UKBizDB.co.uk

CHURCH ROAD PLACE MANAGEMENT LIMITED

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

This company is commonly known as Church Road Place Management Limited. The company was founded 26 years ago and was given the registration number 03506259. The firm's registered office is in LYDNEY. You can find them at King's Buildings, , Lydney, Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHURCH ROAD PLACE MANAGEMENT LIMITED
Company Number:03506259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:King's Buildings, Lydney, Gloucestershire, England, GL15 5HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, Church Road Place, Cinderford, England, GL14 2DF

Secretary06 November 2021Active
Flat 3, Church Road Place, Church Road, Cinderford, United Kingdom, GL14 2DF

Director01 May 2000Active
50, Belle Vue Road, Cinderford, United Kingdom, GL14 2AG

Secretary06 February 1998Active
4 Barleycorn Square, Cinderford, United Kingdom, GL14 2LF

Secretary17 October 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 1998Active
50, Belle Vue Road, Cinderford, United Kingdom, GL14 2AG

Director06 February 1998Active
Flat 2 Church Road Place, Church Road, Cinderford, GL14 2DF

Director06 February 1998Active

People with Significant Control

Mr Brian Kevin Taylor
Notified on:19 November 2021
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:6 Church Road Place, Church Road, Cinderford, United Kingdom, GL14 2DF
Nature of control:
  • Significant influence or control
Mrs Claire Louise Taylor
Notified on:19 November 2021
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:6 Church Road Place, Church Road, Cinderford, United Kingdom, GL14 2DF
Nature of control:
  • Significant influence or control
Mr Simon Joyce
Notified on:23 November 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, Church Road Place, Cinderford, United Kingdom, GL14 2DF
Nature of control:
  • Significant influence or control
Mr Keaton Hoole
Notified on:17 October 2018
Status:Active
Date of birth:July 2000
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Church Road Place, Cinderford, United Kingdom, GL14 2DF
Nature of control:
  • Significant influence or control
Mr Adam Brown
Notified on:23 March 2018
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, Church Road Place, Church Road, Cinderford, United Kingdom, GL14 2DF
Nature of control:
  • Significant influence or control
Taylor Wimpey Homes
Notified on:14 December 2017
Status:Active
Country of residence:United Kingdom
Address:Flat 5 Church Road Place, Church Road, Cinderford, United Kingdom, GL14 2DF
Nature of control:
  • Significant influence or control
Mr Simon Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Flat 3, Church Road Place, Cinderford, England, GL14 2DF
Nature of control:
  • Significant influence or control
Mr Mark John Sansome
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Barleycorn Square, Cinderford, United Kingdom, GL13 2LF
Nature of control:
  • Significant influence or control
Mrs Sally Little
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:16 Valley Road, Cinderford, United Kingdom, GL14 2PD
Nature of control:
  • Significant influence or control
Miss Sara Greenman
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:50 Belle Vue Road, Cinderford, England, GL14 2AG
Nature of control:
  • Significant influence or control
Mr Dean Simonds
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, Church Road Place, Cinderford, United Kingdom, GL14 2DF
Nature of control:
  • Significant influence or control
Miss Katherine Knight
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 8, Church Road Place, Cinderford, United Kingdom, GL14 2DF
Nature of control:
  • Significant influence or control
Ms Susan Critchley
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:13 Colchester Close, Mitcheldean, United Kingdom, GL17 0JS
Nature of control:
  • Significant influence or control
Golden Lane Housing Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:West Point 501, Chester Road, Manchester, United Kingdom, M16 9HU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Officers

Appoint person secretary company with name date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Officers

Appoint person secretary company with name date.

Download
2019-01-29Address

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

Download

Copyright © 2024. All rights reserved.