Company NameChurch Cottages Management Company Limited
DirectorsDerek Green and Neeraj Chadda
Company StatusActive
Company Number01723931
CategoryPrivate Limited Company
Incorporation Date17 May 1983(40 years, 11 months ago)
Previous NameChurch Walk Management Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Green
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(32 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address274 High Street
Uxbridge
UB8 1LQ
Director NameMr Neeraj Chadda
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 High Street
Uxbridge
UB8 1LQ
Director NameMr Stephen Conroy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 02 January 2001)
RoleBuyer
Correspondence Address11 Church Walk
Hayes
Middlesex
UB3 2RL
Director NameMs Wendy Pope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 1994)
RoleAdministration Supervisor
Correspondence Address14 Church Walk
Hayes
Middlesex
UB3 2RL
Secretary NameMr Stephen Conroy
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 02 January 2001)
RoleCompany Director
Correspondence Address11 Church Walk
Hayes
Middlesex
UB3 2RL
Director NameMichele Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2001)
RoleCustomer Services Officer
Correspondence Address9 Church Walk
Wood End
Hayes
Middlesex
UB3 2RL
Director NameSharon Lorna Green
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(17 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Walk
Hayes
Middlesex
UB3 2RL
Secretary NameMichael Roy Jones
NationalityBritish
StatusResigned
Appointed05 January 2001(17 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 June 2017)
RoleH G V Driver
Correspondence Address12 Church Walk
Hayes
Middlesex
UB3 2RL
Secretary NameMrs Victoria Baker
StatusResigned
Appointed01 June 2017(34 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2018)
RoleCompany Director
Correspondence Address278 High Street
Uxbridge
Middlesex
UB8 1LQ

Location

Registered Address274 High Street
Uxbridge
UB8 1LQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Andrew Watson
16.67%
Ordinary
1 at £1Michael Witter
16.67%
Ordinary
1 at £1Miss Sharon Green
16.67%
Ordinary
1 at £1Mr Michael Jones
16.67%
Ordinary
1 at £1Neeraj Chadda & Sunita Chadda
16.67%
Ordinary
1 at £1Stephen Baker & Victoria Smith
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

22 December 2020Notification of Neeraj Chadda as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Cessation of Derek Green as a person with significant control on 14 December 2020 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 December 2020Appointment of Mr Neeraj Chadda as a director on 11 December 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 December 2019Registered office address changed from 278 High Street Uxbridge Middlesex UB8 1LQ to 274 High Street Uxbridge UB8 1LQ on 17 December 2019 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 November 2018Termination of appointment of Victoria Baker as a secretary on 23 November 2018 (1 page)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Termination of appointment of Michael Roy Jones as a secretary on 1 June 2017 (1 page)
13 June 2017Appointment of Mrs Victoria Baker as a secretary on 1 June 2017 (2 pages)
13 June 2017Appointment of Mrs Victoria Baker as a secretary on 1 June 2017 (2 pages)
13 June 2017Termination of appointment of Michael Roy Jones as a secretary on 1 June 2017 (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2016Appointment of Mr Derek Green as a director on 1 January 2016 (2 pages)
30 June 2016Appointment of Mr Derek Green as a director on 1 January 2016 (2 pages)
9 February 2016Termination of appointment of Sharon Lorna Green as a director on 1 December 2015 (1 page)
9 February 2016Termination of appointment of Sharon Lorna Green as a director on 1 December 2015 (1 page)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
(5 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
(5 pages)
17 December 2015Director's details changed for Sharon Lorna Green on 1 December 2014 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Director's details changed for Sharon Lorna Green on 1 December 2014 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(5 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Sharon Lorna Green on 22 January 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Sharon Lorna Green on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Location of register of members (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: 12 church walk hayes middx UB3 2RL (1 page)
11 January 2006Location of register of members (1 page)
11 January 2006Location of debenture register (1 page)
11 January 2006Location of debenture register (1 page)
11 January 2006Registered office changed on 11/01/06 from: 12 church walk hayes middx UB3 2RL (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 January 2005Return made up to 31/12/04; full list of members (4 pages)
19 January 2005Return made up to 31/12/04; full list of members (4 pages)
28 April 2004Return made up to 31/12/03; full list of members (7 pages)
28 April 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 January 2003Return made up to 31/12/02; no change of members (6 pages)
24 January 2003Return made up to 31/12/02; no change of members (6 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New director appointed (2 pages)
9 March 2001Return made up to 31/12/00; full list of members (6 pages)
9 March 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 January 2001New secretary appointed (2 pages)
28 March 2000Return made up to 31/12/99; no change of members (6 pages)
28 March 2000Return made up to 31/12/99; no change of members (6 pages)
20 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 March 2000Company name changed church walk management company l imited\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed church walk management company l imited\certificate issued on 08/03/00 (2 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 March 2000Return made up to 31/12/97; no change of members (6 pages)
2 March 2000Return made up to 31/12/98; full list of members (8 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 March 2000Return made up to 31/12/98; full list of members (8 pages)
2 March 2000Return made up to 31/12/97; no change of members (6 pages)
2 March 2000Return made up to 31/12/96; no change of members (6 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 March 2000Return made up to 31/12/96; no change of members (6 pages)
21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 September 1996First Gazette notice for voluntary strike-off (1 page)
10 September 1996First Gazette notice for voluntary strike-off (1 page)
30 July 1996Application for striking-off (1 page)
30 July 1996Application for striking-off (1 page)
7 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1994 (2 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1994 (2 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 May 1983Certificate of incorporation (1 page)
17 May 1983Certificate of incorporation (1 page)