CHURCH LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED

Register to unlock more data on OkredoRegister

CHURCH LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02539105

Incorporation date

12/09/1990

Size

Micro Entity

Contacts

Registered address

Registered address

19 Somerset Way Somerset Way, Richings Park, Iver SL0 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1990)
dot icon14/11/2025
Appointment of Mrs Jacqueline Ann Wood as a director on 2025-11-09
dot icon14/11/2025
Appointment of Mrs Kathy Gawler as a director on 2025-11-09
dot icon14/11/2025
Termination of appointment of Jean Langenegger as a director on 2025-11-09
dot icon14/11/2025
Termination of appointment of Gillian Alison Edith Elson as a director on 2025-11-09
dot icon22/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon16/08/2024
Registered office address changed from 11 Church Lane Chalfont St. Peter Gerrards Cross Bucks SL9 9RN England to 19 Somerset Way Somerset Way Richings Park Iver SL0 9AG on 2024-08-16
dot icon16/08/2024
Termination of appointment of Pauline Munton as a secretary on 2024-08-16
dot icon02/05/2024
Appointment of Mr Ekaash Singh Batra as a secretary on 2024-05-01
dot icon22/03/2024
Micro company accounts made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-09-30
dot icon31/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon30/08/2022
Registered office address changed from 11 Adstock Mews Church Lane Chalfont St. Peter Gerrards Cross Bucks SL9 9RN England to 11 Church Lane Chalfont St. Peter Gerrards Cross Bucks SL9 9RN on 2022-08-30
dot icon30/08/2022
Registered office address changed from 119-120 High Street Eton Windsor Berkshire SL4 6AN England to 11 Adstock Mews Church Lane Chalfont St. Peter Gerrards Cross Bucks SL9 9RN on 2022-08-30
dot icon30/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/08/2020
Registered office address changed from 11 Adstock Mews, Church Lane Chalfont St. Peter Gerrards Cross SL9 9RN England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-08-16
dot icon15/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon13/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/10/2016
Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 11 Adstock Mews, Church Lane Chalfont St. Peter Gerrards Cross SL9 9RN on 2016-10-04
dot icon03/10/2016
Appointment of Mrs Pauline Munton as a secretary on 2016-10-01
dot icon03/10/2016
Termination of appointment of Leete Secretarial Services Limited as a secretary on 2016-10-01
dot icon15/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon03/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-08-08 no member list
dot icon19/02/2015
Appointment of Leete Secretarial Services Limited as a secretary on 2015-02-19
dot icon19/02/2015
Termination of appointment of Christopher James Leete as a secretary on 2015-02-19
dot icon01/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon29/09/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/09/2014
Annual return made up to 2014-08-08 no member list
dot icon30/06/2014
Registered office address changed from York House Church Lane Chalfont St Peter Bucks SL9 9RE on 2014-06-30
dot icon10/06/2014
Appointment of Christopher James Leete as a secretary
dot icon10/06/2014
Termination of appointment of Mary Read as a secretary
dot icon27/05/2014
Termination of appointment of Mary Read as a secretary
dot icon27/05/2014
Termination of appointment of Mary Read as a director
dot icon04/09/2013
Annual return made up to 2013-08-08 no member list
dot icon28/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-08-08 no member list
dot icon04/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon26/10/2011
Appointment of Gillian Alison Edith Elson as a director
dot icon26/10/2011
Termination of appointment of Jeanne Woodrow as a director
dot icon31/08/2011
Annual return made up to 2011-08-08 no member list
dot icon11/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/09/2010
Registered office address changed from York House Church Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RE England on 2010-09-07
dot icon07/09/2010
Annual return made up to 2010-08-08 no member list
dot icon06/09/2010
Director's details changed for Jeanne Elsie Woodrow on 2010-08-08
dot icon06/09/2010
Director's details changed for Mary Margaret Read on 2010-08-08
dot icon06/09/2010
Registered office address changed from 6 Adstock Mews Church Lane, Chalfont St. Peter Buckinghamshire SL9 9RN on 2010-09-06
dot icon06/09/2010
Director's details changed for Jean Langenegger on 2010-08-08
dot icon26/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon26/08/2009
Annual return made up to 08/08/09
