CHURCH ROAD (2/12A) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCH ROAD (2/12A) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02425359

Incorporation date

21/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

16 Pheasants Way, Rickmansworth, Herts WD3 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1989)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon14/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon13/02/2026
Termination of appointment of Owen Lynch as a director on 2026-02-01
dot icon13/02/2026
Director's details changed for Mrs Linda Chapman on 2026-02-01
dot icon13/02/2026
Micro company accounts made up to 2025-10-31
dot icon05/01/2026
Director's details changed for Ms Droopathee Vencatasawmy on 2026-01-01
dot icon19/08/2025
Director's details changed for Miss Delicia Lim on 2025-08-19
dot icon05/08/2025
Appointment of Mr Max Zachary O'hanrahan Byrne as a director on 2025-08-05
dot icon05/08/2025
Appointment of Mrs Lindsay Anne Brown as a director on 2025-08-05
dot icon05/08/2025
Appointment of Mrs Linda Chapman as a director on 2025-08-05
dot icon15/07/2025
Notification of John Conor Parslow as a person with significant control on 2025-07-13
dot icon15/07/2025
Cessation of Linda Maskell as a person with significant control on 2025-07-13
dot icon15/07/2025
Termination of appointment of Linda Jane Maskell as a secretary on 2025-07-13
dot icon15/07/2025
Appointment of Miss Delicia Lim as a director on 2025-07-13
dot icon15/07/2025
Director's details changed for Miss Delicia Lim on 2025-07-13
dot icon04/07/2025
Micro company accounts made up to 2024-10-31
dot icon04/07/2025
Appointment of Mr John Conor Parslow as a secretary on 2025-07-01
dot icon04/07/2025
Registered office address changed from 49 Farm Way Bushey Herts WD23 3TA to 16 Pheasants Way Rickmansworth Herts WD3 7ES on 2025-07-04
dot icon20/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon25/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon25/02/2024
Micro company accounts made up to 2023-10-31
dot icon25/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon25/02/2023
Micro company accounts made up to 2022-10-31
dot icon11/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon01/08/2021
Micro company accounts made up to 2020-10-31
dot icon05/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon08/07/2020
Micro company accounts made up to 2019-10-31
dot icon25/02/2020
Director's details changed for Ms Devina Droopathee Vencatasawmy on 2020-02-25
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon01/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/07/2019
Micro company accounts made up to 2018-10-31
dot icon11/03/2019
Appointment of Ms Devina Droopathee Vencatasawmy as a director on 2019-03-01
dot icon05/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon28/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/06/2018
Appointment of Mr Owen Lynch as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Darren Bandoo as a director on 2018-06-01
dot icon28/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon30/07/2017
Micro company accounts made up to 2016-10-31
dot icon27/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/07/2016
Appointment of Mr Darren Bandoo as a director on 2015-11-01
dot icon28/07/2016
Termination of appointment of Cheryl Ann Cummings as a director on 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/06/2013
Termination of appointment of Ivan Ward as a secretary
dot icon24/06/2013
Appointment of Miss Linda Jane Maskell as a secretary
dot icon24/06/2013
Registered office address changed from 80 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RJ England on 2013-06-24
dot icon08/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon27/10/2010
Termination of appointment of David Thomas as a director
dot icon27/10/2010
Secretary's details changed for Ivan John Ward on 2010-01-01
dot icon27/10/2010
Director's details changed for Cheryl Ann Cummings on 2010-01-01
dot icon27/10/2010
Registered office address changed from 40 High Road Leavesden Watford Hertfordshire WD25 7AQ on 2010-10-27
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/09/2009
Return made up to 21/09/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/09/2008
Return made up to 21/09/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/03/2008
Appointment terminated secretary sarah donaghay
dot icon12/03/2008
Secretary appointed ivan john ward
