UKBizDB.co.uk

CHURCHFIELDS MANAGEMENT LIMITED

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

This company is commonly known as Churchfields Management Limited. The company was founded 38 years ago and was given the registration number 01945731. The firm's registered office is in HARLOW. You can find them at 6 Unit 1, Temple House Estate, West Road, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHURCHFIELDS MANAGEMENT LIMITED
Company Number:01945731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Unit 1, Temple House Estate, West Road, Harlow, Essex, CM20 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Parry Property Management, 80 High Street, Braintree, United Kingdom, CM7 1JP

Secretary01 September 2016Active
C/O Parry Property Management, 80 High Street, Braintree, United Kingdom, CM7 1JP

Director20 August 2018Active
141 The Hyde, Ware, SG12 0EU

Secretary29 January 1998Active
145 The Hyde, Ware, SG12 0EU

Secretary19 April 1994Active
Herne House, 68 Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5QA

Secretary04 February 1999Active
146 The Hyde, Ware, SG12 0EU

Secretary19 February 1993Active
136 The Hyde, Ware, SG12 0EU

Secretary-Active
142 The Hyde, Ware, SG12 0EU

Secretary12 February 1996Active
6, Unit 1, Temple House Estate, West Road, Harlow, CM20 2DU

Director15 March 2018Active
149 The Hyde, Ware, SG12 0EU

Director12 February 1996Active
145 The Hyde, Ware, SG12 0EU

Director19 February 1993Active
141 The Hyde, Ware, SG12 0EU

Director02 February 1995Active
6, Unit 1, Temple House Estate, West Road, Harlow, England, CM20 2DU

Director13 May 2010Active
145 The Hyde, Ware, SG12 0EU

Director12 June 1998Active
140 The Hyde, Ware, SG12 0EU

Director09 January 2002Active
138 The Hyde, Ware, SG12 0EU

Director29 January 1998Active
146 The Hyde, Ware, SG12 0EU

Director19 April 1994Active
Winterfold, Sandy Down, Boldre, Lymington, SO41 8PL

Director25 November 2003Active
Chestnuts, Green End, Braughing, SG11 2PE

Director04 February 1999Active
6, Unit 1, Temple House Estate, West Road, Harlow, England, CM20 2DU

Director09 December 2010Active
146 The Hyde, Ware, SG12 0EU

Director09 January 2002Active
147 The Hyde, Ware, SG12 0EU

Director19 February 1993Active
6, Unit 1, Temple House Estate, West Road, Harlow, CM20 2DU

Director11 October 2016Active
137 The Hyde, Ware, SG12 0EU

Director-Active
149 The Hyde, Ware, SG12 0EU

Director09 January 2002Active
136 The Hyde, Ware, SG12 0EU

Director-Active

People with Significant Control

Mrs Diane Rust
Notified on:11 October 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:143, The Hyde, Ware, England, SG12 0EU
Nature of control:
  • Significant influence or control

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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Address

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

Download
2022-01-18Address

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

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-17Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.