CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED - CLEVEDON


Company Profile Company Filings

Overview

CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED is a Private Limited Company from CLEVEDON ENGLAND and has the status: Active.
CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED was incorporated 45 years ago on 02/01/1979 and has the registered number: 01407268. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED - CLEVEDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SUITE 2, BELLEVUE MANSIONS
CLEVEDON
BS21 7NU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS REBECCA STATHERS Aug 1980 British Director 2015-10-26 CURRENT
HELEN BELL Mar 1971 British Director 2007-05-11 CURRENT
ANN MARY DAVIES Sep 1948 British Director 2017-11-22 CURRENT
PIER PROJECTS LIMITED Corporate Director 2023-02-10 CURRENT
ANDREW NOBLE Jun 1971 Secretary 2002-03-01 UNTIL 2002-05-31 RESIGNED
MRS ANN ELIZABETH MCSMYTHURS May 1960 British Director RESIGNED
MR MATE KOLLAT Jul 1984 Hungarian Director 2016-05-13 UNTIL 2023-02-10 RESIGNED
ANDREW NOBLE Jun 1971 Director 2000-08-18 UNTIL 2002-05-31 RESIGNED
PHILIP JOHN SHERWOOD Secretary 2015-10-26 UNTIL 2023-05-04 RESIGNED
MRS SUSAN TERRY SALE Jun 1954 British Secretary 1999-10-25 UNTIL 2002-02-28 RESIGNED
SPENCER REES British Secretary 1995-08-01 UNTIL 1997-02-28 RESIGNED
MR ERIC ONG Sep 1966 British Director 2002-06-01 UNTIL 2016-05-10 RESIGNED
JACQUELINE ALLISON GWATKIN Mar 1972 Secretary 2002-08-18 UNTIL 2007-05-25 RESIGNED
MR NICHOLAS HUGH GODFREY Apr 1932 British Secretary RESIGNED
GILLIAN PAMELA DEACON Sep 1960 Secretary 1997-02-20 UNTIL 1998-03-03 RESIGNED
GILLIAN PAMELA DEACON Sep 1960 Secretary 1998-08-20 UNTIL 2002-07-12 RESIGNED
CINDY ANN BOX Oct 1971 Secretary 1998-03-03 UNTIL 1998-08-20 RESIGNED
MR ERIC ONG Sep 1966 British Secretary 2007-05-25 UNTIL 2016-05-10 RESIGNED
CARL DAVID NICHOLSON Oct 1980 British Director 2007-05-25 UNTIL 2010-03-13 RESIGNED
JACQUELINE ALLISON GWATKIN Mar 1972 Director 2002-08-18 UNTIL 2007-05-25 RESIGNED
JAMES ALFRED PRATT Jan 1939 British Director 1998-12-03 UNTIL 2017-06-26 RESIGNED
SPENCER REES British Director RESIGNED
ERIC HORTON Jan 1943 British Director 1996-04-10 UNTIL 2000-08-18 RESIGNED
SIMON BOX Aug 1970 British Director 1993-08-03 UNTIL 1999-01-08 RESIGNED
MR NICHOLAS HUGH GODFREY Apr 1932 British Director 1993-08-31 UNTIL 1995-08-01 RESIGNED
MRS AUDREY SHELIA GODFREY Mar 1900 British Director RESIGNED
CHARLOTTE FOSTER Apr 1975 British Director 2010-03-13 UNTIL 2016-05-13 RESIGNED
GILLIAN PAMELA DEACON Sep 1960 Director 1993-09-15 UNTIL 1999-10-25 RESIGNED
MRS CAROLYN BROWN Dec 1968 British Director RESIGNED
MATTHEW BOULIND Dec 1974 British Director 2002-07-15 UNTIL 2007-05-11 RESIGNED
MRS SUSAN TERRY SALE Jun 1954 British Director 1999-01-08 UNTIL 2002-05-17 RESIGNED

Free Reports Available

Report Date Filed Date of Report Assets
CHURCHILL_LODGE_FLAT_MANA - Accounts 2023-05-20 31-03-2023 £5,543 Cash £4,002 equity
CHURCHILL_LODGE_FLAT_MANA - Accounts 2022-07-22 31-03-2022 £3,908 Cash £5,147 equity
CHURCHILL_LODGE_FLAT_MANA - Accounts 2021-12-17 31-03-2021 £4,033 Cash £5,479 equity
Churchill Lodge Flat Management Company Ltd - Period Ending 2020-03-31 2020-05-30 31-03-2020 £5,849 Cash
Churchill Lodge Flat Management Company Ltd - Period Ending 2019-03-31 2019-07-05 31-03-2019 £6,528 Cash £9,098 equity
Churchill Lodge Flat Management Company Ltd - Period Ending 2018-03-31 2018-12-21 31-03-2018 £5,443 Cash £8,074 equity
Churchill Lodge Flat Management Company Ltd - Period Ending 2017-03-31 2017-05-04 31-03-2017 £4,394 Cash £6,786 equity
Churchill Lodge Flat Management Company Ltd - Period Ending 2016-03-31 2016-04-30 31-03-2016 £3,723 Cash £5,119 equity
Churchill Lodge Flat Management Company Ltd - Period Ending 2015-03-31 2015-11-05 31-03-2015 £3,633 Cash £4,190 equity
Abbreviated Company Accounts - CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED 2014-12-24 31-03-2014 £1,222 Cash £3,941 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AJS EDWARDS LIMITED CLEVEDON ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
S&W WALKER LIMITED CLEVEDON ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
TEMPUS LAW LTD CLEVEDON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
PROPLATERS LIMITED CLEVEDON ENGLAND Active UNAUDITED ABRIDGED 52290 - Other transportation support activities
PARDUS MEDIATION LTD CLEVEDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HEATHERDEANE PROPERTY LIMITED CLEVEDON ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
L RICKETTS INVESTMENTS LIMITED CLEVEDON ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SDL PROPERTY DEVELOPMENT LIMITED CLEVEDON UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
THE COMPASSIONATE LEADERSHIP COMPANY LIMITED CLEVEDON ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
PKP BUILDING CONTRACTOR LIMITED CLEVEDON ENGLAND Active UNAUDITED ABRIDGED 41202 - Construction of domestic buildings