Background WavePink WaveYellow Wave

CHURCH MEADOWS (CATSHILL) MANAGEMENT LIMITED (08813787)

CHURCH MEADOWS (CATSHILL) MANAGEMENT LIMITED (08813787) is an active UK company. incorporated on 13 December 2013. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH MEADOWS (CATSHILL) MANAGEMENT LIMITED has been registered for 12 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
08813787
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2013
Age
12 years
Address
23 Mark Road, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH MEADOWS (CATSHILL) MANAGEMENT LIMITED

CHURCH MEADOWS (CATSHILL) MANAGEMENT LIMITED is an active company incorporated on 13 December 2013 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH MEADOWS (CATSHILL) MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08813787

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 10 June 2024To: 31 March 2025
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 3 January 2023To: 10 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 3 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 13 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 13 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 8 March 2018To: 10 April 2019
45 Summer Row Birmingham B3 1JJ
From: 13 December 2013To: 8 March 2018
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 02 Apr 2025

FOSTER, Neil Gavin

Active
Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 31 Mar 2026

SMITH, Jonathan Paul

Active
Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 31 Mar 2026

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Secretary
Appointed 13 Dec 2013
Resigned 08 Mar 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 13 Jul 2021
Resigned 11 Dec 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 02 Jan 2019
Resigned 08 Mar 2021

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 13 Dec 2024
Resigned 24 Mar 2025

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 08 Mar 2018
Resigned 29 Mar 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 13 Jul 2021

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

DEMPSEY, Trevor

Resigned
ColeshillB46 1JU
Born September 1979
Director
Appointed 01 Sept 2014
Resigned 27 Jul 2015

HARVEY, Andrew Michael

Resigned
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025
Resigned 31 Mar 2026

JONES, Mark

Resigned
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026
Resigned 31 Mar 2026

LOUGHER, Jonathan Gordon

Resigned
Gorsey Lane, ColeshillB46 1JU
Born October 1960
Director
Appointed 27 Jul 2015
Resigned 07 Jul 2017

STAFFORD, Paul Edward

Resigned
Gorsey Lane, ColeshillB46 1JU
Born January 1978
Director
Appointed 07 Jul 2017
Resigned 25 Jul 2025

STIRROP, Michael Paul

Resigned
Bromwich Court, BirminghamB46 1JU
Born July 1978
Director
Appointed 13 Dec 2013
Resigned 01 Sept 2014

STRINGER, Terence Michael

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born June 1947
Director
Appointed 09 Mar 2026
Resigned 23 Mar 2026

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Incorporation Company
13 December 2013
NEWINCIncorporation