CHURCH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02213700

Incorporation date

25/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1988)
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon06/05/2025
Micro company accounts made up to 2024-09-30
dot icon19/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-09-30
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon17/02/2023
Termination of appointment of Jo Maddick as a director on 2023-02-16
dot icon14/02/2023
Micro company accounts made up to 2022-09-30
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon23/03/2022
Micro company accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-09-30
dot icon07/01/2021
Confirmation statement made on 2020-11-11 with updates
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon26/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/03/2019
Director's details changed for Jo Maddick on 2019-03-19
dot icon19/03/2019
Director's details changed for Mr Walter Patrick Lismore on 2019-03-19
dot icon30/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon27/11/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon18/07/2018
Micro company accounts made up to 2017-12-31
dot icon30/01/2018
Appointment of Grace Miller & Co Ltd as a secretary on 2018-01-29
dot icon30/01/2018
Termination of appointment of Derek Jonathan Lee as a secretary on 2018-01-29
dot icon30/01/2018
Registered office address changed from 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to 84 Coombe Road New Malden KT3 4QS on 2018-01-30
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon04/10/2017
Micro company accounts made up to 2016-12-31
dot icon03/10/2017
Termination of appointment of Sara Burden as a director on 2017-09-25
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon20/01/2016
Director's details changed for Jo Maddick on 2016-01-18
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/04/2015
Appointment of Sara Burden as a director on 2015-03-17
dot icon04/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon07/08/2013
Appointment of Walter Patrick Lismore as a director
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Termination of appointment of Janine Woods as a director
dot icon22/04/2013
Termination of appointment of Bandana Spettigue as a director
dot icon11/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Termination of appointment of Monnia Linnell as a director
dot icon23/01/2012
Termination of appointment of Steven Lambert as a director
dot icon17/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Leslie Lismore as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Secretary's details changed for Mr Derek Jonathan Lee on 2010-03-19
dot icon26/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Appointment terminated director david brady
dot icon07/04/2009
Director appointed steven lambert
dot icon01/04/2009
Return made up to 11/11/08; full list of members
dot icon01/04/2009
Secretary appointed derek jonathan lee
dot icon31/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Director's change of particulars / janine woods / 22/05/2008
dot icon10/06/2008
Director's change of particulars / monnia linnell / 22/05/2008
dot icon08/01/2008
Registered office changed on 08/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon04/01/2008
Secretary resigned
dot icon11/12/2007
Return made up to 11/11/07; full list of members
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon26/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon22/01/2007
Director's particulars changed
dot icon07/01/2007
Return made up to 11/11/06; full list of members
dot icon06/06/2006
Full accounts made up to 2005-09-30
dot icon13/12/2005
New director appointed
dot icon30/11/2005
Return made up to 11/11/05; no change of members
dot icon29/06/2005
Full accounts made up to 2004-09-30
dot icon29/12/2004
Return made up to 11/11/04; full list of members
dot icon25/10/2004
New director appointed
dot icon27/07/2004
Full accounts made up to 2003-09-30
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
New secretary appointed
dot icon14/11/2003
Return made up to 11/11/03; full list of members
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon11/09/2003
Full accounts made up to 2002-09-30
dot icon25/01/2003
New director appointed
dot icon16/11/2002
Return made up to 11/11/02; full list of members
dot icon11/11/2002
Director resigned
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Director resigned
dot icon24/07/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon04/12/2001
New director appointed
dot icon30/11/2001
Return made up to 11/11/01; full list of members
dot icon14/11/2001
Director resigned
dot icon15/08/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon06/07/2001
Full accounts made up to 2000-09-30
