UKBizDB.co.uk

CHURCH MANSIONS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Church Mansions Management Limited. The company was founded 31 years ago and was given the registration number 02733541. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Office 3, Pure Offices Pastures Avenue, St Georges, Weston-super-mare, North Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHURCH MANSIONS MANAGEMENT LIMITED
Company Number:02733541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Office 3, Pure Offices Pastures Avenue, St Georges, Weston-super-mare, North Somerset, England, BS22 7SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Secretary01 October 2015Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director01 July 2016Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director01 July 2016Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director30 September 2003Active
Stoneyway, The Batch, Churchill, Winscombe, BS25 5PP

Secretary09 December 2008Active
2 St Peters Avenue, Weston Super Mare, BS23 2JU

Secretary01 October 2003Active
14 Spring Valley, Milton, Weston Super Mare, BS22 9AS

Secretary07 August 1992Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary22 July 1992Active
Flat 1 Church Mansions, 12 Atlantic Road, Weston Super Mare, BS23 2DG

Director10 October 2007Active
Flat 5 Church Mansions, 12 Atlantic Road, Weston Super Mare, BS23 2DG

Director10 October 2007Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director22 July 1992Active
Glencoe, Spring Terrace, Weston Super Mare, BS2V 9AV

Director30 September 2003Active
Flat 1 Church Mansions, 12 Atlantic Road, Weston Super Mare, BS23 2DG

Director24 February 2006Active
2 St Peters Avenue, Weston Super Mare, BS23 2JU

Director07 August 1992Active
14 Spring Valley, Milton, Weston Super Mare, BS22 9AS

Director07 August 1992Active

People with Significant Control

Mr Martin John Holt
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Weston-Super-Mare, England, BS22 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Jane Holt
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Weston-Super-Mare, England, BS22 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Officers

Change person secretary company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Change person secretary company with change date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Miscellaneous

Legacy.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.