Background WavePink WaveYellow Wave

THE GREEN (CHURCH STOWE) MANAGEMENT COMPANY LIMITED (04039183)

THE GREEN (CHURCH STOWE) MANAGEMENT COMPANY LIMITED (04039183) is an active UK company. incorporated on 24 July 2000. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. THE GREEN (CHURCH STOWE) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include OVERTON, Susan Elizabeth, REYNOLDS, Kerry, RICHARDS, David Alan.

Company Number
04039183
Status
active
Type
ltd
Incorporated
24 July 2000
Age
25 years
Address
1 The Green, Northampton, NN7 4SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
OVERTON, Susan Elizabeth, REYNOLDS, Kerry, RICHARDS, David Alan
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREEN (CHURCH STOWE) MANAGEMENT COMPANY LIMITED

THE GREEN (CHURCH STOWE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 2000 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. THE GREEN (CHURCH STOWE) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 81300)

Status

active

Active since 25 years ago

Company No

04039183

LTD Company

Age

25 Years

Incorporated 24 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

1 The Green Church Stowe Northampton, NN7 4SN,

Previous Addresses

2 the Green Church Stowe Northamptonshire NN7 4SN
From: 24 July 2000To: 3 May 2024
Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jul 16
Director Joined
Jul 17
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

OVERTON, Susan Elizabeth

Active
The Green, NorthamptonNN7 4SN
Born June 1966
Director
Appointed 03 May 2024

REYNOLDS, Kerry

Active
The Green, NorthamptonNN7 4SN
Born November 1969
Director
Appointed 03 May 2024

RICHARDS, David Alan

Active
The Green, NorthamptonNN7 4SN
Born June 1944
Director
Appointed 03 May 2024

BRIGHT, Nigel

Resigned
2 The Green, Church StoweNN7 4SN
Secretary
Appointed 07 Feb 2002
Resigned 29 Mar 2024

CLARE, Andrew John

Resigned
3 The Green, NorthamptonNN7 4SN
Secretary
Appointed 27 Apr 2001
Resigned 07 Feb 2002

OVERTON, Susan Elizabeth

Resigned
1 The Green, NorthamptonNN7 4SN
Secretary
Appointed 24 Jul 2000
Resigned 27 Apr 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Jul 2000
Resigned 24 Jul 2000

BRIGHT, Nigel

Resigned
2 The Green, Church StoweNN7 4SN
Born January 1941
Director
Appointed 24 Jul 2000
Resigned 03 May 2024

BUDSWORTH, Paul Richard

Resigned
7 The Green, Church StoweNN7 4SN
Born November 1966
Director
Appointed 16 Feb 2006
Resigned 27 Nov 2015

CLARE, Andrew John

Resigned
3 The Green, NorthamptonNN7 4SN
Born December 1945
Director
Appointed 24 Jul 2000
Resigned 07 Feb 2002

GEORGE, Peter Colin

Resigned
The Green, NorthamptonNN7 4SN
Born June 1959
Director
Appointed 18 Jul 2017
Resigned 26 Mar 2024

GEORGE, Peter

Resigned
8 The Green, NorthamptonNN7 4SN
Born March 1959
Director
Appointed 24 Jul 2000
Resigned 07 Feb 2002

OVERTON, Susan Elizabeth

Resigned
1 The Green, NorthamptonNN7 4SN
Born June 1966
Director
Appointed 24 Jul 2000
Resigned 27 Apr 2001

VINTEN, Michael John

Resigned
9 The Green, NorthamptonNN7 4SN
Born November 1953
Director
Appointed 07 Feb 2002
Resigned 05 May 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Jul 2000
Resigned 24 Jul 2000
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
287Change of Registered Office
Memorandum Articles
12 December 2000
MEM/ARTSMEM/ARTS
Resolution
12 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
88(2)R88(2)R
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Incorporation Company
24 July 2000
NEWINCIncorporation