CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03399922

Incorporation date

08/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon04/02/2025
Withdrawal of a person with significant control statement on 2025-02-04
dot icon04/02/2025
Notification of Shammi Mehta as a person with significant control on 2024-07-09
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon02/10/2023
Termination of appointment of Susan Kaur Sarai as a director on 2023-09-20
dot icon02/10/2023
Termination of appointment of Josephine Anne Kivlehan as a director on 2023-09-20
dot icon05/09/2023
Confirmation statement made on 2023-07-08 with updates
dot icon05/09/2023
Appointment of Mr Darshan Singh as a director on 2023-01-16
dot icon23/01/2023
Micro company accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon21/04/2021
Termination of appointment of Rabindra Nath Ramnarayan Pandey as a director on 2021-04-21
dot icon14/04/2021
Appointment of Mrs Susan Kaur Sarai as a director on 2021-04-14
dot icon13/04/2021
Appointment of Mr Sundeep Patel as a director on 2021-04-13
dot icon12/04/2021
Appointment of Mr Chandra Kumar Meda as a director on 2021-04-06
dot icon12/04/2021
Appointment of Mr Suhas Narayan Barhate as a director on 2021-04-12
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/11/2020
Termination of appointment of Ranjit Singh as a director on 2020-10-28
dot icon10/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon06/07/2018
Termination of appointment of Thomas Taylor as a director on 2017-01-01
dot icon21/05/2018
Micro company accounts made up to 2017-12-31
dot icon16/05/2018
Appointment of Mr Ranjit Singh as a director on 2018-05-15
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon20/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Withdrawal of a person with significant control statement on 2017-07-20
dot icon13/01/2017
Appointment of Mr Shammi Mehta as a director on 2017-01-11
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon25/07/2016
Director's details changed for Mr Thomas Taylor on 2016-07-01
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-08 no member list
dot icon08/07/2014
Annual return made up to 2014-07-08 no member list
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Appointment of Mr Thomas Taylor as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-07-08 no member list
dot icon17/01/2013
Termination of appointment of Marina Barber as a secretary
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Appointment of Rabindra Nath Ramnarayan Pandey as a director
dot icon10/07/2012
Annual return made up to 2012-07-08 no member list
dot icon04/07/2012
Secretary's details changed for Mrs Marina Barber on 2012-07-01
dot icon24/02/2012
Termination of appointment of Alan Barber as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-07-08 no member list
dot icon23/09/2011
Termination of appointment of Rajinder Punn as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2010
Director's details changed for Josephine Anne Kivlehan on 2010-12-20
dot icon21/12/2010
Secretary's details changed
dot icon21/12/2010
Director's details changed for Mr Alan Barber on 2010-12-20
dot icon21/12/2010
Director's details changed for Philip John Eardley on 2010-12-20
dot icon21/12/2010
Director's details changed for Rajinder Kaur Punn on 2010-12-20
dot icon21/12/2010
Registered office address changed from , 14 Garrison Close, Hounslow, Middx, TW4 5EX on 2010-12-21
dot icon03/08/2010
Annual return made up to 2010-07-08 no member list
dot icon03/08/2010
Director's details changed for Rajinder Kaur Punn on 2010-07-08
dot icon03/08/2010
Director's details changed for Josephine Anne Kivlehan on 2010-07-08
dot icon03/08/2010
Director's details changed for Philip John Eardley on 2010-07-08
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Appointment terminated director ian kirby
dot icon23/09/2009
Annual return made up to 08/07/09
dot icon23/09/2009
Appointment terminated director margaret hill
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2008
Annual return made up to 08/07/08
dot icon05/08/2008
Appointment terminated secretary janet kirby
dot icon05/08/2008
Secretary appointed mrs marina barber
dot icon05/08/2008
Appointment terminated director ben morgans
dot icon25/06/2008
Registered office changed on 25/06/2008 from, 34 frampton road, hounslow, middlesex, TW4 5EX
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/08/2007
Annual return made up to 08/07/07
dot icon06/01/2007
Director resigned
dot icon03/08/2006
Annual return made up to 08/07/06
dot icon24/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/07/2005
Annual return made up to 08/07/05
dot icon08/06/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon16/12/2004
Director resigned
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/08/2004
Annual return made up to 08/07/04
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Registered office changed on 17/06/04 from: 48 garrison close, hounslow, middlesex TW4 5EZ
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
Registered office changed on 01/06/04 from: suite a 5TH floor, queens house kymberley road, harrow, middlesex HA1 1US
dot icon07/01/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Director resigned
dot icon25/11/2003
Registered office changed on 25/11/03 from: 89-98 college road, harrow, middlesex HA1 1BQ
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon10/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/07/2003
Annual return made up to 08/07/03
dot icon07/05/2003
Director resigned
dot icon24/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon07/03/2003
Registered office changed on 07/03/03 from: 88-98 college road, harrow, middlesex HA1 1BQ
dot icon26/02/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
Registered office changed on 05/02/03 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR
dot icon21/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Annual return made up to 08/07/02
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon29/11/2001
Director resigned
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
Annual return made up to 08/07/01
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place, hertford, SG14 1PA
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Annual return made up to 08/07/00
dot icon06/07/1999
Annual return made up to 08/07/99
dot icon24/04/1999
Full accounts made up to 1998-12-31
dot icon29/07/1998
Annual return made up to 26/06/98
dot icon14/07/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon08/07/1997
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
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
81.34K
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhagat, Rakesh
Director
14/01/2003 - 16/12/2003
3
Singh, Darshan
Director
16/01/2023 - Present
5
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
08/07/1997 - 07/03/2001
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
08/07/1997 - 13/01/2003
2305
Gibbon, Jamie Austin
Director
07/03/2001 - 06/02/2003
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 CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED

CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/1997 with the registered office located at Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY. 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 CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED?

toggle

CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/1997 .

Where is CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED is registered at Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY.

What does CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED do?

toggle

CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2024-12-31.