4 CHURCHMEAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 CHURCHMEAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04013685

Incorporation date

13/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

5 Rockhall Road, Cricklewood, London NW2 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2000)
dot icon21/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon05/03/2026
Cessation of Mohamed Yasser Idlbi as a person with significant control on 2026-03-05
dot icon05/03/2026
Notification of Mohamed Yasser Idlbi as a person with significant control on 2026-03-05
dot icon09/05/2025
Micro company accounts made up to 2024-06-30
dot icon13/03/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon20/03/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-06-30
dot icon09/05/2023
Compulsory strike-off action has been discontinued
dot icon08/05/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon08/05/2023
Micro company accounts made up to 2022-06-30
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon12/02/2022
Micro company accounts made up to 2021-06-30
dot icon12/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon26/04/2021
Director's details changed for Mohamed Yasser Idlbi on 2021-04-26
dot icon17/04/2021
Micro company accounts made up to 2020-06-30
dot icon23/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon23/03/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon16/04/2019
Compulsory strike-off action has been discontinued
dot icon15/04/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon09/11/2018
Notification of Mohamed Yasser Idlbi as a person with significant control on 2016-04-06
dot icon09/11/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon09/11/2018
Confirmation statement made on 2017-01-16 with updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/11/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/11/2018
Total exemption full accounts made up to 2016-06-30
dot icon09/11/2018
Total exemption full accounts made up to 2015-06-30
dot icon09/11/2018
Total exemption full accounts made up to 2014-06-30
dot icon09/11/2018
Total exemption full accounts made up to 2013-06-30
dot icon09/11/2018
Total exemption full accounts made up to 2012-06-30
dot icon09/11/2018
Total exemption full accounts made up to 2011-06-30
dot icon09/11/2018
Annual return made up to 2016-01-16
dot icon09/11/2018
Annual return made up to 2015-01-16 with full list of shareholders
dot icon09/11/2018
Annual return made up to 2014-01-16 with full list of shareholders
dot icon09/11/2018
Annual return made up to 2013-01-16
dot icon09/11/2018
Annual return made up to 2012-01-16
dot icon09/11/2018
Termination of appointment of Christian Neil Duffin as a director on 2011-08-01
dot icon09/11/2018
Registered office address changed from , C/O Christian Duffin, 4C Churchmead Road, Willesden, London, NW10 2JX, United Kingdom to 5 Rockhall Road Cricklewood London NW2 6DT on 2018-11-09
dot icon09/11/2018
Administrative restoration application
dot icon28/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon28/01/2011
Register inspection address has been changed from C/O Chris Eccles Residential Trust James Court South Street Exeter Devon EX1 1EE England
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Director's details changed for Mohamed Yasser Idlbi on 2010-01-16
dot icon18/01/2010
Registered office address changed from , Flat C 4 Churchmead Road, Willesden, London, NW10 2JX on 2010-01-18
dot icon18/01/2010
Director's details changed for Christian Duffin on 2010-01-16
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from, 4 churchmead road, london, NW10 2JX
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/01/2008
Return made up to 16/01/08; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/02/2007
Return made up to 16/01/07; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/03/2006
Director resigned
dot icon03/02/2006
Return made up to 16/01/06; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/09/2004
Return made up to 13/06/04; full list of members
dot icon20/02/2004
Return made up to 13/06/03; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/09/2003
New director appointed
dot icon28/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon09/03/2003
Return made up to 13/06/02; full list of members
dot icon17/08/2002
Conve 08/08/02
dot icon17/08/2002
Ad 09/08/02--------- £ si 5@1=5 £ ic 1/6
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon30/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon23/08/2001
Return made up to 13/06/01; full list of members; amend
dot icon12/07/2001
Return made up to 13/06/01; full list of members
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
Director resigned
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon26/07/2000
New director appointed
dot icon13/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.72K
-
0.00
-
-
2022
1
18.68K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/06/2000 - 13/06/2000
9278
Hallmark Registrars Limited
Nominee Director
13/06/2000 - 13/06/2000
8288
Eccles, Christopher John
Director
13/06/2000 - 26/01/2006
16
Idlbi, Mohamad Yasser
Director
13/06/2000 - Present
6
Idlbi, Mohamed Yasser
Secretary
13/06/2000 - Present
-

Persons with Significant Control

3
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 4 CHURCHMEAD MANAGEMENT LIMITED

4 CHURCHMEAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/06/2000 with the registered office located at 5 Rockhall Road, Cricklewood, London NW2 6DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 CHURCHMEAD MANAGEMENT LIMITED?

toggle

4 CHURCHMEAD MANAGEMENT LIMITED is currently Active. It was registered on 13/06/2000 .

Where is 4 CHURCHMEAD MANAGEMENT LIMITED located?

toggle

4 CHURCHMEAD MANAGEMENT LIMITED is registered at 5 Rockhall Road, Cricklewood, London NW2 6DT.

What does 4 CHURCHMEAD MANAGEMENT LIMITED do?

toggle

4 CHURCHMEAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 CHURCHMEAD MANAGEMENT LIMITED?

toggle

The latest filing was on 21/03/2026: Micro company accounts made up to 2025-06-30.