CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953995

Incorporation date

29/07/1994

Size

Dormant

Contacts

Registered address

Registered address

3 Cavan Place, Nugents Park, Pinner, Nugents Park, Pinner HA5 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1994)
dot icon20/08/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon03/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon20/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon19/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/07/2023
Appointment of Mr Chimanlal Govindji Kansagra as a director on 2023-07-18
dot icon19/07/2023
Appointment of Peter Titus as a director on 2023-07-18
dot icon19/07/2023
Notification of Peter Titus as a person with significant control on 2023-07-18
dot icon19/07/2023
Notification of Ketan Shah as a person with significant control on 2023-07-18
dot icon19/07/2023
Change of details for Mr Neel Dadhania as a person with significant control on 2023-07-18
dot icon19/07/2023
Notification of Chimanlal and Shakuntala Kansagra as a person with significant control on 2023-07-18
dot icon18/07/2023
Previous accounting period extended from 2023-03-28 to 2023-03-31
dot icon22/08/2022
Registered office address changed from 3 3 Cavan Place Nugents Park Pinner HA5 4YH England to 3 Cavan Place, Nugents Park, Pinner Nugents Park Pinner HA5 4YH on 2022-08-22
dot icon18/08/2022
Confirmation statement made on 2022-07-15 with updates
dot icon25/07/2022
Appointment of Mr Ketan Shah as a director on 2022-07-25
dot icon25/07/2022
Registered office address changed from Amba House, 15 College Road, 3rd Floor, Harrow 3rd Floor, Amba House 15 College Road Harrow HA1 1BA England to 3 3 Cavan Place Nugents Park Pinner HA5 4YH on 2022-07-25
dot icon25/07/2022
Accounts for a dormant company made up to 2022-03-28
dot icon25/07/2022
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Amba House, 15 College Road, 3rd Floor, Harrow 3rd Floor, Amba House 15 College Road Harrow HA1 1BA on 2022-07-25
dot icon25/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon15/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-07-15 with updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/09/2018
Change of details for Mr Neel Dadhania as a person with significant control on 2018-01-06
dot icon11/09/2018
Director's details changed for Mr Neel Dadhania on 2018-09-11
dot icon04/09/2018
Confirmation statement made on 2018-07-15 with updates
dot icon04/09/2018
Notification of Neel Dadhania as a person with significant control on 2018-01-06
dot icon04/09/2018
Cessation of Isaac Henry Baruch as a person with significant control on 2018-01-06
dot icon04/09/2018
Appointment of Mr Chimanal Kansagra as a secretary on 2018-01-06
dot icon04/09/2018
Appointment of Mr Neel Dadhania as a director on 2018-01-06
dot icon04/09/2018
Termination of appointment of Isaac Henry Baruch as a secretary on 2018-01-06
dot icon04/09/2018
Termination of appointment of Isaac Henry Baruch as a director on 2018-01-06
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-07-15 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-07-15 with updates
dot icon10/11/2016
Registered office address changed from , 2 Churchill Court, Nugents Park, Pinner, Middlesex, HA5 4QX to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2016-11-10
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon18/10/2016
First Gazette notice for compulsory strike-off
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon07/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon13/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon02/08/2010
Director's details changed for Isaac Henry Baruch on 2010-07-29
dot icon08/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon19/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 29/07/08; full list of members
dot icon25/09/2007
Return made up to 29/07/07; no change of members
dot icon03/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned;director resigned
dot icon30/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 29/07/06; full list of members
dot icon18/08/2005
Return made up to 29/07/05; full list of members
dot icon18/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 29/07/04; full list of members
dot icon07/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/08/2003
Return made up to 29/07/03; full list of members
dot icon26/09/2002
Return made up to 29/07/02; full list of members
dot icon09/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/08/2001
Return made up to 29/07/01; full list of members
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Director resigned
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 29/07/00; full list of members
dot icon01/06/2000
New director appointed
dot icon01/06/2000
Director resigned
dot icon13/08/1999
Return made up to 29/07/99; full list of members
dot icon13/08/1999
Full accounts made up to 1999-03-31
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon18/08/1998
Return made up to 29/07/98; no change of members
dot icon27/08/1997
Return made up to 29/07/97; no change of members
dot icon12/08/1997
Full accounts made up to 1997-03-28
dot icon08/06/1997
Accounting reference date extended from 30/09/96 to 28/03/97
dot icon07/08/1996
Return made up to 29/07/96; full list of members
dot icon08/07/1996
Registered office changed on 08/07/96 from: 266 high road, harrow, middlesex HA3 7BB
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New secretary appointed;new director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon10/05/1996
Full accounts made up to 1995-09-30
dot icon08/08/1995
Return made up to 29/07/95; full list of members
dot icon31/03/1995
Accounting reference date notified as 30/09
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon04/10/1994
Director resigned;new director appointed
dot icon29/07/1994
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
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackerman, John
Director
28/07/1994 - 27/05/1996
15
Mr Ketan Shah
Director
25/07/2022 - Present
12
Mr Neel Dadhania
Director
06/01/2018 - Present
2
Titus, Peter
Director
18/07/2023 - Present
5
HALLMARK SECRETARIES LIMITED
Nominee Secretary
28/07/1994 - 28/07/1994
9278

Persons with Significant Control

5
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 CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED

CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/1994 with the registered office located at 3 Cavan Place, Nugents Park, Pinner, Nugents Park, Pinner HA5 4YH. There are currently 5 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 CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED?

toggle

CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/1994 .

Where is CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED is registered at 3 Cavan Place, Nugents Park, Pinner, Nugents Park, Pinner HA5 4YH.

What does CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED do?

toggle

CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHURCHILL COURT (NUGENTS PARK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-07-15 with no updates.