Church Green Amenity Limited PERSHORE


Founded in 1994, Church Green Amenity, classified under reg no. 02935906 is an active company. Currently registered at 3 School Close WR10 2TZ, Pershore the company has been in the business for 30 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 5 directors in the the company, namely Roanne C., Rachel C. and Tiffany O. and others. In addition one secretary - Suzanne A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Church Green Amenity Limited Address / Contact

Office Address 3 School Close
Office Address2 Pinvin
Town Pershore
Post code WR10 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02935906
Date of Incorporation Mon, 6th Jun 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Roanne C.

Position: Director

Appointed: 25 May 2017

Rachel C.

Position: Director

Appointed: 24 October 2016

Tiffany O.

Position: Director

Appointed: 22 March 2015

Suzanne A.

Position: Secretary

Appointed: 22 March 2014

Suzanne A.

Position: Director

Appointed: 08 March 2011

Carole O.

Position: Director

Appointed: 12 March 2004

Mark C.

Position: Director

Appointed: 18 December 2006

Resigned: 28 February 2011

Mark R.

Position: Director

Appointed: 30 October 2006

Resigned: 25 May 2017

Stephen H.

Position: Director

Appointed: 18 June 2004

Resigned: 18 December 2006

Andrew H.

Position: Director

Appointed: 29 May 2004

Resigned: 30 October 2006

Glen H.

Position: Secretary

Appointed: 12 March 2004

Resigned: 22 March 2015

Shaun O.

Position: Director

Appointed: 19 March 2000

Resigned: 12 March 2004

Shaun O.

Position: Secretary

Appointed: 19 March 2000

Resigned: 12 April 2004

Stephen T.

Position: Secretary

Appointed: 21 April 1996

Resigned: 24 February 2000

Malcolm B.

Position: Director

Appointed: 02 August 1995

Resigned: 18 June 2004

Stephen T.

Position: Director

Appointed: 02 August 1995

Resigned: 24 February 2000

Martin C.

Position: Director

Appointed: 02 August 1995

Resigned: 24 October 2016

Lesley H.

Position: Director

Appointed: 02 August 1995

Resigned: 21 April 1996

Pamela W.

Position: Director

Appointed: 02 August 1995

Resigned: 29 May 2004

James H.

Position: Director

Appointed: 02 August 1995

Resigned: 22 March 2015

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 June 1994

Resigned: 21 April 1996

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 06 June 1994

Resigned: 02 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 8201 6181 7881 656      
Balance Sheet
Current Assets1 8202 0791 9562 0041 9922 2192 5232 3602 6102 772
Net Assets Liabilities   1 6551 8242 0512 3502 1842 4402 772
Cash Bank In Hand1 7452 055        
Debtors7525        
Net Assets Liabilities Including Pension Asset Liability1 8201 6171 7881 656      
Reserves/Capital
Profit Loss Account Reserve1 8201 618        
Shareholder Funds1 8201 6181 7881 656      
Other
Creditors   349168168173176170 
Net Current Assets Liabilities1 8201 618-168-3491 8242 0522 3502 1842 4402 772
Total Assets Less Current Liabilities1 8201 6171 7881 6561 8242 0522 3502 1842 4402 772
Creditors Due Within One Year 462168349      
Fixed Assets  1 9562 005      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements