UKBizDB.co.uk

CHURCH FARM MANAGEMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Church Farm Management Co. Limited. The company was founded 35 years ago and was given the registration number 02294571. The firm's registered office is in LONDON. You can find them at Blr Property Management Limited, Hyde House The Hyde, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHURCH FARM MANAGEMENT CO. LIMITED
Company Number:02294571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Blr Property Management Limited, Hyde House The Hyde, London, NW9 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH

Corporate Secretary31 December 2003Active
20 Cambrian Green, Snowden Drive West Hendon, London, NW9 7RH

Director03 November 1993Active
24 Camarthen Green, Snowden Drive, London, NW9 7RQ

Director03 November 1993Active
4 Woodpecker Close, Kenton Lane Harrow, London, HA3 6FD

Director18 April 2007Active
16, Camarthen Green, Snowdon Drive, London, England, NW9 7RQ

Director18 August 2016Active
19 Cambrian Green, Snowdon Drive, Kingsbury, NW9 7RH

Director01 November 2001Active
Belcon House, Essex Road, Hoddesdon, EN11 0DR

Secretary03 November 1993Active
42 Osprey Close, Falcon Way, Watford, WD2 4XR

Secretary-Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary14 October 2003Active
22 Corris Green, Snowdon Drive, London, NW9 7RG

Director28 December 1998Active
28 Camarthen Green, Snowdon Drive, London, NW9 7RQ

Director02 February 1999Active
12 Camarthen Green, Snowden Drive Kingsbury, London, NW9 7RQ

Director03 November 1993Active
22 Cambrian Green, Snowden Drive West Hendon, London, NW9 7RH

Director03 November 1993Active
12 Acworth Close, London, N9 8PJ

Director-Active
17 Corris Green, Snowden Drive Hendon, London, NW9 7RG

Director03 November 1993Active
27 Cambrian Green, Snowden Drive, London, NW9 7RH

Director03 November 1993Active
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-23Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-10-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Appoint person director company with name date.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.