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

CHURCH MANSIONS MANAGEMENT LIMITED

C/O SATURLEY GARNER & CO. LTD THE HIVE, BEAUFIGHTER ROAD, WESTON-SUPER-MARE, NORTH SOMERSET, BS24 8EE,
Company Registration Number
02733541
Private Limited Company
Active

Company Overview

About Church Mansions Management Ltd
CHURCH MANSIONS MANAGEMENT LIMITED was founded on 1992-07-22 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Church Mansions Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHURCH MANSIONS MANAGEMENT LIMITED
 
Legal Registered Office
C/O SATURLEY GARNER & CO. LTD THE HIVE
BEAUFIGHTER ROAD
WESTON-SUPER-MARE
NORTH SOMERSET
BS24 8EE
Other companies in BS23
 
Filing Information
Company Number 02733541
Company ID Number 02733541
Date formed 1992-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH MANSIONS MANAGEMENT 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 MANSIONS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH LUCY BIANCA GARNER
Company Secretary 2015-10-01
MARTIN JOHN HOLT
Director 2016-07-01
TRACEY JANE HOLT
Director 2016-07-01
TIMOTHY JOHN LEACH
Director 2003-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAN BEECHER
Director 2007-10-10 2017-06-28
TIMOTHY PETER EDWARD GARMER
Company Secretary 2008-12-09 2015-09-30
PHILIP PETER BARRY
Director 2007-10-10 2015-07-27
ALAN FREDERICK O'CONNOR
Company Secretary 2003-10-01 2008-12-09
THOMAS CHARLES MARSHALL
Director 2006-02-24 2007-10-10
CAROL MARY HUDSON
Director 2003-09-30 2006-02-24
PETER ROBIN TUCKER
Company Secretary 1992-08-07 2003-10-01
ALAN FREDERICK O'CONNOR
Director 1992-08-07 2003-10-01
PETER ROBIN TUCKER
Director 1992-08-07 2003-10-01
DICKINSON DEES
Nominated Secretary 1992-07-22 1992-08-07
TIMOTHY JAMES CARE
Nominated Director 1992-07-22 1992-08-07

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
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom
2023-10-12Director's details changed for Mr Martin John Holt on 2023-10-12
2023-10-12Director's details changed for Timothy John Leach on 2023-10-12
2023-10-12Director's details changed for Mrs Tracey Jane Holt on 2023-10-12
2023-10-12SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA HUNTER on 2023-10-12
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA HUNTER on 2023-09-26
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB England
2023-09-25Director's details changed for Mr Martin John Holt on 2023-09-25
2023-09-25Director's details changed for Mrs Tracey Jane Holt on 2023-09-25
2023-09-25Director's details changed for Timothy John Leach on 2023-09-25
2023-08-08CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2019-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA GARNER on 2019-08-31
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 6
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-05-11RP04CS01Second filing of Confirmation Statement dated 22/07/2016
2018-05-11ANNOTATIONClarification
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 6
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN AND TRACEY JANE HOLT / 05/07/2017
2017-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA GARNER on 2017-07-05
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE HOLT / 05/07/2017
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN LEACH / 05/07/2017
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN BEECHER
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN / 05/07/2017
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01AP01DIRECTOR APPOINTED MRS TRACEY JANE HOLT
2016-09-01AP01DIRECTOR APPOINTED MR MARTIN JOHN AND TRACEY JANE HOLT
2016-09-01AP01DIRECTOR APPOINTED MR MARTIN JOHN
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-26TM02Termination of appointment of Timothy Peter Edward Garmer on 2015-09-30
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN
2016-07-25AP03Appointment of Miss Elizabeth Lucy Bianca Garner as company secretary on 2015-10-01
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PETER BARRY
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-24AR0122/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-20AR0122/07/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-05AR0122/07/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-06AR0122/07/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-30AR0122/07/11 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-10AR0122/07/10 FULL LIST
2009-09-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEACH / 01/07/2009
2009-08-04363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-12-16288aSECRETARY APPOINTED TIMOTHY PETER EDWARD GARMER
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY ALAN O'CONNOR
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM C/O SATURLEY GARNER & CO 24 BOULEVARD WESTON-SUPER-MARE SOMERSET BS23 1NQ
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-08-08363sRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-18363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-08288bDIRECTOR RESIGNED
2003-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-14363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-03363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-31363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-14363sRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1998-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/98
1998-12-31363sRETURN MADE UP TO 22/07/98; CHANGE OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-1388(2)RAD 27/09/97--------- £ SI 1@1=1 £ IC 5/6
1997-07-31363sRETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-08363sRETURN MADE UP TO 22/07/96; CHANGE OF MEMBERS
1996-03-2888(2)RAD 13/03/96--------- £ SI 1@1=1 £ IC 4/5
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-27363sRETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS
1994-08-05363sRETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS
1994-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/94
1994-08-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-04363sRETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS
1992-11-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-08-20287REGISTERED OFFICE CHANGED ON 20/08/92 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB
1992-08-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 CHURCH MANSIONS MANAGEMENT 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 MANSIONS MANAGEMENT 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 MANSIONS MANAGEMENT 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
Provisions For Liabilities Charges 2012-12-31 £ 5,710
Provisions For Liabilities Charges 2011-12-31 £ 5,232

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 MANSIONS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,635
Cash Bank In Hand 2011-12-31 £ 4,538
Current Assets 2012-12-31 £ 5,348
Current Assets 2011-12-31 £ 4,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHURCH MANSIONS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH MANSIONS MANAGEMENT LIMITED
Trademarks
We have not found any records of CHURCH MANSIONS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH MANSIONS MANAGEMENT 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 CHURCH MANSIONS MANAGEMENT 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 CHURCH MANSIONS MANAGEMENT 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 MANSIONS MANAGEMENT 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 MANSIONS MANAGEMENT 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.

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