Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25 CHURCH STREET MANAGEMENT LIMITED
Company Information for

25 CHURCH STREET MANAGEMENT LIMITED

22 CHURCH STREET, ECCLES, MANCHESTER, LANCASHIRE, M30 0DF,
Company Registration Number
03847760
Private Limited Company
Active

Company Overview

About 25 Church Street Management Ltd
25 CHURCH STREET MANAGEMENT LIMITED was founded on 1999-09-24 and has its registered office in Manchester. The organisation's status is listed as "Active". 25 Church Street Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
25 CHURCH STREET MANAGEMENT LIMITED
 
Legal Registered Office
22 CHURCH STREET
ECCLES
MANCHESTER
LANCASHIRE
M30 0DF
Other companies in M30
 
Filing Information
Company Number 03847760
Company ID Number 03847760
Date formed 1999-09-24
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 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25 CHURCH STREET 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 25 CHURCH STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NWAKAJI EPPIE
Company Secretary 2010-01-01
WARREN BROWN
Director 2006-08-29
VARUN VIKASH KAPUR
Director 2017-10-30
DONALD GORDON MILLIGAN
Director 2009-02-26
DANNY JOSEPH SUDBURY
Director 2017-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MORTEN
Director 2015-06-23 2017-11-10
DAVID FITZMAURICE
Director 2010-11-16 2014-02-14
SHERYL PAULINE HURST
Director 2009-02-26 2013-07-29
CATHERINE NANCY WORMLEIGHTON
Director 2010-10-06 2011-11-07
GREG MISKIW
Director 2007-02-02 2010-05-11
ANTHONY ASHTON
Director 2007-10-30 2010-03-30
DOLORES CHARLESWORTH
Company Secretary 2006-08-29 2010-01-01
ANTHONY ASHTON
Director 2006-08-29 2007-05-16
BADGER HAKIM SECRETARIES LIMITED
Company Secretary 1999-09-24 2006-08-29
GEORGE ANNAN HEGGIE
Director 1999-09-24 2006-08-29
DEREK THOMAS
Director 2005-02-03 2006-08-29
PHILIP ERIC WHELAN
Director 2005-02-03 2006-08-29
MALCOLM GRAHAM BACCHUS
Director 2000-08-04 2005-11-18
SIMON PATRICK DAWKINS
Director 2000-08-04 2002-04-15
MARK ANDREW VULLY DE CANDOLE
Director 1999-09-24 2000-08-04
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-09-24 1999-09-24
LUCIENE JAMES LIMITED
Nominated Director 1999-09-24 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VARUN VIKASH KAPUR FIRHALE LIMITED Director 2017-08-04 CURRENT 1987-03-30 Active
DONALD GORDON MILLIGAN KANTSTUDIESONLINE LTD Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2017-08-15
DANNY JOSEPH SUDBURY TDT MEDICAL LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off

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
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-10-01APPOINTMENT TERMINATED, DIRECTOR MARTIAL FRANCOIS JACQUES MONTASTIER
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-08AP01DIRECTOR APPOINTED MR ALEXANDER STEPHEN MOSLEY
2022-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GORDON MILLIGAN
2022-01-12APPOINTMENT TERMINATED, DIRECTOR DANNY JOSEPH SUDBURY
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DANNY JOSEPH SUDBURY
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-14AP01DIRECTOR APPOINTED DR DONALD GORDON MILLIGAN
2021-08-03AP01DIRECTOR APPOINTED MS ELOISE MOIR-MATTOX
2021-01-29AP01DIRECTOR APPOINTED PROFESSOR DAVID OWENS MATTHEWS
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL PAULINE HURST
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GORDON MILLIGAN
2020-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GORDON MILLIGAN
2019-10-16AP01DIRECTOR APPOINTED MISS SIRI KATRINE ELLINGSAETER
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-19AP01DIRECTOR APPOINTED MS SHERYL PAULINE HURST
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 3 Church Street Eccles Manchester M30 0OF
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORTEN
2017-10-31AP01DIRECTOR APPOINTED MR VARUN VIKASH KAPUR
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-18AP01DIRECTOR APPOINTED DR DANNY JOSEPH SUDBURY
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 78
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 78
2015-09-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. DONALD GORDON MILLIGAN / 10/09/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. DONALD GORDON MILLIGAN / 10/09/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. DONALD GORDON MILLIGAN / 10/09/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN BROWN / 10/09/2015
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MR MATTHEW MORTEN
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 78
2014-10-03AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FITZMAURICE
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 78
2013-10-01AR0124/09/13 ANNUAL RETURN FULL LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL HURST
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-17AR0124/09/12 FULL LIST
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WORMLEIGHTON
2011-10-12AR0124/09/11 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AP01DIRECTOR APPOINTED DAVID FITZMAURICE
2010-10-13AP01DIRECTOR APPOINTED CATHERINE NANCY WORMLEIGHTON
2010-10-12AR0124/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERYL PAULINE HURST / 24/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN BROWN / 24/09/2010
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-19TM01TERMINATE DIR APPOINTMENT
2010-05-19TM02TERMINATE SEC APPOINTMENT
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GREG MISKIW
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHTON
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ
2010-03-16AP03SECRETARY APPOINTED NWAKAJI EPPIE
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-09-30288cSECRETARY'S CHANGE OF PARTICULARS / DOLORES CHARLESWORTH / 11/09/2009
2009-09-30363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-05-13288aDIRECTOR APPOINTED SHERYL PAULINE HURST
2009-05-13288aDIRECTOR APPOINTED DR DONALD GORDON MILLIGAN
2008-12-09AA31/12/07 TOTAL EXEMPTION FULL
2008-10-06363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-03-31AA31/12/06 TOTAL EXEMPTION FULL
2008-02-27288aDIRECTOR APPOINTED ANTHONY ASHTON
2007-09-26363sRETURN MADE UP TO 24/09/07; CHANGE OF MEMBERS
2007-05-17288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-02-27363sRETURN MADE UP TO 24/09/06; CHANGE OF MEMBERS
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 10 DOVER STREET LONDON W15 4LQ
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288bDIRECTOR RESIGNED
2006-01-04363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-12-23288bDIRECTOR RESIGNED
2005-12-1988(2)RAD 20/04/05--------- £ SI 76@1=76 £ IC 2/78
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363aRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-10-13363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/02
2002-09-27363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20288bDIRECTOR RESIGNED
2001-10-23363aRETURN MADE UP TO 24/09/01; NO CHANGE OF MEMBERS
2001-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-09363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 25 CHURCH STREET 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 25 CHURCH STREET 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
25 CHURCH STREET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
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 25 CHURCH STREET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 25 CHURCH STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25 CHURCH STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of 25 CHURCH STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25 CHURCH STREET 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 (68320 - Management of real estate on a fee or contract basis) as 25 CHURCH STREET MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 25 CHURCH STREET 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 25 CHURCH STREET 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 25 CHURCH STREET 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.