Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED
Company Information for

CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED

JASON HOUSE FIRST FLOOR KERRY HILL, HORSFORTH, LEEDS, LS18 4JR,
Company Registration Number
02141842
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Church View Court Management Company Ltd
CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED was founded on 1987-06-22 and has its registered office in Leeds. The organisation's status is listed as "Active". Church View Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
JASON HOUSE FIRST FLOOR KERRY HILL
HORSFORTH
LEEDS
LS18 4JR
Other companies in LS15
 
Filing Information
Company Number 02141842
Company ID Number 02141842
Date formed 1987-06-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 08:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH VIEW COURT MANAGEMENT COMPANY 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 CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VENTURE BLOCK MANAGEMENT LTD
Company Secretary 2014-08-01
STEVEN HOLMES
Director 2018-07-05
PAUL MALLINSON
Director 2013-10-28
KENNETH GEORGE ALAN SCHOFIELD
Director 2013-01-24
LINDA SCHOFIELD
Director 2013-07-04
RICHARD IAN SLACK
Director 2018-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MASON
Director 2011-08-22 2018-04-16
PETER JOHNSON
Director 2009-07-22 2015-12-31
DANIEL RAINFORD
Director 2007-06-14 2015-12-31
DENIS JOSEPH DALBY
Director 2010-12-08 2013-11-08
MARIA DRAGICEVIC
Director 1999-12-09 2012-12-31
MARIA DRAGICEVIC
Company Secretary 2000-11-21 2012-12-20
DAVID JAMES ELLIS
Director 2003-05-14 2011-08-22
EDWARD ADKIN
Director 1998-05-28 2010-12-08
DOREEN PRITCHARD
Director 2006-06-08 2010-07-15
GREGORY JOHN HOWARTH
Director 1998-05-28 2006-01-16
MAUREEN PATRICIA NEWELL
Director 1999-05-11 2002-04-30
SARAH HOWARTH
Company Secretary 1999-10-01 2000-11-21
NANCY BROADLEY
Company Secretary 1993-05-11 1999-10-01
PAUL MALLINSON
Director 1993-12-25 1999-10-01
ROY WALDEN MUSGROVE
Director 1998-05-28 1999-07-03
BRYAN RHODES
Director 1994-05-23 1999-04-21
NICOLAS BARBER
Director 1993-09-24 1998-05-28
DOREEN PRITCHARD
Director 1996-04-10 1998-05-28
CAMERON JONES
Director 1994-05-23 1996-04-10
GRAHAM FLYNN
Director 1991-12-25 1994-05-23
TIMOTHY CAPSTICK
Director 1992-02-25 1993-12-25
SLAVICA SEDLAN
Company Secretary 1992-02-25 1993-05-11
TIMOTHY CAPSTICK
Director 1991-12-25 1993-05-11
ESTHER HALEY
Director 1991-12-25 1993-05-11
BETTE WILKINSON
Company Secretary 1991-12-25 1992-02-25
JOHN JOSEPH COHEN
Director 1991-12-25 1992-02-25
PAUL MALLINSON
Director 1993-05-11 1992-02-25
SLAVICA SEDLAN
Director 1992-02-25 1992-02-25
DOREEN PRITCHARD
Director 1991-12-25 1991-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENTURE BLOCK MANAGEMENT LTD HALEYS YARD MANAGEMENT LIMITED Company Secretary 2018-05-02 CURRENT 2010-04-30 Active
VENTURE BLOCK MANAGEMENT LTD J4 MANAGEMENT LIMITED Company Secretary 2018-01-24 CURRENT 2005-12-20 Active
VENTURE BLOCK MANAGEMENT LTD PARK HOUSE MANAGEMENT (LEEDS) LIMITED Company Secretary 2017-09-20 CURRENT 1988-03-15 Active - Proposal to Strike off
VENTURE BLOCK MANAGEMENT LTD CLIFFORD MILL MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-21 CURRENT 2000-05-10 Active
VENTURE BLOCK MANAGEMENT LTD LANGCLIFFE PLACE LTD Company Secretary 2017-05-08 CURRENT 2011-01-18 Active
VENTURE BLOCK MANAGEMENT LTD NEWLAY COURT LIMITED Company Secretary 2017-01-28 CURRENT 1984-06-26 Active
VENTURE BLOCK MANAGEMENT LTD REGENCY COURT MANAGEMENT (BRADFORD) LTD Company Secretary 2015-01-01 CURRENT 2000-08-09 Active
VENTURE BLOCK MANAGEMENT LTD CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-15 CURRENT 2006-11-30 Active
VENTURE BLOCK MANAGEMENT LTD WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-01 CURRENT 2007-10-16 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
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Sanderson House 22 Station Road Horsforth Leeds Station Road Horsforth Leeds LS18 5NT England
2022-02-01Termination of appointment of Venture Block Management Limited on 2022-02-01
2022-02-01TM02Termination of appointment of Venture Block Management Limited on 2022-02-01
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 184 Suite 1 184 Harrogate Road Leeds West Yorkshire LS7 4NZ
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05AP01DIRECTOR APPOINTED MR RICHARD IAN SLACK
2018-07-05AP01DIRECTOR APPOINTED MR STEVEN HOLMES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY TAYLOR
