Background WavePink WaveYellow Wave

CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED (03767295)

CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED (03767295) is an active UK company. incorporated on 5 May 1999. with registered office in 356 Meadowhead. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include POLLARD, James.

Company Number
03767295
Status
active
Type
ltd
Incorporated
5 May 1999
Age
26 years
Address
356 Meadowhead, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED

CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 May 1999 with the registered office located in 356 Meadowhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03767295

LTD Company

Age

26 Years

Incorporated 5 May 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

356 Meadowhead Sheffield , S8 7UJ,

Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Loan Cleared
Dec 20
Owner Exit
Apr 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

POLLARD, James

Active
356 MeadowheadS8 7UJ
Born August 1986
Director
Appointed 22 Jul 2024

JACOBS, Paul Andrew

Resigned
1b Grange Cliffe Close, SheffieldS11 9JE
Secretary
Appointed 05 May 1999
Resigned 30 Nov 2000

MCDONALD, John Stephen

Resigned
356 MeadowheadS8 7UJ
Secretary
Appointed 30 Nov 2000
Resigned 28 Apr 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 May 1999
Resigned 05 May 1999

BAILEY, Sarah

Resigned
45a Church Court, SheffieldS8 0RA
Born July 1974
Director
Appointed 29 Nov 2000
Resigned 18 Feb 2003

CLEWES, Anthony Walter

Resigned
356 MeadowheadS8 7UJ
Born July 1955
Director
Appointed 29 Nov 2000
Resigned 14 Jul 2016

DYKES, Sarah Elizabeth

Resigned
31b Church Court, SheffieldS8 0RA
Born March 1975
Director
Appointed 29 Nov 2000
Resigned 14 Mar 2005

EASTWOOD, Matthew James

Resigned
47b Tadcaster Road, SheffieldS8 0RA
Born August 1972
Director
Appointed 29 Nov 2000
Resigned 29 Mar 2003

LAMB, Andrew

Resigned
15 Harwood Drive, SheffieldS20 7LD
Born December 1956
Director
Appointed 05 May 1999
Resigned 30 Nov 2000

MCDONALD, Richard Charles

Resigned
356 MeadowheadS8 7UJ
Born February 1967
Director
Appointed 20 Jul 2016
Resigned 05 Dec 2016

MCGUIRE, Diane

Resigned
356 MeadowheadS8 7UJ
Born January 1961
Director
Appointed 13 Feb 2002
Resigned 28 Nov 2014

MERSH, James Michael

Resigned
356 MeadowheadS8 7UJ
Born October 1955
Director
Appointed 03 Mar 2005
Resigned 22 Jul 2024

MILLWARD, Natalie Joelle

Resigned
47a Church Court, SheffieldS8 0RA
Born July 1974
Director
Appointed 29 Nov 2000
Resigned 28 Aug 2003

MORRIS, Sarah

Resigned
43 Church Court, SheffieldS8 0RA
Born September 1973
Director
Appointed 29 Nov 2000
Resigned 18 Oct 2007

RICHARDSON, John

Resigned
41 Tadcaster Road, SheffieldS8 0RA
Born May 1974
Director
Appointed 03 Mar 2005
Resigned 18 Sept 2007

SMITH, Zoe Jayne

Resigned
33 Church Court, SheffieldS8 0RA
Born November 1974
Director
Appointed 29 Nov 2000
Resigned 20 Jun 2001

SUCCONY, Paul

Resigned
35a Tadcaster Road, SheffieldS8 0RA
Born January 1952
Director
Appointed 13 Feb 2002
Resigned 05 Aug 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 May 1999
Resigned 05 May 1999

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
356 MeadowheadS8 7UJ
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 May 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
27 December 2000
287Change of Registered Office
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
88(2)R88(2)R
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
225Change of Accounting Reference Date
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Incorporation Company
5 May 1999
NEWINCIncorporation