CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED

Register to unlock more data on OkredoRegister

CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05823709

Incorporation date

22/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 23 Shepherds Farm, Mill End, Rickmansworth, Hertfordshire WD3 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/06/2024
Appointment of Mr Dipesh Patel as a director on 2024-06-12
dot icon16/06/2024
Appointment of Mr Martin James Taylor as a director on 2024-06-12
dot icon16/06/2024
Termination of appointment of Lorraine Patricia Dodd as a director on 2024-06-12
dot icon16/06/2024
Registered office address changed from 19 C/O Newbury Hale Accountancy Services 19 Clements Road Chorleywood Hertfordshire WD3 5JS England to C/O 23 Shepherds Farm Mill End Rickmansworth Hertfordshire WD3 8JG on 2024-06-16
dot icon26/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon20/01/2024
Appointment of Mrs Laura Jean Larrett as a director on 2024-01-18
dot icon20/01/2024
Termination of appointment of Simon Dodd as a director on 2024-01-18
dot icon18/09/2023
Termination of appointment of Dylan Kenneway as a director on 2023-09-08
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon22/12/2020
Registered office address changed from 19 Clements Road Chorleywood Rickmansworth Hertfordshire WD3 5JS England to 19 C/O Newbury Hale Accountancy Services 19 Clements Road Chorleywood Hertfordshire WD3 5JS on 2020-12-22
dot icon22/12/2020
Director's details changed for Mr Dylan Kenneway on 2020-12-21
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/06/2019
Registered office address changed from C/O Newbury Hale Accountancy Services Ltd 19 Clements Road Chorleywood Rickmansworth Hertfordshire WD3 5JS to 19 Clements Road Chorleywood Rickmansworth Hertfordshire WD3 5JS on 2019-06-03
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon18/04/2018
Appointment of Mrs Lorraine Patricia Dodd as a director on 2018-04-17
dot icon17/04/2018
Appointment of Mr Dylan Kenneway as a director on 2018-04-17
dot icon17/04/2018
Termination of appointment of Matthew Bradbeer as a director on 2018-04-17
dot icon17/04/2018
Termination of appointment of Janet Catherine Brock as a director on 2018-04-17
dot icon17/04/2018
Appointment of Mr Simon Dodd as a director on 2018-04-17
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Termination of appointment of Valerie Karine Dreyfus as a director on 2017-06-22
dot icon22/06/2017
Termination of appointment of Valerie Karine Dreyfus as a secretary on 2017-06-22
dot icon28/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon19/01/2017
Appointment of Mrs Valerie Karine Dreyfus as a secretary on 2017-01-11
dot icon19/01/2017
Termination of appointment of Rachel Elizabeth Dench as a secretary on 2017-01-11
dot icon11/01/2017
Appointment of Mr Matthew Bradbeer as a director on 2017-01-01
dot icon11/01/2017
Termination of appointment of Jane Marcelle Weiss as a director on 2017-01-01
dot icon11/01/2017
Termination of appointment of Rachel Elizabeth Dench as a director on 2017-01-01
dot icon06/06/2016
Annual return made up to 2016-05-22 no member list
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/01/2016
Appointment of Mrs Jane Marcelle Weiss as a director on 2016-01-01
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-22 no member list
dot icon23/04/2015
Resolutions
dot icon09/02/2015
Registered office address changed from C/O Newbury Hale Accountancy Services Ltd 10 Plaitford Close Rickmansworth Hertfordshire WD3 1NJ to C/O Newbury Hale Accountancy Services Ltd 19 Clements Road Chorleywood Rickmansworth Hertfordshire WD3 5JS on 2015-02-09
dot icon08/12/2014
Appointment of Mrs Valerie Karine Dreyfus as a director on 2014-12-01
dot icon08/12/2014
Appointment of Mrs Janet Catherine Brock as a director on 2014-12-01
dot icon08/12/2014
Termination of appointment of Stephen Paul Bristow as a director on 2014-12-01
dot icon23/05/2014
Annual return made up to 2014-05-22 no member list
dot icon22/05/2014
Director's details changed for Mr Stephen Paul Bristow on 2014-05-22
dot icon22/05/2014
Appointment of Miss Rachel Elizabeth Dench as a secretary
dot icon22/05/2014
Termination of appointment of Ringley Limited as a secretary
dot icon22/05/2014
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon07/03/2014
Appointment of Miss Rachel Elizabeth Dench as a director
