Company NameChurch House Flats Management (Great Bookham) Limited
Company StatusActive
Company Number01265696
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1976(47 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jeffrey William Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Post House Lane
Bookham
Leatherhead
Surrey
KT23 3EA
Secretary NameMrs Diana Greenman
StatusCurrent
Appointed01 May 2018(41 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address10 Post House Lane
Bookham
Leatherhead
Surrey
KT23 3EA
Director NameMr Niall Duncan Munro
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ralliwood Road
Ashtead
KT21 1DD
Director NameAmy Warner
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressFlat 5 Church House Lower Road
Bookham
Leatherhead
KT23 4DE
Director NameMrs Diana Lydian Greenman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(47 years, 4 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Post House Lane
Great Bookham
Leatherhead
KT23 3EA
Director NameEileen Margeret Cooke
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 1997)
RoleRetired
Correspondence AddressFlat 1 Church House
Bookham
Leatherhead
Surrey
KT23 4DE
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed09 October 1996(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1999)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameGordon Thomas Pugh
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 2001)
RoleRetired
Correspondence AddressFlat 4 Church House
244 Lower Road
Great Bookham
Surrey
KT23 4DE
Secretary NameMr Richard Baines
NationalityBritish
StatusResigned
Appointed01 January 2000(23 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Director NameOlive Irene Cecilia Cann
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(24 years, 12 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Church House
Lower Road, Bookham
Leatherhead
Surrey
KT23 4DE
Director NameMartin David Garwood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(32 years, 1 month after company formation)
Appointment Duration11 years (resigned 29 August 2019)
RoleLighting Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Church 244 Lower Road
Great Bookham
Surrey
KT23 4DE
Director NameMr Anthony Greenman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2015(39 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Post House Lane
Bookham
Leatherhead
Surrey
KT23 3EA
Director NameMr Ross Albert Tuck
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(43 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 August 2020)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address5 Church House 244 Lower Road
Bookham
Leatherhead
KT23 4DE
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 January 1995(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1996)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed11 March 2008(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 March 2010)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG

Location

Registered Address10 Post House Lane
Bookham
Leatherhead
Surrey
KT23 3EA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,959

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

6 July 1976Delivered on: 12 July 1976
Persons entitled: Qualaster LTD

Classification: Legal charge
Secured details: £48,000 due from the company and fj hyde & sons LTD, surrey tree and garden specialists LTD, sitework and demolition co epsom LTD., I.J. hyde, I.L. hyde m & hyde and R.J. hyde.
Particulars: Church house lower road, great bookham surrey.
Outstanding

