CHRISTOPHER HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933132

Incorporation date

26/05/1994

Size

Dormant

Contacts

Registered address

Registered address

4 Christopher House Rosewood Way, Farnham Common, Slough SL2 3QECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1994)
dot icon28/02/2026
Appointment of Mr Ryan Gilbert as a director on 2026-02-28
dot icon25/02/2026
Termination of appointment of Ryan Gilbert as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Padraig Joseph Monaghan as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Eugene Neenan as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Terence Yeadon as a director on 2026-02-25
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon19/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon22/04/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon03/03/2025
Accounts for a dormant company made up to 2024-05-31
dot icon04/12/2024
Termination of appointment of Castle Eden Property Management Ltd as a secretary on 2024-06-30
dot icon04/12/2024
Registered office address changed from The Rectory Castle Carrock Brampton CA8 9LZ United Kingdom to 4 Christopher House Rosewood Way Farnham Common Slough SL2 3QE on 2024-12-04
dot icon22/05/2024
Accounts for a dormant company made up to 2023-05-31
dot icon08/05/2024
Appointment of Mr Eugene Neenan as a director on 2024-04-29
dot icon16/04/2024
Appointment of Miss Farah Ahmed as a director on 2024-04-16
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon08/06/2023
Accounts for a dormant company made up to 2022-05-31
dot icon10/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon25/01/2023
Secretary's details changed for Castle Eden Property Management Ltd on 2022-12-07
dot icon12/12/2022
Registered office address changed from C/O Castle Eden Property 32 Eden Street Carlisle Cumbria CA3 9LR England to The Rectory Castle Carrock Brampton CA8 9LZ on 2022-12-12
dot icon05/09/2022
Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Castle Eden Property 32 Eden Street Carlisle Cumbria CA3 9LR on 2022-09-05
dot icon05/09/2022
Appointment of Castle Eden Property Management Ltd as a secretary on 2022-08-31
dot icon05/09/2022
Termination of appointment of Block Management Uk Limited as a secretary on 2022-08-31
dot icon31/05/2022
Appointment of Mr Padraig Joseph Monaghan as a director on 2022-05-13
dot icon18/05/2022
Appointment of Mr Ryan Gilbert as a director on 2022-05-18
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon22/02/2022
Appointment of Block Management Uk Limited as a secretary on 2021-09-01
dot icon22/02/2022
Registered office address changed from 2 Christopher House Rosewood Way Farnham Common Slough SL2 3QE England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2022-02-22
dot icon16/02/2022
Registered office address changed from 79 Kentons Lane 79 Kentons Lane SL4 4JH Windsor Berkshire SL4 4JH United Kingdom to 2 Christopher House Rosewood Way Farnham Common Slough SL2 3QE on 2022-02-16
dot icon14/02/2022
Micro company accounts made up to 2021-05-31
dot icon20/09/2021
Termination of appointment of Lars Swann as a secretary on 2021-09-20
dot icon20/09/2021
Termination of appointment of Lars Frederick Arthur Swann as a director on 2021-09-20
dot icon06/04/2021
Termination of appointment of Kathleen Laura Jones as a director on 2021-03-31
dot icon03/03/2021
Termination of appointment of Richard Garfield Inns as a director on 2021-03-01
dot icon24/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon11/11/2020
Appointment of Mr Terence Yeadon as a director on 2020-10-29
dot icon30/10/2020
Micro company accounts made up to 2020-05-31
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon23/10/2019
Director's details changed for Mrs Katherine Laura Jones on 2019-10-23
dot icon21/10/2019
Director's details changed for Mrs Katherine Laura Jones on 2019-10-21
dot icon17/10/2019
Appointment of Mrs Katherine Laura Jones as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Lars Frederick Arthur Swann as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Lars Swann as a secretary on 2019-08-28
dot icon05/08/2019
Termination of appointment of Mark Stewart Mcguigan as a director on 2019-08-05
dot icon03/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon08/01/2019
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/09/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 79 Kentons Lane 79 Kentons Lane SL4 4JH Windsor Berkshire SL4 4JH on 2017-09-16
dot icon21/06/2017
Director's details changed for Mr Mark Stewart Mcguigan on 2017-06-21
dot icon21/06/2017
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2017-06-21
dot icon21/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon06/02/2017
Micro company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon14/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/01/2015
Termination of appointment of Brian Courtney Hunter Dunn as a director on 2015-01-02
