This company is commonly known as Churchman House Residents Management Company Limited. The company was founded 24 years ago and was given the registration number 03922156. The firm's registered office is in SUDBURY. You can find them at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk. This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03922156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2000 |
End of financial year | : | 26 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, United Kingdom, CO10 7GB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Block Management Uk Ltd 5 Stour Valley Busines, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 18 January 2018 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 13 February 2024 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 17 January 2018 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 17 January 2018 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 17 January 2018 | Active |
111 Churchmans House, Portman Road, Ipswich, IP1 2BN | Secretary | 09 February 2000 | Active |
Newlands, 10 Haughley Road, Harleston, Stowmarket, England, IP14 3HZ | Secretary | 24 November 2003 | Active |
C/O Block Management Uk Ltd, 5 Stour Valley Busines, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 18 January 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 February 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 February 2000 | Active |
Flat 10 Rushbrooks Mill, Paper Mill Lane, Bramford, Ipswich, IP8 4BF | Director | 24 November 2003 | Active |
Birkitt House 48 Chapel Street, Woodbridge, IP12 4NF | Director | 09 February 2000 | Active |
Kings Park House, Seven Hills, Felixstowe Road, Nacton, Ipswich, England, IP10 0DQ | Director | 28 June 2011 | Active |
111 Churchmans House, Portman Road, Ipswich, IP1 2BN | Director | 09 February 2000 | Active |
Kings Park Coach House, Felixstowe Road, Seven Hills, Nacton, United Kingdom, IP10 0DQ | Director | 01 November 2017 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 09 February 2000 | Active |
Mr Quinton Taylor David Hembry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cardinal Lofts Building, 1st Floor Offices, Ipswich, England, IP4 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2018-01-31 | Officers | Termination secretary company with name termination date. | Download |
2018-01-29 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-26 | Officers | Termination secretary company with name termination date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.