Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 98 CHURCH STREET RESIDENTS LIMITED
Company Information for

98 CHURCH STREET RESIDENTS LIMITED

3 PENNY BLACK COTTAGES, POST OFFICE LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 5AD,
Company Registration Number
02515540
Private Limited Company
Active

Company Overview

About 98 Church Street Residents Ltd
98 CHURCH STREET RESIDENTS LIMITED was founded on 1990-06-25 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". 98 Church Street Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
98 CHURCH STREET RESIDENTS LIMITED
 
Legal Registered Office
3 PENNY BLACK COTTAGES
POST OFFICE LANE
TEWKESBURY
GLOUCESTERSHIRE
GL20 5AD
Other companies in GL20
 
Filing Information
Company Number 02515540
Company ID Number 02515540
Date formed 1990-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/03/2023
Account next due 01/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 06:33:32
Primary Source:Companies House
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 98 CHURCH STREET RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE LANNUZEL
Company Secretary 2006-08-29
SUSAN ELIZABETH DUFF
Director 2012-07-08
IAN PATRICK MAXWELL
Director 2012-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW SPRASON
Director 2011-02-13 2011-12-29
MIREILLE LOUISE CUTLER
Director 2003-03-11 2011-01-24
DAVID ANTHONY SKLENAR
Company Secretary 2003-10-31 2006-08-29
PHILIP ANTONY VEDOVATO
Director 1994-04-04 2003-06-30
ALAN JAMES WOOD
Director 1997-12-01 2002-12-01
ALAN JAMES WOOD
Company Secretary 1997-12-01 2002-11-30
GRAHAM ERNEST GOSLING
Company Secretary 1994-04-04 1997-12-07
GRAHAM ERNEST GOSLING
Director 1994-04-04 1997-12-07
MICHAEL TERENCE BAKER
Company Secretary 1991-06-25 1994-04-04
CHRISTOPHER JOHN MILNE
Director 1991-06-25 1994-04-04

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
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 01/03/23
2023-10-13Termination of appointment of Catherine Anne Lannuzel on 2023-09-26
2023-07-01CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 01/03/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-27CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE ANNE LANNUZEL on 2022-06-20
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/17
2017-07-19PSC08Notification of a person with significant control statement
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-11-29AA01/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1.000002
2016-07-19AR0123/06/16 ANNUAL RETURN FULL LIST
2015-11-19AA01/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-18LATEST SOC18/07/15 STATEMENT OF CAPITAL;GBP 1.000002
2015-07-18AR0123/06/15 ANNUAL RETURN FULL LIST
2014-11-27AA01/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-20LATEST SOC20/07/14 STATEMENT OF CAPITAL;GBP 1.000002
2014-07-20AR0123/06/14 ANNUAL RETURN FULL LIST
2013-11-29AA01/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0123/06/13 ANNUAL RETURN FULL LIST
2012-11-29AA01/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AP01DIRECTOR APPOINTED MR IAN PATRICK MAXWELL
2012-07-09AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH DUFF
2012-07-08AR0123/06/12 ANNUAL RETURN FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SPRASON
2011-11-30AA01/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0123/06/11 ANNUAL RETURN FULL LIST
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/11 FROM 6 Penny Black Cottages Post Office Lane Tewkesbury Gloucestershire GL20 5AD
2011-07-16CH01Director's details changed for Mr Matthew Sprason on 2011-06-23
2011-03-23AP01DIRECTOR APPOINTED MR MATTHEW SPRASON
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MIREILLE CUTLER
2010-11-22AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-30AR0123/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MIREILLE LOUISE CUTLER / 23/06/2010
2010-01-20AA28/02/09 TOTAL EXEMPTION FULL
2009-07-16363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-12-02AA29/02/08 TOTAL EXEMPTION FULL
2008-06-24363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-06-25363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-09-18288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-06-21363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/05
2005-03-29225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 01/03/05
2004-06-30363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-11-25363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-11-13288aNEW SECRETARY APPOINTED
2003-07-23288bSECRETARY RESIGNED
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 76 HARPESFORD AVENUE VIRGINIA WATER SURREY GU25 4RE
2003-04-06288aNEW DIRECTOR APPOINTED
2003-02-28288bDIRECTOR RESIGNED
2002-08-12363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-06363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-28363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 27 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
1999-07-28363sRETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS
1999-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-03-15287REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 2 PENNYBLACK COTTAGES POST OFFICE LANE TEWKESBURY GLOUCESTERSHIRE GL50 5AD
1998-09-07363sRETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-08363sRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
1997-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-06-14363sRETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS
1996-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-06-13363sRETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS
1995-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-07-25363sRETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS
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 98 CHURCH STREET RESIDENTS 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 98 CHURCH STREET RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
98 CHURCH STREET RESIDENTS 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

Creditors
Creditors Due Within One Year 2012-03-02 £ 500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-01
Annual Accounts
2014-03-01
Annual Accounts
2016-03-01
Annual Accounts
2017-03-01
Annual Accounts
2018-03-01
Annual Accounts
2018-03-01
Annual Accounts
2018-03-01
Annual Accounts
2018-03-01
Annual Accounts
2018-03-01
Annual Accounts
2018-03-01
Annual Accounts
2018-03-01
Annual Accounts
2018-03-01
Annual Accounts
2019-03-01
Annual Accounts
2020-03-01
Annual Accounts
2021-03-01

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 98 CHURCH STREET RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-02 £ 6
Cash Bank In Hand 2012-03-02 £ 775
Current Assets 2012-03-02 £ 775
Shareholder Funds 2012-03-02 £ 275

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 98 CHURCH STREET RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 98 CHURCH STREET RESIDENTS LIMITED
Trademarks
We have not found any records of 98 CHURCH STREET RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 98 CHURCH STREET RESIDENTS 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 98 CHURCH STREET RESIDENTS 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 98 CHURCH STREET RESIDENTS 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 98 CHURCH STREET RESIDENTS 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 98 CHURCH STREET RESIDENTS 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.
    Other companies at postcode GL20 5AD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1