Background WavePink WaveYellow Wave

CHURCHFIELDS (GREEN HAMMERTON) MANAGEMENT COMPANY LIMITED (11117627)

CHURCHFIELDS (GREEN HAMMERTON) MANAGEMENT COMPANY LIMITED (11117627) is an active UK company. incorporated on 19 December 2017. with registered office in Martley. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCHFIELDS (GREEN HAMMERTON) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FARADAY, David Andrew, HANDLEY, John.

Company Number
11117627
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2017
Age
8 years
Address
Betts Estates, Martley, WR6 6PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARADAY, David Andrew, HANDLEY, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHFIELDS (GREEN HAMMERTON) MANAGEMENT COMPANY LIMITED

CHURCHFIELDS (GREEN HAMMERTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 December 2017 with the registered office located in Martley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCHFIELDS (GREEN HAMMERTON) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11117627

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 19 December 2017

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 15 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Betts Estates Bank House Martley, WR6 6PB,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ENVIRONMENTAL BIOLOGY LIMITED

Active
., MartleyWR6 6PB
Corporate secretary
Appointed 19 Dec 2017

FARADAY, David Andrew

Active
St Davids Park, EwloeCH5 3RX
Born January 1977
Director
Appointed 19 Dec 2017

HANDLEY, John

Active
St. Davids Park, EwloeCH5 3RX
Born November 1978
Director
Appointed 19 Dec 2017

AICKEN, Patricia Elizabeth

Resigned
St. Davids Park, EwloeCH5 3RX
Born March 1961
Director
Appointed 19 Dec 2017
Resigned 31 Jan 2019

COOPER, Sarah

Resigned
St Davids Park, EwloeCH5 3RX
Born October 1978
Director
Appointed 19 Dec 2017
Resigned 31 Jan 2019

MORRIS, Wayne

Resigned
St Davids Park, EwloeCH5 3RX
Born May 1975
Director
Appointed 19 Dec 2017
Resigned 09 Jan 2025

TIWANA, Taranjit

Resigned
St. David's Park, EwloeCH5 3RX
Born November 1987
Director
Appointed 31 Jan 2019
Resigned 27 Jun 2025

Persons with significant control

1

Redrow Homes Limited

Active
St David's Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Incorporation Company
19 December 2017
NEWINCIncorporation