19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01658077

Incorporation date

12/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon11/09/2025
Micro company accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon12/02/2025
Termination of appointment of Susan Clare Nethersole as a director on 2025-02-05
dot icon04/12/2024
Appointment of Miss Shilpa Thejopal as a director on 2024-11-28
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon23/11/2023
Termination of appointment of Alan Simmonds as a director on 2023-11-21
dot icon04/10/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon08/12/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01
dot icon08/12/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08
dot icon29/07/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon01/03/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-01-01
dot icon01/03/2021
Registered office address changed from First Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2021-03-01
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-03-31
dot icon11/07/2018
Director's details changed for Mr Alan Simmonds on 2017-12-01
dot icon11/07/2018
Director's details changed for Susan Clare Nethersole on 2017-12-01
dot icon11/07/2018
Notification of a person with significant control statement
dot icon11/07/2018
Cessation of Alan Simmonds as a person with significant control on 2017-12-01
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon16/02/2018
Appointment of Amber Company Secretaries Limited as a secretary on 2018-02-16
dot icon16/02/2018
Registered office address changed from 2 High Road Eastcote Pinner Middlesex HA5 2EW to First Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2018-02-16
dot icon16/02/2018
Termination of appointment of Susan Claire Nethersole as a secretary on 2018-02-16
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/11/2015
Termination of appointment of Jan Flaszynski as a director on 2015-10-16
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/07/2014
Appointment of Susan Clare Nethersole as a director on 2014-07-01
dot icon17/07/2014
Appointment of Susan Claire Nethersole as a secretary on 2014-07-01
dot icon17/07/2014
Termination of appointment of Evelyn June Holliman as a director on 2014-07-01
dot icon17/07/2014
Termination of appointment of Evelyn June Holliman as a secretary on 2014-07-01
dot icon17/07/2014
Registered office address changed from 29 Church Lane Mill End Rickmansworth WD3 8PS to 2 High Road Eastcote Pinner Middlesex HA5 2EW on 2014-07-17
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Jan Flaszynski on 2010-01-14
dot icon20/01/2010
Director's details changed for Evelyn June Holliman on 2010-01-14
dot icon20/01/2010
Director's details changed for Alan Simmonds on 2010-01-14
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2002
New director appointed
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/01/2002
New secretary appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon01/02/2001
New director appointed
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon13/06/2000
Return made up to 31/12/99; full list of members
dot icon13/06/2000
Registered office changed on 13/06/00 from: 51 bessingby road ruislip manor middx HA4 9BT
dot icon08/06/2000
Return made up to 31/12/98; no change of members
dot icon20/04/2000
Return made up to 31/12/97; change of members
dot icon20/04/2000
New director appointed
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon10/02/1997
Return made up to 31/12/96; full list of members
dot icon21/11/1996
Full accounts made up to 1996-03-31
dot icon20/02/1996
Full accounts made up to 1995-03-31
dot icon22/11/1995
Return made up to 31/12/94; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon15/02/1992
Registered office changed on 15/02/92 from: 17 dawlish drive ruislip manor middx HA4 9SF
dot icon15/02/1992
Full accounts made up to 1991-03-31
dot icon15/02/1992
Full accounts made up to 1990-03-31
dot icon15/02/1992
Full accounts made up to 1989-03-31
dot icon15/02/1992
Full accounts made up to 1988-03-31
dot icon15/02/1992
Return made up to 31/12/90; no change of members
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon30/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1990
Return made up to 31/12/88; full list of members
dot icon30/03/1990
Registered office changed on 30/03/90 from: norfolk house norfolk road rickmansworth herts WD3 1RD
dot icon19/05/1989
First gazette
dot icon29/02/1988
Director resigned;new director appointed
dot icon18/01/1988
Return made up to 14/10/87; full list of members
dot icon11/08/1986
Full accounts made up to 1986-03-31
dot icon23/06/1986
Return made up to 06/06/86; full list of members
dot icon23/06/1986
New director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nethersole, Susan Clare
Director
01/07/2014 - 05/02/2025
-
Thejopal, Shilpa
Director
28/11/2024 - Present
-
Simmonds, Alan
Director
01/01/2002 - 21/11/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED

19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/08/1982 with the registered office located at 2 Tower Centre, Hoddesdon EN11 8UR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED?

toggle

19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/08/1982 .

Where is 19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED located?

toggle

19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED is registered at 2 Tower Centre, Hoddesdon EN11 8UR.

What does 19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED do?

toggle

19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/09/2025: Micro company accounts made up to 2025-03-31.