Company NameChalfont Road Management Limited
DirectorRobert Peter Fulker
Company StatusActive
Company Number02307109
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Robert Peter Fulker
NationalityBritish
StatusCurrent
Appointed28 November 2006(18 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackley 2 Hambleton Close
Harefield
Uxbridge
UB9 6FF
Director NameMr Robert Peter Fulker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(18 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackley 2 Hambleton Close
Harefield
Uxbridge
UB9 6FF
Director NameSeamus Patrick McGee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 1998)
RoleComputer Project Leader
Correspondence Address5 Hazel Court
Rickmansworth
Hertfordshire
WD3 2AG
Secretary NameJane Marks
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address1 Hazel Court
Rickmansworth
Hertfordshire
WD3 2AG
Secretary NameMr Leslie Martin Bamford
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 March 1996)
RoleSecretary
Correspondence Address1 Hazel Court
Chalfont Road
Rickmansworth
Hertfordshire
WD3 2AG
Secretary NameMr Leslie Martin Bamford
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address28 The Hawthorns
Maple Cross
Hertfordshire
WD3 9UH
Director NameHannah Elizabeth Jacobs
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Hazel Court
Chalfont Road
Maple Cross
Hertfordshire
WD3 9AG
Director NameMrs Christine Wilson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years after company formation)
Appointment Duration3 years (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Parkfield
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AZ
Secretary NameHannah Elizabeth Jacobs
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Hazel Court
Chalfont Road
Maple Cross
Hertfordshire
WD3 9AG
Secretary NameMrs Christine Wilson
NationalityBritish
StatusResigned
Appointed01 January 2004(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Parkfield
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AZ
Director NameVictoria Cavell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2007)
RolePolice Officer
Correspondence Address1 Fairfield Court
Ickenham Road
Ruislip
Middlesex
HA4 7DG
Director NameRuth Alison Linda Stevens
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 2006)
RoleLegal Executive
Correspondence Address4 Hazel Court
Chalfont Road
Rickmansworth
Hertfordshire
WD3 9AG
Secretary NameRuth Alison Linda Stevens
NationalityBritish
StatusResigned
Appointed29 November 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2006)
RoleLegal Executive
Correspondence Address4 Hazel Court
Chalfont Road
Rickmansworth
Hertfordshire
WD3 9AG
Director NameSonduth Bissoonauth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2011)
RoleHealth Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Cannon Street
St. Albans
Hertfordshire
AL3 5JS

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jonathan Cox
16.67%
Ordinary
1 at £1Matthew Tillot
16.67%
Ordinary
1 at £1Maureen Hammond
16.67%
Ordinary
1 at £1Michael Robson & Jean Robson
16.67%
Ordinary
1 at £1Natasha Birrell
16.67%
Ordinary
1 at £1Richard Christophers
16.67%
Ordinary

Financials

Year2014
Net Worth£2,494
Cash£2,539
Current Liabilities£510

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
12 March 2020Secretary's details changed for Mr Robert Peter Fulker on 6 January 2020 (1 page)
12 March 2020Director's details changed for Mr Robert Peter Fulker on 6 January 2020 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
2 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
(5 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(5 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6
(5 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Termination of appointment of Sonduth Bissoonauth as a director (1 page)
25 March 2011Termination of appointment of Sonduth Bissoonauth as a director (1 page)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Sonduth Bissoonauth on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Sonduth Bissoonauth on 30 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (5 pages)
25 March 2009Return made up to 22/03/09; full list of members (5 pages)
24 March 2009Registered office changed on 24/03/2009 from 3 the shires watford herts. WD25 0JL united kingdom (1 page)
24 March 2009Registered office changed on 24/03/2009 from 3 the shires watford herts. WD25 0JL united kingdom (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2008Return made up to 22/03/08; full list of members (7 pages)
3 April 2008Return made up to 22/03/08; full list of members (7 pages)
2 April 2008Registered office changed on 02/04/2008 from burwood (pinner) LTD., 4 paines lane, pinner middlesex HA5 3DQ (1 page)
2 April 2008Registered office changed on 02/04/2008 from burwood (pinner) LTD., 4 paines lane, pinner middlesex HA5 3DQ (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
27 March 2007Return made up to 22/03/07; full list of members (5 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 22/03/07; full list of members (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 November 2006Registered office changed on 28/11/06 from: 1 fairfield court ickenham road ruislip middlesex HA4 7DG (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1 fairfield court ickenham road ruislip middlesex HA4 7DG (1 page)
28 November 2006New secretary appointed (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New secretary appointed (1 page)
3 October 2006Registered office changed on 03/10/06 from: 4 hazel court chalfont road rickmansworth hertfordshire WD3 9AG (1 page)
3 October 2006Registered office changed on 03/10/06 from: 4 hazel court chalfont road rickmansworth hertfordshire WD3 9AG (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
18 April 2006Return made up to 22/03/06; full list of members (9 pages)
18 April 2006Return made up to 22/03/06; full list of members (9 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 81 prosser street parkfield wolverhampton WV10 9AS (1 page)
7 January 2005Registered office changed on 07/01/05 from: 81 prosser street parkfield wolverhampton WV10 9AS (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Registered office changed on 09/11/04 from: 32 parkfield chorleywood hertfordshire WD3 5AZ (1 page)
9 November 2004Registered office changed on 09/11/04 from: 32 parkfield chorleywood hertfordshire WD3 5AZ (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
15 April 2004Registered office changed on 15/04/04 from: 5 hazel court chalfont road maple cross rickmansworth hertfordshire WD3 9AG (1 page)
15 April 2004Registered office changed on 15/04/04 from: 5 hazel court chalfont road maple cross rickmansworth hertfordshire WD3 9AG (1 page)
15 April 2004Return made up to 22/03/04; full list of members (8 pages)
15 April 2004Return made up to 22/03/04; full list of members (8 pages)
10 January 2004New secretary appointed (1 page)
10 January 2004Director resigned (2 pages)
10 January 2004Director resigned (2 pages)
10 January 2004New secretary appointed (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 March 2003Return made up to 22/03/03; full list of members (8 pages)
28 March 2003Return made up to 22/03/03; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 28 the hawthorns maple cross hertfordshire WD3 9UH (1 page)
30 August 2001Registered office changed on 30/08/01 from: 28 the hawthorns maple cross hertfordshire WD3 9UH (1 page)
12 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(7 pages)
21 September 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(7 pages)
27 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 July 1999Return made up to 12/04/99; full list of members (6 pages)
26 July 1999Return made up to 12/04/99; full list of members (6 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 May 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
15 January 1996Auditor's resignation (1 page)
15 January 1996Auditor's resignation (1 page)
11 May 1995Return made up to 12/04/95; no change of members (4 pages)
11 May 1995Return made up to 12/04/95; no change of members (4 pages)
19 October 1988Incorporation (15 pages)
19 October 1988Incorporation (15 pages)