Filing History

24 August 2020Termination of appointment of Ross Albert Tuck as a director on 20 August 2020 (1 page)
15 June 2020Micro company accounts made up to 24 March 2020 (3 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
5 September 2019Termination of appointment of Martin David Garwood as a director on 29 August 2019 (1 page)
5 September 2019Appointment of Mr Ross Albert Tuck as a director on 29 August 2019 (2 pages)
26 July 2019Micro company accounts made up to 24 March 2019 (2 pages)
5 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 24 March 2018 (2 pages)
26 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
1 May 2018Registered office address changed from 11-15 High Street Great Bookham Surrey KT23 4AA to 10 Post House Lane Bookham Leatherhead Surrey KT23 3EA on 1 May 2018 (1 page)
1 May 2018Appointment of Mrs Diana Greenman as a secretary on 1 May 2018 (2 pages)
10 November 2017Micro company accounts made up to 24 March 2017 (3 pages)
10 November 2017Micro company accounts made up to 24 March 2017 (3 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
7 June 2016Termination of appointment of Olive Irene Cecilia Cann as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Olive Irene Cecilia Cann as a director on 31 May 2016 (1 page)
3 June 2016Annual return made up to 23 May 2016 no member list (4 pages)
3 June 2016Annual return made up to 23 May 2016 no member list (4 pages)
5 May 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
5 May 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
25 November 2015Appointment of Mr Anthony Greenman as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mr Anthony Greenman as a director on 28 October 2015 (2 pages)
8 November 2015Appointment of Mr Jeffrey William Scott as a director on 28 October 2015 (2 pages)
8 November 2015Appointment of Mr Jeffrey William Scott as a director on 28 October 2015 (2 pages)
12 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
12 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
15 May 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
15 May 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
1 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
7 June 2014Annual return made up to 23 May 2014 no member list (3 pages)
7 June 2014Annual return made up to 23 May 2014 no member list (3 pages)
16 June 2013Annual return made up to 23 May 2013 no member list (3 pages)
16 June 2013Annual return made up to 23 May 2013 no member list (3 pages)
16 May 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
16 May 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
11 October 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
12 June 2012Annual return made up to 23 May 2012 no member list (3 pages)
12 June 2012Annual return made up to 23 May 2012 no member list (3 pages)
2 January 2012Total exemption full accounts made up to 24 March 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 24 March 2011 (8 pages)
12 June 2011Annual return made up to 23 May 2011 no member list (3 pages)
12 June 2011Annual return made up to 23 May 2011 no member list (3 pages)
5 January 2011Total exemption small company accounts made up to 24 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 24 March 2010 (5 pages)
5 July 2010Annual return made up to 23 May 2010 no member list (3 pages)
5 July 2010Director's details changed for Olive Irene Cecilia Cann on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Martin David Garwood on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Martin David Garwood on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Martin David Garwood on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 23 May 2010 no member list (3 pages)
5 July 2010Director's details changed for Olive Irene Cecilia Cann on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Olive Irene Cecilia Cann on 1 October 2009 (2 pages)
14 June 2010Registered office address changed from J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 14 June 2010 (1 page)
14 June 2010Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
14 June 2010Registered office address changed from J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 14 June 2010 (1 page)
14 June 2010Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
30 March 2010Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
30 March 2010Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
28 October 2009Total exemption full accounts made up to 24 March 2009 (5 pages)
28 October 2009Total exemption full accounts made up to 24 March 2009 (5 pages)
21 August 2009Annual return made up to 23/05/09 (2 pages)
21 August 2009Annual return made up to 23/05/09 (2 pages)
14 August 2008Director appointed martin david garwood (1 page)
14 August 2008Director appointed martin david garwood (1 page)
18 June 2008Annual return made up to 23/05/08 (3 pages)
18 June 2008Annual return made up to 23/05/08 (3 pages)
30 May 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
30 May 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
26 March 2008Registered office changed on 26/03/2008 from 29C walton road east molesey surrey KT8 0DH (1 page)
26 March 2008Secretary appointed j j homes properties LTD (1 page)
26 March 2008Secretary appointed j j homes properties LTD (1 page)
26 March 2008Appointment terminated secretary richard baines (1 page)
26 March 2008Registered office changed on 26/03/2008 from 29C walton road east molesey surrey KT8 0DH (1 page)
26 March 2008Appointment terminated secretary richard baines (1 page)
17 July 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
17 July 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
26 June 2007Annual return made up to 23/05/07 (3 pages)
26 June 2007Annual return made up to 23/05/07 (3 pages)
20 November 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
16 June 2006Annual return made up to 23/05/06 (3 pages)
16 June 2006Annual return made up to 23/05/06 (3 pages)
13 October 2005Total exemption full accounts made up to 24 March 2005 (5 pages)
13 October 2005Total exemption full accounts made up to 24 March 2005 (5 pages)
24 June 2005Annual return made up to 23/05/05 (3 pages)
24 June 2005Annual return made up to 23/05/05 (3 pages)
16 June 2004Annual return made up to 23/05/04 (3 pages)
16 June 2004Annual return made up to 23/05/04 (3 pages)
10 June 2004Total exemption full accounts made up to 24 March 2004 (5 pages)
10 June 2004Total exemption full accounts made up to 24 March 2004 (5 pages)
9 October 2003Total exemption full accounts made up to 24 March 2003 (5 pages)
9 October 2003Total exemption full accounts made up to 24 March 2003 (5 pages)
19 June 2003Annual return made up to 23/05/03 (3 pages)
19 June 2003Annual return made up to 23/05/03 (3 pages)
19 June 2002Annual return made up to 23/05/02 (3 pages)
19 June 2002Annual return made up to 23/05/02 (3 pages)
11 June 2002Total exemption full accounts made up to 24 March 2002 (5 pages)
11 June 2002Total exemption full accounts made up to 24 March 2002 (5 pages)
28 February 2002Total exemption full accounts made up to 24 March 2001 (5 pages)
28 February 2002Total exemption full accounts made up to 24 March 2001 (5 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
21 June 2001Annual return made up to 23/05/01 (3 pages)
21 June 2001Annual return made up to 23/05/01 (3 pages)
19 December 2000Full accounts made up to 24 March 2000 (5 pages)
19 December 2000Full accounts made up to 24 March 2000 (5 pages)
23 October 2000Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court east moseley surrey KT8 9EL (1 page)
23 October 2000Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court east moseley surrey KT8 9EL (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Annual return made up to 23/05/00
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary resigned
(3 pages)
29 June 2000Annual return made up to 23/05/00
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary resigned
(3 pages)
4 June 1999Full accounts made up to 24 March 1999 (5 pages)
4 June 1999Full accounts made up to 24 March 1999 (5 pages)
26 May 1999Annual return made up to 23/05/99
  • 363(287) ‐ Registered office changed on 26/05/99
(4 pages)
26 May 1999Annual return made up to 23/05/99
  • 363(287) ‐ Registered office changed on 26/05/99
(4 pages)
25 November 1998Full accounts made up to 24 March 1998 (5 pages)
25 November 1998Full accounts made up to 24 March 1998 (5 pages)
20 May 1998Annual return made up to 23/05/98 (4 pages)
20 May 1998Annual return made up to 23/05/98 (4 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
10 July 1997Annual return made up to 23/05/97
  • 363(288) ‐ Secretary resigned
(4 pages)
10 July 1997Annual return made up to 23/05/97
  • 363(288) ‐ Secretary resigned
(4 pages)
10 July 1997Full accounts made up to 24 March 1997 (4 pages)
10 July 1997Full accounts made up to 24 March 1997 (4 pages)
27 November 1996New secretary appointed (1 page)
27 November 1996Registered office changed on 27/11/96 from: no 6 high street gt bookham surrey KT23 4AG (1 page)
27 November 1996Registered office changed on 27/11/96 from: no 6 high street gt bookham surrey KT23 4AG (1 page)
27 November 1996Full accounts made up to 24 March 1996 (4 pages)
27 November 1996Full accounts made up to 24 March 1996 (4 pages)
27 November 1996New secretary appointed (1 page)
18 July 1996Annual return made up to 23/05/96 (4 pages)
18 July 1996Annual return made up to 23/05/96 (4 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
9 July 1976Particulars of mortgage/charge (4 pages)
9 July 1976Particulars of mortgage/charge (4 pages)