Church Meadow Flats Management Limited NORTHAMPTONSHIRE


Founded in 1986, Church Meadow Flats Management, classified under reg no. 02038801 is an active company. Currently registered at 21 Silver Street NN8 1AY, Northamptonshire the company has been in the business for 38 years. Its financial year was closed on September 29 and its latest financial statement was filed on 29th September 2022.

The firm has 2 directors, namely Pamela S., Alexander N.. Of them, Pamela S., Alexander N. have been with the company the longest, being appointed on 16 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Church Meadow Flats Management Limited Address / Contact

Office Address 21 Silver Street
Office Address2 Wellingborough
Town Northamptonshire
Post code NN8 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02038801
Date of Incorporation Fri, 18th Jul 1986
Industry Renting and operating of Housing Association real estate
End of financial Year 29th September
Company age 38 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Pamela S.

Position: Director

Appointed: 16 October 2023

Alexander N.

Position: Director

Appointed: 16 October 2023

Fred P.

Position: Secretary

Resigned: 29 September 1996

Stuart R.

Position: Director

Appointed: 22 July 2002

Resigned: 17 October 2023

Jonathan S.

Position: Director

Appointed: 30 September 1998

Resigned: 29 December 2002

Ian F.

Position: Secretary

Appointed: 10 October 1997

Resigned: 17 October 2023

Jonathan S.

Position: Secretary

Appointed: 07 November 1996

Resigned: 01 October 1997

Eric J.

Position: Director

Appointed: 15 December 1994

Resigned: 29 August 2002

John D.

Position: Director

Appointed: 16 August 1991

Resigned: 01 October 1997

Allan S.

Position: Director

Appointed: 16 August 1991

Resigned: 15 April 2002

Fred P.

Position: Director

Appointed: 16 August 1991

Resigned: 03 July 2002

Peter K.

Position: Director

Appointed: 16 August 1991

Resigned: 31 March 2004

Henry K.

Position: Director

Appointed: 16 August 1991

Resigned: 22 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth14 66814 434      
Balance Sheet
Cash Bank In Hand23 98128 530      
Current Assets27 17132 07935 87520 33622 34121 37326 03424 725
Debtors3 1903 549      
Net Assets Liabilities 14 43417 46217 08517 21319 28619 86720 432
Net Assets Liabilities Including Pension Asset Liability14 66814 434      
Tangible Fixed Assets3 6073 607      
Reserves/Capital
Called Up Share Capital2727      
Shareholder Funds14 66814 434      
Other
Average Number Employees During Period  222111
Creditors 17 00020 0002 9602 9602 9602 9602 960
Creditors Due After One Year13 50017 000      
Creditors Due Within One Year2 6104 252      
Fixed Assets 3 6073 6073 6073 6073 6073 6073 607
Net Current Assets Liabilities24 56127 82733 85516 43816 56618 63919 22019 785
Number Shares Allotted 27      
Par Value Share 1      
Share Capital Allotted Called Up Paid2727      
Tangible Fixed Assets Cost Or Valuation3 607       
Total Assets Less Current Liabilities28 16831 43437 46220 04520 17322 24622 82723 392

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 29th September 2022
filed on: 26th, June 2023
Free Download (5 pages)

Company search

Advertisements