CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05593266

Incorporation date

14/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Crown Rise, Watford, Herts WD25 0NECopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2005)
dot icon31/03/2026
Appointment of Mrs Eileen Keay Smyth as a director on 2026-03-13
dot icon30/01/2026
Termination of appointment of Gordon Douglas Webb as a director on 2026-01-30
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Termination of appointment of Hilary Baxter as a director on 2024-03-04
dot icon21/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Hilary Baxter as a director on 2021-11-19
dot icon15/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon31/03/2020
Termination of appointment of Janit Vishnuprasad Patel as a director on 2020-03-31
dot icon13/03/2020
Director's details changed for Mr Gordon Douglas Webb on 2020-03-13
dot icon26/11/2019
Appointment of Gwen Shewring as a director on 2019-11-25
dot icon26/11/2019
Appointment of Mr Gordon Douglas Webb as a director on 2019-11-25
dot icon14/11/2019
Termination of appointment of William Hutcheson Maciver as a secretary on 2019-11-14
dot icon14/11/2019
Appointment of Mrs Ann Brooks as a director on 2019-11-13
dot icon22/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Termination of appointment of William Hutcheson Maciver as a director on 2017-03-31
dot icon29/11/2016
Appointment of Mr Janit Vishnuprasad Patel as a director on 2016-11-07
dot icon11/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon10/11/2015
Annual return made up to 2015-10-14 no member list
dot icon09/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/11/2014
Annual return made up to 2014-10-14 no member list
dot icon03/06/2014
Termination of appointment of Vimal Shah as a director
dot icon23/05/2014
Termination of appointment of Vimal Shah as a director
dot icon11/04/2014
Appointment of John Albert Wray as a director
dot icon17/12/2013
Termination of appointment of David Williams as a director
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-14 no member list
dot icon05/04/2013
Appointment of Mr Vimal Shah as a director
dot icon15/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-14 no member list
dot icon18/10/2012
Termination of appointment of Peter Baxter as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-10-14 no member list
dot icon02/11/2010
Annual return made up to 2010-10-14 no member list
dot icon03/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/10/2009
Annual return made up to 2009-10-14 no member list
dot icon21/10/2009
Director's details changed for Mr William Hutcheson Maciver on 2009-10-14
dot icon21/10/2009
Director's details changed for David Islwyn Williams on 2009-10-14
dot icon21/10/2009
Director's details changed for Peter William Baxter on 2009-10-14
dot icon09/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2009
Full accounts made up to 2008-03-31
dot icon27/01/2009
Annual return made up to 14/10/08
dot icon22/01/2009
Location of register of members
dot icon22/01/2009
Location of register of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon10/04/2008
Secretary appointed william hutcheson maciver
dot icon02/04/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon23/12/2007
New director appointed
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon17/10/2007
Annual return made up to 14/10/07
dot icon17/10/2007
Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon20/09/2007
Director resigned
dot icon25/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon10/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/04/2007
Resolutions
dot icon03/11/2006
Annual return made up to 14/10/06
dot icon28/10/2005
Resolutions
dot icon27/10/2005
Accounting reference date shortened from 31/10/06 to 31/03/06
dot icon14/10/2005
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
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
5
57.24K
-
0.00
62.22K
-
2023
5
63.12K
-
0.00
63.12K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Gordon Douglas
Director
25/11/2019 - 30/01/2026
-
Baxter, Hilary
Director
19/11/2021 - 04/03/2024
-
Brooks, Ann
Director
13/11/2019 - Present
-
Shewring, Gwen
Director
25/11/2019 - Present
-
Wray, John Albert
Director
01/04/2014 - 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 CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED

CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/10/2005 with the registered office located at 36 Crown Rise, Watford, Herts WD25 0NE. There are currently 4 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 CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED?

toggle

CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/10/2005 .

Where is CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED located?

toggle

CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED is registered at 36 Crown Rise, Watford, Herts WD25 0NE.

What does CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED do?

toggle

CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mrs Eileen Keay Smyth as a director on 2026-03-13.