Company NameChurch Lane Nunthorpe Management Company Limited
Company StatusActive
Company Number10763825
CategoryPrivate Limited Company
Incorporation Date10 May 2017(6 years, 11 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 NameMrs Lindsay Anne Pierce
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleHuman Resources Adviser
Country of ResidenceEngland
Correspondence Address4 Church Lane
Nunthorpe
Middlesbrough
TS7 0PD
Director NameMr Russell Mark Barnes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(2 years after company formation)
Appointment Duration4 years, 11 months
RoleContract Manager
Country of ResidenceEngland
Correspondence Address3 Church Lane
Nunthorpe
Middlesbrough
TS7 0PD
Director NameMrs Denise Fisher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(2 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Lane
Nunthorpe
Middlesbrough
TS7 0PD
Director NameMr David Fletcher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(2 years after company formation)
Appointment Duration4 years, 11 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address5 Church Lane
Nunthorpe
Middlesbrough
TS7 0PD
Director NameMiss Monica Rose Leonard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address6 Church Lane
Nunthorpe
Middlesbrough
TS7 0PD
Director NameMr David McGlynn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage Church Lane
Nunthorpe
Middlesbrough
TS7 9AU
Director NameMr James Joseph Minter
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Church Lane Church Lane
Nunthorpe
Middlesbrough
TS7 0PD

Location

Registered Address4 Church Lane
Nunthorpe
Middlesbrough
TS7 0PD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

26 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
16 September 2022Termination of appointment of James Joseph Minter as a director on 15 September 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
12 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
12 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
20 May 2020Notification of a person with significant control statement (2 pages)
16 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 September 2019Appointment of Mr James Joseph Minter as a director on 24 September 2019 (2 pages)
20 September 2019Director's details changed for Mrs Denise Fisher on 20 September 2019 (2 pages)
23 June 2019Appointment of Miss Monica Rose Leonard as a director on 23 June 2019 (2 pages)
20 May 2019Appointment of Mr David Fletcher as a director on 20 May 2019 (2 pages)
20 May 2019Appointment of Mr Russell Mark Barnes as a director on 20 May 2019 (2 pages)
20 May 2019Appointment of Mrs Denise Fisher as a director on 20 May 2019 (2 pages)
15 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
5 May 2019Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to 4 Church Lane Nunthorpe Middlesbrough TS7 0PD on 5 May 2019 (1 page)
7 December 2018Termination of appointment of David Mcglynn as a director on 7 December 2018 (1 page)
7 December 2018Cessation of David Mcglynn as a person with significant control on 7 December 2018 (1 page)
3 December 2018Appointment of Mrs Lindsay Anne Pierce as a director on 3 December 2018 (2 pages)
9 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
22 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 August 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 23 August 2017 (1 page)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 1
(20 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 1
(20 pages)