Background WavePink WaveYellow Wave

CHURCH WALK (BLOXWICH) MANAGEMENT COMPANY LIMITED (06432930)

CHURCH WALK (BLOXWICH) MANAGEMENT COMPANY LIMITED (06432930) is an active UK company. incorporated on 21 November 2007. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH WALK (BLOXWICH) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
06432930
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2007
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH WALK (BLOXWICH) MANAGEMENT COMPANY LIMITED

CHURCH WALK (BLOXWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 2007 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH WALK (BLOXWICH) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06432930

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Whittington Hall Whittington Road Worcester WR5 2ZX
From: 17 December 2012To: 20 June 2023
Bellway House Relay Point Relay Drive Tamworth Staffordshire B77 5PA
From: 21 November 2007To: 17 December 2012
Timeline

18 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Dec 15
Director Left
Dec 17
Director Joined
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 01 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 07 Dec 2023

MURPHY, Duncan Murth Luke

Resigned
80 Gillhurst Road, BirminghamB17 8PA
Secretary
Appointed 21 Nov 2007
Resigned 31 May 2012

MAINSTAY (SECRETARIES) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 21 Mar 2014
Resigned 07 Dec 2023

BALL, Samantha Jane

Resigned
Whittington Road, WorcesterWR5 2ZX
Born February 1987
Director
Appointed 21 Mar 2014
Resigned 14 Oct 2020

GOODERIDGE, James Torton

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1968
Director
Appointed 12 Oct 2015
Resigned 04 May 2017

HITCH, Andrew James

Resigned
Alcester Road, Nr RedditchB98 9EP
Born November 1966
Director
Appointed 29 Jul 2008
Resigned 21 Mar 2014

KEEN, Felix Robert

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1970
Director
Appointed 09 Jul 2021
Resigned 01 Dec 2022

LUCAS, Charles John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1962
Director
Appointed 30 Nov 2020
Resigned 09 Jul 2021

NEALE, Peter

Resigned
16 Ivy Grove, WalsallWS8 7EZ
Born June 1971
Director
Appointed 21 Nov 2007
Resigned 29 Jul 2008

PARKER-SHAW, Colin

Resigned
14 The Woodlands, Sutton ColdfieldB75 7HJ
Born July 1954
Director
Appointed 21 Nov 2007
Resigned 29 Jul 2008

POTTER, Daniel Norman Ross

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1968
Director
Appointed 15 Jul 2019
Resigned 08 Jun 2021

SALAM, Zain Abdul

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1969
Director
Appointed 29 Aug 2018
Resigned 05 Jun 2019

MAINSTAY (SECRETARIES) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 06 Jul 2022
Resigned 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

73

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
12 December 2023
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 October 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 July 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 April 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
14 December 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
7 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 December 2009
AR01AR01
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
353353
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Incorporation Company
21 November 2007
NEWINCIncorporation