ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Churchill Lodge Flat Management Company Limited

Churchill Lodge Flat Management Company Limited is an active company incorporated on 2 January 1979 with the registered office located in Clevedon, Somerset. Churchill Lodge Flat Management Company Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01407268
Private limited company
Age
46 years
Incorporated 2 January 1979
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (8 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Edinburgh House
1-5 Bellevue Road
Clevedon
North Somerset
BS21 7NP
United Kingdom
Address changed on 13 Jan 2025 (10 months ago)
Previous address was Suite 2, Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1977 • Accountant
Director • British • Lives in UK • Born in Aug 1980
Director • British • Lives in England • Born in Mar 1971
Director • British • Lives in UK • Born in Sep 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McManus Williams Limited
Eamon David McManus is a mutual person.
Active
Pier Projects Limited
Eamon David McManus is a mutual person.
Active
McManus Williams KGG Limited
Eamon David McManus is a mutual person.
Active
McManus Williams Advisory Services Limited
Eamon David McManus is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.7K
Decreased by £842 (-15%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£4.7K
Decreased by £842 (-15%)
Total Liabilities
-£4.7K
Increased by £3.16K (+205%)
Net Assets
£4
Decreased by £4K (-100%)
Debt Ratio (%)
100%
Increased by 72.11% (+259%)
Latest Activity
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Registered Address Changed
10 Months Ago on 13 Jan 2025
Mrs Rebecca Stathers Details Changed
10 Months Ago on 13 Jan 2025
Abridged Accounts Submitted
11 Months Ago on 26 Nov 2024
Pier Projects Limited Resigned
12 Months Ago on 14 Nov 2024
Mr Eamon David Mcmanus Appointed
12 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Registered Address Changed
2 Years Ago on 19 Oct 2023
Full Accounts Submitted
2 Years 5 Months Ago on 19 May 2023
Philip John Sherwood Resigned
2 Years 6 Months Ago on 4 May 2023
Get Credit Report
Discover Churchill Lodge Flat Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 March 2025 with updates
Submitted on 19 Mar 2025
Director's details changed for Mrs Rebecca Stathers on 13 January 2025
Submitted on 13 Jan 2025
Registered office address changed from Suite 2, Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU England to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 13 January 2025
Submitted on 13 Jan 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Appointment of Mr Eamon David Mcmanus as a director on 14 November 2024
Submitted on 14 Nov 2024
Termination of appointment of Pier Projects Limited as a director on 14 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 13 March 2024 with updates
Submitted on 18 Mar 2024
Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to Suite 2, Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU on 19 October 2023
Submitted on 19 Oct 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 19 May 2023
Termination of appointment of Philip John Sherwood as a secretary on 4 May 2023
Submitted on 18 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year