Churcham Court Management Company Limited GLOUCESTER


Founded in 1990, Churcham Court Management Company, classified under reg no. 02465053 is an active company. Currently registered at The Willows Church Lane GL2 8AF, Gloucester the company has been in the business for 34 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 8 directors in the the firm, namely Scott C., Tom H. and Susan B. and others. In addition one secretary - Mark V. - is with the company. Currently 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.

Churcham Court Management Company Limited Address / Contact

Office Address The Willows Church Lane
Office Address2 Churcham
Town Gloucester
Post code GL2 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02465053
Date of Incorporation Tue, 30th Jan 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Scott C.

Position: Director

Appointed: 01 January 2021

Tom H.

Position: Director

Appointed: 23 March 2018

Susan B.

Position: Director

Appointed: 16 February 2017

Mark V.

Position: Secretary

Appointed: 12 September 2016

Mark V.

Position: Director

Appointed: 01 March 2014

Sally W.

Position: Director

Appointed: 10 December 2001

Peter M.

Position: Director

Appointed: 23 January 1995

Brian E.

Position: Director

Appointed: 03 September 1993

Francis D.

Position: Director

Appointed: 30 January 1992

Peter L.

Position: Director

Appointed: 03 March 2008

Resigned: 28 February 2014

Francis D.

Position: Secretary

Appointed: 10 September 2007

Resigned: 12 September 2016

Sally W.

Position: Secretary

Appointed: 01 August 2004

Resigned: 10 September 2007

Philip V.

Position: Director

Appointed: 20 July 2004

Resigned: 03 March 2008

Brian E.

Position: Secretary

Appointed: 28 June 2000

Resigned: 31 July 2004

Peter M.

Position: Secretary

Appointed: 16 June 1997

Resigned: 28 June 2000

Nicholas S.

Position: Secretary

Appointed: 28 April 1995

Resigned: 16 June 1997

David B.

Position: Director

Appointed: 28 April 1995

Resigned: 15 February 2017

Brian C.

Position: Director

Appointed: 30 January 1992

Resigned: 28 April 1995

Nicholas S.

Position: Director

Appointed: 30 January 1992

Resigned: 16 June 1997

David L.

Position: Director

Appointed: 30 January 1992

Resigned: 30 September 1993

Sarah W.

Position: Director

Appointed: 30 January 1992

Resigned: 23 January 1995

Michael W.

Position: Director

Appointed: 30 January 1992

Resigned: 28 April 1995

Richard W.

Position: Director

Appointed: 30 January 1992

Resigned: 10 December 2001

James M.

Position: Secretary

Appointed: 30 January 1992

Resigned: 28 April 1995

Nicholas S.

Position: Director

Appointed: 28 September 1990

Resigned: 20 July 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Susan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David B. This PSC and has 25-50% voting rights.

Susan B.

Notified on 15 February 2017
Ceased on 22 March 2018
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 76718 17418 76617 39417 481
Current Assets21 17118 56419 15617 78417 871
Debtors404390390390390
Other Debtors404390390390390
Other
Average Number Employees During Period778  
Creditors5147155671 121535
Net Current Assets Liabilities20 65717 84918 58916 66317 336
Other Creditors5147155671 121535
Other Provisions Balance Sheet Subtotal20 65717 84918 58916 66317 336
Provisions For Liabilities Balance Sheet Subtotal20 65717 84918 58916 66317 336

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, August 2023
Free Download (8 pages)

Company search

Advertisements