CHURSTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURSTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872434

Incorporation date

16/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tax & Accounts (Sw) Ltd, 92 Fore Street, Kingsbridge TQ7 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1993)
dot icon20/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon15/08/2025
Appointment of Mrs Anita Monica Caslake as a director on 2025-08-15
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-25
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon25/10/2024
Termination of appointment of Joyce Iris Jordan as a director on 2024-10-18
dot icon27/09/2024
Appointment of Mrs Patricia Violet Florence Lambert as a director on 2024-09-20
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-25
dot icon14/01/2024
Termination of appointment of Henry Lambert as a director on 2024-01-10
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon07/08/2023
Director's details changed for Mrs Caroline Platt Goodman on 2023-07-31
dot icon21/07/2023
Director's details changed for Mrs Caroline Platt Goodman on 2023-07-06
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-25
dot icon07/12/2022
Appointment of Mrs Diane Elizabeth Holliss as a director on 2022-12-07
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon03/10/2022
Register inspection address has been changed from Iona Frogmore Kingsbridge TQ7 2NR England to Fernholme Lodge Bull Moor Road Hatfield Woodhouse Doncaster DN7 6NR
dot icon03/10/2022
Termination of appointment of Richard Adrian Cropper as a director on 2022-10-03
dot icon03/10/2022
Termination of appointment of Richard Adrian Cropper as a secretary on 2022-10-03
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-25
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-25
dot icon14/03/2021
Director's details changed for Richard Adrian Cropper on 2020-11-17
dot icon14/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon14/12/2020
Register inspection address has been changed from Rowden Cottage Collapit Kingsbridge Devon TQ7 3BB to Iona Frogmore Kingsbridge TQ7 2NR
dot icon04/12/2020
Registered office address changed from 92 C/O Tax & Accounts (Sw) Ltd 92 Fore Street Kingsbridge TQ7 1PP England to C/O Tax & Accounts (Sw) Ltd 92 Fore Street Kingsbridge TQ7 1PP on 2020-12-04
dot icon04/12/2020
Registered office address changed from C/O R a Cropper Rowden Cottage Collapit Kingsbridge Devon TQ7 3BB to 92 C/O Tax & Accounts (Sw) Ltd 92 Fore Street Kingsbridge TQ7 1PP on 2020-12-04
dot icon26/11/2020
Secretary's details changed for Richard Adrian Cropper on 2020-11-26
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-25
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-12-25
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-12-25
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon12/05/2017
Micro company accounts made up to 2016-12-25
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon08/12/2016
Director's details changed for Mrs Patricia Margaret Brooking on 2016-01-01
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-25
dot icon08/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-25
dot icon15/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-25
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-25
dot icon21/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon13/09/2012
Appointment of Mr Henry Lambert as a director
dot icon13/09/2012
Termination of appointment of Dorothy Worrall as a director
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-25
dot icon22/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/12/2011
Director's details changed for Ian Powell on 2011-01-01
dot icon22/12/2011
Director's details changed for Joyce Iris Jordan on 2011-01-01
dot icon22/12/2011
Termination of appointment of Fernand Adam as a director
dot icon22/12/2011
Director's details changed for Dorothy Worrall on 2011-01-01
dot icon04/07/2011
Appointment of Mrs Patricia Margaret Brooking as a director
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-25
dot icon31/03/2011
Registered office address changed from 4 Churston Court the Promenade Kingsbridge Devon TQ7 1JG on 2011-03-31
dot icon10/12/2010
Annual return made up to 2010-12-07. List of shareholders has changed
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register inspection address has been changed
dot icon02/06/2010
Total exemption full accounts made up to 2009-12-25
dot icon08/04/2010
Appointment of Richard Adrian Cropper as a secretary
dot icon01/04/2010
Termination of appointment of Fernand Adam as a secretary
dot icon23/02/2010
Appointment of Caroline Goodman as a director
dot icon23/02/2010
Termination of appointment of Terence Hodge as a director
dot icon31/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/03/2009
Total exemption full accounts made up to 2008-12-25
dot icon05/02/2009
Return made up to 08/12/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-12-25
