Background WavePink WaveYellow Wave

CHURCHBURY PLACE PROPERTY MANAGEMENT LIMITED (04523757)

CHURCHBURY PLACE PROPERTY MANAGEMENT LIMITED (04523757) is an active UK company. incorporated on 2 September 2002. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHURCHBURY PLACE PROPERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include BRIDGE, David Robert, Dr, BURT, James Charles, LAI, Anthony, Dr and 6 others.

Company Number
04523757
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 2002
Age
23 years
Address
6 Tudor Farm Close, Ashford, TN23 3EB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRIDGE, David Robert, Dr, BURT, James Charles, LAI, Anthony, Dr, LETTY, Vaughan Michael, PERKES, Natalie Ann, ULLAH, Nadeem, WONG, Chun Man James, WOODGATE, Clifford John, WOOTTON, Stephen Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHBURY PLACE PROPERTY MANAGEMENT LIMITED

CHURCHBURY PLACE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 2 September 2002 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHURCHBURY PLACE PROPERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04523757

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 2 September 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

6 Tudor Farm Close Kingsnorth Ashford, TN23 3EB,

Previous Addresses

1 Tudor Farm Close Kingsnorth Ashford TN23 3EB England
From: 4 May 2019To: 2 September 2022
C/O H Stebbings Ingswood 5 Tudor Farm Close Kingsnorth Ashford Kent TN23 3EB
From: 25 February 2010To: 4 May 2019
Chapelgate Tudor Farm Close Kingsnorth Ashford Kent TN23 3EB
From: 2 September 2002To: 25 February 2010
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Sept 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

BRIDGE, David Robert, Dr

Active
Tudor Farm Close, AshfordTN23 3EB
Born November 1977
Director
Appointed 31 Aug 2019

BURT, James Charles

Active
Brambleside 6 Tudor Farm Close, AshfordTN23 3EB
Born April 1961
Director
Appointed 14 Jan 2004

LAI, Anthony, Dr

Active
Churchbury House, AshfordTN23 3EB
Born December 1954
Director
Appointed 14 Feb 2005

LETTY, Vaughan Michael

Active
Tudor Farm Close, AshfordTN23 3EB
Born May 1970
Director
Appointed 25 Jul 2013

PERKES, Natalie Ann

Active
Tudor Farm Close, AshfordTN23 3EB
Born May 1993
Director
Appointed 06 Feb 2025

ULLAH, Nadeem

Active
Tudor Farm Close, AshfordTN23 3EB
Born September 1967
Director
Appointed 15 Aug 2011

WONG, Chun Man James

Active
Tudor Farm Close, AshfordTN23 3EB
Born June 1973
Director
Appointed 14 Dec 2012

WOODGATE, Clifford John

Active
Deangate, AshfordTN23 3EB
Born July 1960
Director
Appointed 14 Jan 2004

WOOTTON, Stephen Paul

Active
Hollyhocks 4 Tudor Farm Close, AshfordTN23 3EB
Born November 1969
Director
Appointed 07 Aug 2006

DAWSON, David John

Resigned
98 Park Rise, HarpendenAL5 3AN
Secretary
Appointed 02 Sept 2002
Resigned 14 Jan 2004

HUMPHRIES, Kelly Anne

Resigned
Ingswood 5 Tudor Farm Close, AshfordTN23 3EB
Secretary
Appointed 29 Apr 2005
Resigned 22 Oct 2007

STEBBINGS, Heather

Resigned
5 Tudor Farm Close, KingsnorthTN23 3EB
Secretary
Appointed 01 Nov 2007
Resigned 01 May 2010

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 14 Dec 2004
Resigned 01 Jun 2005

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 21 Mar 2003
Resigned 01 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Sept 2002
Resigned 25 Sept 2003

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 02 Sept 2002
Resigned 14 Jan 2004

FEW, Mark Paul

Resigned
Hollyhooks, KingsnorthTN23 3EB
Born February 1973
Director
Appointed 14 Jan 2004
Resigned 07 Aug 2006

HILL, Leslie

Resigned
Chapelgate 7 Tudor Farm Close, AshfordTN23 3EB
Born March 1946
Director
Appointed 14 Jan 2004
Resigned 29 Jun 2006

JACOBS, Claire

Resigned
Chapelgate, Kingsnorth
Born July 1974
Director
Appointed 01 Jul 2006
Resigned 14 Dec 2012

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 02 Sept 2002
Resigned 14 Jan 2004

SIMMONDS, James Benjamin

Resigned
Churchbury House, AshfordTN23 3EB
Born October 1938
Director
Appointed 14 Jan 2004
Resigned 13 Feb 2005

SMITH, Sharon

Resigned
3 Tudor Farm Close, AshfordTN23 3EB
Born January 1970
Director
Appointed 14 Jan 2004
Resigned 06 Feb 2025

STEBBINGS, H, Dr

Resigned
5 Tudor Farm Close, KingsnorthTN23 3EB
Born December 1968
Director
Appointed 14 Jan 2004
Resigned 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Change Person Director Company
6 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Termination Director Company With Name
29 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2004
AAAnnual Accounts
Resolution
9 January 2004
RESOLUTIONSResolutions
Legacy
31 October 2003
287Change of Registered Office
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
287Change of Registered Office
Legacy
11 April 2003
225Change of Accounting Reference Date
Incorporation Company
2 September 2002
NEWINCIncorporation