Background WavePink WaveYellow Wave

CHURCH GATE THATCHAM MANAGEMENT LIMITED (07858180)

CHURCH GATE THATCHAM MANAGEMENT LIMITED (07858180) is an active UK company. incorporated on 23 November 2011. with registered office in Thatcham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CHURCH GATE THATCHAM MANAGEMENT LIMITED has been registered for 14 years. Current directors include BENNET, Mark David, Revd, BRADLEY, Catherine Susan, BURGEN, Stephen Colin and 3 others.

Company Number
07858180
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
1 Rectory Gardens, Thatcham, RG19 3PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BENNET, Mark David, Revd, BRADLEY, Catherine Susan, BURGEN, Stephen Colin, DUNDAS, Abigail Nancy, HADFIELD, Philip, JACKSON, Mariana Frances Clare
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH GATE THATCHAM MANAGEMENT LIMITED

CHURCH GATE THATCHAM MANAGEMENT LIMITED is an active company incorporated on 23 November 2011 with the registered office located in Thatcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CHURCH GATE THATCHAM MANAGEMENT LIMITED was registered 14 years ago.(SIC: 81100)

Status

active

Active since 14 years ago

Company No

07858180

LTD Company

Age

14 Years

Incorporated 23 November 2011

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 24 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

1 Rectory Gardens Thatcham, RG19 3PR,

Previous Addresses

3 Rectory Gardens Thatcham Berkshire RG19 3PR
From: 16 January 2014To: 24 February 2019
the Annex 156 Mumbles Road Blackpill Swansea SA3 5AW United Kingdom
From: 23 November 2011To: 16 January 2014
Timeline

13 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HADFIELD, Philip

Active
Rectory Gardens, ThatchamRG19 3PR
Secretary
Appointed 20 Feb 2019

BENNET, Mark David, Revd

Active
Rectory Gardens, ThatchamRG19 3PR
Born November 1962
Director
Appointed 25 Nov 2013

BRADLEY, Catherine Susan

Active
Rectory Gardens, ThatchamRG19 3PR
Born October 1953
Director
Appointed 09 Mar 2015

BURGEN, Stephen Colin

Active
Rectory Gardens, ThatchamRG19 3PR
Born February 1957
Director
Appointed 14 Jan 2013

DUNDAS, Abigail Nancy

Active
Rectory Gardens, ThatchamRG19 3PR
Born October 1972
Director
Appointed 19 Feb 2013

HADFIELD, Philip

Active
Rectory Gardens, ThatchamRG19 3PR
Born August 1944
Director
Appointed 18 Oct 2013

JACKSON, Mariana Frances Clare

Active
Rectory Gardens, ThatchamRG19 3PR
Born August 1970
Director
Appointed 27 Oct 2015

BURGEN, Stephen Colin

Resigned
Rectory Gardens, ThatchamRG19 3PR
Secretary
Appointed 25 Nov 2013
Resigned 20 Feb 2019

FABER, Margaret

Resigned
Newbury Road, HungerfordRG17 7AJ
Born February 1937
Director
Appointed 19 Dec 2012
Resigned 26 Jul 2014

FABER, Richard Grey

Resigned
Newbury Road, HungerfordRG17 7AJ
Born April 1940
Director
Appointed 19 Dec 2012
Resigned 27 Oct 2015

FRANCIS, David Huw

Resigned
156 Mumbles Road, SwanseaSA3 5AW
Born April 1955
Director
Appointed 23 Nov 2011
Resigned 25 Nov 2013
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
24 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Termination Director Company With Name Termination Date
14 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Incorporation Company
23 November 2011
NEWINCIncorporation