CH 2004 MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CH 2004 MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05196354

Incorporation date

03/08/2004

Size

Dormant

Contacts

Registered address

Registered address

5 Birling Road, Birling Road, Tunbridge Wells TN2 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon02/10/2025
Notification of a person with significant control statement
dot icon02/10/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon26/08/2025
Cessation of David Wilson as a person with significant control on 2025-08-26
dot icon26/08/2025
Cessation of Raymond Edward Owens as a person with significant control on 2025-08-26
dot icon26/08/2025
Termination of appointment of Raymond Edward Owens as a director on 2025-08-26
dot icon21/05/2025
Appointment of Ms Sarah Amanda Shuster as a director on 2025-05-21
dot icon13/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Termination of appointment of David Wilson as a director on 2024-12-24
dot icon02/10/2024
Appointment of Mrs Thelma Rosemary Huggett as a director on 2024-10-02
dot icon16/09/2024
Cessation of Sally Veronica Jenkins as a person with significant control on 2024-09-16
dot icon16/09/2024
Termination of appointment of Sally Veronica Jenkins as a director on 2024-09-16
dot icon14/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon12/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon28/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Notification of Raymond Edward Owens as a person with significant control on 2021-11-22
dot icon22/11/2021
Notification of David Wilson as a person with significant control on 2021-11-22
dot icon22/11/2021
Notification of Sally Veronica Jenkins as a person with significant control on 2021-11-22
dot icon22/11/2021
Cessation of Nigel Anthony Eames as a person with significant control on 2021-11-22
dot icon22/11/2021
Cessation of Mark Antony Vinall as a person with significant control on 2021-11-22
dot icon22/11/2021
Termination of appointment of Nigel Anthony Eames as a director on 2021-11-22
dot icon22/11/2021
Appointment of Mr Raymond Edward Owens as a director on 2021-11-22
dot icon22/11/2021
Appointment of Mr David Wilson as a director on 2021-11-16
dot icon22/11/2021
Appointment of Ms Sally Veronica Jenkins as a director on 2021-11-13
dot icon17/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon07/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon24/07/2019
Appointment of Burkinshaw Management Limited as a secretary on 2019-04-01
dot icon13/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon08/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/06/2017
Termination of appointment of Mark Antony Vinall as a director on 2017-06-02
dot icon09/02/2017
Registered office address changed from , 4 Sandrock Road, Tunbridge Wells, Kent, TN2 3GT, England to 5 Birling Road Birling Road Tunbridge Wells TN2 5LX on 2017-02-09
dot icon09/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon28/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/09/2015
Registered office address changed from , 4 Sandrock Road, Tunbridge Wells, Kent, TN2 3GT to 5 Birling Road Birling Road Tunbridge Wells TN2 5LX on 2015-09-01
dot icon01/09/2015
Annual return made up to 2015-08-03 no member list
dot icon01/09/2015
Registered office address changed from , 6 Woodlands Parade, Woodlands Road, Ditton, Aylesford, Kent, ME20 6HE to 5 Birling Road Birling Road Tunbridge Wells TN2 5LX on 2015-09-01
dot icon12/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/06/2015
Termination of appointment of Am Surveying Property Services Ltd as a secretary on 2015-01-01
dot icon09/06/2015
Appointment of Mr Nigel Anthony Eames as a director on 2015-06-08
dot icon09/06/2015
Termination of appointment of Gillian Mary Langstaff as a director on 2015-04-17
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Termination of appointment of David Ronald Briers as a director on 2014-09-16
dot icon21/08/2014
Annual return made up to 2014-08-03 no member list
dot icon27/02/2014
Termination of appointment of Heather Town as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Appointment of Am Surveying Property Services Ltd as a secretary
dot icon30/08/2013
Annual return made up to 2013-08-03 no member list
dot icon30/08/2013
Registered office address changed from , Flat 2 Calverley Heights, Sandrock Road, Tunbridge Wells, Kent, TN2 3GT, England on 2013-08-30
dot icon25/01/2013
Registered office address changed from , 5 Birling Road, Tunbridge Wells, TN2 5LX on 2013-01-25
dot icon25/01/2013
Termination of appointment of Burkinshaw Management Ltd as a secretary
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-08-03 no member list
dot icon16/08/2011
Annual return made up to 2011-08-03 no member list
dot icon15/06/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-08-03 no member list
dot icon04/08/2010
Secretary's details changed for Burkinshaw Block Management on 2010-08-03
dot icon04/08/2010
Director's details changed for Mark Antony Vinall on 2010-08-03
dot icon04/08/2010
Director's details changed for Heather Kathleen Town on 2010-08-03
dot icon29/07/2010
Appointment of Mr David Ronald Briers as a director
dot icon01/07/2010
Termination of appointment of Alan Standen as a director
dot icon01/07/2010
Termination of appointment of Nigel Eames as a director
dot icon01/07/2010
Appointment of Mr Alan Charles Standen as a director
dot icon01/07/2010
Appointment of Mr Nigel Anthony Eames as a director
dot icon30/06/2010
Termination of appointment of Nigel Eames as a director
dot icon30/06/2010
Termination of appointment of Alan Standen as a director
dot icon17/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon03/08/2009
Annual return made up to 03/08/09
dot icon22/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/11/2008
Accounts for a dormant company made up to 2007-08-31
dot icon15/09/2008
Director appointed mrs gillan langstaff
dot icon12/08/2008
Annual return made up to 03/08/08
dot icon12/08/2008
Appointment terminated director david collins
dot icon12/08/2008
Appointment terminated director rosemary collins
dot icon17/06/2008
Appointment terminated secretary jean eames
dot icon17/06/2008
Registered office changed on 17/06/2008 from, flat 5 calverley heights, sandrock road, tunbridge wells, kent, TN2 3GT
dot icon17/06/2008
Secretary appointed burkinshaw block management
dot icon08/08/2007
Annual return made up to 03/08/07
dot icon25/06/2007
Registered office changed on 25/06/07 from:\allen house, 1 westmead road, sutton, surrey SM1 4LA
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Secretary resigned;director resigned
dot icon25/06/2007
Director resigned
dot icon11/11/2006
Accounts for a dormant company made up to 2006-08-31
dot icon01/09/2006
Annual return made up to 03/08/06
dot icon06/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon10/08/2005
Annual return made up to 03/08/05
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon12/08/2004
Secretary resigned
dot icon03/08/2004
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, David
Director
16/11/2021 - 24/12/2024
3
Owens, Raymond Edward
Director
22/11/2021 - 26/08/2025
2
Jenkins, Sally Veronica
Director
13/11/2021 - 16/09/2024
3
Huggett, Thelma Rosemary
Director
02/10/2024 - Present
1
Shuster, Sarah Amanda
Director
21/05/2025 - Present
1

Persons with Significant Control

8
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 CH 2004 MANAGEMENT LTD

CH 2004 MANAGEMENT LTD is an(a) Active company incorporated on 03/08/2004 with the registered office located at 5 Birling Road, Birling Road, Tunbridge Wells TN2 5LX. 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 CH 2004 MANAGEMENT LTD?

toggle

CH 2004 MANAGEMENT LTD is currently Active. It was registered on 03/08/2004 .

Where is CH 2004 MANAGEMENT LTD located?

toggle

CH 2004 MANAGEMENT LTD is registered at 5 Birling Road, Birling Road, Tunbridge Wells TN2 5LX.

What does CH 2004 MANAGEMENT LTD do?

toggle

CH 2004 MANAGEMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CH 2004 MANAGEMENT LTD?

toggle

The latest filing was on 02/10/2025: Notification of a person with significant control statement.