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA
dot icon21/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon09/11/2000
Return made up to 11/11/00; no change of members
dot icon16/04/2000
Full accounts made up to 1999-09-30
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon23/11/1999
Return made up to 11/11/99; full list of members
dot icon28/06/1999
Full accounts made up to 1998-09-30
dot icon22/04/1999
Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon26/03/1999
Director resigned
dot icon26/03/1999
New director appointed
dot icon13/03/1999
Director resigned
dot icon08/12/1998
Return made up to 11/11/98; no change of members
dot icon16/09/1998
Director resigned
dot icon09/06/1998
New director appointed
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon26/11/1997
Return made up to 11/11/97; no change of members
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon25/09/1997
Director resigned
dot icon18/03/1997
Full accounts made up to 1996-09-30
dot icon25/11/1996
Director's particulars changed
dot icon22/11/1996
Return made up to 11/11/96; full list of members
dot icon12/11/1996
Director resigned
dot icon04/08/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon25/07/1996
Director resigned
dot icon09/05/1996
New director appointed
dot icon30/04/1996
Director resigned
dot icon04/02/1996
Full accounts made up to 1995-09-30
dot icon07/12/1995
Return made up to 11/11/95; no change of members
dot icon07/07/1995
Director resigned
dot icon07/07/1995
New director appointed
dot icon01/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 11/11/94; no change of members
dot icon08/08/1994
New director appointed
dot icon08/03/1994
Accounts for a small company made up to 1993-09-30
dot icon28/11/1993
Return made up to 11/11/93; full list of members
dot icon19/05/1993
Secretary resigned;new secretary appointed
dot icon24/02/1993
Full accounts made up to 1992-09-30
dot icon11/01/1993
New director appointed
dot icon01/12/1992
Registered office changed on 01/12/92 from: kentax house 131 ware road hertford herts. SG13 7EF
dot icon27/11/1992
Return made up to 11/11/92; no change of members
dot icon01/09/1992
Director resigned;new director appointed
dot icon18/08/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Accounts for a small company made up to 1991-09-30
dot icon28/02/1992
Director resigned
dot icon28/11/1991
Return made up to 11/11/91; no change of members
dot icon08/04/1991
Return made up to 31/12/90; full list of members
dot icon21/03/1991
Accounts for a dormant company made up to 1989-09-30
dot icon21/03/1991
Return made up to 31/12/89; full list of members
dot icon13/03/1991
Compulsory strike-off action has been discontinued
dot icon13/03/1991
Accounts for a small company made up to 1990-09-30
dot icon18/12/1990
First Gazette notice for compulsory strike-off
dot icon31/05/1990
Director resigned;new director appointed
dot icon19/01/1990
Registered office changed on 19/01/90 from: croudace house caterham surrey CR3 6XQ
dot icon19/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1988
Registered office changed on 24/11/88 from: croudace house caterham surrey CR3 6XQ CR3 6XQ
dot icon24/11/1988
Accounts for a dormant company made up to 1988-09-30
dot icon24/11/1988
Resolutions
dot icon24/11/1988
Return made up to 11/11/88; full list of members
dot icon10/06/1988
Wd 28/04/88 ad 14/04/88--------- £ si [email protected]=44 £ ic 1/45
dot icon17/05/1988
Accounting reference date notified as 30/09
dot icon22/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1988
Registered office changed on 03/03/88 from: 112 city road london EC1V 2NE
dot icon25/01/1988
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
11/11/2026
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)
2021
0
45.00
-
0.00
-
-
2022
0
45.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRACE MILLER & CO
Corporate Secretary
29/01/2018 - Present
85
Siaw, Joshua
Director
26/10/2000 - 11/07/2002
-
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
01/10/2003 - 20/12/2007
2306
Lismore, Walter Patrick
Director
24/11/2011 - Present
4
Lee, Derek Jonathan
Secretary
01/01/2008 - 29/01/2018
36

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 ROAD MANAGEMENT COMPANY LIMITED

CHURCH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/1988 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. 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 CHURCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

CHURCH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/1988 .

Where is CHURCH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH ROAD MANAGEMENT COMPANY LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does CHURCH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-11 with updates.