Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTCHURCH 442 MANAGEMENT LIMITED
Company Information for

CHRISTCHURCH 442 MANAGEMENT LIMITED

HELITING HOUSE - 2ND FLOOR, RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT,
Company Registration Number
04098056
Private Limited Company
Active

Company Overview

About Christchurch 442 Management Ltd
CHRISTCHURCH 442 MANAGEMENT LIMITED was founded on 2000-10-27 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Christchurch 442 Management Limited is a Private Limited Company registered in 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
CHRISTCHURCH 442 MANAGEMENT LIMITED
 
Legal Registered Office
HELITING HOUSE - 2ND FLOOR
RICHMOND HILL
BOURNEMOUTH
DORSET
BH2 6HT
Other companies in BH2
 
Filing Information
Company Number 04098056
Company ID Number 04098056
Date formed 2000-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTCHURCH 442 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 CHRISTCHURCH 442 MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARTYN RICHARD HUDSON
Company Secretary 2014-09-18
ANTHONY GEORGE BUTCHER
Director 2014-01-10
ANITA JANE TRAYNOR
Director 2000-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY DORNAN
Director 2000-10-27 2016-08-12
HGW SECRETARIAL LIMITED
Company Secretary 2009-05-08 2014-08-18
JOSEPH ARTHUR LACEY
Director 2005-11-18 2014-01-10
MARTYN RICHARD HUDSON
Company Secretary 2000-10-27 2009-05-11
JAMES WILLIAM LEE
Director 2001-06-26 2005-11-18
CHRISTINA LEE PALMER
Director 2001-06-26 2005-11-18
JACQUELINE RUTH GREER
Director 2000-10-27 2001-06-26
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-10-27 2000-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GEORGE BUTCHER SYSTEM ACCOUNTS LIMITED Director 2007-03-27 CURRENT 2007-02-13 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
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-05-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-01-17CESSATION OF ANTHONY GEORGE BUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE BUTCHER
2023-01-17DIRECTOR APPOINTED MR ANTHONY GEORGE BUTCHER
2023-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE BUTCHER
2022-08-03PSC04Change of details for Ms Marta Monika Kozik as a person with significant control on 2022-08-03
2022-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTA MONIKA KOZIK
2020-07-07AP01DIRECTOR APPOINTED MS MARTA MONIKA KOZIK
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-23PSC07CESSATION OF CHRISTOPHER BRIAN NICKLEN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN NICKLEN
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-12-20AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN NICKLEN
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BRIAN NICKLEN
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANITA JANE TRAYNOR
2018-12-06PSC07CESSATION OF ANITA JANE TRAYNOR AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHDI SALEHI
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA JANE TRAYNOR
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE BUTCHER
2017-10-10PSC09Withdrawal of a person with significant control statement on 2017-10-10
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY DORNAN
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-04AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-04AD02Register inspection address changed from 27 Vicarage Road Verwood Dorset BH31 6DR England to C/O Rawlins Davy Limited Heliting House 35 Richmond Hill Bournemouth BH2 6HT
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ARTHUR LACEY
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-18AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Mr Anthony George Butcher on 2014-09-29
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM 27 Vicarage Road Verwood Dorset BH31 6DR
2014-09-18TM02Termination of appointment of Hgw Secretarial Limited on 2014-08-18
2014-09-18AP03Appointment of Mr Martyn Richard Hudson as company secretary on 2014-09-18
2014-08-11AP01DIRECTOR APPOINTED MR ANTHONY GEORGE BUTCHER
2014-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-09AR0127/10/13 FULL LIST
2014-01-09AD02SAIL ADDRESS CHANGED FROM: C/O HGW SOLICITORS 21 OXFORD ROAD BOURNEMOUTH DORSET
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA JANE TRAYNOR / 28/02/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ARTHUR LACEY / 28/02/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DORNAN / 28/02/2013
2014-01-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 28/02/2013
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM C/O HGW SOLICITORS 21 OXFORD ROAD BOURNEMOUTH DORSET ENGLAND
2013-01-18AR0127/10/12 FULL LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-15AR0127/10/11 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/10
2010-11-05AR0127/10/10 FULL LIST
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-11AR0127/10/09 FULL LIST
2009-11-11AD02SAIL ADDRESS CREATED
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 21 OXFORD ROAD BOURNEMOUTH BH8 8ET
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA JANE TRAYNOR / 02/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARTHUR LACEY / 02/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DORNAN / 02/10/2009
2009-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 02/10/2009
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-05-15288aSECRETARY APPOINTED HGW SECRETARIAL LIMITED
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY MARTYN HUDSON
2008-11-03363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2007-11-12363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2006-12-01363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-11-01363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01288cSECRETARY'S PARTICULARS CHANGED
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-01363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/03
2003-11-06363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-24363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-01-03363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2002-01-03288aNEW DIRECTOR APPOINTED
2002-01-03288aNEW DIRECTOR APPOINTED
2002-01-03363(288)DIRECTOR RESIGNED
2000-11-03288bSECRETARY RESIGNED
2000-11-03288aNEW DIRECTOR APPOINTED
2000-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHRISTCHURCH 442 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 CHRISTCHURCH 442 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
CHRISTCHURCH 442 MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

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
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CHRISTCHURCH 442 MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 3
Shareholder Funds 2011-11-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISTCHURCH 442 MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTCHURCH 442 MANAGEMENT LIMITED
Trademarks
We have not found any records of CHRISTCHURCH 442 MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTCHURCH 442 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 CHRISTCHURCH 442 MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTCHURCH 442 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 CHRISTCHURCH 442 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 CHRISTCHURCH 442 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.