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.
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 | : |
|
Registered Address | : | Blr Property Management Limited, Hyde House The Hyde, London, NW9 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH | Corporate Secretary | 31 December 2003 | Active |
20 Cambrian Green, Snowden Drive West Hendon, London, NW9 7RH | Director | 03 November 1993 | Active |
24 Camarthen Green, Snowden Drive, London, NW9 7RQ | Director | 03 November 1993 | Active |
4 Woodpecker Close, Kenton Lane Harrow, London, HA3 6FD | Director | 18 April 2007 | Active |
16, Camarthen Green, Snowdon Drive, London, England, NW9 7RQ | Director | 18 August 2016 | Active |
19 Cambrian Green, Snowdon Drive, Kingsbury, NW9 7RH | Director | 01 November 2001 | Active |
Belcon House, Essex Road, Hoddesdon, EN11 0DR | Secretary | 03 November 1993 | Active |
42 Osprey Close, Falcon Way, Watford, WD2 4XR | Secretary | - | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 October 2003 | Active |
22 Corris Green, Snowdon Drive, London, NW9 7RG | Director | 28 December 1998 | Active |
28 Camarthen Green, Snowdon Drive, London, NW9 7RQ | Director | 02 February 1999 | Active |
12 Camarthen Green, Snowden Drive Kingsbury, London, NW9 7RQ | Director | 03 November 1993 | Active |
22 Cambrian Green, Snowden Drive West Hendon, London, NW9 7RH | Director | 03 November 1993 | Active |
12 Acworth Close, London, N9 8PJ | Director | - | Active |
17 Corris Green, Snowden Drive Hendon, London, NW9 7RG | Director | 03 November 1993 | Active |
27 Cambrian Green, Snowden Drive, London, NW9 7RH | Director | 03 November 1993 | Active |
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.