Background WavePink WaveYellow Wave

CHURCH PLACE MANAGEMENT COMPANY BRIDPORT LIMITED (11393698)

CHURCH PLACE MANAGEMENT COMPANY BRIDPORT LIMITED (11393698) is an active UK company. incorporated on 1 June 2018. with registered office in Bridport. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH PLACE MANAGEMENT COMPANY BRIDPORT LIMITED has been registered for 7 years. Current directors include CHUBB, Christine Mary Hazel, REEVES, Joy Lavinia.

Company Number
11393698
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2018
Age
7 years
Address
3 Church Place, Bridport, DT6 3FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHUBB, Christine Mary Hazel, REEVES, Joy Lavinia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH PLACE MANAGEMENT COMPANY BRIDPORT LIMITED

CHURCH PLACE MANAGEMENT COMPANY BRIDPORT LIMITED is an active company incorporated on 1 June 2018 with the registered office located in Bridport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH PLACE MANAGEMENT COMPANY BRIDPORT LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11393698

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 1 June 2018

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

3 Church Place Church Street Bridport, DT6 3FX,

Previous Addresses

62 High West Street Dorchester DT1 1UY England
From: 4 June 2021To: 21 August 2024
52 High West Street Dorchester DT1 1UT England
From: 4 July 2018To: 4 June 2021
52 High Street Dorchester Dorset DT1 1UT United Kingdom
From: 1 June 2018To: 4 July 2018
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 23
Director Left
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Dec 24
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ORACLE ESTATES LIMITED

Active
181 Dorchester Road, WeymouthDT4 7LF
Corporate secretary
Appointed 10 Dec 2024

CHUBB, Christine Mary Hazel

Active
High West Street, DorsetDT1 1UY
Born May 1946
Director
Appointed 28 Mar 2024

REEVES, Joy Lavinia

Active
Church Street, BridportDT6 3FX
Born September 1944
Director
Appointed 09 May 2023

BOWDEN, Lucy

Resigned
High West Street, DorchesterDT1 1UT
Secretary
Appointed 01 Jun 2018
Resigned 30 Oct 2020

DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED

Resigned
High West Street, DorchesterDT1 1UT
Corporate secretary
Appointed 29 Jan 2021
Resigned 14 Aug 2024

MINTON, Janet Roberta

Resigned
High West Street, DorchesterDT1 1UY
Born February 1942
Director
Appointed 27 Mar 2024
Resigned 10 Dec 2024

O'NEILL, Patricia

Resigned
High West Street, DorchesterDT1 1UY
Born September 1947
Director
Appointed 18 Sept 2020
Resigned 09 May 2023

RICHARDS, Neil

Resigned
High West Street, DorchesterDT1 1UY
Born June 1958
Director
Appointed 18 Sept 2020
Resigned 09 May 2023

SADDIQ, Mohammed Habedat

Resigned
High West Street, DorchesterDT1 1UT
Born June 1970
Director
Appointed 01 Jun 2018
Resigned 16 Dec 2020

WATTS, Mark Timothy

Resigned
High West Street, DorchesterDT1 1UT
Born September 1961
Director
Appointed 01 Jun 2018
Resigned 16 Dec 2020

WEBSTER, Janet Elizabeth

Resigned
High West Street, DorchesterDT1 1UY
Born February 1949
Director
Appointed 18 Sept 2020
Resigned 05 Jun 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Mohammed Habedat Saddiq

Ceased
Church Place, BridportDT6 3FX
Born June 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 07 Jun 2025

Mr Mark Timothy Watts

Ceased
Church Place, BridportDT6 3FX
Born September 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 07 Jun 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 December 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Incorporation Company
1 June 2018
NEWINCIncorporation