Company NameChurchfield Chorlton Maintenance Limited
Company StatusActive
Company Number00999425
CategoryPrivate Limited Company
Incorporation Date12 January 1971(53 years, 3 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 Colin Mitchell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(22 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Jane Pirie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(35 years after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMiss Emma Cathleen Bowers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(46 years after company formation)
Appointment Duration7 years, 3 months
RoleHealthcare Investigator
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Christopher Rigby Pratt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(50 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Robert Paul Morrison
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(50 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RolePharmaceutical Maintenance Engineer
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Martin Whittall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(50 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleSemi Retired Mechanic
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed21 June 2005(34 years, 5 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameEdna Berwick Park
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(22 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 11 May 2002)
RoleRetired
Correspondence AddressFlat 13 Churchfield
8 Edge Lane
Manchester
M21 9JF
Director NameAnnie Doreen Noble
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(22 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 1993)
RoleLecturer
Correspondence AddressFlat 234 Churchfield
8 Edge Lane
Manchester
M21 9JF
Director NameMichael Chadwick Ducker
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(22 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1993)
RoleVeterinary Surgeon
Correspondence AddressFlat 18 Churchfield
8 Edge Lane
Manchester
M21 9JF
Director NameMargaret Bethel
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1994)
RoleTechnical Author
Correspondence AddressFlat 14 Churchfield
8 Edge Lane
Manchester
M21 9JF
Secretary NameMargaret Bethel
NationalityBritish
StatusResigned
Appointed18 February 1993(22 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressFlat 14 Churchfield
8 Edge Lane
Manchester
M21 9JF
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed01 October 1993(22 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 June 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameWilliam Anthony Cureton
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(23 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 January 2004)
RoleRetired
Correspondence AddressFlat 26 Churchfield
Edge Lane Chorlton Cum Hardy
Manchester
Lancashire
M21 9JF
Director NamePeter Leo Richard Burslam
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(23 years, 2 months after company formation)
Appointment Duration12 years (resigned 28 March 2006)
RoleRetired
Correspondence AddressFlat 4 Churchfield
Edge Lane
Manchester
Lancashire
M21 9JF
Director NameDiana Johanna Van Der Molen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(28 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 January 2000)
RoleHelp Desk Analyst
Correspondence Address22 Churchfield
Edge Lane
Manchester
M21 9JF
Director NameKarl David Dooley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(32 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 February 2015)
RoleShift Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameAndrew Gerard Hodson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2006)
RoleTeacher
Correspondence AddressFlat 16 Churchfield
8 Edge Lane
Chorlton
Manchester
M21 9JF
Director NameGillian Burgess
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2007)
RoleRetired Lecturer
Correspondence Address3 Churchfield
Chorlton
Manchester
Lancashire
M21 9JF
Director NameMiss Helen Jackson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(45 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £5B. Cureton
4.17%
Ordinary
1 at £5K. Burgess
4.17%
Ordinary
1 at £5M. Pirie
4.17%
Ordinary
1 at £5Miss B. Duane
4.17%
Ordinary
1 at £5Miss Bethel
4.17%
Ordinary
1 at £5Miss Emma C. Bowers
4.17%
Ordinary
1 at £5Miss Noble
4.17%
Ordinary
1 at £5Mr C. Mitchell
4.17%
Ordinary
1 at £5Mr D.e. Hyde
4.17%
Ordinary
1 at £5Mr J. Benson
4.17%
Ordinary
1 at £5Mr J. Markland
4.17%
Ordinary
1 at £5Mr K. Dooley
4.17%
Ordinary
1 at £5Mr Lee Whitfield
4.17%
Ordinary
1 at £5Mr M. Ducker
4.17%
Ordinary
1 at £5Mr P. Burslam
4.17%
Ordinary
1 at £5Mrs Heywood
4.17%
Ordinary
1 at £5Mrs P. Hilton
4.17%
Ordinary
1 at £5Ms A. Daniel
4.17%
Ordinary
1 at £5P. Hilton
4.17%
Ordinary
1 at £5S.k. Randall
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Turnover£20,160
Net Worth£6,392
Cash£30,470
Current Liabilities£773

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

19 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (7 pages)
13 January 2020Termination of appointment of Helen Jackson as a director on 13 January 2020 (1 page)
26 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 February 2019Confirmation statement made on 18 February 2019 with updates (6 pages)
27 February 2018Confirmation statement made on 18 February 2018 with updates (6 pages)
13 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 January 2017Appointment of Miss Emma Cathleen Bowers as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Miss Emma Cathleen Bowers as a director on 13 January 2017 (2 pages)
12 January 2017Appointment of Miss Helen Jackson as a director on 31 October 2016 (2 pages)
12 January 2017Appointment of Miss Helen Jackson as a director on 31 October 2016 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 120
(6 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 120
(6 pages)
22 February 2016Termination of appointment of Karl David Dooley as a director on 26 February 2015 (1 page)
22 February 2016Termination of appointment of Karl David Dooley as a director on 26 February 2015 (1 page)