dot icon14/04/2008
Director appointed richard adrian cropper
dot icon27/12/2007
Return made up to 08/12/07; full list of members
dot icon27/12/2007
Director resigned
dot icon03/06/2007
Registered office changed on 03/06/07 from: 11 church street kingsbridge devon TQ7 1BT
dot icon31/03/2007
Total exemption full accounts made up to 2006-12-25
dot icon11/12/2006
Return made up to 08/12/06; full list of members
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
New secretary appointed
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-25
dot icon31/01/2006
Return made up to 08/12/05; full list of members
dot icon24/08/2005
Director resigned
dot icon24/08/2005
Secretary resigned;director resigned
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New secretary appointed
dot icon09/04/2005
Total exemption full accounts made up to 2004-12-25
dot icon25/01/2005
Return made up to 08/12/04; full list of members
dot icon25/01/2005
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon23/03/2004
Total exemption full accounts made up to 2003-12-25
dot icon13/12/2003
Return made up to 08/12/03; full list of members
dot icon06/04/2003
Total exemption full accounts made up to 2002-12-25
dot icon16/12/2002
Return made up to 08/12/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-12-25
dot icon17/12/2001
Return made up to 08/12/01; full list of members
dot icon29/03/2001
Accounts made up to 2000-12-25
dot icon14/12/2000
Return made up to 08/12/00; full list of members
dot icon04/04/2000
Accounts made up to 1999-12-25
dot icon14/12/1999
Return made up to 16/11/99; full list of members
dot icon14/12/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon10/04/1999
New secretary appointed
dot icon10/04/1999
Secretary resigned
dot icon18/03/1999
Accounts made up to 1998-12-25
dot icon12/01/1999
New director appointed
dot icon25/11/1998
Return made up to 16/11/98; full list of members
dot icon25/11/1998
Location of debenture register address changed
dot icon25/11/1998
New secretary appointed
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Secretary resigned;director resigned
dot icon25/11/1998
Location of register of members
dot icon25/11/1998
New director appointed
dot icon24/03/1998
Accounts made up to 1997-12-25
dot icon10/12/1997
Return made up to 16/11/97; no change of members
dot icon15/07/1997
Secretary resigned
dot icon14/07/1997
New secretary appointed
dot icon19/03/1997
Accounts made up to 1996-12-25
dot icon27/01/1997
Return made up to 16/11/96; full list of members
dot icon27/01/1997
Location of debenture register address changed
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Secretary resigned;director resigned
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New secretary appointed;new director appointed
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon15/03/1996
Accounts made up to 1995-12-25
dot icon29/11/1995
Return made up to 16/11/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-12-25
dot icon07/01/1995
Return made up to 16/11/94; full list of members
dot icon07/01/1995
Location of debenture register address changed
dot icon07/01/1995
Registered office changed on 07/01/95 from: churston court promenade kingsbridge devon
dot icon15/04/1994
Ad 16/11/93-28/03/94 £ si 3@1=3 £ ic 2/5
dot icon17/03/1994
Accounting reference date notified as 25/12
dot icon16/02/1994
New secretary appointed;director resigned;new director appointed
dot icon16/02/1994
Secretary resigned;new director appointed
dot icon16/11/1993
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-25.90 % *

* during past year

Cash in Bank

£27,164.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
36.66K
-
2022
-
6.00
-
0.00
27.16K
-
2022
-
6.00
-
0.00
27.16K
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.16K £Descended-25.90 % *

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
Powell, Ian
Director
29/09/1998 - Present
1
Mrs Caroline Platt Goodman
Director
26/12/2009 - Present
2
Holliss, Diane Elizabeth
Director
07/12/2022 - Present
1
Caslake, Anita Monica
Director
15/08/2025 - Present
1
Lambert, Henry
Director
12/09/2012 - 10/01/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHURSTON COURT MANAGEMENT COMPANY LIMITED

CHURSTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/11/1993 with the registered office located at C/O Tax & Accounts (Sw) Ltd, 92 Fore Street, Kingsbridge TQ7 1PP. There are currently 6 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 CHURSTON COURT MANAGEMENT COMPANY LIMITED?

toggle

CHURSTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/11/1993 .

Where is CHURSTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHURSTON COURT MANAGEMENT COMPANY LIMITED is registered at C/O Tax & Accounts (Sw) Ltd, 92 Fore Street, Kingsbridge TQ7 1PP.

What does CHURSTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHURSTON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-07 with no updates.