dot icon15/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/08/2008
Annual return made up to 08/08/08
dot icon26/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon18/08/2007
Annual return made up to 08/08/07
dot icon11/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/08/2006
Annual return made up to 08/08/06
dot icon20/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/09/2005
New director appointed
dot icon19/08/2005
Annual return made up to 08/08/05
dot icon14/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/05/2005
Director resigned
dot icon27/08/2004
Annual return made up to 22/08/04
dot icon11/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/09/2003
Annual return made up to 22/08/03
dot icon30/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/09/2002
Annual return made up to 22/08/02
dot icon09/09/2002
Registered office changed on 09/09/02 from: 1 adstock mews church lane, chalfont st. Peter gerrards cross buckinghamshire SL9 9RN
dot icon09/09/2002
Secretary resigned;director resigned
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New secretary appointed
dot icon03/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/09/2001
Annual return made up to 12/09/01
dot icon08/06/2001
Full accounts made up to 2000-09-30
dot icon15/09/2000
Annual return made up to 12/09/00
dot icon14/03/2000
New director appointed
dot icon07/02/2000
Registered office changed on 07/02/00 from: the white house market place chalfont st peter gerrards cross buckinghamshire SL9 9HF
dot icon30/01/2000
Full accounts made up to 1999-09-30
dot icon14/09/1999
Annual return made up to 12/09/99
dot icon19/07/1999
Full accounts made up to 1998-09-30
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Secretary resigned
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New secretary appointed;new director appointed
dot icon13/10/1998
Annual return made up to 12/09/98
dot icon06/10/1998
Registered office changed on 06/10/98 from: 11 catherine place westminster london SW1E 6DX
dot icon12/10/1997
Annual return made up to 12/09/97
dot icon12/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon12/10/1997
Resolutions
dot icon11/10/1996
Accounts for a dormant company made up to 1996-09-30
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Annual return made up to 12/09/96
dot icon16/10/1995
New director appointed
dot icon05/10/1995
Resolutions
dot icon05/10/1995
Accounts for a dormant company made up to 1995-09-30
dot icon05/10/1995
Annual return made up to 12/09/95
dot icon05/10/1994
Accounts for a dormant company made up to 1994-09-30
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Annual return made up to 12/09/94
dot icon22/10/1993
Accounts for a dormant company made up to 1993-09-30
dot icon22/10/1993
Resolutions
dot icon22/10/1993
Annual return made up to 12/09/93
dot icon19/04/1993
Accounts for a dormant company made up to 1992-09-30
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Accounts for a dormant company made up to 1991-09-30
dot icon19/04/1993
Resolutions
dot icon11/12/1992
Annual return made up to 12/09/92
dot icon03/04/1992
Annual return made up to 12/09/91
dot icon12/09/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.81K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/02/2015 - 30/09/2016
209
GARDWELL NOMINEES LIMITED
Corporate Director
11/09/1990 - 30/09/1998
23
Munton, Pauline
Secretary
01/10/2016 - 16/08/2024
-
Blows, Sabine
Secretary
30/09/1998 - 21/08/2002
-
Leete, Christopher James
Secretary
20/10/2013 - 18/02/2015
-

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 CHURCH LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED

CHURCH LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED is an(a) Active company incorporated on 12/09/1990 with the registered office located at 19 Somerset Way Somerset Way, Richings Park, Iver SL0 9AG. 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 LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED?

toggle

CHURCH LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED is currently Active. It was registered on 12/09/1990 .

Where is CHURCH LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED located?

toggle

CHURCH LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED is registered at 19 Somerset Way Somerset Way, Richings Park, Iver SL0 9AG.

What does CHURCH LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED do?

toggle

CHURCH LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH LANE MANAGEMENT COMPANY (CHALFONT ST PETER) LIMITED?

toggle

The latest filing was on 14/11/2025: Appointment of Mrs Jacqueline Ann Wood as a director on 2025-11-09.