20 October 2015Director's details changed for Karl David Dooley on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Jane Pirie on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Karl David Dooley on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Colin Mitchell on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Colin Mitchell on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Jane Pirie on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page)
20 October 2015Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page)
15 October 2015Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page)
15 October 2015Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page)
17 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 120
(8 pages)
17 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 120
(8 pages)
19 March 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
19 March 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
13 March 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
13 March 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 120
(8 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 120
(8 pages)
3 May 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
3 May 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
13 December 2011Total exemption full accounts made up to 31 October 2011 (8 pages)
13 December 2011Total exemption full accounts made up to 31 October 2011 (8 pages)
28 April 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
28 April 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
23 February 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jane Pirie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Colin Mitchell on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Karl David Dooley on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jane Pirie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Colin Mitchell on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jane Pirie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Colin Mitchell on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Karl David Dooley on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Karl David Dooley on 1 October 2009 (2 pages)
18 February 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
18 February 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
5 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
18 March 2009Return made up to 18/02/09; no change of members (5 pages)
18 March 2009Return made up to 18/02/09; no change of members (5 pages)
16 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 February 2008Return made up to 18/02/08; full list of members (7 pages)
29 February 2008Return made up to 18/02/08; full list of members (7 pages)
7 September 2007Full accounts made up to 31 October 2006 (10 pages)
7 September 2007Full accounts made up to 31 October 2006 (10 pages)
3 April 2007Return made up to 18/02/07; full list of members (15 pages)
3 April 2007Return made up to 18/02/07; full list of members (15 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
4 April 2006Full accounts made up to 31 October 2005 (10 pages)
4 April 2006Full accounts made up to 31 October 2005 (10 pages)
14 February 2006Return made up to 18/02/06; no change of members (8 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Return made up to 18/02/06; no change of members (8 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
20 April 2005Full accounts made up to 31 October 2004 (10 pages)
20 April 2005Full accounts made up to 31 October 2004 (10 pages)
10 February 2005Return made up to 18/02/05; no change of members (8 pages)
10 February 2005Return made up to 18/02/05; no change of members (8 pages)
19 February 2004Return made up to 18/02/04; full list of members (8 pages)
19 February 2004Return made up to 18/02/04; full list of members (8 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
28 January 2004Full accounts made up to 31 October 2003 (11 pages)
28 January 2004Full accounts made up to 31 October 2003 (11 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
12 February 2003Return made up to 18/02/03; full list of members (11 pages)
12 February 2003Return made up to 18/02/03; full list of members (11 pages)
11 February 2003Full accounts made up to 31 October 2002 (10 pages)
11 February 2003Full accounts made up to 31 October 2002 (10 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
14 February 2002Full accounts made up to 31 October 2001 (10 pages)
14 February 2002Full accounts made up to 31 October 2001 (10 pages)
7 February 2002Return made up to 18/02/02; change of members (7 pages)
7 February 2002Return made up to 18/02/02; change of members (7 pages)
16 February 2001Full accounts made up to 31 October 2000 (10 pages)
16 February 2001Full accounts made up to 31 October 2000 (10 pages)
12 February 2001Return made up to 18/02/01; change of members (7 pages)
12 February 2001Return made up to 18/02/01; change of members (7 pages)
29 February 2000Full accounts made up to 31 October 1999 (9 pages)
29 February 2000Full accounts made up to 31 October 1999 (9 pages)
28 February 2000Return made up to 18/02/00; full list of members (7 pages)
28 February 2000Return made up to 18/02/00; full list of members (7 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
10 February 1999Return made up to 18/02/99; no change of members (4 pages)
10 February 1999Return made up to 18/02/99; no change of members (4 pages)
6 February 1999Full accounts made up to 31 October 1998 (9 pages)
6 February 1999Full accounts made up to 31 October 1998 (9 pages)
13 February 1998Full accounts made up to 31 October 1997 (9 pages)
13 February 1998Full accounts made up to 31 October 1997 (9 pages)
12 February 1998Return made up to 18/02/98; full list of members (6 pages)
12 February 1998Return made up to 18/02/98; full list of members (6 pages)
13 February 1997Return made up to 18/02/97; change of members (6 pages)
13 February 1997Return made up to 18/02/97; change of members (6 pages)
20 March 1996Full accounts made up to 31 October 1995 (9 pages)
20 March 1996Full accounts made up to 31 October 1995 (9 pages)
20 February 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page)
13 April 1995Full accounts made up to 31 October 1994 (9 pages)
13 April 1995Full accounts made up to 31 October 1994 (9 pages)