UKBizDB.co.uk

CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Churchill Lodge Flat Management Company Limited. The company was founded 45 years ago and was given the registration number 01407268. The firm's registered office is in PORTISHEAD. You can find them at St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED
Company Number:01407268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Director11 May 2007Active
Flat 1, Churchill Lodge, 10 Bellevue Road, Clevedon, United Kingdom, BS21 7NR

Director22 November 2017Active
Suite 2, Bellevue Mansions, 18-22 Bellevue Road, Clevedon, England, BS21 7NU

Director26 October 2015Active
Suite 2, Bellevue Mamsions, 18-22 Bellevue Road, Clevedon, United Kingdom, BS217NU

Corporate Director10 February 2023Active
Flat 3 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Secretary03 March 1998Active
Flat 5 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Secretary20 August 1998Active
Flat 5 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Secretary20 February 1997Active
The Halt, Clapton Lane Clapton Gordano, Bristol, BS20 9RW

Secretary-Active
Flat 3 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Secretary18 August 2002Active
Flat 2, 10 Bellevue Road, Clevedon, BS21 7NR

Secretary01 March 2002Active
51, Lower Burlington Road, Portishead, Bristol, United Kingdom, BS20 7BP

Secretary25 May 2007Active
Flat 1 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Secretary01 August 1995Active
Flat 3 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Secretary25 October 1999Active
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ

Secretary26 October 2015Active
Flat 5 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Director15 July 2002Active
3 Churchill Lodge, 10 Bellvue Road, Clevedon, BS21 7NR

Director03 August 1993Active
3 Churchill Lodge, 10 Bellvue Road, Clevedon, BS21 7NR

Director-Active
Flat 5 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Director15 September 1993Active
Dynamic House, 2 Serbert Road, Portishead, United Kingdom, BS20 7GF

Director13 March 2010Active
2 Churchill Lodge, 10 Bellvue Road, Clevedon, BS21 7NR

Director-Active
The Halt, Clapton Lane Clapton Gordano, Bristol, BS20 9RW

Director31 August 1993Active
Flat 3 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Director18 August 2002Active
Flat 2 Churchill Lodge Bellevue Road, Clevedon, BS21 7NR

Director10 April 1996Active
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ

Director13 May 2016Active
5 Churchill Lodge, 10 Bellvue Road, Clevedon, BS21 7NR

Director-Active
Flat 3, 10 Bellevue Road, Clevedon, BS21 7NR

Director25 May 2007Active
Flat 2, 10 Bellevue Road, Clevedon, BS21 7NR

Director18 August 2000Active
51, Lower Burlington Road, Portishead, Bristol, United Kingdom, BS20 7BP

Director01 June 2002Active
34 Spindleberry Grove, Nailsea, Bristol, BS48 1QF

Director03 December 1998Active
Flat 1 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Director-Active
Flat 3 Churchill Lodge, 10 Bellevue Road, Clevedon, BS21 7NR

Director08 January 1999Active

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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Address

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

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Termination secretary company with name termination date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint corporate director company with name date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Address

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

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2016-05-16Address

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

Download

Copyright © 2024. All rights reserved.