UKBizDB.co.uk

CHURCH VALLEY VIEW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Church Valley View Management Company Limited. The company was founded 9 years ago and was given the registration number 09373679. The firm's registered office is in LEICESTER. You can find them at 49 Church Street, Earl Shilton, Leicester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHURCH VALLEY VIEW MANAGEMENT COMPANY LIMITED
Company Number:09373679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:49 Church Street, Earl Shilton, Leicester, England, LE9 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Church Street, Earl Shilton, Leicester, England, LE9 7DA

Director03 July 2019Active
1, Grewcocks Place, Earl Shilton, England, LE9 7EH

Director09 November 2018Active
4, Grewcocks Place, Earl Shilton, England, LE9 7EH

Director09 November 2018Active
2, Grewcocks Place, Earl Shilton, England, LE9 7EH

Director09 November 2018Active
53, Church Street, Earl Shilton, England, LE9 7DA

Director09 November 2018Active
39 Kirby Lane, Kirby Muxloe, Leicester, United Kingdom, LE9 2JG

Secretary05 January 2015Active
49, Church Street, Earl Shilton, England, LE9 7DA

Director09 November 2018Active
55, Church Street, Earl Shilton, England, LE9 7DA

Director09 November 2018Active
39 Kirby Lane, Kirby Muxloe, Leicester, United Kingdom, LE9 2JG

Director05 January 2015Active
47, Church Street, Earl Shilton, England, LE9 7DA

Director09 November 2018Active
51, Church Street, Earl Shilton, England, LE9 7DA

Director09 November 2018Active
2, Falmouth Drive, Hinckley, United Kingdom, LE10 1XQ

Director09 November 2018Active

People with Significant Control

Mr Jonathan Brian Simon Coulthurst
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:55, Church Street, Earl Shilton, LE9 7DA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Address

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

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-20Address

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

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Address

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

Download
2019-01-27Address

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

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Miscellaneous

Legacy.

Download
2018-11-15Officers

Notice of removal of a director.

Download

Copyright © 2024. All rights reserved.