Company NameChurchbank Management (Bowdon) Limited
Company StatusActive
Company Number02026904
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 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 NameHelen Whitehouse
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(25 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchbank Richmond Road
Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameMrs Sybil Jaffe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(35 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Mary Angela Hopkins-Marar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2022(35 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(35 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Vijay Joshi
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 June 2022(36 years after company formation)
Appointment Duration1 year, 11 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Ramesh Tirth Khemlani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(36 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 October 1998(12 years, 3 months after company formation)
Appointment Duration25 years, 7 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT
Director NameJames Ford
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 1997)
RoleRetired
Correspondence AddressApartment 2 Churchbank
Richmond Road
Bowdon
Cheshire
WA14 3NW
Director NameHelen Whitehouse
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1994)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Bank
Richmond Road
Bowdon
Cheshire
WA14 3NW
Secretary NameMr Stephen Bruce Murray
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressC/O Stuarts Property Services
The Old Mill Finney Lane Heald Green
Cheadle
Cheshire
SK8 3DQ
Secretary NameGordon Robert Haycock
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address5 Belmont Road
Bramhall
Stockport
Cheshire
SK7 1LD
Director NameDr Donald Brian Whitehouse
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(7 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed06 March 1995(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 April 1997)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(11 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameJohn Harvey Rubin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(25 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchbank Richmond Road
Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameMichael Harrop
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Churchbank Richmond Road
Bowdon
Cheshire
WA14 3NW
Director NameMr Gerald Dodd
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(28 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameTemplar Housing Association Limited (Corporation)
StatusResigned
Appointed03 April 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
Correspondence AddressCharles Roe House
Chestergate
Macclesfield
Cheshire
SK11 6DZ

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Angela Marar & Noel George Marar
12.50%
Ordinary
1 at £1Barbara Harrop
12.50%
Ordinary
1 at £1Donald Brian Whitehouse & Helen Whitehouse
12.50%
Ordinary
1 at £1Gerald Dodd & Carol Ann Dodd
12.50%
Ordinary
1 at £1John Hamilton Birkett Allan
12.50%
Ordinary
1 at £1John Harvey Rubin & Delanie Kay Rubin
12.50%
Ordinary
1 at £1Sybil Jaffe
12.50%
Ordinary
1 at £1Tiraidas Khemchand Khemlani & Shoba Tiraidas Khemlani
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
2 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(5 pages)
26 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
26 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(5 pages)
31 July 2014Appointment of Mr Gerald Dodd as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Gerald Dodd as a director on 31 July 2014 (2 pages)
28 July 2014Termination of appointment of Michael Harrop as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Michael Harrop as a director on 28 July 2014 (1 page)
6 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 8
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 8
(6 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 October 2011Appointment of Michael Harrop as a director (3 pages)
31 October 2011Appointment of Michael Harrop as a director (3 pages)
24 October 2011Termination of appointment of John Rubin as a director (2 pages)
24 October 2011Termination of appointment of John Rubin as a director (2 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 July 2011Termination of appointment of John Allan as a director (2 pages)
19 July 2011Termination of appointment of John Allan as a director (2 pages)
18 July 2011Appointment of John Harvey Rubin as a director (3 pages)
18 July 2011Termination of appointment of Donald Whitehouse as a director (2 pages)
18 July 2011Appointment of Helen Whitehouse as a director (3 pages)
18 July 2011Appointment of Helen Whitehouse as a director (3 pages)
18 July 2011Termination of appointment of Donald Whitehouse as a director (2 pages)
18 July 2011Appointment of John Harvey Rubin as a director (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
5 January 2010Director's details changed for Doctor Donald Brian Whitehouse on 21 December 2009 (2 pages)
5 January 2010Director's details changed for John Hamilton Birkett Allan on 21 December 2009 (2 pages)
5 January 2010Secretary's details changed for Premier Estates Limited on 21 December 2009 (2 pages)
5 January 2010Director's details changed for John Hamilton Birkett Allan on 21 December 2009 (2 pages)
5 January 2010Secretary's details changed for Premier Estates Limited on 21 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Doctor Donald Brian Whitehouse on 21 December 2009 (2 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 January 2009Return made up to 31/12/08; full list of members (7 pages)
26 January 2009Return made up to 31/12/08; full list of members (7 pages)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 July 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
13 May 2008Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page)
28 February 2008Return made up to 31/12/07; no change of members (7 pages)
28 February 2008Return made up to 31/12/07; no change of members (7 pages)
22 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 January 2007Return made up to 31/12/06; full list of members (11 pages)
21 January 2007Return made up to 31/12/06; full list of members (11 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (11 pages)
10 January 2006Return made up to 31/12/05; full list of members (11 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (11 pages)
6 January 2005Return made up to 31/12/04; full list of members (11 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (11 pages)
20 January 2004Return made up to 31/12/03; full list of members (11 pages)
27 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 31/12/98; change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
15 January 1999Return made up to 31/12/98; change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
3 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
25 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page)
9 January 1997Return made up to 31/12/96; change of members (6 pages)
9 January 1997Return made up to 31/12/96; change of members (6 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Secretary resigned (2 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Secretary resigned (2 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: murray & co 176B ashley road hale cheshire WA15 9SF (1 page)
27 March 1995Registered office changed on 27/03/95 from: murray & co 176B ashley road hale cheshire WA15 9SF (1 page)
27 March 1995New secretary appointed (2 pages)