Background WavePink WaveYellow Wave

CHRISTON MANAGEMENT SERVICES LIMITED (08102607)

CHRISTON MANAGEMENT SERVICES LIMITED (08102607) is an active UK company. incorporated on 12 June 2012. with registered office in Bridgnorth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CHRISTON MANAGEMENT SERVICES LIMITED has been registered for 13 years. Current directors include STOCKDALE, Anthony Leonard Clark, STOCKDALE, Christine Clare.

Company Number
08102607
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
The White House, Bridgnorth, WV16 5EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
STOCKDALE, Anthony Leonard Clark, STOCKDALE, Christine Clare
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTON MANAGEMENT SERVICES LIMITED

CHRISTON MANAGEMENT SERVICES LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Bridgnorth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CHRISTON MANAGEMENT SERVICES LIMITED was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08102607

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

The White House Oldbury Bridgnorth, WV16 5EH,

Previous Addresses

the Foundry Euston Way Telford Shropshire TF3 4LY
From: 12 June 2012To: 28 June 2012
Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STOCKDALE, Anthony Leonard Clark

Active
Oldbury, BridgnorthWV16 5EH
Born October 1953
Director
Appointed 25 Jun 2012

STOCKDALE, Christine Clare

Active
Oldbury, BridgnorthWV16 5EH
Born February 1954
Director
Appointed 25 Jun 2012

WILLIAMS, Hannah Louise

Resigned
Sutton Farm, OswestrySY11 4HX
Secretary
Appointed 12 Jun 2012
Resigned 25 Jun 2012

HAYNES, Stuart John

Resigned
Grimpo, OswestrySY11 4HQ
Born April 1957
Director
Appointed 12 Jun 2012
Resigned 25 Jun 2012

Persons with significant control

2

Mr Anthony Leonard Clark Stockdale

Active
Oldbury, BridgnorthWV16 5EH
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2016

Mrs Christine Clare Stockdale

Active
Oldbury, BridgnorthWV16 5EH
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Resolution
2 January 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Secretary Company
28 June 2012
TM02Termination of Secretary
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Incorporation Company
12 June 2012
NEWINCIncorporation