About

Registered Number: 05978683
Date of Incorporation: 26/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Church Street Court Management Ltd C/O Inspired Property Management Ltd, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, DN6 7FE,

 

Founded in 2006, Church Street Court Management Ltd has its registered office in Doncaster, it has a status of "Active". The companies directors are listed as Hampshire, Stuart, Burgin, Oliver William, Elliott, Stephen Michael, Porter, Valerie Longden, Inspired Property Management Ltd, Daley, Julie Mary, Hague, Oliver, Hampshire, Stuart, Hopkinson, Florence Mary, Nye, Sarah Louise, Porter, Alex James, Porter, Angela, Selby, Malcolm Joseph in the Companies House registry. 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
BURGIN, Oliver William 07 February 2009 - 1
ELLIOTT, Stephen Michael 07 February 2009 - 1
PORTER, Valerie Longden 04 May 2013 - 1
DALEY, Julie Mary 15 July 2010 29 June 2017 1
HAGUE, Oliver 07 February 2009 31 July 2014 1
HAMPSHIRE, Stuart 10 March 2009 10 August 2020 1
HOPKINSON, Florence Mary 07 February 2009 29 June 2017 1
NYE, Sarah Louise 31 July 2014 23 October 2019 1
PORTER, Alex James 26 October 2006 15 July 2010 1
PORTER, Angela 26 October 2006 07 February 2009 1
SELBY, Malcolm Joseph 07 February 2009 04 May 2013 1
Secretary Name Appointed Resigned Total Appointments
HAMPSHIRE, Stuart 01 May 2007 - 1
INSPIRED PROPERTY MANAGEMENT LTD 29 June 2017 29 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 25 October 2019
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 09 November 2017
AP04 - Appointment of corporate secretary 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
AP04 - Appointment of corporate secretary 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 January 2017
AD01 - Change of registered office address 30 January 2017
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 10 January 2015
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 October 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 10 November 2008
225 - Change of Accounting Reference Date 29 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
363s - Annual Return 20 February 2008
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.