CHURCHILL PLACE MANAGEMENT COMPANY LIMITED - ECCLES


Company Profile Company Filings

Overview

CHURCHILL PLACE MANAGEMENT COMPANY LIMITED is a Private Limited Company from ECCLES ENGLAND and has the status: Active.
CHURCHILL PLACE MANAGEMENT COMPANY LIMITED was incorporated 28 years ago on 03/11/1995 and has the registered number: 03122026. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CHURCHILL PLACE MANAGEMENT COMPANY LIMITED - ECCLES

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6 CHURCHILL PLACE
ECCLES
MANCHESTER
M30 9WN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS. FREDA BROOKES Aug 1929 British Director 2019-11-01 CURRENT
DOCTOR PETER SPENCE CLOUGH Mar 1938 British Director 2012-05-15 CURRENT
MRS DELIA GREEN Jul 1948 British Director 2022-02-14 CURRENT
MRS SHERIDAN WHITWORTH May 1944 British Director 2022-07-15 CURRENT
MR JOHN FREDERICK ANDERSON Aug 1949 British Director 2014-10-27 CURRENT
MRS DELIA GREEN Secretary 2022-02-14 CURRENT
BERNARD ANTHONY MASON May 1930 British Director 2000-03-27 UNTIL 2019-11-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-11-03 UNTIL 1995-11-03 RESIGNED
ALBERT NEVILLE HESKETH Nov 1935 British Secretary 2000-06-10 UNTIL 2022-02-14 RESIGNED
MARGARET TOWNSEND Jun 1930 Secretary 1998-07-29 UNTIL 1999-09-08 RESIGNED
EDWIN THORNTON Mar 1940 British Secretary 2000-03-01 UNTIL 2000-06-10 RESIGNED
ALBERT NEVILLE HESKETH Nov 1935 British Director 2000-06-10 UNTIL 2022-07-03 RESIGNED
JOHN RODNEY SANDHAM Dec 1941 British Director 2005-01-13 UNTIL 2006-02-16 RESIGNED
PAUL AUSTIN RUDKIN Nov 1971 British Director 1999-03-29 UNTIL 2000-06-09 RESIGNED
MRS. MARGARET MARY MASON May 1932 British Director 2019-11-01 UNTIL 2022-07-15 RESIGNED
GERRARD GODFREY MASON Jun 1938 British Director 1995-11-03 UNTIL 1998-09-15 RESIGNED
MR GERARD ANTHONY MASON Jan 1964 British Director 1995-11-03 UNTIL 1998-09-15 RESIGNED
MR GERARD ANTHONY MASON Jan 1964 British Secretary 1995-11-03 UNTIL 1998-07-29 RESIGNED
GEORGE LAVELLE May 1930 British Director 2001-08-17 UNTIL 2004-09-13 RESIGNED
KENNETH BRIAN BROOKES Dec 1928 British Director 1999-03-29 UNTIL 2019-11-01 RESIGNED
ERIC GREEN Mar 1943 British Director 2006-02-22 UNTIL 2022-02-14 RESIGNED
RAYMOND ORMESHER GERRARD Sep 1916 British Director 1999-03-29 UNTIL 2009-10-22 RESIGNED
EDWIN THORNTON Mar 1940 British Director 2000-03-01 UNTIL 2012-05-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Albert Neville Hesketh 2016-07-01 - 2022-11-24 11/1935 Manchester   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr John Frederick Anderson 2016-07-01 - 2022-11-24 8/1949 Manchester   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Eric Green 2016-07-01 - 2022-11-24 3/1943 Manchester   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dr. Peter Spence Clough 2016-07-01 - 2022-11-24 3/1938 Manchester   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Bernard Anthony Mason 2016-07-01 - 2019-11-01 5/1930 Manchester   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Kenneth Brian Brookes 2016-07-01 - 2019-11-01 12/1928 Manchester   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDERSELITE LTD SALFORD ENGLAND Active FULL 78200 - Temporary employment agency activities
ROSTA ENGINEERING COMPANY LIMITED SALFORD Dissolved... FULL 78300 - Human resources provision and management of human resources functions
LAVELLE & SONS LIMITED HIGH WYCOMBE UNITED KINGDOM Active DORMANT 46770 - Wholesale of waste and scrap
MORSON PROJECTS LIMITED SALFORD Active FULL 27120 - Manufacture of electricity distribution and control apparatus
MORSON HUMAN RESOURCES LIMITED SALFORD Active FULL 78300 - Human resources provision and management of human resources functions
VITAL SERVICES GROUP LIMITED MANCHESTER Dissolved... GROUP 70100 - Activities of head offices
WALDECK ASSOCIATES LIMITED MANCHESTER ENGLAND Active FULL 96090 - Other service activities n.e.c.
GGM PROPERTIES LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ESSENTIAL EDUCATION LIMITED BURY Active MICRO ENTITY 78200 - Temporary employment agency activities
ELITE CONTRACTOR SERVICES LTD SOUTHAMPTON Dissolved... SMALL 78200 - Temporary employment agency activities
ESSENTIAL HYGIENE LIMITED BURY Active MICRO ENTITY 81210 - General cleaning of buildings
MORSON WYNNWITH LIMITED MANCHESTER Active DORMANT 78300 - Human resources provision and management of human resources functions
SARTORIOUS 99 LIMITED BLACKBURN ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
MMGG ACQUISITION LIMITED SALFORD Active FULL 78300 - Human resources provision and management of human resources functions
MORSON GLOBAL SERVICES LIMITED SALFORD Active DORMANT 78300 - Human resources provision and management of human resources functions
MMGG PROPERTIES LIMITED SALFORD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WORSLEY GOLF CLUB MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
CENTENARY PROPERTY DEVELOPMENTS LLP MANCHESTER Active TOTAL EXEMPTION FULL None Supplied
GLOBAL EQUITY CAPITALIST LLP ALTRINCHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2023-09-12 31-12-2022 £2,739 equity
CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2022-11-01 31-12-2021 £320 equity
Micro-entity Accounts - CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2021-02-26 31-12-2020 £869 equity
Micro-entity Accounts - CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2020-05-28 31-12-2019 £418 equity
Micro-entity Accounts - CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2019-08-27 31-12-2018 £2,123 equity
Micro-entity Accounts - CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2018-08-29 31-12-2017 £1,036 equity
Micro-entity Accounts - CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2017-09-26 31-12-2016 £-5,193 equity
Abbreviated Company Accounts - CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2016-09-28 31-12-2015 £1,946 Cash £-10,101 equity
Micro-entity Accounts - CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2015-08-29 31-12-2014 £4,775 equity
Abbreviated Company Accounts - CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2014-08-30 31-12-2013 £2,811 Cash £1,365 equity
Abbreviated Company Accounts - CHURCHILL PLACE MANAGEMENT COMPANY LIMITED 2014-08-29 31-12-2013 £2,811 Cash £1,365 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FUNECOR LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet