Background WavePink WaveYellow Wave

CHURCHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (07795900)

CHURCHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (07795900) is an active UK company. incorporated on 4 October 2011. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include ELLIS, David John, PASSFIELD, Adrian John, RODEN, Jeremy Francis.

Company Number
07795900
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2011
Age
14 years
Address
41a Beach Road, Littlehampton, BN17 5JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIS, David John, PASSFIELD, Adrian John, RODEN, Jeremy Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

CHURCHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 October 2011 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07795900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

41a Beach Road Littlehampton, BN17 5JA,

Previous Addresses

Thakeham House Summers Place Stane Street Billingshurst West Sussex RH14 9GN
From: 26 November 2014To: 6 May 2016
St Leonard's House North Street Horsham West Sussex RH12 1RJ
From: 18 September 2013To: 26 November 2014
4Th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF
From: 15 July 2013To: 18 September 2013
169 Preston Road Brighton BN1 6AG United Kingdom
From: 4 October 2011To: 15 July 2013
Timeline

36 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Oct 23
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HOBDENS PROPERTY MANAGEMENT LTD

Active
Beach Road, LittlehamptonBN17 5JA
Corporate secretary
Appointed 25 Jun 2020

ELLIS, David John

Active
Churchfields, LittlehamptonBN16 3FG
Born March 1947
Director
Appointed 13 Sept 2022

PASSFIELD, Adrian John

Active
Station Road, East PrestonBN16 3FG
Born May 1971
Director
Appointed 04 May 2016

RODEN, Jeremy Francis

Active
Beach Road, LittlehamptonBN17 5JA
Born December 1947
Director
Appointed 11 Mar 2021

BODDINGTON, Craig Edward

Resigned
LittlehamptonBN17 5JA
Born October 1978
Director
Appointed 21 Nov 2016
Resigned 01 Sept 2020

BOUGHTON, Robert Paul

Resigned
Summers Place, BillingshurstRH14 9GN
Born October 1973
Director
Appointed 04 Oct 2011
Resigned 04 May 2016

BUNYARD, Michael David

Resigned
Beach Road, LittlehamptonBN17 5JA
Born August 1957
Director
Appointed 04 May 2016
Resigned 13 Sept 2022

CAREY OBE, John Joseph

Resigned
Beach Road, LittlehamptonBN17 5JA
Born July 1947
Director
Appointed 04 May 2016
Resigned 02 May 2019

CORNISH, Michael Norman James

Resigned
Beach Road, LittlehamptonBN17 5JA
Born November 1948
Director
Appointed 04 May 2016
Resigned 15 Nov 2016

EVELYN, Gloria

Resigned
Beach Road, LittlehamptonBN17 5JA
Born February 1947
Director
Appointed 04 May 2016
Resigned 15 Nov 2016

FARRELL, Sally Ann

Resigned
The Drive, Bognor RegisPO21 4DS
Born August 1965
Director
Appointed 02 May 2019
Resigned 07 Jun 2021

FARRELL, Sally Ann

Resigned
Beach Road, LittlehamptonBN17 5JA
Born August 1965
Director
Appointed 04 May 2016
Resigned 15 Nov 2016

FRENCH, David Leonard

Resigned
Beach Road, LittlehamptonBN17 5JA
Born September 1935
Director
Appointed 04 May 2016
Resigned 15 Nov 2016

HALL, Christopher Thomas

Resigned
Beach Road, LittlehamptonBN17 5JA
Born July 1983
Director
Appointed 11 Mar 2021
Resigned 26 Sept 2023

HALL, Christopher Thomas

Resigned
Beach Road, LittlehamptonBN17 5JA
Born July 1983
Director
Appointed 04 May 2016
Resigned 12 Sept 2017

ILBREY, Ernest

Resigned
Station Road, East PrestonBN16 3FG
Born October 1978
Director
Appointed 21 Nov 2016
Resigned 02 May 2019

PASSFIELD, Mary

Resigned
Beach Road, LittlehamptonBN17 5JA
Born April 1935
Director
Appointed 04 May 2016
Resigned 02 Oct 2017

RODEN, Elaine Katherine

Resigned
Beach Road, LittlehamptonBN17 5JA
Born February 1951
Director
Appointed 04 May 2016
Resigned 15 Nov 2016

RODEN, Jeremy Francis

Resigned
Beach Road, LittlehamptonBN17 5JA
Born December 1947
Director
Appointed 04 May 2016
Resigned 15 Nov 2016

ROONEY, Julian Anthony

Resigned
Summers Place, BillingshurstRH14 9GN
Born April 1978
Director
Appointed 04 Oct 2011
Resigned 04 May 2016

WHITEHOUSE, Fiona

Resigned
Beach Road, LittlehamptonBN17 5JA
Born September 1982
Director
Appointed 04 May 2016
Resigned 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 June 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 December 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Incorporation Company
4 October 2011
NEWINCIncorporation