dot icon06/03/2014
Termination of appointment of Amy Archbold as a director
dot icon06/03/2014
Termination of appointment of Natalie Patton as a director
dot icon04/03/2014
Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 2014-03-04
dot icon18/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-22 no member list
dot icon20/02/2013
Termination of appointment of Philip Matthew as a director
dot icon13/11/2012
Appointment of Steve Paul Bristow as a director
dot icon13/11/2012
Termination of appointment of Philip Matthew as a director
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-05-22 no member list
dot icon23/07/2012
Secretary's details changed for Cosec Management Services Limited on 2012-07-23
dot icon08/03/2012
Termination of appointment of Valerie Dreyfus as a director
dot icon08/03/2012
Termination of appointment of Lucinda Roberts as a director
dot icon28/02/2012
Appointment of Ringley Limited as a secretary
dot icon28/02/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-02-28
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-10
dot icon16/11/2011
Appointment of Natalie Patton as a director
dot icon01/11/2011
Appointment of Amy Caroline Archbold as a director
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Termination of appointment of Crl Company Directors Limited as a director
dot icon10/08/2011
Termination of appointment of Jonathan Edwards as a director
dot icon17/06/2011
Annual return made up to 2011-05-22 no member list
dot icon16/06/2011
Termination of appointment of Valerie Dreyfus as a director
dot icon16/06/2011
Secretary's details changed for Cosec Management Services Limited on 2011-06-16
dot icon25/05/2011
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2011-05-25
dot icon19/01/2011
Appointment of Valerie Dreyfus as a director
dot icon12/01/2011
Appointment of Lucinda Mary Roberts as a director
dot icon12/01/2011
Appointment of Valerie Dreyfus as a director
dot icon06/12/2010
Appointment of Philip Thomas Matthew as a director
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-22
dot icon18/02/2010
Appointment of Mr Jonathan Martin Edwards as a director
dot icon16/02/2010
Termination of appointment of Martin Chuter as a director
dot icon23/06/2009
Annual return made up to 22/05/09
dot icon21/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon21/04/2009
Annual return made up to 22/05/08
dot icon16/04/2009
Director appointed crl company directors LIMITED
dot icon17/03/2009
Accounts for a dormant company made up to 2007-05-31
dot icon17/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon17/03/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon06/03/2009
Director appointed martin chuter
dot icon06/03/2009
Appointment terminated director anurag bhatia
dot icon06/03/2009
Appointment terminated secretary kumar vakil
dot icon19/02/2009
Secretary appointed cosec management services LIMITED
dot icon19/02/2009
Registered office changed on 19/02/2009 from 63 curzon street london W1 8PD
dot icon12/09/2007
Annual return made up to 22/05/07
dot icon26/06/2006
Director resigned
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
New director appointed
dot icon05/06/2006
Secretary resigned
dot icon22/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
01/01/2012 - 22/05/2014
354
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
26/01/2009 - 22/05/2014
987
Mr Jonathan Martin Edwards
Director
21/12/2009 - 10/08/2011
559
Bhatia, Anurag
Director
22/05/2006 - 25/01/2009
3
Patel, Dipesh
Director
12/06/2024 - Present
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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED

CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at C/O 23 Shepherds Farm, Mill End, Rickmansworth, Hertfordshire WD3 8JG. There are currently 3 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 CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED?

toggle

CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED is currently Active. It was registered on 22/05/2006 .

Where is CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED located?

toggle

CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED is registered at C/O 23 Shepherds Farm, Mill End, Rickmansworth, Hertfordshire WD3 8JG.

What does CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED do?

toggle

CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.