Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED
Company Information for

CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED

THE ESTATE OFFICE, GOLDEN VALE, CHURCHDOWN, GLOUCESTERSHIRE, GL3 2LU,
Company Registration Number
01613003
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Churchdown Housing Management Company Ltd
CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED was founded on 1982-02-11 and has its registered office in Churchdown. The organisation's status is listed as "Active". Churchdown Housing Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE ESTATE OFFICE
GOLDEN VALE
CHURCHDOWN
GLOUCESTERSHIRE
GL3 2LU
Other companies in GL3
 
Filing Information
Company Number 01613003
Company ID Number 01613003
Date formed 1982-02-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 03:20:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ANNE O NEILL
Company Secretary 1996-10-07
MICHAEL ANTHONY BENTLEY
Director 2003-12-10
DENIS NOEL CHRISTOPHER BOLAND
Director 2005-02-02
HEATHER MARY GODDARD
Director 2013-12-16
BARBARA LEEDHAM
Director 2015-12-10
ALAN FRANCIS PREECE
Director 2002-12-11
GAVIN TOWNSEND
Director 2008-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ELIZABETH BARNES
Director 2002-12-11 2017-12-14
EILEEN RACHEL DAVIE
Director 2007-12-18 2015-12-10
CYRIL JOHN ASTILL
Director 2007-12-18 2013-04-03
NIGEL CHRISTOPHER WARWICK
Director 2004-08-18 2008-05-28
BRIAN FRANK COLIN BAILEY
Director 2005-07-26 2006-11-02
TIMOTHY MARVIN MANNERS
Director 2002-12-11 2004-10-11
DAVID JAMES POLLARD
Director 1999-12-08 2003-12-10
SARA COLLEEN HAY
Director 2000-12-08 2002-12-11
CAROL ANNE BEVAN
Director 2001-12-12 2002-11-06
RODNEY CHARLES TOWNSEND
Director 1999-08-25 2002-10-25
ANTHONY EDWARD COOPER
Director 1998-07-28 2001-12-12
ANDREW JONATHAN COLES
Director 1997-12-03 2000-12-01
DENNIS CHARLES FISHER
Director 1999-12-08 2000-06-12
MARK WYNNE DRYDEN
Director 1993-12-09 1999-12-08
JOHN MICHAEL PARR
Director 1997-12-03 1999-01-29
BRIANN FRANK COLIN BAILEY
Director 1997-12-03 1998-12-09
MURIEL JOYCE FRANCIS
Director 1992-02-18 1998-12-09
JOHN DENNIS HILL
Director 1997-12-03 1998-12-09
LESLEY ROSE WEBB
Director 1992-11-25 1998-10-05
NIGEL MARTYN FRENCH
Director 1992-02-18 1998-06-19
NIGEL HENRY STOW
Director 1994-11-23 1997-12-29
DENNIS JOHN ENDACOTT
Director 1992-02-18 1997-12-03
JASON KEITH ANDREW
Director 1995-11-23 1997-07-29
WENDY KATHLEEN HEREFORD
Company Secretary 1993-09-20 1996-10-07
COLIN ANDREW LIDSTONE
Director 1992-11-25 1994-11-23
FRANCES GABRIELLE DAWSON
Company Secretary 1992-02-18 1993-10-15
MARY PRESTON
Director 1992-02-18 1992-09-29
MARK WYNNE DRYDEN
Director 1992-02-18 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY BENTLEY *+ LTD Director 2004-06-15 CURRENT 2004-06-15 Active
MICHAEL ANTHONY BENTLEY ONION ACCOUNTS LIMITED Director 2003-10-22 CURRENT 2003-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR DENIS NOEL CHRISTOPHER BOLAND
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-22CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-12-19DIRECTOR APPOINTED MR PAUL BERNARD SPENCER-WHITE
2022-09-26APPOINTMENT TERMINATED, DIRECTOR ALLAN LISTER ARMITAGE MACDONALD
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN LISTER ARMITAGE MACDONALD
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAY ELIZABETH RICHARDSON on 2022-03-21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-22Appointment of Mrs Kay Elizabeth Richardson as company secretary on 2021-12-09
2021-12-22Appointment of Mrs Kay Elizabeth Richardson as company secretary on 2021-12-09
2021-12-22Termination of appointment of Nicola Anne O Neill on 2021-12-09
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY BENTLEY
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY BENTLEY
2021-12-22TM02Termination of appointment of Nicola Anne O Neill on 2021-12-09
2021-12-22AP03Appointment of Mrs Kay Elizabeth Richardson as company secretary on 2021-12-09
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-01AP01DIRECTOR APPOINTED MR ALLAN LISTER ARMITAGE MACDONALD
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELIZABETH BARNES
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-03-10AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-21AP01DIRECTOR APPOINTED MISS BARBARA LEEDHAM
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN RACHEL DAVIE
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ROSE WEBB
2015-02-25CH01Director's details changed for Michael Anthony Bentley on 2014-08-01
2015-02-24AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-24CH01Director's details changed for Michael Anthony Bentley on 2014-08-01
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-03-03AR0118/02/14 ANNUAL RETURN FULL LIST
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-20AP01DIRECTOR APPOINTED MISS HEATHER MARY GODDARD
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL ASTILL
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-26AR0118/02/13 ANNUAL RETURN FULL LIST
2012-03-07AR0118/02/12 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-03-10AR0118/02/11 ANNUAL RETURN FULL LIST
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-03-17AR0118/02/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH BARNES / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROSE WEBB / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TOWNSEND / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS PREECE / 10/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN RACHEL DAVIE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS NOEL CHRISTOPHER BOLAND / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CYRIL JOHN ASTILL / 17/03/2010
2010-03-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-04363aANNUAL RETURN MADE UP TO 18/02/09
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WARWICK
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-31288aDIRECTOR APPOINTED GAVIN TOWNSEND
2008-03-12363aANNUAL RETURN MADE UP TO 18/02/08
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288aNEW DIRECTOR APPOINTED
2007-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sANNUAL RETURN MADE UP TO 18/02/07
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-10288bDIRECTOR RESIGNED
2006-06-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-21288bDIRECTOR RESIGNED
2006-02-27363sANNUAL RETURN MADE UP TO 18/02/06
2005-08-19288aNEW DIRECTOR APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07363sANNUAL RETURN MADE UP TO 18/02/05
2005-02-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-10-20288bDIRECTOR RESIGNED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-02-26363sANNUAL RETURN MADE UP TO 18/02/04
2003-12-31288aNEW DIRECTOR APPOINTED
2003-12-31288bDIRECTOR RESIGNED
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-03-04363sANNUAL RETURN MADE UP TO 18/02/03
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-25288bDIRECTOR RESIGNED
2002-11-19288bDIRECTOR RESIGNED
2002-02-27363sANNUAL RETURN MADE UP TO 18/02/02
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-08AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-10288bDIRECTOR RESIGNED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/01
2001-02-23363sANNUAL RETURN MADE UP TO 18/02/01
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCHDOWN HOUSING MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GL3 2LU