This company is commonly known as Churchill Place Management Company Limited. The company was founded 28 years ago and was given the registration number 03122026. The firm's registered office is in MANCHESTER. You can find them at 4 Churchill Place Golfview Drive, Eccles, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | CHURCHILL PLACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03122026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Churchill Place Golfview Drive, Eccles, Manchester, M30 9WN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Golfview Drive, Eccles, Manchester, England, M30 9WN | Secretary | 14 February 2022 | Active |
1 Churchill Place, Golfview Drive, Eccles, Manchester, England, M30 9WN | Director | 27 October 2014 | Active |
2 Churchill Place, Golfview Drive, Eccles, Manchester, England, M30 9WN | Director | 01 November 2019 | Active |
Flat 3, Churchill Place, Golfview Drive, Eccles, England, M30 9WN | Director | 15 May 2012 | Active |
Churchill Place, Flat 4, Golfview Drive, Monton, United Kingdom, M30 9WN | Director | 01 November 2023 | Active |
6, Golfview Drive, Eccles, Manchester, England, M30 9WN | Director | 14 February 2022 | Active |
5, Churchill Place, Golfview Drive, Eccles, England, M30 9WN | Director | 15 July 2022 | Active |
4 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN | Secretary | 10 June 2000 | Active |
The Spinney, Mereside Road, Mere, WA16 6QQ | Secretary | 03 November 1995 | Active |
3 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN | Secretary | 01 March 2000 | Active |
11 Northstead Avenue, Denton, Manchester, M34 7RT | Secretary | 29 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 1995 | Active |
Flat 2 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN | Director | 29 March 1999 | Active |
Flat 1 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN | Director | 29 March 1999 | Active |
6 Churchill Place Golfview Drive, Monton, Manchester, M30 9WN | Director | 22 February 2006 | Active |
4 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN | Director | 10 June 2000 | Active |
6 Churchill Place, Golfview Drive, Monton, Manchester, M30 9WN | Director | 17 August 2001 | Active |
5 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN | Director | 27 March 2000 | Active |
The Spinney, Mereside Road, Mere, WA16 6QQ | Director | 03 November 1995 | Active |
Bucklow House Mereside Road, Mere, Knutsford, WA16 6QR | Director | 03 November 1995 | Active |
5 Churchill Place, Golfview Drive, Eccles, Manchester, England, M30 9WN | Director | 01 November 2019 | Active |
Flat 4 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN | Director | 29 March 1999 | Active |
6 Churchill Place Golfview Drive, Eccles, Manchester, M30 9WN | Director | 13 January 2005 | Active |
3 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN | Director | 01 March 2000 | Active |
Mr Albert Neville Hesketh | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Churchill Place, Golfview Drive, Manchester, England, M30 9WN |
Nature of control | : |
|
Mr John Frederick Anderson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Churchill Place, Golfview Drive, Manchester, England, M30 9WN |
Nature of control | : |
|
Mr Eric Green | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Churchill Place, Golfview Drive, Manchester, England, M30 9WN |
Nature of control | : |
|
Dr. Peter Spence Clough | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Churchill Place, Golfview Drive, Manchester, England, M30 9WN |
Nature of control | : |
|
Mr Bernard Anthony Mason | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Churchill Place, Golfview Drive, Manchester, England, M30 9WN |
Nature of control | : |
|
Mr Kenneth Brian Brookes | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Churchill Place, Golfview Drive, Manchester, England, M30 9WN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person secretary company with name date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.