Background WavePink WaveYellow Wave

CHURCH WALK (CHASETOWN) MANAGEMENT LIMITED (06347104)

CHURCH WALK (CHASETOWN) MANAGEMENT LIMITED (06347104) is an active UK company. incorporated on 20 August 2007. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH WALK (CHASETOWN) MANAGEMENT LIMITED has been registered for 18 years. Current directors include BIRD, Keith, SHORT, David.

Company Number
06347104
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2007
Age
18 years
Address
Six Olton Bridge, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Keith, SHORT, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH WALK (CHASETOWN) MANAGEMENT LIMITED

CHURCH WALK (CHASETOWN) MANAGEMENT LIMITED is an active company incorporated on 20 August 2007 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH WALK (CHASETOWN) MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06347104

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 20 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

54a Poplar Road Solihull West Midlands B91 3AB
From: 20 August 2007To: 21 August 2012
Timeline

16 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Apr 15
Director Left
Jul 16
Director Left
Feb 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MOORMAN, James Walter

Active
245 Warwick Road, SolihullB92 7AH
Secretary
Appointed 20 Aug 2007

BIRD, Keith

Active
Church Walk, ChasetownWS7 3QR
Born December 1962
Director
Appointed 16 Sept 2009

SHORT, David

Active
Church Street, ChasetownWS7 3QR
Born October 1959
Director
Appointed 16 Sept 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Aug 2007
Resigned 20 Aug 2007

BAILEY, Heather Frances

Resigned
Church Street, BurntwoodWS7 3QR
Born January 1953
Director
Appointed 20 Mar 2013
Resigned 08 Feb 2022

COATES, David

Resigned
Church Walk, ChasetownWS7 3QR
Born April 1960
Director
Appointed 16 Sept 2009
Resigned 17 Apr 2015

JARRETT, Mark Leyton

Resigned
Church Walk, ChasetownWS7 3QR
Born May 1968
Director
Appointed 16 Sept 2009
Resigned 25 Feb 2014

MOORMAN, Peter Graham, Mr.

Resigned
27 Bryanston Court, SolihullB91 1BN
Born December 1943
Director
Appointed 27 Jan 2009
Resigned 29 Dec 2010

SHELTON, David Michael

Resigned
Church Walk, ChasetownWS7 3QR
Born December 1964
Director
Appointed 16 Sept 2009
Resigned 01 Jan 2011

SHELTON, David Michael

Resigned
Church Street, BurntwoodWS7 3QR
Born December 1964
Director
Appointed 16 Sept 2009
Resigned 01 Jan 2011

SHELTON, David Michael

Resigned
Church Street, ChasetownWS7 3QR
Born December 1964
Director
Appointed 16 Sept 2009
Resigned 18 Jul 2016

WELCH, Paul James

Resigned
68 Illshaw Close, RedditchB98 0QZ
Born April 1952
Director
Appointed 20 Aug 2007
Resigned 21 May 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Aug 2007
Resigned 20 Aug 2007
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date
5 September 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2013
AR01AR01
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date
31 August 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Incorporation Company
20 August 2007
NEWINCIncorporation