Background WavePink WaveYellow Wave

CHURCH COURT PROPERTY MANAGEMENT LIMITED (NI676020)

CHURCH COURT PROPERTY MANAGEMENT LIMITED (NI676020) is an active UK company. incorporated on 1 February 2021. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHURCH COURT PROPERTY MANAGEMENT LIMITED has been registered for 5 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI676020
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ESCOTT, Chris Perry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH COURT PROPERTY MANAGEMENT LIMITED

CHURCH COURT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 1 February 2021 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHURCH COURT PROPERTY MANAGEMENT LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

NI676020

LTD Company

Age

5 Years

Incorporated 1 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor Down BT20 5EF Northern Ireland
From: 1 February 2021To: 16 July 2025
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 22
Owner Exit
Feb 22
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 12 Jan 2026

ESCOTT, Chris

Resigned
Albert Street, BangorBT20 5EF
Secretary
Appointed 01 Feb 2021
Resigned 24 Apr 2023

FERGUSON, Ann Margaret

Resigned
Lyndhurst Court, BangorBT19 1AP
Born June 1979
Director
Appointed 24 Apr 2023
Resigned 13 Jan 2026

ROBINSON, Louise Victoria

Resigned
Albert Street, BangorBT20 5EF
Born May 1984
Director
Appointed 01 Feb 2021
Resigned 05 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Louise Victoria Robinson

Ceased
Albert Street, BangorBT20 5EF
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2021
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Incorporation Company
1 February 2021
NEWINCIncorporation