Company NameChurch View (Leyland) Management Company Limited
Company StatusActive
Company Number07776645
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 2011(12 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Eduard Gaspar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 351 Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMr Anthony Hart
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Steven John Hartle
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 2013(1 year, 6 months after company formation)
Appointment Duration11 years
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Peter Barlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ferndale Drive
Appley Bridge
Wigan
WN6 9BB
Director NameMr Andrew Savage
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Malton Road
Stockport
SK4 4DE
Director NameMr Cal Norman George Graham
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2016)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence Address1 Parsonage Close
Leyland
Lancashire
PR26 7AG
Director NameMr Kevin Robert Nicholl
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2019)
RoleFencer
Country of ResidenceEngland
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Alexander Michael Knowles
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2013(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPO Box 351 Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMr Martin Clifford Dixon
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2019)
RoleTradesman
Country of ResidenceEngland
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressR M G House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

9 December 2020Termination of appointment of Kevin Robert Nicholl as a director on 26 September 2019 (1 page)
9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
5 December 2019Termination of appointment of Martin Clifford Dixon as a director on 7 November 2019 (1 page)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 December 2019Termination of appointment of Cal Norman George Graham as a director on 6 December 2016 (1 page)
10 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 June 2019Director's details changed for Mr Steven John Hartle on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Mr Anthony Hart on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Mr Kevin Robert Nicholl on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Mr Martin Clifford Dixon on 6 June 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
7 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (9 pages)
18 January 2016Termination of appointment of Alexander Michael Knowles as a director on 15 June 2013 (1 page)
18 January 2016Annual return made up to 12 January 2016 no member list (9 pages)
18 January 2016Termination of appointment of Alexander Michael Knowles as a director on 15 June 2013 (1 page)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (9 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (9 pages)
8 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (9 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (9 pages)
19 December 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
19 December 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
4 October 2013Appointment of Mr Martin Clifford Dixon as a director (2 pages)
4 October 2013Appointment of Mr Martin Clifford Dixon as a director (2 pages)
17 September 2013Annual return made up to 16 September 2013 no member list (8 pages)
17 September 2013Annual return made up to 16 September 2013 no member list (8 pages)
23 July 2013Appointment of Mr Steven John Hartle as a director (2 pages)
23 July 2013Termination of appointment of Andrew Savage as a director (1 page)
23 July 2013Termination of appointment of Andrew Savage as a director (1 page)
23 July 2013Appointment of Mr Anthony Hart as a director (2 pages)
23 July 2013Appointment of Mr Steven John Hartle as a director (2 pages)
23 July 2013Termination of appointment of Peter Barlow as a director (1 page)
23 July 2013Termination of appointment of Peter Barlow as a director (1 page)
23 July 2013Appointment of Mr Alexander Michael Knowles as a director (2 pages)
23 July 2013Appointment of Mr Cal Norman George Graham as a director (2 pages)
23 July 2013Appointment of Mr Eduard Gaspar as a director (2 pages)
23 July 2013Appointment of Mr Anthony Hart as a director (2 pages)
23 July 2013Appointment of Mr Alexander Michael Knowles as a director (2 pages)
23 July 2013Appointment of Mr Cal Norman George Graham as a director (2 pages)
23 July 2013Appointment of Mr Eduard Gaspar as a director (2 pages)
23 July 2013Appointment of Mr Kevin Robert Nicholl as a director (2 pages)
23 July 2013Appointment of Mr Kevin Robert Nicholl as a director (2 pages)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
22 April 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
22 April 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
22 April 2013Registered office address changed from C/O C/O Glaisyers Solicitors Llp One St James's Square Manchester M2 6DN England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from C/O C/O Glaisyers Solicitors Llp One St James's Square Manchester M2 6DN England on 22 April 2013 (1 page)
17 September 2012Annual return made up to 16 September 2012 no member list (3 pages)
17 September 2012Annual return made up to 16 September 2012 no member list (3 pages)
16 September 2011Incorporation (14 pages)
16 September 2011Incorporation (14 pages)