Background WavePink WaveYellow Wave

CHURCH VIEW PROPERTIES MANAGEMENT LTD (11162374)

CHURCH VIEW PROPERTIES MANAGEMENT LTD (11162374) is an active UK company. incorporated on 22 January 2018. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHURCH VIEW PROPERTIES MANAGEMENT LTD has been registered for 8 years. Current directors include SUDERA, Neeru Bala.

Company Number
11162374
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 2018
Age
8 years
Address
C/O Paramount Estate Management Limited Herons Way, Chester, CH4 9QR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SUDERA, Neeru Bala
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH VIEW PROPERTIES MANAGEMENT LTD

CHURCH VIEW PROPERTIES MANAGEMENT LTD is an active company incorporated on 22 January 2018 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHURCH VIEW PROPERTIES MANAGEMENT LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11162374

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 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 20 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester, CH4 9QR,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NN England
From: 17 October 2023To: 3 January 2025
15 Lower Bridge Street Chester Cheshire CH1 1RS England
From: 11 August 2020To: 17 October 2023
Enigma House 76 High Street Tarporley Cheshire CW6 0AT England
From: 7 February 2020To: 11 August 2020
76 High Street Tarporley Cheshire CW6 0AT England
From: 31 January 2020To: 7 February 2020
76 High Street Tarporley Cheshire CW6 0AT England
From: 31 January 2020To: 31 January 2020
5th Floor One City Place Queens Road Chester CH1 3BQ England
From: 4 February 2019To: 31 January 2020
One City Place Queens Road Chester CH1 3BQ United Kingdom
From: 22 January 2018To: 4 February 2019
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PEMSEC LTD

Active
Herons Way, ChesterCH4 9QR
Corporate secretary
Appointed 01 Jan 2025

SUDERA, Neeru Bala

Active
Herons Way, ChesterCH4 9QR
Born October 1979
Director
Appointed 01 Apr 2025

MATTHEWS BLOCK MANAGEMENT LTD

Resigned
11 Queensway, New MiltonBH25 5NN
Corporate secretary
Appointed 16 May 2022
Resigned 01 Jan 2025

MATTHEWS OF CHESTER

Resigned
Lower Bridge Street, ChesterCH1 1RS
Corporate secretary
Appointed 11 Aug 2020
Resigned 16 May 2022

BAINES, Benjamin Ian

Resigned
Herons Way, ChesterCH4 9QR
Born January 1982
Director
Appointed 09 Jan 2023
Resigned 19 Feb 2025

BAKER, Janis Kathrine

Resigned
Herons Way, ChesterCH4 9QR
Born November 1956
Director
Appointed 16 Apr 2024
Resigned 01 Oct 2025

BAKER, Nadine Ursula

Resigned
11 Queensway, New MiltonBH25 5NN
Born September 1964
Director
Appointed 18 Mar 2021
Resigned 06 Nov 2023

CARTER, Lyndsay Anne

Resigned
11 Queensway, New MiltonBH25 5NN
Born April 1989
Director
Appointed 06 Nov 2023
Resigned 16 Apr 2024

FREEMAN, Jacqueline Elizabeth Grant, Mrs.

Resigned
Lower Bridge Street, ChesterCH1 1RS
Born March 1950
Director
Appointed 18 Mar 2021
Resigned 04 Apr 2022

GEORGE, Peter Lutz

Resigned
Queens Road, ChesterCH1 3BQ
Born March 1961
Director
Appointed 22 Jan 2018
Resigned 18 Mar 2021

MCEWEN, James Keir

Resigned
Lower Bridge Street, ChesterCH1 1RS
Born November 1982
Director
Appointed 18 Mar 2021
Resigned 09 Jan 2023

PARKER, Brian James

Resigned
11 Queensway, New MiltonBH25 5NN
Born August 1977
Director
Appointed 04 Apr 2022
Resigned 16 Apr 2024

PETTIT, Trevor George

Resigned
Herons Way, ChesterCH4 9QR
Born December 1951
Director
Appointed 16 Apr 2024
Resigned 18 Mar 2026

THOMPSON, David Neil

Resigned
Queens Road, ChesterCH1 3BQ
Born February 1966
Director
Appointed 22 Jan 2018
Resigned 18 Mar 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Lutz George

Ceased
Queens Road, ChesterCH1 3BQ
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2018
Ceased 18 Mar 2021

David Thompson

Ceased
Queens Road, ChesterCH1 3BQ
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2018
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 November 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
1 April 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 August 2020
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Incorporation Company
22 January 2018
NEWINCIncorporation