Company NameChristchurch Flat Management Ltd
DirectorsPaul Victor Haresnape and Vivien Margaret Haresnape
Company StatusActive
Company Number04494512
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 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 Paul Victor Haresnape
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(16 years, 8 months after company formation)
Appointment Duration5 years
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford Group Block Management Unit 1
Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameMrs Vivien Margaret Haresnape
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(16 years, 8 months after company formation)
Appointment Duration5 years
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford Group Block Management Unit 1
Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameIan David Legge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3
1 Christchurch Road
Birkenhead
Merseyside
CH43 5SE
Wales
Secretary NameCarol Mounfield
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleManager
Correspondence Address35 Lowton Road
Sale
Cheshire
M33 4LD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone0151 6523990
Telephone regionLiverpool

Location

Registered AddressWaterford Group Management & Security Alliance
Campbeltown Road
Birkenhead
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Ian Legge
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,246
Current Liabilities£1,342

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

9 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
29 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 December 2019Registered office address changed from Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP United Kingdom to Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP on 20 December 2019 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 May 2019Registered office address changed from Royal Standard House New Chester Road Birkenhead CH42 1LE United Kingdom to Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP on 26 May 2019 (1 page)
9 April 2019Notification of Paul Victor Haresnape as a person with significant control on 8 April 2019 (2 pages)
9 April 2019Appointment of Mrs Vivien Margaret Haresnape as a director on 8 April 2019 (2 pages)
9 April 2019Termination of appointment of Ian David Legge as a director on 8 April 2019 (1 page)
9 April 2019Cessation of Ian David Legge as a person with significant control on 8 April 2019 (1 page)
9 April 2019Appointment of Mr Paul Victor Haresnape as a director on 8 April 2019 (2 pages)
3 October 2018Registered office address changed from Flat 3 1 Christchurch Road Prenton Merseyside CH43 5SE to Royal Standard House New Chester Road Birkenhead CH42 1LE on 3 October 2018 (1 page)
31 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Confirmation statement made on 25 July 2016 with updates (10 pages)
21 June 2017Administrative restoration application (3 pages)
21 June 2017Confirmation statement made on 25 July 2016 with updates (10 pages)
21 June 2017Administrative restoration application (3 pages)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(3 pages)
24 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(3 pages)
8 September 2015Registered office address changed from 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA England to Flat 3 1 Christchurch Road Prenton Merseyside CH43 5SE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA England to Flat 3 1 Christchurch Road Prenton Merseyside CH43 5SE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA England to Flat 3 1 Christchurch Road Prenton Merseyside CH43 5SE on 8 September 2015 (1 page)
24 July 2015Registered office address changed from Flat 3, 1 Christchurch Road, Oxton, Birkenhead Merseyside CH43 5SE to 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA on 24 July 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 July 2015Registered office address changed from Flat 3, 1 Christchurch Road, Oxton, Birkenhead Merseyside CH43 5SE to 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA on 24 July 2015 (1 page)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(3 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(3 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4
(3 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4
(3 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Director's details changed for Ian David Legge on 25 July 2010 (2 pages)
20 October 2010Director's details changed for Ian David Legge on 25 July 2010 (2 pages)
20 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 September 2009Return made up to 25/07/09; full list of members (3 pages)
11 September 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 April 2008Appointment terminated secretary carol mounfield (1 page)
9 April 2008Appointment terminated secretary carol mounfield (1 page)
11 September 2007Return made up to 25/07/07; full list of members (2 pages)
11 September 2007Return made up to 25/07/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
18 August 2006Return made up to 25/07/06; full list of members (2 pages)
18 August 2006Return made up to 25/07/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
26 August 2005Return made up to 25/07/05; full list of members (6 pages)
26 August 2005Return made up to 25/07/05; full list of members (6 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
31 August 2004Return made up to 25/07/04; full list of members (6 pages)
31 August 2004Return made up to 25/07/04; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
21 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
27 August 2003Ad 25/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 August 2003Ad 25/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
23 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
25 July 2002Incorporation (16 pages)
25 July 2002Incorporation (16 pages)