UKBizDB.co.uk

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED

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

This company is commonly known as Church Grove Management Company (no.2) Limited. The company was founded 18 years ago and was given the registration number 05823705. The firm's registered office is in RICKMANSWORTH. You can find them at 4 Shepherds Farm, Mill End, Rickmansworth, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED
Company Number:05823705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Shepherds Farm, Mill End, Rickmansworth, Hertfordshire, WD3 8JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Shepherds Farm, Rickmansworth, United Kingdom, WD3 8JG

Director20 February 2013Active
6 Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG

Director13 August 2020Active
Berkeley Square House, Grand Investment Pvt, Berkeley Square, London, England, W1J 6BD

Director01 February 2020Active
Flat 3, 55 Killieser Avenue, London, England, SW2 4NX

Secretary18 May 2011Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary22 May 2006Active
2, Harlech Gardens, Pinner, England, HA5 1JT

Secretary30 August 2014Active
63 Curzon Street, London, W1J 8PD

Secretary22 May 2006Active
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary01 December 2008Active
63 Curzon Street, London, W1J 8PD

Director22 May 2006Active
1 Pear Tree Close, Lutterworth, LE17 4XL

Director01 December 2008Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director22 May 2006Active
99d, Clapham Common North Side, London, SW4 9SQ

Director21 December 2009Active
Flat 3,55 Killieser Avenue, London, Uk, SW2 4NX

Director18 May 2011Active
4, Shepherds Farm, Rickmansworth, England, WD3 8JG

Director18 May 2011Active
2, Harlech Gardens, Pinner, England, HA5 1JT

Director11 June 2014Active

People with Significant Control

Mr Shamas Khan
Notified on:01 February 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Berkeley Square House, Grand Investment Pvt, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kumar Vakil
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:4, Shepherds Farm, Rickmansworth, WD3 8JG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Cem Baykara
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:4, Shepherds Farm, Rickmansworth, WD3 8JG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-16Persons with significant control

Notification of a person with significant control.

Download
2020-08-16Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Termination secretary company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-09Accounts

Accounts with accounts type micro entity.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Annual return

Annual return company with made up date no member list.

Download
2016-04-27Accounts

Accounts with accounts type micro entity.

Download
2015-09-23Accounts

Accounts with accounts type micro entity.

Download
2015-06-03Annual return

Annual return company with made up date no member list.

Download
2015-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.