Background WavePink WaveYellow Wave

CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED (09820017)

CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED (09820017) is an active UK company. incorporated on 12 October 2015. with registered office in Calne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ELLIS, Malcolm David, TRUEMAN, Sarah Louise.

Company Number
09820017
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
5 The Strand, Calne, SN11 0RB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ELLIS, Malcolm David, TRUEMAN, Sarah Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED

CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 October 2015 with the registered office located in Calne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09820017

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

5 The Strand Calne, SN11 0RB,

Previous Addresses

The Gift Box, 7 Bank Row Church Street Calne SN11 0SG England
From: 3 May 2023To: 28 December 2025
Northgate House Northgate Street Devizes Wiltshire SN10 1JX United Kingdom
From: 12 October 2015To: 3 May 2023
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Apr 22
Director Left
Nov 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELLIS, Malcolm David

Active
The Strand, CalneSN11 0RB
Born January 1974
Director
Appointed 08 Oct 2018

TRUEMAN, Sarah Louise

Active
The Strand, CalneSN11 0RB
Born December 1977
Director
Appointed 09 Jul 2021

BODNER, Bernard

Resigned
Brookside Road, LondonNW11 9NE
Born July 1981
Director
Appointed 25 Mar 2022
Resigned 03 Oct 2025

MARTIN, Andrew Stephen

Resigned
Northgate Street, DevizesSN10 1JX
Born January 1952
Director
Appointed 12 Oct 2015
Resigned 22 Jul 2019

O'GORMAN, Paul Desmond Hynes

Resigned
Northgate Street, DevizesSN10 1JX
Born May 1949
Director
Appointed 12 Oct 2015
Resigned 09 Jul 2021

SCOTT, Philip Andrew

Resigned
Northgate Street, DevizesSN10 1JX
Born May 1950
Director
Appointed 12 Oct 2015
Resigned 08 Oct 2018

Persons with significant control

8

3 Active
5 Ceased
7 Bank Row, CalneSN11 0SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021
Cranwich Road, LondonN16 5JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2019
South Road, TauntonTA1 3DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018

Mr Paul Desmond Hynes O'Gorman

Ceased
Northgate Street, DevizesSN10 1JX
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2021

Mrs Carol Anne O'Gorman

Ceased
Northgate Street, DevizesSN10 1JX
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2021

Mr Andrew Stephen Martin

Ceased
Northgate Street, DevizesSN10 1JX
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2019

Mrs Mary Anne Martin

Ceased
Northgate Street, DevizesSN10 1JX
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2019
Langley Road, ChippenhamSN15 1BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
28 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Incorporation Company
12 October 2015
NEWINCIncorporation