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MASON
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RAINFORD
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AP01DIRECTOR APPOINTED MR JASON ANTHONY TAYLOR
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-08AD04Register(s) moved to registered office address 184 Suite 1 184 Harrogate Road Leeds West Yorkshire LS7 4NZ
2016-01-08AD02Register inspection address changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM 19 Hollyshaw Lane Whitkirk Leeds LS15 7BA
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-16AP04Appointment of Venture Block Management Ltd as company secretary on 2014-08-01
2014-04-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DENIS DALBY
2013-11-01AP01DIRECTOR APPOINTED MR PAUL MALLINSON
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCHOFIELD / 16/07/2013
2013-07-04AP01DIRECTOR APPOINTED MRS LINDA SCHOFIELD
2013-04-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-24AP01DIRECTOR APPOINTED MR ALAN SCHOFIELD
2013-01-05AR0131/12/12 NO MEMBER LIST
2013-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MASON / 30/12/2012
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 33 HOLLYSHAW LANE WHITKIRK LEEDS WEST YORKSHIRE LS15 7BA
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DRAGICEVIC
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY MARIA DRAGICEVIC
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-01AP01DIRECTOR APPOINTED MR COLIN MASON
2012-01-17AR0131/12/11 NO MEMBER LIST
2012-01-09AR0125/12/11 NO MEMBER LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-03AR0125/12/10 NO MEMBER LIST
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ADKIN
2011-01-03AP01DIRECTOR APPOINTED MR DENIS JOSEPH DALBY
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN PRITCHARD
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAINFORD / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ELLIS / 01/10/2009
2010-06-29AD02SAIL ADDRESS CREATED
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN PRITCHARD / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA DRAGICEVIC / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ADKIN / 01/10/2009
2010-01-13AR0125/12/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAINFORD / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN PRITCHARD / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ELLIS / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA DRAGICEVIC / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ADKIN / 13/01/2010
2009-09-02288aDIRECTOR APPOINTED PETER JOHNSON
2009-06-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-29363aANNUAL RETURN MADE UP TO 25/12/08
2008-05-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02363aANNUAL RETURN MADE UP TO 25/12/07
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aANNUAL RETURN MADE UP TO 25/12/06
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01288bDIRECTOR RESIGNED
2006-01-03363aANNUAL RETURN MADE UP TO 25/12/05
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sANNUAL RETURN MADE UP TO 25/12/04
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sANNUAL RETURN MADE UP TO 25/12/03
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-06288aNEW DIRECTOR APPOINTED
2003-01-06363sANNUAL RETURN MADE UP TO 25/12/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CHURCH VIEW COURT MANAGEMENT COMPANY 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 CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2013-01-01 £ 280
Creditors Due Within One Year 2012-01-01 £ 264

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 14,757
Cash Bank In Hand 2012-01-01 £ 11,756
Current Assets 2013-01-01 £ 15,184
Current Assets 2012-01-01 £ 12,211
Debtors 2013-01-01 £ 427
Debtors 2012-01-01 £ 455
Shareholder Funds 2013-01-01 £ 14,904
Shareholder Funds 2012-01-01 £ 11,947

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH VIEW COURT MANAGEMENT COMPANY 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 (43390 - Other building completion and finishing) as CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where CHURCH VIEW COURT MANAGEMENT COMPANY 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 CHURCH VIEW COURT MANAGEMENT COMPANY 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 CHURCH VIEW COURT MANAGEMENT COMPANY 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.