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

CHURCH STREET COURT MANAGEMENT LIMITED

CHURCH STREET COURT MANAGEMENT LTD C/O INSPIRED PROPERTY MANAGEMENT LTD, UNIT 6 MALTON WAY, ADWICK-LE-STREET, DONCASTER, DN6 7FE,
Company Registration Number
05978683
Private Limited Company
Active

Company Overview

About Church Street Court Management Ltd
CHURCH STREET COURT MANAGEMENT LIMITED was founded on 2006-10-26 and has its registered office in Adwick-le-street. The organisation's status is listed as "Active". Church Street Court 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
CHURCH STREET COURT MANAGEMENT LIMITED
 
Legal Registered Office
CHURCH STREET COURT MANAGEMENT LTD C/O INSPIRED PROPERTY MANAGEMENT LTD
UNIT 6 MALTON WAY
ADWICK-LE-STREET
DONCASTER
DN6 7FE
Other companies in S35
 
Filing Information
Company Number 05978683
Company ID Number 05978683
Date formed 2006-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH STREET COURT 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 CHURCH STREET COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STUART HAMPSHIRE
Company Secretary 2007-05-01
INSPIRED SECRETARIAL SERVICES LTD
Company Secretary 2017-06-29
OLIVER WILLIAM BURGIN
Director 2009-02-07
STEPHEN MICHAEL ELLIOTT
Director 2009-02-07
STUART HAMPSHIRE
Director 2009-03-10
SARAH LOUISE NYE
Director 2014-07-31
VALERIE LONGDEN PORTER
Director 2013-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
INSPIRED PROPERTY MANAGEMENT LTD
Company Secretary 2017-06-29 2017-06-29
JULIE MARY DALEY
Director 2010-07-15 2017-06-29
FLORENCE MARY HOPKINSON
Director 2009-02-07 2017-06-29
OLIVER HAGUE
Director 2009-02-07 2014-07-31
MALCOLM JOSEPH SELBY
Director 2009-02-07 2013-05-04
ALEX JAMES PORTER
Director 2006-10-26 2010-07-15
ANGELA PORTER
Director 2006-10-26 2009-02-07
ANGELA PORTER
Company Secretary 2006-10-26 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INSPIRED SECRETARIAL SERVICES LTD THE COPPICE (SLOUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-20 CURRENT 2016-06-28 Active
INSPIRED SECRETARIAL SERVICES LTD LINCOLN MANCO LIMITED Company Secretary 2018-08-06 CURRENT 2017-06-12 Active
INSPIRED SECRETARIAL SERVICES LTD BRICKFIELD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-27 CURRENT 2016-06-28 Active
INSPIRED SECRETARIAL SERVICES LTD CLUNTERGATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-23 CURRENT 2016-03-03 Active
INSPIRED SECRETARIAL SERVICES LTD BOLINGBROKE TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-17 Active
INSPIRED SECRETARIAL SERVICES LTD BLACK DYKE COURT (HOLMFIRTH) LIMITED Company Secretary 2017-12-13 CURRENT 2004-05-12 Active
INSPIRED SECRETARIAL SERVICES LTD VERONA APARTMENTS MANAGEMENT LIMITED Company Secretary 2017-12-12 CURRENT 2015-09-30 Active
INSPIRED SECRETARIAL SERVICES LTD ENNERDALE APARTMENTS (LEEDS) LIMITED Company Secretary 2017-11-07 CURRENT 1971-05-28 Active
INSPIRED SECRETARIAL SERVICES LTD MERIDIAN HOUSE (ARMLEY) MANAGEMENT LIMITED Company Secretary 2017-06-30 CURRENT 2016-12-05 Active - Proposal to Strike off
INSPIRED SECRETARIAL SERVICES LTD MOUNT PLEASANT (PUDSEY) FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-23 CURRENT 1998-02-17 Active
INSPIRED SECRETARIAL SERVICES LTD VALLEY GARDENS COURT LIMITED Company Secretary 2017-06-02 CURRENT 1976-12-10 Active
INSPIRED SECRETARIAL SERVICES LTD POLYCHROME COURT FREEHOLDERS COMPANY LIMITED Company Secretary 2017-05-30 CURRENT 2008-11-14 Active
INSPIRED SECRETARIAL SERVICES LTD ST. PETER'S CHURCH MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-23 CURRENT 2005-06-01 Active
STUART HAMPSHIRE CSC FREEHOLD LIMITED Director 2010-09-20 CURRENT 2010-09-20 Active
VALERIE LONGDEN PORTER CSC FREEHOLD LIMITED Director 2013-05-04 CURRENT 2010-09-20 Active
VALERIE LONGDEN PORTER ROYD LANE CONSTRUCTION LIMITED Director 2003-04-17 CURRENT 2003-04-17 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
2023-12-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL ELLIOTT
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-03AP01DIRECTOR APPOINTED MS KAREN RODGERS