dot icon08/11/2007
Return made up to 21/09/07; full list of members
dot icon08/11/2007
Director resigned
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/12/2006
New director appointed
dot icon05/12/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/12/2006
Secretary resigned;director resigned
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon30/11/2006
Return made up to 21/09/06; full list of members
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Secretary resigned
dot icon27/11/2006
New secretary appointed
dot icon28/10/2005
Return made up to 21/09/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/11/2004
Return made up to 21/09/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/10/2003
Return made up to 21/09/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/12/2002
Return made up to 21/09/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon06/11/2001
Return made up to 21/09/01; full list of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: 4 church road watford hertfordshire WD1 3PU
dot icon25/01/2001
Return made up to 21/09/00; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-10-31
dot icon25/01/2001
Accounts for a small company made up to 1999-10-31
dot icon20/01/2001
Registered office changed on 20/01/01 from: 4A church road watford WD1 3PU
dot icon26/11/1999
Return made up to 21/09/99; full list of members
dot icon25/11/1999
New director appointed
dot icon26/07/1999
Accounts for a small company made up to 1998-10-31
dot icon23/07/1999
Secretary resigned
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New secretary appointed
dot icon16/03/1999
New director appointed
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Registered office changed on 30/12/98 from: 8 church road watford WD1 3PU
dot icon20/10/1998
Return made up to 21/09/98; no change of members
dot icon02/09/1998
Full accounts made up to 1997-10-31
dot icon15/10/1997
Return made up to 21/09/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-10-31
dot icon14/10/1996
Return made up to 21/09/96; full list of members
dot icon30/08/1996
Accounts for a small company made up to 1995-10-31
dot icon20/10/1995
Return made up to 21/09/95; no change of members
dot icon05/02/1995
Accounts for a small company made up to 1994-10-31
dot icon09/11/1994
Return made up to 21/09/94; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1993-10-31
dot icon31/01/1994
Secretary's particulars changed;director's particulars changed
dot icon04/01/1994
Return made up to 21/09/93; full list of members
dot icon24/09/1993
Accounts for a small company made up to 1992-10-31
dot icon01/12/1992
Return made up to 21/09/92; no change of members
dot icon22/10/1992
Accounts for a small company made up to 1991-10-31
dot icon22/10/1992
Return made up to 21/09/91; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1990-10-31
dot icon21/02/1991
Return made up to 19/12/90; full list of members
dot icon10/01/1991
Ad 01/02/90--------- £ si 9@1=9 £ ic 2/11
dot icon10/01/1991
New director appointed
dot icon07/11/1990
Director resigned
dot icon08/03/1990
Accounting reference date notified as 31/10
dot icon21/09/1989
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
31/10/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.13K
-
0.00
-
-
2022
0
5.54K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bandoo, Darren
Director
31/10/2015 - 31/05/2018
-
Williams, Jacqueline Ann
Director
19/03/1998 - 08/08/2006
-
Chapman, Linda
Director
31/03/1999 - 22/11/2005
-
Chapman, Linda
Director
05/08/2025 - Present
-
Cummings, Cheryl Ann
Director
21/11/2005 - 30/10/2015
1

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 ROAD (2/12A) MANAGEMENT LIMITED

CHURCH ROAD (2/12A) MANAGEMENT LIMITED is an(a) Active company incorporated on 21/09/1989 with the registered office located at 16 Pheasants Way, Rickmansworth, Herts WD3 7ES. There are currently 6 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 ROAD (2/12A) MANAGEMENT LIMITED?

toggle

CHURCH ROAD (2/12A) MANAGEMENT LIMITED is currently Active. It was registered on 21/09/1989 .

Where is CHURCH ROAD (2/12A) MANAGEMENT LIMITED located?

toggle

CHURCH ROAD (2/12A) MANAGEMENT LIMITED is registered at 16 Pheasants Way, Rickmansworth, Herts WD3 7ES.

What does CHURCH ROAD (2/12A) MANAGEMENT LIMITED do?

toggle

CHURCH ROAD (2/12A) MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHURCH ROAD (2/12A) MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with updates.