Company NameChurch View Ottringham Management Company Limited
Company StatusActive
Company Number08785292
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Hampshire
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(8 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address2 Church View
Ottringham
Hull
HU12 0DJ
Director NameMr Keith Edward Rhodes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(8 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address4 Church View
Ottringham
Hull
HU12 0DJ
Director NameMr David John Saunderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(8 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address1 Church View
Ottringham
Hull
HU12 0DJ
Director NameMs Maria Sissons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(8 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressField View Cottage High Street
Eastrington
Goole
North Humberside
DN14 7PH
Director NameMrs Sheila Mavis Dearlove
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(8 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Church View
Ottringham
Hull
HU12 0DJ
Director NameJames Arthur Cranwell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hooks Lane
Thorngumbald
Hull
North Humberside
HU12 9PY
Director NameMr Srewart Cawthraw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Church View
Ottringham
Hull
HU12 0DJ
Director NameMr Anthony James Catt
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3, Church View
Ottringham
Hull
HU12 0DJ
Director NameMr Myles Anthony Robinson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Church View
Ottringham
Hull
HU12 0DJ
Director NameMr David William Tanton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Church View
Ottringham
Hull
HU12 0DJ
Secretary NameMr Graham Hampshire
StatusCurrent
Appointed21 October 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2 Church View
Ottringham
Hull
HU12 0DJ
Director NameMrs Harriet Jane Dunn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanet House 2 Woodhouse Street
Hull
HU9 1RJ
Director NameMr Graham Arro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Church View
Ottringham
Hull
North Humberside
HU12 0DJ
Director NameMr Kenneth Charles Hodgson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressChapelgarth Out Newton Road
Holmpton
Withernsea
North Humberside
HU19 2RD
Director NameMr Jeffrey Holmes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(8 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2019)
RoleUnknown
Country of ResidenceEngland
Correspondence Address7 Church View
Ottringham
Hull
HU12 0DJ
Director NameMr Christopher Philip Moore
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(8 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2017)
RoleUnknown
Country of ResidenceEngland
Correspondence Address3 Church View
Ottringham
Hull
HU12 0DJ
Secretary NameMiss Lindsey Marie Nicklin
StatusResigned
Appointed27 February 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2021)
RoleCompany Director
Correspondence Address41 Market Place
Hornsea
HU18 1AP

Location

Registered AddressRiplingham House Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Christopher Philip Moore
11.11%
Ordinary
1 at £1David John Saunderson & Gillian Saunderson
11.11%
Ordinary
1 at £1Graham Arro
11.11%
Ordinary
1 at £1Graham Hampshire & Jayne Hampshire
11.11%
Ordinary
1 at £1Keith Edward Rhodes & Janet Lynn Rhodes
11.11%
Ordinary
1 at £1Kenneth Hodgson & Lesley Hodgson
11.11%
Ordinary
1 at £1Maria Jane Sissons
11.11%
Ordinary
1 at £1Sandra Holmes & Jeffrey Holmes
11.11%
Ordinary
1 at £1Sheila Dearlove
11.11%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

28 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 November 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Graham Arro as a director on 13 March 2020 (1 page)
27 February 2020Appointment of Miss Lindsey Marie Nicklin as a secretary on 27 February 2020 (2 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Myles Anthony Robinson as a director on 31 May 2019 (2 pages)
11 June 2019Termination of appointment of Jeffrey Holmes as a director on 31 May 2019 (1 page)
3 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
12 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 May 2017Appointment of Mr Anthony James Catt as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr Anthony James Catt as a director on 24 May 2017 (2 pages)
19 May 2017Termination of appointment of Christopher Philip Moore as a director on 9 May 2017 (2 pages)
19 May 2017Termination of appointment of Christopher Philip Moore as a director on 9 May 2017 (2 pages)
22 November 2016Appointment of James Arthur Cranwell as a director on 1 October 2016 (3 pages)
22 November 2016Appointment of James Arthur Cranwell as a director on 1 October 2016 (3 pages)
6 November 2016Appointment of Mr Srewart Cawthraw as a director on 1 November 2016 (2 pages)
6 November 2016Appointment of Mr Srewart Cawthraw as a director on 1 November 2016 (2 pages)
3 October 2016Termination of appointment of Kenneth Charles Hodgson as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Kenneth Charles Hodgson as a director on 30 September 2016 (1 page)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 9
(12 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 9
(12 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 August 2015Registered office address changed from 6 George Street Driffield North Humberside YO25 6RA to 6 Church View Ottringham Hull HU12 0DJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 6 George Street Driffield North Humberside YO25 6RA to 6 Church View Ottringham Hull HU12 0DJ on 19 August 2015 (1 page)
19 August 2014Appointment of Mr Jeffrey Holmes as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Keith Edward Rhodes as a director on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of Harriet Jane Dunn as a director on 18 August 2014 (1 page)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 9
(12 pages)
19 August 2014Appointment of Ms Maria Sissona as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Keith Edward Rhodes as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mrs Sheila Mavis Dearlove as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Jeffrey Holmes as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr David John Saunderson as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Graham Hampshire as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Christopher Philip Moore as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mrs Sheila Mavis Dearlove as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Kenneth Charles Hodgson as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr David John Saunderson as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Ms Maria Sissona as a director on 18 August 2014 (2 pages)
19 August 2014Director's details changed for Ms Maria Sissona on 18 August 2014 (2 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 9
(12 pages)
19 August 2014Appointment of Mr Christopher Philip Moore as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Graham Hampshire as a director on 18 August 2014 (2 pages)
19 August 2014Director's details changed for Ms Maria Sissona on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of Harriet Jane Dunn as a director on 18 August 2014 (1 page)
19 August 2014Appointment of Mr Kenneth Charles Hodgson as a director on 18 August 2014 (2 pages)
21 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)