2020-11-13TM02Termination of appointment of Stuart Hampshire on 2020-11-13
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART HAMPSHIRE
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE NYE
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-06-29AP04CORPORATE SECRETARY APPOINTED INSPIRED SECRETARIAL SERVICES LTD
2017-06-29TM02Termination of appointment of Inspired Property Management Ltd on 2017-06-29
2017-06-29AP04CORPORATE SECRETARY APPOINTED INSPIRED PROPERTY MANAGEMENT LTD
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DALEY
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE HOPKINSON
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM Flat 1 Church Street Court 65 Church Street Oughtibridge Sheffield South Yorkshire S35 0AB
2016-02-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 7
2015-12-17AR0126/10/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-10AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HAGUE
2014-10-30AP01DIRECTOR APPOINTED MS SARAH LOUISE NYE
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 7
2013-12-27AR0126/10/13 ANNUAL RETURN FULL LIST
2013-12-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-08AP01DIRECTOR APPOINTED MRS VALERIE LONGDEN PORTER
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SELBY
2013-01-09AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-09AR0126/10/12 ANNUAL RETURN FULL LIST
2012-01-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-14AR0126/10/11 FULL LIST
2010-11-30AA30/09/10 TOTAL EXEMPTION FULL
2010-10-26AR0126/10/10 FULL LIST
2010-07-29AP01DIRECTOR APPOINTED MS JULIE MARY DALEY
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEX PORTER
2010-07-16AA30/09/09 TOTAL EXEMPTION FULL
2009-11-11AR0126/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FLORENCE MARY HOPKINSON / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOSEPH SELBY / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES PORTER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HAMPSHIRE / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HAGUE / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ELLIOTT / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM BURGIN / 01/10/2009
2009-04-07288aDIRECTOR APPOINTED MR STUART HAMPSHIRE
2009-03-26AA30/09/08 TOTAL EXEMPTION FULL
2009-03-23288aDIRECTOR APPOINTED MR MALCOLM JOSEPH SELBY
2009-03-23288aDIRECTOR APPOINTED MR STEPHEN MICHAEL ELLIOTT
2009-03-23288aDIRECTOR APPOINTED MR OLIVER WILLIAM BURGIN
2009-03-23288aDIRECTOR APPOINTED MR OLIVER HAGUE
2009-03-23288aDIRECTOR APPOINTED MS FLORENCE MARY HOPKINSON
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX PORTER / 06/02/2009
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR ANGELA PORTER
2008-11-10363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-07-29225CURRSHO FROM 31/10/2008 TO 30/09/2008
2008-05-28288aSECRETARY APPOINTED STUART HAMPSHIRE
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY ANGELA PORTER
2008-03-20AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM DELF HOUSE, HORSECROFT LANE OUGHTIBRIDGE SHEFFIELD SOUTH YORKSHIRE S35 0EB
2008-02-20363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2006-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHURCH STREET COURT 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 CHURCH STREET COURT 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
CHURCH STREET COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
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 CHURCH STREET COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHURCH STREET COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH STREET COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of CHURCH STREET COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH STREET COURT 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 CHURCH STREET COURT MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHURCH STREET COURT 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 CHURCH STREET COURT 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 CHURCH STREET COURT 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.