Background WavePink WaveYellow Wave

CHURCH WALK (WALLASEY) MANAGEMENT COMPANY LIMITED (06384123)

CHURCH WALK (WALLASEY) MANAGEMENT COMPANY LIMITED (06384123) is an active UK company. incorporated on 27 September 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH WALK (WALLASEY) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include LESTER, Michael Andrew, PROUDLOVE, Anthony John.

Company Number
06384123
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LESTER, Michael Andrew, PROUDLOVE, Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH WALK (WALLASEY) MANAGEMENT COMPANY LIMITED

CHURCH WALK (WALLASEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 September 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH WALK (WALLASEY) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06384123

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 27 September 2007

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 1 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom
From: 12 May 2014To: 12 May 2014
1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom
From: 5 November 2013To: 12 May 2014
C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA
From: 23 November 2011To: 5 November 2013
the Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
From: 27 September 2007To: 23 November 2011
Timeline

13 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

B-HIVE COMPANY SECRETERIAL SERVICES

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

LESTER, Michael Andrew

Active
95 London Road, CroydonCR0 2RF
Born January 1977
Director
Appointed 16 Apr 2014

PROUDLOVE, Anthony John

Active
WallaseyCH44 5AA
Born January 1967
Director
Appointed 26 Sept 2022

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Secretary
Appointed 08 Nov 2007
Resigned 31 Jul 2008

DONALDSON, Louise Mary

Resigned
Church Road, ManchesterM41 9FD
Secretary
Appointed 31 Jul 2008
Resigned 25 Nov 2008

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Secretary
Appointed 27 Sept 2007
Resigned 08 Nov 2007

STIRROP, Michael

Resigned
The Manor House, LongfieldDA3 8HQ
Secretary
Appointed 25 Nov 2008
Resigned 15 Nov 2011

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2013
Resigned 12 May 2014

PR GIBBS & CO LTD

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 15 Nov 2011
Resigned 01 Nov 2013

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Born June 1956
Director
Appointed 08 Nov 2007
Resigned 31 Jul 2008

COATES, Alan John

Resigned
Church Hill, KnutsfordWA16 6DH
Born September 1952
Director
Appointed 01 Nov 2013
Resigned 17 Apr 2014

DINGLEY, Alan

Resigned
Monks Hill House, ChorleyPR6 8JS
Born February 1969
Director
Appointed 27 Sept 2007
Resigned 08 Nov 2007

DONALDSON, Louise Mary

Resigned
Church Road, ManchesterM41 9FD
Born August 1972
Director
Appointed 31 Jul 2008
Resigned 25 Nov 2008

GIBBS, Philip Richard

Resigned
Church Hill, KnutsfordWA16 6DH
Born February 1950
Director
Appointed 15 Nov 2011
Resigned 01 Nov 2013

JAMES, Holly

Resigned
CroydonCR0 1JB
Born September 1985
Director
Appointed 22 Apr 2014
Resigned 30 Nov 2022

KAY, Alexander Richard

Resigned
CroydonCR0 1JB
Born March 1984
Director
Appointed 23 Apr 2014
Resigned 01 Jan 2022

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 27 Sept 2007
Resigned 08 Nov 2007

SHARD, David James

Resigned
111 Bucklow Gardens, LymmWA13 9RN
Born February 1967
Director
Appointed 08 Nov 2007
Resigned 24 Dec 2008

STIRROP, Michael

Resigned
The Manor House, LongfieldDA3 8HQ
Born July 1978
Director
Appointed 25 Nov 2008
Resigned 15 Nov 2011

WONG, Pak Kuen

Resigned
The Manor House, LongfieldDA3 8HQ
Born July 1955
Director
Appointed 24 Dec 2008
Resigned 09 Nov 2011
Fundings
Financials
Latest Activities

Filing History

89

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Corporate Secretary Company
28 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
23 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Incorporation Company
27 September 2007
NEWINCIncorporation