Background WavePink WaveYellow Wave

CHURCH LANE (BALTONSBOROUGH) MANAGEMENT COMPANY LIMITED (09843434)

CHURCH LANE (BALTONSBOROUGH) MANAGEMENT COMPANY LIMITED (09843434) is an active UK company. incorporated on 27 October 2015. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH LANE (BALTONSBOROUGH) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BRADSHAW, Philip Bernard, DENHAM, Luke.

Company Number
09843434
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2015
Age
10 years
Address
C/O Alpha Housing Services Ltd 1st Floor, 1 Chartfield House, Taunton, TA1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADSHAW, Philip Bernard, DENHAM, Luke
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH LANE (BALTONSBOROUGH) MANAGEMENT COMPANY LIMITED

CHURCH LANE (BALTONSBOROUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 2015 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH LANE (BALTONSBOROUGH) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09843434

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 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

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

C/O Alpha Housing Services Ltd 1st Floor, 1 Chartfield House Castle Street Taunton, TA1 4AS,

Previous Addresses

Tauntfield South Road Somerset Taunton TA1 3nd United Kingdom
From: 27 October 2015To: 8 November 2019
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALPHA HOUSING SERVICES LIMITED

Active
1 Chartfield House, TauntonTA1 4AS
Corporate secretary
Appointed 01 Apr 2017

BRADSHAW, Philip Bernard

Active
1st Floor, 1 Chartfield House, TauntonTA1 4AS
Born August 1941
Director
Appointed 18 Sept 2025

DENHAM, Luke

Active
1st Floor, 1 Chartfield House, TauntonTA1 4AS
Born December 1985
Director
Appointed 05 Mar 2026

BIRCH, Nicholas Jonathan

Resigned
South Road, TauntonTA1 3ND
Born April 1966
Director
Appointed 31 Jan 2017
Resigned 07 Jun 2023

HALL, Thomas

Resigned
1st Floor, 1 Chartfield House, TauntonTA1 4AS
Born July 1976
Director
Appointed 07 Jun 2023
Resigned 28 Aug 2024

JENVEY, Simon Guy

Resigned
South Road, SomersetTA1 3ND
Born April 1966
Director
Appointed 27 Oct 2015
Resigned 31 Jan 2017

MORGAN, Philip Douglas

Resigned
1st Floor, 1 Chartfield House, TauntonTA1 4AS
Born April 1973
Director
Appointed 28 Nov 2017
Resigned 16 Nov 2022

MORGAN, Philip Douglas

Resigned
South Road, TauntonTA1 3ND
Born April 1973
Director
Appointed 22 Nov 2017
Resigned 07 Jun 2023

NICOL, Richard David

Resigned
South Road, SomersetTA1 3ND
Born March 1959
Director
Appointed 27 Oct 2015
Resigned 28 Nov 2017

SMITH, Robert Alestair

Resigned
South Road, SomersetTA1 3ND
Born July 1974
Director
Appointed 27 Oct 2015
Resigned 07 Jun 2023

WELLSPRING, Anna

Resigned
1st Floor, 1 Chartfield House, TauntonTA1 4AS
Born March 1968
Director
Appointed 07 Jun 2023
Resigned 18 Sept 2025

Persons with significant control

6

0 Active
6 Ceased

Mr Philip Douglas Morgan

Ceased
1st Floor, 1 Chartfield House, TauntonTA1 4AS
Born April 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 07 Jun 2023

Mr Nicholas Jonathan Birch

Ceased
1st Floor, 1 Chartfield House, TauntonTA1 4AS
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 07 Jun 2023

Mr Robert Alestair Smith

Ceased
1st Floor, 1 Chartfield House, TauntonTA1 4AS
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2016
Ceased 07 Jun 2023
South Road, TauntonTA1 3ND

Nature of Control

Significant influence or control as firm
Notified 13 Apr 2016
Ceased 07 Jun 2023

Mr Richard David Nicol

Ceased
South Road, SomersetTA1 3ND
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2016
Ceased 22 Nov 2017

Mr Simon Guy Jenvey

Ceased
South Road, SomersetTA1 3ND
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 January 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Incorporation Company
27 October 2015
NEWINCIncorporation