CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED

Register to unlock more data on OkredoRegister

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05823705

Incorporation date

22/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Shepherds Farm, Mill End, Rickmansworth, Hertfordshire WD3 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon17/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon28/01/2021
Micro company accounts made up to 2019-12-31
dot icon16/08/2020
Notification of Shamas Khan as a person with significant control on 2020-02-01
dot icon16/08/2020
Appointment of Ms Jodie Johnston as a director on 2020-08-13
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon05/02/2020
Appointment of Mr Shamas Khan as a director on 2020-02-01
dot icon16/10/2019
Micro company accounts made up to 2018-12-31
dot icon02/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon14/05/2019
Termination of appointment of Kumar Vakil as a secretary on 2019-05-14
dot icon14/05/2019
Termination of appointment of Kumar Vakil as a director on 2019-05-13
dot icon14/05/2019
Cessation of Kumar Vakil as a person with significant control on 2019-04-12
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon09/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon01/06/2016
Annual return made up to 2016-05-22 no member list
dot icon27/04/2016
Micro company accounts made up to 2015-12-31
dot icon23/09/2015
Micro company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-22 no member list
dot icon03/06/2015
Director's details changed for Mr Kumar Vakil on 2015-01-12
dot icon03/06/2015
Secretary's details changed for Kumar Vakil on 2015-01-12
dot icon14/01/2015
Termination of appointment of Mark Edward Fallowfield-Smith as a director on 2014-08-30
dot icon14/01/2015
Appointment of Kumar Vakil as a secretary on 2014-08-30
dot icon14/01/2015
Termination of appointment of Mark Edward Fallowfield-Smith as a secretary on 2014-08-30
dot icon18/06/2014
Appointment of Mr Kumar Vakil as a director
dot icon03/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-22
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-05-22
dot icon18/06/2013
Appointment of Cem Baykara as a director
dot icon20/02/2013
Termination of appointment of Philip Matthew as a director
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-22
dot icon07/06/2012
Secretary's details changed for Mark Edward Fallowfield-Smith on 2012-03-05
dot icon20/03/2012
Director's details changed for Mark Edward Fallowfield-Smith on 2012-03-05
dot icon20/01/2012
Termination of appointment of Cosec Management Services Ltd as a secretary
dot icon02/09/2011
Registered office address changed from 99D Clapham Common North Side London SW4 9SQ on 2011-09-02
dot icon10/08/2011
Termination of appointment of Jonathan Edwards as a director
dot icon12/07/2011
Annual return made up to 2011-05-22 no member list
dot icon11/07/2011
Director's details changed for Philip Thomas Mathews on 2011-07-11
dot icon08/07/2011
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2011-07-08
dot icon08/07/2011
Appointment of Philip Thomas Mathews as a director
dot icon08/07/2011
Appointment of Mark Edward Fallowfield-Smith as a director
dot icon08/07/2011
Appointment of Mark Edward Fallowfield-Smith as a secretary
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-05-22
dot icon18/02/2010
Termination of appointment of Martin Chuter as a director
dot icon18/02/2010
Appointment of Mr Jonathan Martin Edwards as a director
dot icon24/06/2009
Annual return made up to 22/05/09
dot icon02/06/2009
Director appointed martin chuter
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 LTD / 06/05/2009
dot icon21/04/2009
Annual return made up to 22/05/08
dot icon19/03/2009
Secretary appointed cosec management services LTD
dot icon17/03/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon13/03/2009
Registered office changed on 13/03/2009 from 63 curzon street london W1 8PD
dot icon12/03/2009
Appointment terminated director anurag bhatia
dot icon12/03/2009
Appointment terminated secretary kumar vakil
dot icon06/03/2009
Compulsory strike-off action has been discontinued
dot icon05/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon13/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon17/10/2007
Annual return made up to 22/05/07
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New secretary appointed
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
Director resigned
dot icon22/05/2006
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
18/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Martin Edwards
Director
21/12/2009 - 10/08/2011
559
Khan, Shamas
Director
01/02/2020 - Present
12
Mr Cem Baykara
Director
20/02/2013 - Present
1
Vakil, Kumar
Director
11/06/2014 - 13/05/2019
13
Bhatia, Anurag
Director
22/05/2006 - 25/01/2009
3

Persons with Significant Control

3
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 CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at 4 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.2) LIMITED?

toggle

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED is currently Active. It was registered on 22/05/2006 .

Where is CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED located?

toggle

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED is registered at 4 Shepherds Farm, Mill End, Rickmansworth, Hertfordshire WD3 8JG.

What does CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED do?

toggle

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2024-12-31.