CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03951594

Incorporation date

20/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Churchway Churchway, Haddenham, Aylesbury, Buckinghamshire HP17 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon07/11/2025
Notification of Churchway Limited as a person with significant control on 2025-10-22
dot icon07/11/2025
Cessation of John Munday as a person with significant control on 2025-10-22
dot icon06/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Change of details for Mr John Munday as a person with significant control on 2023-09-21
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon31/10/2023
Termination of appointment of Anthony Ronald Soper as a director on 2023-09-21
dot icon31/10/2023
Cessation of Antony Ronald Soper as a person with significant control on 2023-09-21
dot icon31/10/2023
Termination of appointment of Anthony Soper as a secretary on 2023-09-21
dot icon31/10/2023
Registered office address changed from 9 Long Furlong Haddenham Aylesbury HP17 8DQ England to 108 Churchway Churchway Haddenham Aylesbury Buckinghamshire HP17 8NU on 2023-10-31
dot icon31/07/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon06/07/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon02/04/2020
Notification of John Munday as a person with significant control on 2017-09-15
dot icon02/04/2020
Notification of Antony Ronald Soper as a person with significant control on 2019-08-02
dot icon02/04/2020
Withdrawal of a person with significant control statement on 2020-04-02
dot icon31/03/2020
Director's details changed for Mr. John Munday on 2020-03-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/09/2019
Termination of appointment of Tracy Dawn Russell as a director on 2019-09-05
dot icon02/08/2019
Registered office address changed from Manor Farm Bungalow Chearsley Road Long Crendon Aylesbury Bucks HP18 9AW England to 9 Long Furlong Haddenham Aylesbury HP17 8DQ on 2019-08-02
dot icon02/08/2019
Appointment of Mr Anthony Soper as a secretary on 2019-08-01
dot icon02/08/2019
Termination of appointment of Tracy Dawn Russell as a secretary on 2019-08-01
dot icon08/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon28/05/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Registered office address changed from Flat 4 Churchway House 108 Churchway Haddenham Bucks HP17 8NU to Manor Farm Bungalow Chearsley Road Long Crendon Aylesbury Bucks HP18 9AW on 2018-05-14
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon13/10/2017
Termination of appointment of Stephen Evan Edward Davies as a secretary on 2017-09-15
dot icon13/10/2017
Termination of appointment of Stephen Evan Edward Davies as a director on 2017-09-15
dot icon13/10/2017
Termination of appointment of Paul Soper as a director on 2017-09-15
dot icon13/10/2017
Appointment of Mr. John Munday as a director on 2017-09-15
dot icon13/10/2017
Appointment of Ms Tracy Dawn Russell as a secretary on 2017-09-15
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon06/01/2017
Appointment of Ms Tracy Dawn Russell as a director on 2017-01-04
dot icon26/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/07/2014
Appointment of Mr Paul Soper as a director on 2014-07-01
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Michael Colwell as a director
dot icon11/11/2013
Appointment of Mr Anthony Ronald Soper as a director
dot icon03/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Mark Rowles as a director
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Termination of appointment of Ronald Charlton as a director
dot icon24/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon24/03/2010
Director's details changed for Stephen Evan Edward Davies on 2010-03-24
dot icon24/03/2010
Director's details changed for Ronald William Charlton on 2010-03-24
dot icon24/03/2010
Director's details changed for Mark Rowles on 2010-03-24
dot icon22/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 20/03/09; full list of members
dot icon07/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 20/03/08; full list of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from 14 stockwell haddenham aylesbury buckinghamshire HP17 8AX
dot icon25/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2008
Director resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon28/03/2007
Return made up to 20/03/07; full list of members
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon23/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon27/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 20/03/05; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 20/03/04; full list of members
dot icon08/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 20/03/03; full list of members
dot icon22/08/2002
Director resigned
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 20/03/02; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/07/2001
Return made up to 20/03/01; full list of members; amend
dot icon26/03/2001
Return made up to 20/03/01; full list of members
dot icon17/07/2000
Ad 01/06/00--------- £ si 2@1=2 £ ic 2/4
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New secretary appointed;new director appointed
dot icon20/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9.00
-
0.00
-
-
2022
0
159.00
-
0.00
-
-
2023
0
159.00
-
0.00
-
-
2023
0
159.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

159.00 £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Munday
Director
15/09/2017 - Present
2
Soper, Anthony Ronald
Director
11/11/2013 - 21/09/2023
-
Soper, Anthony
Secretary
01/08/2019 - 21/09/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED

CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/03/2000 with the registered office located at 108 Churchway Churchway, Haddenham, Aylesbury, Buckinghamshire HP17 8NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/03/2000 .

Where is CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED is registered at 108 Churchway Churchway, Haddenham, Aylesbury, Buckinghamshire HP17 8NU.

What does CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CHURCHWAY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Notification of Churchway Limited as a person with significant control on 2025-10-22.