UKBizDB.co.uk

CHURCHILL COURT (STOURBRIDGE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Churchill Court (stourbridge) Management Company Limited. The company was founded 29 years ago and was given the registration number 03053315. The firm's registered office is in STOURBRIDGE. You can find them at 65 Ridge Grove, , Stourbridge, West Midlands. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:CHURCHILL COURT (STOURBRIDGE) MANAGEMENT COMPANY LIMITED
Company Number:03053315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:65 Ridge Grove, Stourbridge, West Midlands, United Kingdom, DY9 7PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190 Collis Street, Amblecote, Stourbridge, DY8 4EQ

Director20 July 2004Active
10c, Mamble Road, Stourbridge, England, DY8 3SZ

Director02 April 2024Active
12a, Mamble Road, Stourbridge, England, DY8 3SZ

Director02 April 2024Active
6, Churchill Court, Mamble Road, Stourbridge, England, DY8 3SZ

Director01 October 2012Active
2 Churchill Court, Mamble Rd, Wollaston, Stourbridge, England,

Director01 February 2014Active
1 Churchill Court, Mamble Road, Stourbridge, DY8 3SZ

Director06 September 2004Active
10b Mamble Road, Stourbridge, DY8 3SZ

Secretary09 May 2006Active
Autumn Cottage 6 Churchill Lane, Blakedown, Kidderminster, DY10 3NB

Secretary06 February 1996Active
Flat 6 Churchill Court, Mamble Road, Stourbridge, DY8 3SZ

Secretary01 September 1998Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Secretary04 May 1995Active
1 Churchill Court, Mamble Road, Stourbridge, DY8 3SZ

Director09 August 2001Active
Flat 5 Churchill Court, Mamble Road, Stourbridge, DY8 3SZ

Director18 August 1997Active
2 Churchill Court, Mamble Road, Stourbridge, DY8 3SZ

Director20 September 2002Active
Flat 1 Churchill Court, Mamble Road, Stourbridge, DY8 3SZ

Director18 August 1997Active
3 Churchill Court 12a Mamble Road, Stourbridge, DY8 3SZ

Director18 August 1998Active
3 Chrchill Court, Mamble Road, Stourbridge,

Director21 April 2000Active
10c, Mamble Road, Stourbridge, England, DY8 3SZ

Director01 September 2019Active
8 Lowes Avenue, Warwick, CV34 5UB

Director18 August 1997Active
2 Churchill Court, Mamble Road, Stourbridge, DY8 3SZ

Director24 September 1999Active
10b Mamble Road, Stourbridge, DY8 3SZ

Director19 December 2005Active
Autumn Cottage, Churchill Lane Blakedown, Kidderminster, DY10 3NB

Director06 February 1996Active
Autumn Cottage 6 Churchill Lane, Blakedown, Kidderminster, DY10 3NB

Director06 February 1996Active
Flat 6 Churchill Court, Mamble Road, Stourbridge, DY8 3SZ

Director18 August 1997Active
Flat 1 Churchill Court, Mamble Road, Stourbridge, DY8 3SZ

Director06 April 2000Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Director04 May 1995Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Change person director company with change date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Address

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

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Address

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

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-08-20Address

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

Download

Copyright © 2024. All rights reserved.