Background WavePink WaveYellow Wave

CHURCHFIELDS (ECCLESFIELD) MANAGEMENT LIMITED (04531029)

CHURCHFIELDS (ECCLESFIELD) MANAGEMENT LIMITED (04531029) is an active UK company. incorporated on 10 September 2002. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCHFIELDS (ECCLESFIELD) MANAGEMENT LIMITED has been registered for 23 years. Current directors include CATCHPOLE, Anthony Joseph, KENT, Tracey.

Company Number
04531029
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2002
Age
23 years
Address
Uhy Hacker Young Broadfield Court, Sheffield, S8 0XF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATCHPOLE, Anthony Joseph, KENT, Tracey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHFIELDS (ECCLESFIELD) MANAGEMENT LIMITED

CHURCHFIELDS (ECCLESFIELD) MANAGEMENT LIMITED is an active company incorporated on 10 September 2002 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCHFIELDS (ECCLESFIELD) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04531029

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 10 September 2002

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 8 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Uhy Hacker Young Broadfield Court Broadfield Way Sheffield, S8 0XF,

Previous Addresses

Paradise House 35 Paradise Street Sheffield S3 8PZ England
From: 9 May 2018To: 14 September 2021
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 25 March 2015To: 9 May 2018
Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 10 September 2002To: 25 March 2015
Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jan 16
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CATCHPOLE, Anthony Joseph

Active
Broadfield Court, SheffieldS8 0XF
Born December 1947
Director
Appointed 01 Nov 2017

KENT, Tracey

Active
Broadfield Court, SheffieldS8 0XF
Born May 1969
Director
Appointed 29 Sept 2017

FENNELL, Russell John

Resigned
1 Hawthorne Chase, MexboroughS64 8UG
Secretary
Appointed 10 Sept 2002
Resigned 25 Sept 2004

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 30 Mar 2004
Resigned 05 Jan 2015

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 05 Jan 2015
Resigned 07 May 2018

BRIGGS, Mary Josephine

Resigned
336 The Common, SheffieldS35 9WP
Born November 1948
Director
Appointed 25 Sept 2004
Resigned 15 Jun 2009

FENNELL, Graham

Resigned
Fenwood House, MexboroughS64 8RN
Born January 1948
Director
Appointed 10 Sept 2002
Resigned 30 Mar 2004

FENNELL, Melissa Anne

Resigned
66 Fitzwilliam Street, SwintonS64 8RN
Born December 1981
Director
Appointed 30 Mar 2004
Resigned 25 Sept 2004

HARVEY, Anne

Resigned
Cross Hill, SheffieldS35 9WT
Born September 1946
Director
Appointed 15 Jun 2009
Resigned 07 Aug 2017

HARVEY, Darryl

Resigned
The Common, SheffieldS35 9WP
Born December 1980
Director
Appointed 07 Jul 2009
Resigned 27 Jan 2016

KENNINGTON, Matthew James

Resigned
The Common, SheffieldS35 9WP
Born February 1972
Director
Appointed 15 Jun 2009
Resigned 05 Sept 2018

KENT, Tracey

Resigned
The Common, SheffieldS35 9WP
Born May 1969
Director
Appointed 15 Jun 2009
Resigned 26 Sept 2017

MANGLE, John

Resigned
407a Upper Wortley Road, RotherhamS61 2SS
Born March 1950
Director
Appointed 25 Sept 2004
Resigned 15 Jun 2009
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 March 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
12 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
11 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
363aAnnual Return
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Incorporation Company
10 September 2002
NEWINCIncorporation