UKBizDB.co.uk

CHURCHILL PLACE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Churchill Place Golfview Drive, Eccles, Manchester, M30 9WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Golfview Drive, Eccles, Manchester, England, M30 9WN

Secretary14 February 2022Active
1 Churchill Place, Golfview Drive, Eccles, Manchester, England, M30 9WN

Director27 October 2014Active
2 Churchill Place, Golfview Drive, Eccles, Manchester, England, M30 9WN

Director01 November 2019Active
Flat 3, Churchill Place, Golfview Drive, Eccles, England, M30 9WN

Director15 May 2012Active
Churchill Place, Flat 4, Golfview Drive, Monton, United Kingdom, M30 9WN

Director01 November 2023Active
6, Golfview Drive, Eccles, Manchester, England, M30 9WN

Director14 February 2022Active
5, Churchill Place, Golfview Drive, Eccles, England, M30 9WN

Director15 July 2022Active
4 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN

Secretary10 June 2000Active
The Spinney, Mereside Road, Mere, WA16 6QQ

Secretary03 November 1995Active
3 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN

Secretary01 March 2000Active
11 Northstead Avenue, Denton, Manchester, M34 7RT

Secretary29 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 1995Active
Flat 2 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN

Director29 March 1999Active
Flat 1 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN

Director29 March 1999Active
6 Churchill Place Golfview Drive, Monton, Manchester, M30 9WN

Director22 February 2006Active
4 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN

Director10 June 2000Active
6 Churchill Place, Golfview Drive, Monton, Manchester, M30 9WN

Director17 August 2001Active
5 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN

Director27 March 2000Active
The Spinney, Mereside Road, Mere, WA16 6QQ

Director03 November 1995Active
Bucklow House Mereside Road, Mere, Knutsford, WA16 6QR

Director03 November 1995Active
5 Churchill Place, Golfview Drive, Eccles, Manchester, England, M30 9WN

Director01 November 2019Active
Flat 4 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN

Director29 March 1999Active
6 Churchill Place Golfview Drive, Eccles, Manchester, M30 9WN

Director13 January 2005Active
3 Churchill Place, Golfview Drive, Eccles, Manchester, M30 9WN

Director01 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Address

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

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person secretary company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.