UKBizDB.co.uk

CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Block Management Uk Ltd 5 Stour Valley Busines, Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Corporate Secretary18 January 2018Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director13 February 2024Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director17 January 2018Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director17 January 2018Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director17 January 2018Active
111 Churchmans House, Portman Road, Ipswich, IP1 2BN

Secretary09 February 2000Active
Newlands, 10 Haughley Road, Harleston, Stowmarket, England, IP14 3HZ

Secretary24 November 2003Active
C/O Block Management Uk Ltd, 5 Stour Valley Busines, Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Corporate Secretary18 January 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 February 2000Active
Flat 10 Rushbrooks Mill, Paper Mill Lane, Bramford, Ipswich, IP8 4BF

Director24 November 2003Active
Birkitt House 48 Chapel Street, Woodbridge, IP12 4NF

Director09 February 2000Active
Kings Park House, Seven Hills, Felixstowe Road, Nacton, Ipswich, England, IP10 0DQ

Director28 June 2011Active
111 Churchmans House, Portman Road, Ipswich, IP1 2BN

Director09 February 2000Active
Kings Park Coach House, Felixstowe Road, Seven Hills, Nacton, United Kingdom, IP10 0DQ

Director01 November 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 February 2000Active

People with Significant Control

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:
  • Significant influence or control

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
2024-02-13Officers

Appoint person director company with name date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-03-01Accounts

Accounts with accounts type dormant.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Accounts

Accounts with accounts type total exemption small.

Download
2018-01-31Officers

Termination secretary company with name termination date.

Download
2018-01-29Officers

Appoint corporate secretary company with name date.

Download
2018-01-26Officers

Termination secretary company with name termination date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Termination secretary company with name termination date.

Download
2018-01-25Officers

Appoint corporate secretary company with name date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.