C H MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

C H MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224460

Incorporation date

15/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1996)
dot icon09/04/2026
Micro company accounts made up to 2025-09-28
dot icon21/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-09-28
dot icon18/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon14/12/2023
Micro company accounts made up to 2023-09-28
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon05/06/2023
Registered office address changed from C/O Sears Morgan Pm Ltd Suite 2, Kebbell House Delta Gain, Carpenders Park Watford WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 2023-06-05
dot icon06/02/2023
Micro company accounts made up to 2022-09-28
dot icon16/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-09-28
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon24/12/2020
Micro company accounts made up to 2020-09-28
dot icon13/08/2020
Current accounting period extended from 2020-07-30 to 2020-09-28
dot icon24/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon17/07/2020
Director's details changed for Mr Rian Razzaque on 2020-07-17
dot icon17/07/2020
Director's details changed for Mrs Joy Rosina Pickett on 2020-07-17
dot icon17/07/2020
Director's details changed for Mrs Frances Spanbok on 2020-07-17
dot icon17/07/2020
Director's details changed for Jasbir Sawhney on 2020-07-17
dot icon17/07/2020
Director's details changed for Mr Howard Minton on 2020-07-17
dot icon17/07/2020
Director's details changed for Mrs Hilda Vera Boness on 2020-07-17
dot icon17/07/2020
Secretary's details changed for Mr Stuart Alan Fairwood on 2020-07-17
dot icon17/07/2020
Director's details changed for Mr Stuart Alan Fairwood on 2020-07-17
dot icon09/07/2020
Registered office address changed from 19 Middle Furlong Bushey WD23 3SZ England to C/O Sears Morgan Pm Ltd Suite 2, Kebbell House Delta Gain, Carpenders Park Watford WD19 5EF on 2020-07-09
dot icon08/12/2019
Appointment of Mrs Frances Spanbok as a director on 2019-11-28
dot icon07/12/2019
Termination of appointment of Michael O'brien as a director on 2019-11-28
dot icon27/08/2019
Micro company accounts made up to 2019-07-30
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon27/09/2018
Appointment of Mrs Joy Rosina Pickett as a director on 2018-09-17
dot icon20/09/2018
Micro company accounts made up to 2018-07-30
dot icon20/09/2018
Termination of appointment of Deborah Jane Sheldon as a director on 2018-09-17
dot icon17/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon23/10/2017
Micro company accounts made up to 2017-07-30
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon24/04/2017
Appointment of Mr Rian Razzaque as a director on 2017-04-13
dot icon22/04/2017
Appointment of Mrs Deborah Jane Sheldon as a director on 2017-04-15
dot icon22/04/2017
Termination of appointment of Leo William Karpen as a director on 2017-04-13
dot icon18/02/2017
Micro company accounts made up to 2016-07-30
dot icon14/11/2016
Director's details changed for Mrs Hilda Vera Bowness on 2016-11-14
dot icon30/07/2016
Director's details changed for Mr Michael O'brien on 2016-07-30
dot icon23/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon23/07/2016
Appointment of Mr Michael O'brien as a director on 2013-02-21
dot icon08/07/2016
Appointment of Mr Howard Minton as a director on 2016-06-29
dot icon08/07/2016
Termination of appointment of Michael Charles Bartman as a director on 2016-06-27
dot icon08/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2016
Appointment of Mrs Hilda Vera Bowness as a director on 2012-11-14
dot icon05/07/2016
Termination of appointment of Elizabeth Hillson as a director on 2016-06-21
dot icon05/07/2016
Registered office address changed from 19 Middle Furlong Middle Furlong Bushey WD23 3SZ England to 19 Middle Furlong Bushey WD23 3SZ on 2016-07-05
dot icon05/07/2016
Director's details changed for Mr Stuart Alan Fairwood on 2016-06-22
dot icon05/07/2016
Secretary's details changed for Mr Stuart Alan Fairwood on 2016-06-22
dot icon23/06/2016
Appointment of Mr Stuart Alan Fairwood as a director on 2016-06-22
dot icon22/06/2016
Termination of appointment of Florence Jones as a director on 2016-06-22
dot icon22/06/2016
Termination of appointment of Christopher Ronald Bull as a director on 2016-06-22
dot icon22/06/2016
Termination of appointment of Joan Grace Fairwood as a director on 2016-06-22