dot icon03/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon05/03/2014
Director's details changed for Mr Richard Garfield Inns on 2014-03-05
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/02/2012
Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough Berkshire SL2 3ST on 2012-02-10
dot icon25/10/2011
Termination of appointment of Janet Carling as a secretary
dot icon25/10/2011
Termination of appointment of Ian Carling as a director
dot icon25/10/2011
Director's details changed for Mr Mark Stewart Mcguian on 2011-07-18
dot icon22/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon08/07/2011
Appointment of Mr Brian Courtney Hunter Dunn as a director
dot icon08/07/2011
Appointment of Mr Mark Stewart Mcguian as a director
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon30/07/2010
Director's details changed for Ian Carling on 2009-10-02
dot icon16/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon02/09/2009
Return made up to 26/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/04/2009
Director appointed richard inns
dot icon27/06/2008
Return made up to 26/05/08; change of members
dot icon16/05/2008
Appointment terminated director david becker
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Secretary resigned
dot icon15/08/2007
Return made up to 26/05/07; no change of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/06/2006
Return made up to 26/05/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon15/09/2005
Return made up to 26/05/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon29/07/2004
Return made up to 26/05/04; change of members
dot icon29/09/2003
Total exemption full accounts made up to 2003-05-31
dot icon18/07/2003
Return made up to 26/05/03; full list of members
dot icon17/01/2003
Partial exemption accounts made up to 2002-05-31
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
New secretary appointed
dot icon06/06/2002
Return made up to 26/05/02; no change of members
dot icon06/06/2002
Director resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New secretary appointed
dot icon08/10/2001
Secretary resigned
dot icon07/08/2001
Partial exemption accounts made up to 2001-05-31
dot icon06/07/2001
Return made up to 26/05/01; full list of members
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Secretary resigned
dot icon17/01/2001
Full accounts made up to 2000-05-31
dot icon06/06/2000
Return made up to 26/05/00; full list of members
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
New secretary appointed
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
New director appointed
dot icon26/11/1999
Full accounts made up to 1999-05-31
dot icon21/10/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon08/06/1999
Return made up to 26/05/99; change of members
dot icon21/12/1998
Accounts for a small company made up to 1998-05-31
dot icon05/06/1998
Return made up to 26/05/98; full list of members
dot icon03/06/1998
Registered office changed on 03/06/98 from: sherriff house the broadway farnham common slough,berks. SL2 3QH.
dot icon12/05/1998
Director resigned
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
New director appointed
dot icon02/03/1998
Full accounts made up to 1997-05-31
dot icon01/07/1997
Return made up to 26/05/97; no change of members
dot icon26/03/1997
Full accounts made up to 1996-05-31
dot icon19/07/1996
Return made up to 26/05/96; full list of members
dot icon15/04/1996
Accounts for a small company made up to 1995-05-31
dot icon05/07/1995
Return made up to 26/05/95; full list of members
dot icon06/06/1995
Div 19/05/95
dot icon17/05/1995
Resolutions
dot icon17/05/1995
£ nc 100/2500 05/05/95
dot icon05/06/1994
Secretary resigned
dot icon26/05/1994
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
31/05/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.45K
-
0.00
-
-
2022
-
2.50K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
01/09/2021 - 31/08/2022
302
CASTLE EDEN PROPERTY MANAGEMENT LTD
Corporate Secretary
31/08/2022 - 30/06/2024
52
Swann, Lars Frederick Arthur
Director
28/08/2019 - 20/09/2021
21
Gilbert, Ryan
Director
28/02/2026 - Present
-
Carling, Ian Keith
Director
02/09/2001 - 15/10/2011
2

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 CHRISTOPHER HOUSE MANAGEMENT LIMITED

CHRISTOPHER HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/05/1994 with the registered office located at 4 Christopher House Rosewood Way, Farnham Common, Slough SL2 3QE. 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 CHRISTOPHER HOUSE MANAGEMENT LIMITED?

toggle

CHRISTOPHER HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 26/05/1994 .

Where is CHRISTOPHER HOUSE MANAGEMENT LIMITED located?

toggle

CHRISTOPHER HOUSE MANAGEMENT LIMITED is registered at 4 Christopher House Rosewood Way, Farnham Common, Slough SL2 3QE.

What does CHRISTOPHER HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHRISTOPHER HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/02/2026: Appointment of Mr Ryan Gilbert as a director on 2026-02-28.