CHRISTCHURCH PLACE LIMITED - EPSOM


Company Profile Company Filings

Overview

CHRISTCHURCH PLACE LIMITED is a Private Limited Company from EPSOM ENGLAND and has the status: Active.
CHRISTCHURCH PLACE LIMITED was incorporated 44 years ago on 01/05/1980 and has the registered number: 01494743. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

CHRISTCHURCH PLACE LIMITED - EPSOM

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
30 / 6 30/06/2022 31/03/2024

Registered Office

FLAT 8 CHRISTCHURCH PLACE
EPSOM
KT19 8RS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANTHONY DANIEL SPAREY Jan 1973 British Director 2020-05-20 CURRENT
MR CLIVE RICHARDSON Mar 1948 British Director 2017-12-23 CURRENT
MRS MAGDALENA COLLEY May 1969 British Director 2014-11-25 CURRENT
MR ADAM CAXTON DARE Sep 1969 British Director 2023-03-07 CURRENT
MR STEPHEN PAUL DOMONEY May 1959 British Director 2020-05-13 CURRENT
DR JOHN FRANCIS FITZPATRICK Mar 1958 British Director 2021-03-24 CURRENT
MR MARK PATRICK GERAGHTY May 1986 British Director 2023-11-16 CURRENT
MR STEPHEN DOMONEY Secretary 2021-12-01 CURRENT
MRS LESLEY DIANA COMAN Feb 1958 British Director 2013-03-26 UNTIL 2021-11-30 RESIGNED
FRANCIS MAXWELL LLP Corporate Secretary 2001-03-08 UNTIL 2003-09-17 RESIGNED
ALAN RIDGWAY Jun 1949 British Director 2004-02-10 UNTIL 2005-02-18 RESIGNED
MR SYDNEY CLEMENTS REECE Jun 1922 British Director RESIGNED
DANIEL JOSEPH BUCKLEY Sep 1953 British Secretary 2001-03-01 UNTIL 2001-03-08 RESIGNED
MRS LESLEY DIANA COMAN Feb 1958 British Secretary 2008-10-23 UNTIL 2020-12-09 RESIGNED
MAGDALENA COLLEY May 1969 Secretary 2005-02-02 UNTIL 2008-10-22 RESIGNED
COLIN SPENCER LEES Jun 1914 Secretary RESIGNED
ALAN RIDGWAY Jun 1949 British Secretary 2003-03-06 UNTIL 2005-02-18 RESIGNED
MR KEE TING Secretary 2014-11-25 UNTIL 2021-11-30 RESIGNED
GORDON WOOD Dec 1913 British Secretary 1998-02-25 UNTIL 1999-04-27 RESIGNED
SARAH JANE BUCKLEY Sep 1961 British Secretary 1999-04-27 UNTIL 2001-03-08 RESIGNED
GORDON WOOD Dec 1913 British Director RESIGNED
MRS EMMA MARIA FERNANDEZ-DURAN Jul 1963 Spanish Director 2013-11-25 UNTIL 2021-11-01 RESIGNED
MR TIMOTHY EDWARD ARTHUR ASKEW Jul 1948 British Director 2008-04-25 UNTIL 2010-01-06 RESIGNED
MR TIMOTHY EDWARD ARTHUR ASKEW Jul 1948 British Director 2001-08-20 UNTIL 2005-02-02 RESIGNED
MR GLEN ROBERT BOX Jun 1971 British Director 2019-12-01 UNTIL 2022-01-07 RESIGNED
DANIEL JOSEPH BUCKLEY Sep 1953 British Director 2001-03-01 UNTIL 2001-03-08 RESIGNED
SARAH JANE BUCKLEY Sep 1961 British Director 1998-03-17 UNTIL 2001-03-08 RESIGNED
MR MARK JOHN COLLEY Aug 1957 British Director 2005-02-02 UNTIL 2012-04-24 RESIGNED
MRS JASMINA MARZENA BINKOWSKA May 1987 Polish Director 2022-08-03 UNTIL 2023-02-06 RESIGNED
MRS LESLEY DIANA COMAN Feb 1958 British Director 1995-03-21 UNTIL 2004-02-10 RESIGNED
MR KEE CHIEN TING Oct 1973 Malaysian Director 2013-03-26 UNTIL 2021-11-30 RESIGNED
JACK PETER GARLAND May 1921 British Director 1995-10-31 UNTIL 1999-08-12 RESIGNED
NURSEN KARAFISTAN Nov 1961 British Director 2010-07-16 UNTIL 2013-03-25 RESIGNED
COLIN SPENCER LEES Jun 1914 Director RESIGNED
MR CAXTON ADAM OLUFEMI DARE Sep 1969 British Director 2018-03-23 UNTIL 2020-03-30 RESIGNED
BRIAN PICKERING Aug 1942 British Director 1999-09-13 UNTIL 2000-06-20 RESIGNED
GORDON WOOD Dec 1913 British Director 2004-02-10 UNTIL 2009-09-26 RESIGNED
LYNDA CATHERINE WHITNEY Mar 1976 British Director 1999-04-27 UNTIL 2001-12-31 RESIGNED
MR GRAHAM HOWARD WALDEN May 1960 British Director 2012-12-02 UNTIL 2017-01-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYFIELD EWELL SOCIETY LIMITED(THE) WEST EWELL Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
CHANNEL SAILING CLUB LIMITED LITTLE BOOKHAM ENGLAND Active MICRO ENTITY 93199 - Other sports activities
CHRISTCHURCH GARDENS (EPSOM) LIMITED KINGSWOOD Active TOTAL EXEMPTION FULL 98000 - Residents property management
JOINTFIND RESIDENTS MANAGEMENT LIMITED NORTHWOOD Active TOTAL EXEMPTION FULL 98000 - Residents property management
EPSOM FRAMING COMPANY AND GALLERY LIMITED HORSHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
BLUECOAT MANAGEMENT COMPANY LIMITED HORSHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PHASE ELECTRICAL CONTRACTORS LTD EPSOM ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ECOFIT OFFICE INTERIORS LTD SOUTHSEA ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
M COLLEY ASSOCIATES LTD TOLWORTH ENGLAND Active MICRO ENTITY 71129 - Other engineering activities

Free Reports Available

Report Date Filed Date of Report Assets
Christchurch Place Ltd - Filleted accounts 2024-02-28 30-06-2023 £17,801 equity
Christchurch Place Ltd - Filleted accounts 2023-03-10 30-06-2022 £21,827 equity
Christchurch Place Limited - Filleted accounts 2022-02-12 30-06-2021 £22,074 equity
Christchurch Place Limited - Filleted accounts 2021-03-03 30-06-2020 £19,389 equity
Christchurch Place Limited - Filleted accounts 2019-12-21 30-06-2019 £19,820 equity
Christchurch Place Limited - Filleted accounts 2019-01-09 30-06-2018 £11,927 equity
Christchurch Place Limited - Filleted accounts 2018-03-29 30-06-2017 £39,276 Cash £42,186 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHASE ELECTRICAL CONTRACTORS LTD EPSOM ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation