About

Registered Number: 05453996
Date of Incorporation: 17/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Lyngarth Church View, Hemingbrough, Selby, North Yorkshire, YO8 6RL

 

Having been setup in 2005, Church View (Hemingbrough) Management Company Ltd have registered office in Selby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of this business are listed as Barnes, Allan, Barnes, Allan, Markham, Greig Jarvis, Shipstone, Sharon, Markham, Greig Jarvis, Markham, Greig Jarvis, Shipstone, Sharon, Barker, Neil Alan, Shipstone, Jason Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Allan 08 June 2017 - 1
MARKHAM, Greig Jarvis 08 July 2016 - 1
SHIPSTONE, Sharon 02 June 2016 - 1
BARKER, Neil Alan 06 February 2009 31 August 2016 1
SHIPSTONE, Jason Mark 06 February 2009 02 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Allan 10 February 2020 - 1
MARKHAM, Greig Jarvis 10 October 2019 01 February 2020 1
MARKHAM, Greig Jarvis 06 February 2009 05 July 2016 1
SHIPSTONE, Sharon 07 July 2016 10 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 04 June 2020
AP03 - Appointment of secretary 10 February 2020
TM02 - Termination of appointment of secretary 10 February 2020
AP03 - Appointment of secretary 10 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 11 June 2017
CS01 - N/A 11 June 2017
AP01 - Appointment of director 11 June 2017
TM01 - Termination of appointment of director 02 November 2016
AP01 - Appointment of director 10 July 2016
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 11 July 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 May 2013
AD01 - Change of registered office address 27 May 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 10 April 2011
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
353 - Register of members 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 02 June 2006
225 - Change of Accounting Reference Date 12 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.