Company Name23 Churchfield Road Management Limited
Company StatusActive
Company Number02365004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1989(35 years, 1 month 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 NameLorainne Denise Meade
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(4 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleEurobond Broker
Country of ResidenceEngland
Correspondence AddressFlat
23 Churchfield Road
Ealing
London
W13 9NF
Director NameHelen Kirk Hickman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Churchfield Road
London
W13 9NF
Director NameMargaret O'Connor
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(15 years after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Humes Avenue
Hanwell
London
W7 2LJ
Secretary NameMrs Helen Hickman
StatusCurrent
Appointed18 September 2013(24 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address17 Egerton Gardens
London
W13 8HG
Director NameGrace Boswood
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(26 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Churchfield Road
Ealing
London
W13 9NF
Director NameMrs Caroline Hewstone
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 1994)
RoleTechnician
Correspondence AddressFlat 1
22 Churchfield Road Ealing
London
W13
Director NameMr Jonathan Hugh Sinclair Russen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1993)
RoleBarrister At Law
Correspondence AddressFlat 2
22 Churchfield Road Ealing
London
W12
Director NameMiss Victoria Louise Winter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleSales/Admin Person
Correspondence AddressFlat 3
22 Churchfield Road Ealing
London
W12
Director NameMs Deborah Mair Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration23 years, 6 months (resigned 18 September 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address23 Churchfield Road
Ealing
London
W13 9NF
Secretary NameMiss Victoria Louise Winter
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressFlat 3
22 Churchfield Road Ealing
London
W12
Director NameWendy Ryles
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 June 2001)
RoleSenior Systems Analyst
Correspondence AddressFlat 2 23 Churchfield Road
Ealing
London
W13 9NF
Secretary NameMs Deborah Mair Evans
NationalityBritish
StatusResigned
Appointed26 April 1994(5 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Churchfield Road
Ealing
London
W13 9NF
Director NameNatalie Frances Woodhouse
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(9 years after company formation)
Appointment Duration2 years (resigned 01 May 2000)
RoleAccount Manager
Correspondence Address23 Churchfield Road
Ealing
London
W13 9NF

Location

Registered Address23 Churchfield Road
Ealing
London
W13 9NF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,312
Cash£11,720
Current Liabilities£408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

20 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
6 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
16 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
15 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Appointment of Grace Boswood as a director on 18 September 2015 (3 pages)
9 November 2015Appointment of Grace Boswood as a director on 18 September 2015 (3 pages)
23 September 2015Appointment of Mrs Helen Hickman as a secretary on 18 September 2013 (2 pages)
23 September 2015Termination of appointment of Deborah Mair Evans as a director on 18 September 2015 (1 page)
23 September 2015Termination of appointment of Deborah Mair Evans as a secretary on 18 September 2015 (1 page)
23 September 2015Termination of appointment of Deborah Mair Evans as a director on 18 September 2015 (1 page)
23 September 2015Termination of appointment of Deborah Mair Evans as a secretary on 18 September 2015 (1 page)
23 September 2015Appointment of Mrs Helen Hickman as a secretary on 18 September 2013 (2 pages)
14 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
14 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 10 March 2014 no member list (6 pages)
10 March 2014Annual return made up to 10 March 2014 no member list (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 March 2013Annual return made up to 10 March 2013 no member list (6 pages)
17 March 2013Annual return made up to 10 March 2013 no member list (6 pages)
17 March 2013Director's details changed for Ms Deborah Mair Evans on 1 January 2013 (2 pages)
17 March 2013Director's details changed for Ms Deborah Mair Evans on 1 January 2013 (2 pages)
17 March 2013Director's details changed for Ms Deborah Mair Evans on 1 January 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 10 March 2012 no member list (6 pages)
13 March 2012Annual return made up to 10 March 2012 no member list (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 March 2011Annual return made up to 10 March 2011 no member list (6 pages)
20 March 2011Annual return made up to 10 March 2011 no member list (6 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
19 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
17 March 2010Director's details changed for Margaret O`Connor on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Ms Deborah Mair Evans on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Margaret O`Connor on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Ms Deborah Mair Evans on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Lorainne Denise Meade on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Helen Kirk Hickman on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Lorainne Denise Meade on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Helen Kirk Hickman on 17 March 2010 (2 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
7 April 2009Annual return made up to 10/03/09 (3 pages)
7 April 2009Annual return made up to 10/03/09 (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
21 April 2008Annual return made up to 10/03/08 (3 pages)
21 April 2008Annual return made up to 10/03/08 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Annual return made up to 10/03/07 (5 pages)
21 March 2007Annual return made up to 10/03/07 (5 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 April 2006Annual return made up to 10/03/06 (5 pages)
3 April 2006Annual return made up to 10/03/06 (5 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
8 April 2005Annual return made up to 10/03/05 (5 pages)
8 April 2005Annual return made up to 10/03/05 (5 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Annual return made up to 10/03/04 (4 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Annual return made up to 10/03/04 (4 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
15 June 2003Director's particulars changed (1 page)
15 June 2003Director's particulars changed (1 page)
1 April 2003Annual return made up to 10/03/03 (4 pages)
1 April 2003Annual return made up to 10/03/03 (4 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
11 April 2002Director resigned (1 page)
11 April 2002Annual return made up to 10/03/02
  • 363(288) ‐ Director resigned
(4 pages)
11 April 2002Annual return made up to 10/03/02
  • 363(288) ‐ Director resigned
(4 pages)
11 April 2002Director resigned (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
15 March 2001Annual return made up to 10/03/01 (4 pages)
15 March 2001Annual return made up to 10/03/01 (4 pages)
12 December 2000Full accounts made up to 31 March 2000 (5 pages)
12 December 2000Full accounts made up to 31 March 2000 (5 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
14 April 2000Annual return made up to 23/03/00 (4 pages)
14 April 2000Annual return made up to 23/03/00 (4 pages)
12 January 2000Full accounts made up to 31 March 1999 (5 pages)
12 January 2000Full accounts made up to 31 March 1999 (5 pages)
20 April 1999Annual return made up to 23/03/99
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999Annual return made up to 23/03/99
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999Full accounts made up to 31 March 1998 (5 pages)
11 January 1999Full accounts made up to 31 March 1998 (5 pages)
22 April 1998Annual return made up to 23/03/98 (4 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Annual return made up to 23/03/98 (4 pages)
22 April 1998New director appointed (2 pages)
22 October 1997Full accounts made up to 31 March 1997 (7 pages)
22 October 1997Full accounts made up to 31 March 1997 (7 pages)
22 April 1997Annual return made up to 23/03/97 (4 pages)
22 April 1997Annual return made up to 23/03/97 (4 pages)
23 July 1996Full accounts made up to 31 March 1996 (7 pages)
23 July 1996Full accounts made up to 31 March 1996 (7 pages)
14 May 1996Annual return made up to 23/03/96 (4 pages)
14 May 1996Annual return made up to 23/03/96 (4 pages)
19 October 1995Full accounts made up to 31 March 1995 (5 pages)
19 October 1995Full accounts made up to 31 March 1995 (5 pages)
18 April 1995Annual return made up to 23/03/95 (4 pages)
18 April 1995Annual return made up to 23/03/95 (4 pages)
23 March 1989Incorporation (9 pages)