Background WavePink WaveYellow Wave

CHURCH COURT (CHEADLE) MANAGEMENT COMPANY LIMITED (06033145)

CHURCH COURT (CHEADLE) MANAGEMENT COMPANY LIMITED (06033145) is an active UK company. incorporated on 19 December 2006. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH COURT (CHEADLE) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BELFIELD, Mark David, GEE, Christopher Williamson, PANAYOTOVA, Rosica and 2 others.

Company Number
06033145
Status
active
Type
ltd
Incorporated
19 December 2006
Age
19 years
Address
4 Church Court, Cheadle, SK8 1GX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELFIELD, Mark David, GEE, Christopher Williamson, PANAYOTOVA, Rosica, SMITH, Carolyn Suzanne, LAJ ESTATES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH COURT (CHEADLE) MANAGEMENT COMPANY LIMITED

CHURCH COURT (CHEADLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 December 2006 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH COURT (CHEADLE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06033145

LTD Company

Age

19 Years

Incorporated 19 December 2006

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 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

4 Church Court Hall Street Cheadle, SK8 1GX,

Previous Addresses

5 Church Court Hall Street Cheadle SK8 1GX England
From: 31 December 2022To: 10 March 2025
No 4 Church Court Hall Street Cheadle SK8 1GX England
From: 12 December 2017To: 31 December 2022
2 Church Court Hall Street Cheadle Cheshire SK8 1GX
From: 6 January 2016To: 12 December 2017
5 Church Court Hall Street Cheadle Cheshire SK8 1GX
From: 18 December 2012To: 6 January 2016
1 Church Court Hall Street Cheadle Manchester SK8 1GX
From: 19 December 2006To: 18 December 2012
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BELFIELD, Mark David

Active
Church Court, CheadleSK8 1GX
Born May 1970
Director
Appointed 07 Mar 2025

GEE, Christopher Williamson

Active
Church Court, CheadleSK8 1GX
Born June 1968
Director
Appointed 23 Jul 2023

PANAYOTOVA, Rosica

Active
Church Court, CheadleSK8 1GX
Born January 1978
Director
Appointed 04 Jan 2019

SMITH, Carolyn Suzanne

Active
Church Court, CheadleSK8 1GX
Born July 1986
Director
Appointed 14 Nov 2017

LAJ ESTATES LIMITED

Active
Bond Street, BuryBL9 7BE
Corporate director
Appointed 25 May 2022

RUSSELL, Andrew Scott

Resigned
11 Pargate Chase, RochdaleOL11 5DZ
Secretary
Appointed 19 Dec 2006
Resigned 11 Jun 2008

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 19 Dec 2006
Resigned 19 Dec 2006

CASLIN, Donna

Resigned
Hall Street, CheadleSK8 1GX
Born March 1966
Director
Appointed 11 Jun 2008
Resigned 25 May 2022

CRADDOCK, Oliver James

Resigned
Hall Street, CheadleSK8 1GX
Born July 1982
Director
Appointed 02 Dec 2013
Resigned 07 Dec 2017

DOWNS, Lee David

Resigned
Oulton Avenue, SaleM33 2NB
Born September 1971
Director
Appointed 29 Jun 2007
Resigned 11 Jun 2008

GREEN, Kirsteen

Resigned
Hall Street, CheadleSK8 1GX
Born September 1975
Director
Appointed 11 Jun 2007
Resigned 08 Dec 2015

JEFFRIES, Gregory Joseph

Resigned
Hall Street, CheadleSK8 1GX
Born February 1947
Director
Appointed 11 Jun 2008
Resigned 11 Nov 2013

KAYE, Sasha Jane

Resigned
Hall Street, CheadleSK8 1GX
Born September 1960
Director
Appointed 16 May 2012
Resigned 07 Sept 2015

KELLY, Richard Ian

Resigned
30 Wood Lane, TimperleyWA15 7PS
Born March 1970
Director
Appointed 19 Dec 2006
Resigned 29 Jun 2007

SCHOLFIELD, John Stuart

Resigned
Hall Street, CheadleSK8 1GX
Born August 1957
Director
Appointed 11 Jun 2008
Resigned 16 Dec 2024

SCOTT, Steven Gary

Resigned
Hall Street, CheadleSK8 1GX
Born November 1957
Director
Appointed 18 Dec 2015
Resigned 23 Jul 2023

SHIPPEN, Joanne Elizabeth

Resigned
Hall Street, CheadleSK8 1GX
Born March 1968
Director
Appointed 16 May 2012
Resigned 03 Jun 2015

SMITH, Walter Steven

Resigned
Hall Street, CheadleSK8 1GX
Born November 1958
Director
Appointed 24 Aug 2020
Resigned 07 Mar 2025

WHITING, Susanne Jane

Resigned
Cross Lane, CongletonCW12 2LJ
Born January 1961
Director
Appointed 14 Nov 2019
Resigned 03 Aug 2020

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 19 Dec 2006
Resigned 19 Dec 2006

LAJ ESTATES LTD

Resigned
Bond Street, BuryBL9 7BE
Corporate director
Appointed 25 Feb 2022
Resigned 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 March 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
7 March 2023
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Incorporation Company
19 December 2006
NEWINCIncorporation