About

Registered Number: 07792550
Date of Incorporation: 30/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG,

 

Founded in 2011, Church Street (West Hanney) Management Company Ltd are based in Hampshire. We don't currently know the number of employees at this company. There are 6 directors listed as Atkins, Jonathan, Atkins, Katie Annalise, Bennett, Nigel, Clayton, Catherine Jane, Mobbs, Philip William, Maton, Vivienne Joanne for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Jonathan 15 October 2014 - 1
ATKINS, Katie Annalise 15 October 2014 - 1
BENNETT, Nigel 15 October 2014 - 1
CLAYTON, Catherine Jane 15 October 2014 - 1
MOBBS, Philip William 15 October 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MATON, Vivienne Joanne 30 September 2011 15 October 2014 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2018
AD01 - Change of registered office address 30 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 04 March 2017
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 27 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 24 April 2015
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AD01 - Change of registered office address 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 14 April 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AA01 - Change of accounting reference date 29 May 2012
AD01 - Change of registered office address 09 May 2012
NEWINC - New incorporation documents 30 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.