Background WavePink WaveYellow Wave

THE CHURCH COURT (UPTON) MANAGEMENT COMPANY LIMITED (05039657)

THE CHURCH COURT (UPTON) MANAGEMENT COMPANY LIMITED (05039657) is an active UK company. incorporated on 10 February 2004. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CHURCH COURT (UPTON) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BRYAN, John Henry, ELLIS, William, RICE, Ronald Anthony.

Company Number
05039657
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2004
Age
22 years
Address
377 Hoylake Road, Wirral, CH46 0RW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYAN, John Henry, ELLIS, William, RICE, Ronald Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHURCH COURT (UPTON) MANAGEMENT COMPANY LIMITED

THE CHURCH COURT (UPTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 February 2004 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CHURCH COURT (UPTON) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05039657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 10 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

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

377 Hoylake Road Wirral, CH46 0RW,

Previous Addresses

C/O Hhl Property Management Ltd. 27 Joan Avenue Moreton Wirral CH46 6DA England
From: 23 March 2010To: 30 March 2011
C/O Hhl Property Mgt. Ltd. 27 Joan Avenue Moreton Wirral Merseyside CH46 6DA England
From: 2 November 2009To: 23 March 2010
259 Wallasey Village Wallasey Wirral CH45 3LR
From: 10 February 2004To: 2 November 2009
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 13
Director Left
Mar 15
Director Joined
Aug 15
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

RICE, Ronald Anthony, Mr.

Active
Ladybower Close, Upton WirralCH49 4RY
Secretary
Appointed 16 Feb 2009

HHL COMPANY SECRETARIES LTD

Active
Hoylake Road, WirralCH46 0RW
Corporate secretary
Appointed 01 Jun 2025

BRYAN, John Henry

Active
Hoylake Road, WirralCH46 0RW
Born November 1941
Director
Appointed 14 Feb 2025

ELLIS, William

Active
43 Dingwall Drive, WirralCH49 1SQ
Born March 1947
Director
Appointed 17 Mar 2009

RICE, Ronald Anthony

Active
Pensby Road, WirralCH60 7RB
Born January 1936
Director
Appointed 02 Jan 2015

ANWYL, Graham Robert

Resigned
Stoneby, PrestatynLL19 9PE
Secretary
Appointed 10 Feb 2004
Resigned 31 Aug 2006

DARROCH HAWES, Matthew

Resigned
35 Ladybower Close, WirralCH49 4RY
Secretary
Appointed 31 Aug 2006
Resigned 16 Feb 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 10 Feb 2004
Resigned 10 Feb 2004

ANWYL, Graham Robert

Resigned
Stoneby, PrestatynLL19 9PE
Born September 1943
Director
Appointed 10 Feb 2004
Resigned 31 Aug 2006

ANWYL, Mathew John

Resigned
Pentre Bach, TrelawnydLL18 6EB
Born March 1971
Director
Appointed 10 Feb 2004
Resigned 31 Aug 2006

DARROCH HAWES, Matthew

Resigned
35 Ladybower Close, WirralCH49 4RY
Born June 1978
Director
Appointed 31 Aug 2006
Resigned 16 Feb 2009

GROVER, Richard

Resigned
15 Ladybower Close, WirralCH49 4RY
Born December 1978
Director
Appointed 31 Aug 2006
Resigned 14 Jun 2007

MACLENNAN, Alistair Gordon

Resigned
19 Ladybower Close, WirralCH49 4RY
Born March 1954
Director
Appointed 31 Aug 2006
Resigned 23 Jul 2007

RICE, Ronald Anthony

Resigned
109 Pensby Road, HeswellCH60 7RB
Born January 1936
Director
Appointed 09 Feb 2007
Resigned 01 Jan 2015

ROWLAND, Jamie Alexander

Resigned
Ladybower Close, UptonCH49 4RY
Born November 1979
Director
Appointed 21 Jan 2009
Resigned 01 Dec 2012

CPM ASSET MANAGEMENT LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate nominee director
Appointed 10 Feb 2004
Resigned 31 Aug 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 10 Feb 2004
Resigned 10 Feb 2004
Fundings
Financials
Latest Activities

Filing History

77

Appoint Corporate Secretary Company With Name Date
12 June 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
9 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
287Change of Registered Office
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
7 May 2004
287Change of Registered Office
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Incorporation Company
10 February 2004
NEWINCIncorporation