Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED
Company Information for

3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED

3 3 CHRISTCHURCH ROAD, SECOND FLOOR FLAT, BRISTOL, BS8 4EF,
Company Registration Number
01758781
Private Limited Company
Active

Company Overview

About 3 Christchurch Road (management) Ltd
3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED was founded on 1983-10-05 and has its registered office in Bristol. The organisation's status is listed as "Active". 3 Christchurch Road (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED
 
Legal Registered Office
3 3 CHRISTCHURCH ROAD
SECOND FLOOR FLAT
BRISTOL
BS8 4EF
Other companies in BS8
 
Filing Information
Company Number 01758781
Company ID Number 01758781
Date formed 1983-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 21:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED
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 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA CLAIRE WEAVER
Company Secretary 2017-02-27
EDWARD JAMES BICKNELL
Director 2017-02-27
MARIANNE ELISABETH SCHAFFER
Director 2016-03-11
ALANA MELVILLE SLOAN
Director 2016-10-03
VICTORIA WEAVER
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD OWEN MCGIVAN
Company Secretary 2013-11-01 2017-02-27
JONATHAN RICHARD OWEN MCGIVAN
Director 2014-01-21 2017-02-27
RICHARD JAMES STOUT
Director 1999-05-10 2016-10-03
PETER VICTOR KING
Director 2014-06-01 2016-03-11
MARK KING
Director 2013-09-01 2014-06-01
JONATHAN RICHARD OWEN MCGIVAN
Director 2008-09-28 2013-11-01
PETER ARTHUR BAKER
Director 2010-04-24 2013-09-01
GLADYS VIOLET FROST
Director 1994-11-08 2013-09-01
KATHERINE MARY SWIFT
Director 2001-04-20 2010-04-24
KATHERINE MARY SWIFT
Company Secretary 2003-07-22 2010-04-23
TERESA JANE HICKSON
Director 2003-06-06 2007-09-07
MARK DAVID HARRIS
Company Secretary 1999-02-28 2003-07-22
MARK DAVID HARRIS
Director 1997-08-01 2003-06-06
SAMANTHA CLAIRE THOMAS
Director 1994-11-08 2001-04-20
CHRISTOPHER PHILIP KERR RITCHIE
Director 1991-04-05 1999-05-10
CHRISTOPHER PHILIP KERR RITCHIE
Company Secretary 1997-08-01 1999-02-28
DAVID JAMES MCARTHY
Company Secretary 1993-04-23 1997-08-01
DAVID JAMES MCARTHY
Director 1993-04-23 1997-08-01
MARY ELIZABETH YOUNG
Company Secretary 1992-10-09 1994-11-08
MYRTHA BRIGITTA HACK
Director 1991-12-01 1994-11-08
MICHAEL PATRICK DAVID DIXON
Director 1991-04-05 1993-04-22
NICOLA MARY KEATTCH
Company Secretary 1991-04-05 1992-08-03
IVOR REGINALD KING
Director 1991-04-05 1992-02-01
WILLIAM SIMON BAKER
Director 1991-04-05 1991-11-22
RICHARD WILLIAM DENT
Director 1991-04-05 1991-11-22

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
2024-10-30CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES
2024-10-30Director's details changed for Miss Holly Ann Louise Munro on 2024-10-18
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-12Change of details for Dr William Nicholas Geoffrey Hurst as a person with significant control on 2021-06-25
2023-01-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HURST
2022-08-04PSC09Withdrawal of a person with significant control statement on 2022-08-04
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM Basement Flat, 3 Christchurch Road Clifton Bristol BS8 4EF England
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WEAVER
2021-11-02TM02Termination of appointment of Victoria Claire Weaver on 2021-06-25
2021-10-29AP01DIRECTOR APPOINTED DR EMILY BRITTON
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-08AP03Appointment of Dr William Hurst as company secretary on 2021-06-25
2021-06-18AP01DIRECTOR APPOINTED MISS HOLLY ANN LOUISE MUNRO
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALANA MELVILLE SLOAN
2021-05-03AP01DIRECTOR APPOINTED MR WILLIAM NICHOLAS GEOFFREY HURST
2021-05-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BICKNELL
2021-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-09-04AP01DIRECTOR APPOINTED MR EDWARD JAMES BICKNELL
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-27AP03Appointment of Miss Victoria Claire Weaver as company secretary on 2017-02-27
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM Top Floor Flat 3 Christchurch Road Clifton Bristol BS8 4EF
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD OWEN MCGIVAN
2017-02-27TM02Termination of appointment of Jonathan Richard Owen Mcgivan on 2017-02-27
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-09AP01DIRECTOR APPOINTED MISS ALANA MELVILLE SLOAN
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STOUT
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STOUT
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER VICTOR KING
2016-04-08AP01DIRECTOR APPOINTED MRS MARIANNE ELISABETH SCHAFFER
2016-02-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-07LATEST SOC07/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-07AR0130/10/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-27AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR PETER VICTOR KING
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK KING
2014-02-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-24AP01DIRECTOR APPOINTED MR JONATHAN RICHARD OWEN MCGIVAN
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-22AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD OWEN MCGIVAN / 01/11/2013
2013-11-01AP03SECRETARY APPOINTED MR JONATHAN RICHARD OWEN MCGIVAN
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCGIVAN
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA WEAVER / 01/11/2013
2013-11-01AP01DIRECTOR APPOINTED MR MARK KING
2013-11-01AP01DIRECTOR APPOINTED MS VICTORIA WEAVER
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS FROST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAKER
2013-04-04AA30/06/12 TOTAL EXEMPTION FULL
2012-11-21AR0130/10/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION FULL
2011-11-23AR0130/10/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-03AR0130/10/10 FULL LIST
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE SWIFT
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM GARDEN FLAT 3 CHRISTCHURCH ROAD BRISTOL BS8 4EF
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SWIFT
2010-07-09AP01DIRECTOR APPOINTED PETER ARTHUR BAKER
2009-11-16AR0130/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS VIOLET FROST / 10/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY SWIFT / 10/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES STOUT / 10/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCGIVAN / 10/11/2009
2009-11-10AA30/06/09 TOTAL EXEMPTION SMALL
2008-11-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-04288aDIRECTOR APPOINTED JONATHAN MCGIVAN
2008-10-31363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2007-11-09363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-09288bDIRECTOR RESIGNED
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2005-11-23363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/04
2004-11-12363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2003-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/03
2003-11-14363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288bDIRECTOR RESIGNED
2003-08-27288aNEW SECRETARY APPOINTED
2003-08-27288bSECRETARY RESIGNED
2002-11-28363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2001-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-06288bDIRECTOR RESIGNED
2001-05-23288aNEW DIRECTOR APPOINTED
2000-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-09-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-17AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-28363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-06-23288cDIRECTOR'S PARTICULARS CHANGED
1999-05-23288bDIRECTOR RESIGNED
1999-05-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 3 CHRISTCHURCH ROAD (MANAGEMENT) 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 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 CHRISTCHURCH ROAD (MANAGEMENT) 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 (98000 - Residents property management) as 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 3 CHRISTCHURCH ROAD (MANAGEMENT) 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 3 CHRISTCHURCH ROAD (MANAGEMENT) 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 3 CHRISTCHURCH ROAD (MANAGEMENT) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4