dot icon22/06/2016
Appointment of Mr Stuart Alan Fairwood as a secretary on 2016-06-22
dot icon22/06/2016
Termination of appointment of Michael Charles Bartman as a secretary on 2016-06-22
dot icon22/06/2016
Registered office address changed from 7 Caroline House High Street, Bushey Watford Hertfordshire WD2 1BD to 19 Middle Furlong Middle Furlong Bushey WD23 3SZ on 2016-06-22
dot icon15/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon17/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon21/07/2010
Director's details changed for Leo William Karpen on 2010-07-01
dot icon21/07/2010
Director's details changed for Christopher Ronald Bull on 2010-07-01
dot icon21/07/2010
Director's details changed for Jasbir Sawhney on 2010-07-01
dot icon21/07/2010
Director's details changed for Florence Jones on 2010-07-01
dot icon21/07/2010
Director's details changed for Joan Grace Fairwood on 2010-07-01
dot icon21/07/2010
Director's details changed for Elizabeth Hillson on 2010-07-01
dot icon21/07/2010
Director's details changed for Michael Charles Bartman on 2010-07-01
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/07/2009
Return made up to 15/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/09/2008
Return made up to 15/07/08; no change of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/08/2007
Return made up to 15/07/07; change of members
dot icon28/08/2007
New director appointed
dot icon20/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/07/2006
Return made up to 15/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/08/2005
Return made up to 15/07/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon17/08/2004
Return made up to 15/07/04; full list of members
dot icon17/08/2004
New secretary appointed
dot icon26/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/09/2003
New director appointed
dot icon01/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/08/2002
Return made up to 15/07/02; full list of members
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/07/2001
Return made up to 15/07/01; full list of members
dot icon01/06/2001
New director appointed
dot icon01/06/2001
Full accounts made up to 2000-07-31
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Return made up to 15/07/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-07-31
dot icon19/08/1999
Return made up to 15/07/99; full list of members
dot icon27/05/1999
Full accounts made up to 1998-07-31
dot icon06/08/1998
Return made up to 15/07/98; change of members
dot icon12/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon09/04/1998
Registered office changed on 09/04/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Director resigned
dot icon25/09/1997
Return made up to 15/07/97; full list of members
dot icon25/09/1997
Location of register of members address changed
dot icon25/09/1997
Location of debenture register address changed
dot icon13/03/1997
Ad 01/12/96-18/12/96 £ si 5@1=5 £ ic 2/7
dot icon21/11/1996
Resolutions
dot icon19/08/1996
Certificate of change of name
dot icon18/08/1996
New director appointed
dot icon18/08/1996
New secretary appointed
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Secretary resigned
dot icon16/08/1996
Registered office changed on 16/08/96 from: 120 east road london N1 6AA
dot icon15/07/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.89K
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawhney, Jasbir
Director
16/11/2006 - Present
-
Spanbok, Frances
Director
28/11/2019 - Present
-
Minton, Howard
Director
29/06/2016 - Present
-
Boness, Hilda Vera
Director
14/11/2012 - Present
-
Fairwood, Stuart Alan
Director
22/06/2016 - Present
-

Persons with Significant Control

1
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 C H MANAGEMENT LIMITED

C H MANAGEMENT LIMITED is an(a) Active company incorporated on 15/07/1996 with the registered office located at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EF. There are currently 8 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 C H MANAGEMENT LIMITED?

toggle

C H MANAGEMENT LIMITED is currently Active. It was registered on 15/07/1996 .

Where is C H MANAGEMENT LIMITED located?

toggle

C H MANAGEMENT LIMITED is registered at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EF.

What does C H MANAGEMENT LIMITED do?

toggle

C H MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for C H MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-09-28.