Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHBANK MANAGEMENT (BOWDON) LIMITED
Company Information for

CHURCHBANK MANAGEMENT (BOWDON) LIMITED

218 FINNEY LANE, HEALD GREEN, CHEADLE, SK8 3QA,
Company Registration Number
02026904
Private Limited Company
Active

Company Overview

About Churchbank Management (bowdon) Ltd
CHURCHBANK MANAGEMENT (BOWDON) LIMITED was founded on 1986-06-10 and has its registered office in Cheadle. The organisation's status is listed as "Active". Churchbank Management (bowdon) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHURCHBANK MANAGEMENT (BOWDON) LIMITED
 
Legal Registered Office
218 FINNEY LANE
HEALD GREEN
CHEADLE
SK8 3QA
Other companies in SK10
 
Filing Information
Company Number 02026904
Company ID Number 02026904
Date formed 1986-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 08:47:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHBANK MANAGEMENT (BOWDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHURCHBANK MANAGEMENT (BOWDON) LIMITED

Current Directors
Officer Role Date Appointed
PREMIER ESTATES LIMITED
Company Secretary 1998-10-01
GERALD DODD
Director 2014-07-31
HELEN WHITEHOUSE
Director 2011-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARROP
Director 2011-10-18 2014-07-28
JOHN HARVEY RUBIN
Director 2011-07-06 2011-10-18
JOHN HAMILTON BIRKETT ALLAN
Director 1997-10-24 2011-07-06
DONALD BRIAN WHITEHOUSE
Director 1994-03-23 2011-07-06
TEMPLAR HOUSING ASSOCIATION LIMITED
Company Secretary 1997-04-03 1998-09-30
JAMES FORD
Director 1992-12-31 1997-10-27
PAULINE JANE STRAKER
Company Secretary 1995-03-06 1997-04-03
GORDON ROBERT HAYCOCK
Company Secretary 1994-01-01 1995-03-06
HELEN WHITEHOUSE
Director 1992-12-31 1994-03-23
STEPHEN BRUCE MURRAY
Company Secretary 1992-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PREMIER ESTATES LIMITED BLACKBROOK (WARRINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 2003-02-17 Active
PREMIER ESTATES LIMITED THE FAIRWAYS APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-24 CURRENT 1998-02-13 Active
PREMIER ESTATES LIMITED HEATHLANDS KNUTSFORD MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-14 CURRENT 2000-01-13 Active
PREMIER ESTATES LIMITED OAKRIDGE (STREETLY) MANAGEMENT LIMITED Company Secretary 2000-06-26 CURRENT 1998-07-30 Active
PREMIER ESTATES LIMITED DANEBANK VIEW LIMITED Company Secretary 1998-10-01 CURRENT 1973-08-22 Active
PREMIER ESTATES LIMITED GREEN HALL MEWS LIMITED Company Secretary 1998-10-01 CURRENT 1981-01-15 Active
PREMIER ESTATES LIMITED CARPENTERS COURT MANAGEMENT LIMITED Company Secretary 1998-10-01 CURRENT 1983-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-09Appointment of Roger W Dean & Co Ltd as company secretary on 2023-02-09
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
2023-01-03Termination of appointment of Premier Estates Limited on 2022-12-31
2023-01-03TM02Termination of appointment of Premier Estates Limited on 2022-12-31
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-10AP01DIRECTOR APPOINTED MR VIJAY JOSHI
2022-06-08AP01DIRECTOR APPOINTED MRS SYBIL JAFFE
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DODD
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-31AP01DIRECTOR APPOINTED MR GERALD DODD
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARROP
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-31AP01DIRECTOR APPOINTED MICHAEL HARROP
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUBIN
2011-08-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN
2011-07-18AP01DIRECTOR APPOINTED JOHN HARVEY RUBIN
2011-07-18AP01DIRECTOR APPOINTED HELEN WHITEHOUSE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WHITEHOUSE
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-22AA31/12/09 TOTAL EXEMPTION FULL
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DONALD BRIAN WHITEHOUSE / 21/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON BIRKETT ALLAN / 21/12/2009
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER ESTATES LIMITED / 21/12/2009
2009-07-28AA31/12/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-15288cSECRETARY'S CHANGE OF PARTICULARS / PREMIER ESTATES LIMITED / 02/05/2008
2008-07-15AA31/12/07 TOTAL EXEMPTION FULL
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 19 CHURCH STREET MACCLESFIELD CHESHIRE SK11 6LB
2008-02-28363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/99
1999-01-15363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: CHARLES ROE HOUSE CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DZ
1998-12-07288bSECRETARY RESIGNED
1998-12-07288aNEW SECRETARY APPOINTED
1998-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-20363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-10288aNEW DIRECTOR APPOINTED
1997-10-30288bDIRECTOR RESIGNED
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-23288aNEW SECRETARY APPOINTED
1997-04-23288bSECRETARY RESIGNED
1997-03-06287REGISTERED OFFICE CHANGED ON 06/03/97 FROM: FENCE HOUSE 84 BUXTON ROAD MACCLESFIELD CHESHIRE SK10 1JS
1997-01-09363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-11288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHURCHBANK MANAGEMENT (BOWDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURCHBANK MANAGEMENT (BOWDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHURCHBANK MANAGEMENT (BOWDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHBANK MANAGEMENT (BOWDON) LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHBANK MANAGEMENT (BOWDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHBANK MANAGEMENT (BOWDON) LIMITED
Trademarks
We have not found any records of CHURCHBANK MANAGEMENT (BOWDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHBANK MANAGEMENT (BOWDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHURCHBANK MANAGEMENT (BOWDON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHBANK MANAGEMENT (BOWDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHBANK MANAGEMENT (BOWDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCHBANK MANAGEMENT (BOWDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.