40 Church Street Management Company Limited

General information

Name:

40 Church Street Management Company Ltd

Office Address:

Energique Anstey Lane Alton GU34 2NB Hampshire

Number: 03602479

Incorporation date: 1998-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

40 Church Street Management Company came into being in 1998 as a company enlisted under no 03602479, located at GU34 2NB Hampshire at Energique Anstey Lane. The firm has been in business for 27 years and its current status is active. This firm's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. 40 Church Street Management Company Ltd filed its latest accounts for the period up to 2022-07-31. The latest confirmation statement was filed on 2023-07-22.

The following limited company owes its success and constant improvement to exactly two directors, namely Nataliya H. and James H., who have been guiding the company since March 2023. Furthermore, the managing director's tasks are regularly aided with by a secretary - Nataliya L., who was chosen by the following limited company in May 2017.

James H. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nataliya H.

Role: Director

Appointed: 14 March 2023

Latest update: 2 June 2025

Nataliya L.

Role: Secretary

Appointed: 26 May 2017

Latest update: 2 June 2025

James H.

Role: Director

Appointed: 19 March 2014

Latest update: 2 June 2025

People with significant control

James H.
Notified on 22 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2023
End Date For Period Covered By Report 31 July 2024
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 5 July 2013
Annual Accounts 17 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2024 (AA)
filed on: 28th, April 2025
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Flat 2 40 Church Street

Post code:

KT12 2QS

City / Town:

Walton On Thames

HQ address,
2013

Address:

74 Rosebank Holyport Road

Post code:

SW6 6LJ

City / Town:

Fulham

HQ address,
2014

Address:

74 Rosebank Holyport Road

Post code:

SW6 6LJ

City / Town:

Fulham

HQ address,
2015

Address:

74 Rosebank Holyport Road

Post code:

SW6 6LJ

City / Town:

Fulham

HQ address,
2016

Address:

74 Rosebank Holyport Road

Post code:

SW6 6LJ

City / Town:

Fulham

Accountant/Auditor,
2012

Name:

Francis Maxwell Llp

Address:

15b High Street Alton

Post code:

GU34 1AW

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Closest Companies - by postcode