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

CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED

A5 OPTIMUM BUSINESS PARK, OPTIMUM ROAD, SWADLINCOTE, DE11 0WT,
Company Registration Number
05599569
Private Limited Company
Active

Company Overview

About Church View (belper) Management Company Ltd
CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED was founded on 2005-10-21 and has its registered office in Swadlincote. The organisation's status is listed as "Active". Church View (belper) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
A5 OPTIMUM BUSINESS PARK
OPTIMUM ROAD
SWADLINCOTE
DE11 0WT
Other companies in DE56
 
Filing Information
Company Number 05599569
Company ID Number 05599569
Date formed 2005-10-21
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 21/10/2015
Return next due 18/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 19:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH VIEW (BELPER) 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 (BELPER) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HUGH GAVIN BROADBENT
Company Secretary 2014-02-08
PAUL JOSEPH DONNELLY HAGEN
Director 2012-10-15
HUGH ROBINSON
Director 2012-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CHRISTOPHER COPELAND
Director 2012-10-16 2014-05-13
ELAINE PRITCHARD
Company Secretary 2012-10-16 2014-02-06
ELAINE PRITCHARD
Director 2012-10-16 2014-02-06
PHILLIP DAVID SCOTT
Director 2011-05-11 2012-10-16
ALISTAIR JOHN WESSON
Director 2011-05-11 2012-10-16
STEVEN RUSCOE
Director 2007-10-04 2012-02-28
KEVIN IAN ROBOTHAM
Company Secretary 2007-12-01 2011-05-11
KEVIN IAN ROBOTHAM
Director 2007-12-01 2011-05-11
JONATHAN DAVID SHEPPARD
Director 2007-10-04 2009-12-22
STEVEN RUSCOE
Company Secretary 2007-10-04 2007-12-01
HUGH GAVIN BROADBENT
Director 2007-10-04 2007-10-05
MARK WILLIAM VINECOMBE
Company Secretary 2005-10-21 2007-10-04
JAMES HENRY PARKIN
Director 2006-01-19 2007-10-04
PATRICIA ANN TUNNICLIFF
Director 2005-10-21 2006-01-19

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
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM Broadholme House Farm Broadholme Lane Belper Derbyshire DE56 2JG
2024-03-08Appointment of Ground Solutions Uk Limited as company secretary on 2024-02-29
2023-12-29CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-09-30Unaudited abridged accounts made up to 2022-12-31
2023-09-26DIRECTOR APPOINTED MISS VERONICA PATRICIA CHENFORD
2023-09-26DIRECTOR APPOINTED MR DAVID MILLITT
2023-08-25APPOINTMENT TERMINATED, DIRECTOR JOHN BILBIE
2023-08-25APPOINTMENT TERMINATED, DIRECTOR JOAN BILBIE
2023-03-01Termination of appointment of Hugh Gavin Broadbent on 2023-02-28
2022-12-14CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2021-11-25AP01DIRECTOR APPOINTED MR JOHN BILBIE
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ROBINSON
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-01-09DISS40Compulsory strike-off action has been discontinued
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 19
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01DISS40Compulsory strike-off action has been discontinued
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 19
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 19
2016-01-12AR0121/10/15 FULL LIST
2016-01-12AR0121/10/15 FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 19
2014-11-05AR0121/10/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COPELAND
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/14 FROM 2 Church View Belper Derbyshire DE56 1JB
2014-02-12AP03Appointment of Mr Hugh Gavin Broadbent as company secretary
2014-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE PRITCHARD
2014-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELAINE PRITCHARD
2013-11-09LATEST SOC09/11/13 STATEMENT OF CAPITAL;GBP 19
2013-11-09AR0121/10/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AA01Previous accounting period extended from 31/10/12 TO 31/12/12
2012-11-12AR0121/10/12 ANNUAL RETURN FULL LIST
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SCOTT
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WESSON
2012-10-23AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER COPELAND
2012-10-19AP01DIRECTOR APPOINTED MR HUGH ROBINSON
2012-10-17AP03SECRETARY APPOINTED MS ELAINE PRITCHARD
2012-10-17AP01DIRECTOR APPOINTED MS ELAINE PRITCHARD
2012-10-17AP01DIRECTOR APPOINTED MR PAUL JOSEPH DONNELLY HAGEN
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM C/O PHIL SCOTT 8 CHURCH VIEW BELPER DERBYSHIRE DE56 1JB UNITED KINGDOM
2012-07-09AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RUSCOE
2012-02-24AR0121/10/11 FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBOTHAM
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY KEVIN ROBOTHAM
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 6 CHURCH VIEW BELPER DERBY DERBYSHIRE DE56 1JB
2011-08-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-17AP01DIRECTOR APPOINTED MR PHILIP SCOTT
2011-06-15AP01DIRECTOR APPOINTED MR ALISTAIR JOHN WESSON
2010-11-14AR0121/10/10 FULL LIST
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEPPARD
2009-11-01AR0121/10/09 FULL LIST
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SHEPPARD / 01/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSCOE / 01/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN ROBOTHAM / 01/11/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-03-18288aDIRECTOR APPOINTED JONATHAN DAVID SHEPPARD
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 19 CHURCH VIEW BELPER DERBYSHIRE DE56 1JB
2008-02-26288aDIRECTOR AND SECRETARY APPOINTED KEVIN IAN ROBOTHAM
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY STEVEN RUSCOE
2007-12-28288bDIRECTOR RESIGNED
2007-11-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-20363sRETURN MADE UP TO 21/10/07; CHANGE OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: STERNE HOUSE LODGE LANE DERBY DERBYSHIRE DE1 3WD
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-01-1088(2)RAD 20/12/06--------- £ SI 1@1=1 £ IC 18/19
2006-12-08363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-0388(2)RAD 12/10/06--------- £ SI 1@1=1 £ IC 17/18
2006-09-1988(2)RAD 08/09/06--------- £ SI 1@1=1 £ IC 16/17
2006-08-0788(2)RAD 24/07/06--------- £ SI 1@1=1 £ IC 15/16
2006-08-0188(2)RAD 30/07/06--------- £ SI 4@1=4 £ IC 11/15
2006-07-0788(2)RAD 27/06/06-29/06/06 £ SI 5@1=5 £ IC 6/11
2006-06-2088(2)RAD 09/06/06--------- £ SI 1@1=1 £ IC 5/6
2006-05-1288(2)RAD 28/04/05--------- £ SI 1@1=1 £ IC 4/5
2006-05-1088(2)RAD 26/04/06--------- £ SI 1@1=1 £ IC 3/4
2006-02-03288bDIRECTOR RESIGNED
2006-01-30288aNEW DIRECTOR APPOINTED
2005-12-02ELRESS386 DISP APP AUDS 21/10/05
2005-12-02ELRESS366A DISP HOLDING AGM 21/10/05
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CHURCH VIEW (BELPER) 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 (BELPER) 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 (BELPER) MANAGEMENT COMPANY 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 55900 - Other accommodation

Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 19
Cash Bank In Hand 2011-11-01 £ 4,410
Current Assets 2011-11-01 £ 4,657
Debtors 2011-11-01 £ 247
Shareholder Funds 2011-11-01 £ 4,657

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHURCH VIEW (BELPER) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH VIEW (BELPER) 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 (55900 - Other accommodation) as CHURCH VIEW (BELPER) MANAGEMENT COMPANY 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 CHURCH VIEW (BELPER) 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 (BELPER) 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 (BELPER) 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.

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