Background WavePink WaveYellow Wave

CHURCH LANE APARTMENTS LIMITED (09055600)

CHURCH LANE APARTMENTS LIMITED (09055600) is an active UK company. incorporated on 23 May 2014. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHURCH LANE APARTMENTS LIMITED has been registered for 11 years. Current directors include BARRON, Robert Charles, HUDSON, Paul Nigel.

Company Number
09055600
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
8 Torrington Close, Chelmsford, CM1 6HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRON, Robert Charles, HUDSON, Paul Nigel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH LANE APARTMENTS LIMITED

CHURCH LANE APARTMENTS LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHURCH LANE APARTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09055600

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

8 Torrington Close Chelmsford, CM1 6HX,

Previous Addresses

8 Aldeburgh Way Chelmsford Essex CM1 7PD
From: 23 May 2014To: 26 July 2016
Timeline

3 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
Sept 20
Owner Exit
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARRON, Robert Charles

Active
Torrington Close, ChelmsfordCM1 6HX
Born July 1954
Director
Appointed 23 May 2014

HUDSON, Paul Nigel

Active
ChelmsfordCM2 0RG
Born April 1963
Director
Appointed 23 May 2014

LOVE, Alan Leslie

Resigned
ChelmsfordCM1 6JY
Born February 1943
Director
Appointed 23 May 2014
Resigned 30 Sept 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Alan Leslie Love

Ceased
Torrington Close, ChelmsfordCM1 6HX
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017
Ceased 28 Jan 2026

Mr Robert Charles Barron

Active
Torrington Close, ChelmsfordCM1 6HX
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017

Mr Paul Nigel Hudson

Active
Torrington Close, ChelmsfordCM1 6HX
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

30

Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Incorporation Company
23 May 2014
NEWINCIncorporation