Background WavePink WaveYellow Wave

CHURCH VIEW CLOSE WIDNES MANAGEMENT COMPANY LIMITED (10038321)

CHURCH VIEW CLOSE WIDNES MANAGEMENT COMPANY LIMITED (10038321) is an active UK company. incorporated on 2 March 2016. with registered office in Widnes. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH VIEW CLOSE WIDNES MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CHAMBERS, Richard Kenneth, CRONIE, Ross Garry, HAYES, Helen and 2 others.

Company Number
10038321
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
Cheshire House, Widnes, WA8 0RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAMBERS, Richard Kenneth, CRONIE, Ross Garry, HAYES, Helen, NICHOLSON, Andrew James, STOCKTON, Phil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH VIEW CLOSE WIDNES MANAGEMENT COMPANY LIMITED

CHURCH VIEW CLOSE WIDNES MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Widnes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH VIEW CLOSE WIDNES MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10038321

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Cheshire House Gorsey Lane Widnes, WA8 0RP,

Previous Addresses

13 Church View Close Widnes WA8 5AA England
From: 28 February 2020To: 12 March 2025
, the Coach House Hollowforth Lane, Woodplumpton, Preston, PR4 0BD, United Kingdom
From: 2 March 2016To: 28 February 2020
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Feb 20
Funding Round
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Dec 21
New Owner
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CHAMBERS, Richard Kenneth

Active
Gorsey Lane, WidnesWA8 0RP
Born August 1980
Director
Appointed 12 Mar 2025

CRONIE, Ross Garry

Active
Gorsey Lane, WidnesWA8 0RP
Born June 1987
Director
Appointed 12 Mar 2025

HAYES, Helen

Active
Church View Close, WidnesWA8 5AA
Born April 1975
Director
Appointed 14 Feb 2021

NICHOLSON, Andrew James

Active
Gorsey Lane, WidnesWA8 0RP
Born March 1980
Director
Appointed 14 Feb 2021

STOCKTON, Phil

Active
Church View Close, WidnesWA8 5AA
Born July 1983
Director
Appointed 14 Feb 2021

FLEURIOT, Mark Kenneth

Resigned
Church View Close, WidnesWA8 5AA
Born March 1963
Director
Appointed 02 Mar 2016
Resigned 28 Feb 2020

FLEURIOT, Samuel Mark

Resigned
Hollowforth Lane, PrestonPR4 0BD
Born June 1991
Director
Appointed 02 Mar 2016
Resigned 28 Feb 2020

MATTOCK, Liam John

Resigned
Church View Close, WidnesWA8 5AA
Born June 1979
Director
Appointed 28 Feb 2020
Resigned 05 Mar 2025

Persons with significant control

6

4 Active
2 Ceased

Miss Helen Hayes

Active
Gorsey Lane, WidnesWA8 0RP
Born April 1975

Nature of Control

Significant influence or control
Notified 29 May 2024

Mr Liam John Mattock

Active
Gorsey Lane, WidnesWA8 0RP
Born June 1975

Nature of Control

Significant influence or control
Notified 29 May 2024

Mr Andrew James Nicholson

Active
Gorsey Lane, WidnesWA8 0RP
Born March 1980

Nature of Control

Significant influence or control
Notified 29 May 2024

Mr Phil Stockton

Active
Gorsey Lane, WidnesWA8 0RP
Born July 1983

Nature of Control

Significant influence or control
Notified 29 May 2024

Mr Liam John Mattock

Ceased
Church View Close, WidnesWA8 5AA
Born June 1979

Nature of Control

Significant influence or control
Notified 13 Mar 2020
Ceased 14 Feb 2021
Hollowforth Lane, PrestonPR4 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Incorporation Company
2 March 2016
NEWINCIncorporation