About

Registered Number: 01231900
Date of Incorporation: 31/10/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: 1 Belmont 1 Belmont, Lansdown Road, Bath, BA1 5DZ,

 

Church Lane Management Company (Midsomer Norton) Ltd was registered on 31 October 1975 with its registered office in Bath, it's status at Companies House is "Active". The current directors of Church Lane Management Company (Midsomer Norton) Ltd are listed as Perry, Paul Martin, Bonsteel, Raymond Francis, Piff, Christopher Ian, Saunders, Stephen, Perry, Paul Martin, Wallace, Rosalie Ann Mellona, Beck, Antony Trevor, Beck, Avril Daphne, Cooper, Stepehn Charles, Faithorn, Carole Elaine, Flower, William, Hemming, Michael David, Lumsden, Joseph John, Monica, Philip, Prescott, Terence Stanley, Richings, Douglas, Shermon, Christopher Ian, Still, Michael, Tancock, Albert, Tancock, Brenda, Tunstall, Sarah Elizabeth, Wainhouse, Marian Bettie. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONSTEEL, Raymond Francis 22 January 2015 - 1
PIFF, Christopher Ian 30 January 2013 - 1
SAUNDERS, Stephen 23 October 2019 - 1
BECK, Antony Trevor N/A 26 October 2012 1
BECK, Avril Daphne N/A 21 September 1993 1
COOPER, Stepehn Charles 12 September 2001 18 October 2004 1
FAITHORN, Carole Elaine 30 January 2013 23 October 2019 1
FLOWER, William N/A 02 July 1993 1
HEMMING, Michael David 12 July 2012 31 January 2013 1
LUMSDEN, Joseph John 12 July 2012 31 January 2013 1
MONICA, Philip 12 July 2012 06 January 2015 1
PRESCOTT, Terence Stanley 11 October 2000 26 October 2012 1
RICHINGS, Douglas 11 September 1996 08 October 2003 1
SHERMON, Christopher Ian N/A 01 October 2006 1
STILL, Michael 16 September 1997 13 October 1999 1
TANCOCK, Albert 16 September 1997 17 November 2008 1
TANCOCK, Brenda 11 October 2000 17 November 2008 1
TUNSTALL, Sarah Elizabeth 05 September 1995 13 October 1999 1
WAINHOUSE, Marian Bettie N/A 02 March 1997 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Paul Martin 25 June 2019 - 1
PERRY, Paul Martin 01 January 2015 24 June 2019 1
WALLACE, Rosalie Ann Mellona 21 September 1993 01 July 1994 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 14 November 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 14 October 2019
AP03 - Appointment of secretary 26 June 2019
TM02 - Termination of appointment of secretary 26 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 27 March 2018
AP01 - Appointment of director 20 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 14 October 2015
AD01 - Change of registered office address 13 October 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 10 March 2015
AP03 - Appointment of secretary 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AR01 - Annual Return 14 October 2014
AP04 - Appointment of corporate secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 19 February 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 19 March 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 22 October 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 24 October 2005
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 01 November 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 17 October 2000
RESOLUTIONS - N/A 08 June 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 28 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
287 - Change in situation or address of Registered Office 29 March 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 24 November 1998
MISC - Miscellaneous document 25 July 1998
AUD - Auditor's letter of resignation 25 July 1998
363s - Annual Return 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 23 October 1995
288 - N/A 11 September 1995
AA - Annual Accounts 23 August 1995
363s - Annual Return 24 November 1994
288 - N/A 24 November 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 02 November 1993
288 - N/A 02 November 1993
AA - Annual Accounts 04 October 1993
288 - N/A 19 August 1993
363a - Annual Return 09 October 1992
AA - Annual Accounts 07 October 1992
288 - N/A 04 August 1992
288 - N/A 21 October 1991
288 - N/A 21 October 1991
AA - Annual Accounts 21 October 1991
363b - Annual Return 21 October 1991
287 - Change in situation or address of Registered Office 16 October 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 29 October 1989
363 - Annual Return 29 October 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 11 November 1987
288 - N/A 11 November 1987
363 - Annual Return 11 November 1987
363 - Annual Return 24 November 1986
AA - Annual Accounts 09 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.