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..
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 | : |
|
Registered Address | : | 4 Shepherds Farm, Mill End, Rickmansworth, Hertfordshire, WD3 8JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Shepherds Farm, Rickmansworth, United Kingdom, WD3 8JG | Director | 20 February 2013 | Active |
6 Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG | Director | 13 August 2020 | Active |
Berkeley Square House, Grand Investment Pvt, Berkeley Square, London, England, W1J 6BD | Director | 01 February 2020 | Active |
Flat 3, 55 Killieser Avenue, London, England, SW2 4NX | Secretary | 18 May 2011 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Nominee Secretary | 22 May 2006 | Active |
2, Harlech Gardens, Pinner, England, HA5 1JT | Secretary | 30 August 2014 | Active |
63 Curzon Street, London, W1J 8PD | Secretary | 22 May 2006 | Active |
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 01 December 2008 | Active |
63 Curzon Street, London, W1J 8PD | Director | 22 May 2006 | Active |
1 Pear Tree Close, Lutterworth, LE17 4XL | Director | 01 December 2008 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Nominee Director | 22 May 2006 | Active |
99d, Clapham Common North Side, London, SW4 9SQ | Director | 21 December 2009 | Active |
Flat 3,55 Killieser Avenue, London, Uk, SW2 4NX | Director | 18 May 2011 | Active |
4, Shepherds Farm, Rickmansworth, England, WD3 8JG | Director | 18 May 2011 | Active |
2, Harlech Gardens, Pinner, England, HA5 1JT | Director | 11 June 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-16 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Termination secretary company with name termination date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2015-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.