CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329215

Incorporation date

27/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Churchfield Place, Shepperton, London TW17 9LECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Notification of Martin Smith as a person with significant control on 2021-12-03
dot icon06/12/2021
Withdrawal of a person with significant control statement on 2021-12-06
dot icon03/12/2021
Termination of appointment of Prism Cosec Limited as a secretary on 2021-12-01
dot icon02/12/2021
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 7 Churchfield Place Shepperton London TW17 9LE on 2021-12-02
dot icon11/08/2021
Confirmation statement made on 2021-06-27 with updates
dot icon16/07/2021
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-07-16
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon19/04/2020
Appointment of Mr Ramon John Gray as a director on 2020-01-18
dot icon19/04/2020
Termination of appointment of Peter Thomas Hutchison as a director on 2020-01-18
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon28/01/2019
Appointment of Mr Martin Alfred Smith as a director on 2019-01-10
dot icon28/01/2019
Termination of appointment of Donald Beck as a director on 2019-01-10
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Termination of appointment of Slc Registrars Limited as a secretary on 2018-08-20
dot icon20/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon20/08/2018
Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2018-08-20
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-06-27 with updates
dot icon08/08/2017
Notification of a person with significant control statement
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon04/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/11/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 2015-11-23
dot icon23/11/2015
Director's details changed for Donald Beck on 2015-11-23
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon22/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon21/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon08/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Susan Lew as a director
dot icon01/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Appointment of Mr Peter Thomas Hutchison as a director
dot icon12/06/2012
Appointment of Ms Susan Lynn Lew as a director
dot icon12/06/2012
Termination of appointment of Linda Woods as a director
dot icon13/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/09/2011
Termination of appointment of Peter Stephenson as a director
dot icon08/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon12/10/2010
Statement of capital on 2010-10-12
dot icon24/09/2010
Statement by directors
dot icon24/09/2010
Solvency statement dated 08/09/10
dot icon24/09/2010
Resolutions
dot icon11/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon09/06/2009
Director appointed donald beck
dot icon05/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 27/11/08; full list of members
dot icon04/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 27/11/07; full list of members
dot icon21/01/2008
Director resigned
dot icon27/10/2007
Registered office changed on 27/10/07 from: 42-46 high street esher surrey KT10 9QY
dot icon17/10/2007
Secretary's particulars changed
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2006
Return made up to 27/11/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 27/11/05; full list of members
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon29/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 27/11/04; full list of members
dot icon14/12/2004
Registered office changed on 14/12/04 from: 3 churchfield place shepperton middlesex TW17 9LE
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Accounting reference date shortened from 30/11/04 to 31/03/04
dot icon14/12/2004
New secretary appointed
dot icon24/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon31/12/2003
Return made up to 27/11/03; full list of members
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Secretary resigned
dot icon27/06/2003
New secretary appointed;new director appointed
dot icon27/06/2003
Registered office changed on 27/06/03 from: weir house hurst road east molesey surrey KT8 9AQ
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon06/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon15/04/2003
Ad 31/03/03--------- £ si 1@10=10 £ ic 111/121
dot icon18/12/2002
Ad 29/11/02--------- £ si 1@1=1 £ ic 110/111
dot icon03/12/2002
Return made up to 27/11/02; full list of members
dot icon25/11/2002
Ad 15/11/02--------- £ si 1@10=10 £ ic 91/101
dot icon08/11/2002
Ad 18/10/02--------- £ si 1@10=10 £ ic 81/91
dot icon19/08/2002
Director's particulars changed
dot icon15/08/2002
Ad 19/07/02--------- £ si 1@10=10 £ ic 71/81
dot icon11/06/2002
Ad 15/05/02--------- £ si 1@1=1 £ ic 70/71
dot icon01/06/2002
Ad 03/05/02--------- £ si 1@10=10 £ ic 60/70
dot icon13/05/2002
Ad 26/04/02--------- £ si 1@10=10 £ ic 50/60
dot icon11/04/2002
Ad 26/03/02--------- £ si 1@10=10 £ ic 40/50
dot icon11/04/2002
Ad 21/12/01--------- £ si 1@10=10 £ ic 30/40
dot icon27/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+11.65 % *

* during past year

Cash in Bank

£19,832.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.52K
-
0.00
17.56K
-
2022
0
18.06K
-
0.00
17.76K
-
2023
0
19.26K
-
0.00
19.83K
-
2023
0
19.26K
-
0.00
19.83K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.26K £Ascended6.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.83K £Ascended11.65 % *

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
Tutt, Colin
Director
27/11/2001 - 13/05/2003
43
PRISM COSEC LIMITED
Corporate Secretary
20/08/2018 - 01/12/2021
325
Bate, Susan
Director
11/08/2005 - 26/11/2007
3
SLC REGISTRARS LIMITED
Corporate Secretary
06/09/2004 - 20/08/2018
568
James, David John
Director
27/11/2001 - 13/05/2003
39

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED

CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/11/2001 with the registered office located at 7 Churchfield Place, Shepperton, London TW17 9LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED?

toggle

CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/11/2001 .

Where is CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED is registered at 7 Churchfield Place, Shepperton, London TW17 9LE.

What does CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED do?

toggle

CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-31.