CHURTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07686951

Incorporation date

29/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Churton, Birchanger, Bishop's Stortford CM23 5FFCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon24/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon09/12/2019
Appointment of Mr Andrew John Cox as a director on 2019-06-25
dot icon30/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon18/07/2019
Registered office address changed from 8 Churton Birchanger Bishop's Stortford Hertfordshire CM23 5FF to 7 Churton Birchanger Bishop's Stortford CM23 5FF on 2019-07-18
dot icon18/07/2019
Notification of Andrew John Cox as a person with significant control on 2019-06-25
dot icon13/06/2019
Cessation of John Ronald Warwick as a person with significant control on 2019-05-31
dot icon13/06/2019
Termination of appointment of John Ronald Warwick as a director on 2019-05-31
dot icon08/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/08/2018
Notification of John Ronald Warwick as a person with significant control on 2016-10-30
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Angela Diana Mary Reynolds as a director on 2016-04-11
dot icon02/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Termination of appointment of Angela Reynolds as a director on 2014-10-09
dot icon08/10/2014
Appointment of Mrs Angela Diana Mary Reynolds as a director on 2013-10-08
dot icon08/10/2014
Director's details changed for Angela Reynolds on 2014-10-08
dot icon19/09/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon08/07/2014
Registered office address changed from 42-44 Waterside Brightlingsea Colchester Essex CO7 0FH United Kingdom on 2014-07-08
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/10/2013
Appointment of John Warwick as a director
dot icon30/10/2013
Appointment of Angela Reynolds as a director
dot icon30/10/2013
Termination of appointment of Philip Howden as a director
dot icon30/10/2013
Termination of appointment of Kenneth Russell as a director
dot icon04/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/11/2012
Previous accounting period extended from 2012-06-30 to 2012-09-30
dot icon24/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon24/07/2012
Statement of capital following an allotment of shares on 2011-11-28
dot icon20/03/2012
Statement of capital following an allotment of shares on 2011-09-30
dot icon20/03/2012
Statement of capital following an allotment of shares on 2011-09-22
dot icon20/03/2012
Statement of capital following an allotment of shares on 2011-09-15
dot icon20/03/2012
Statement of capital following an allotment of shares on 2011-07-27
dot icon20/03/2012
Statement of capital following an allotment of shares on 2011-07-22
dot icon29/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
18.00
-
0.00
570.00
-
2022
1
18.00
-
0.00
478.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Andrew John
Director
25/06/2019 - 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 CHURTON MANAGEMENT COMPANY LIMITED

CHURTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/2011 with the registered office located at 7 Churton, Birchanger, Bishop's Stortford CM23 5FF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURTON MANAGEMENT COMPANY LIMITED?

toggle

CHURTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/2011 .

Where is CHURTON MANAGEMENT COMPANY LIMITED located?

toggle

CHURTON MANAGEMENT COMPANY LIMITED is registered at 7 Churton, Birchanger, Bishop's Stortford CM23 5FF.

What does CHURTON MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHURTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-01 with no updates.