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
New director appointed
dot icon17/04/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
Registered office changed on 13/02/97 from: 17 city business centre lower road london SE16 1AA
dot icon11/02/1997
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
01/08/2024
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
01/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/08/2024
dot iconNext account date
01/08/2025
dot iconNext due on
01/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
606.00
-
0.00
-
-
2022
0
606.00
-
0.00
-
-
2022
0
606.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

606.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Philip Raymond James
Director
01/12/2001 - Present
11
Medcraft, Marian Yvonne
Director
17/11/2002 - 03/11/2017
1
Dean, Jill Frances
Director
15/08/1998 - 31/03/2026
-
Crocker, Francis Richard
Director
12/05/2002 - Present
-

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+
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 CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED

CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/02/1997 with the registered office located at Noname Cottage, 2 Middle Ditchford, Moreton-In-Marsh, Gloucestershire GL56 9QR. There are currently 2 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 CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED?

toggle

CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 11/02/1997 .

Where is CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED located?

toggle

CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED is registered at Noname Cottage, 2 Middle Ditchford, Moreton-In-Marsh, Gloucestershire GL56 9QR.

What does CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED do?

toggle

CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHTOWN COTTAGES RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-08-01.