Company NameChurchfield Place (Shepperton) Management Company Limited
DirectorsMartin Alfred Smith and Ramon John Gray
Company StatusActive
Company Number04329215
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 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 Martin Alfred Smith
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(17 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Churchfield Place
Chertsey Road
Shepperton
Middlesex
TW17 9LE
Director NameMr Ramon John Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchfield Place
Shepperton
Middlesex
TW17 9LE
Director NameMr David John James
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaldon House
Ridgway Pyrford
Woking
Surrey
GU22 8PW
Director NameMr Jonathan Valentine Pope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleRegional Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrene
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameColin Tutt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleBuilding Manager
Correspondence Address9 Upper Walk
Virginia Park
Virginia Water
Surrey
GU25 4SN
Secretary NameDavid Blake Squire
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidens Green House
Maidens Green
Winkfield
Berkshire
SL4 4SW
Director NameNicholas David Cook
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Churchfield Place
Shepperton
Middlesex
TW17 9LE
Director NameMr Peter John Stephenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchfield Place
Chertsey Road
Shepperton
Middlesex
TW17 9LE
Director NameLinda Margaret Woods
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 2011)
RoleSales Consultant
Correspondence Address6 Churchfield Place
Shepperton
Middlesex
TW17 9LE
Secretary NameNicholas David Cook
NationalityBritish
StatusResigned
Appointed13 May 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Churchfield Place
Shepperton
Middlesex
TW17 9LE
Director NameSusan Bate
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2007)
RoleChartered Acct Fin Dir
Correspondence Address3 Churchfield Place
Shepperton
Middlesex
TW17 9LE
Director NameDonald Beck
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Chertsey Road
Shepperton
Middlesex
TW17 9LB
Director NameMs Susan Lynn Lew
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Churchfield Place
Chertsey Road
Shepperton
Middlesex
TW17 9LE
Director NameMr Peter Thomas Hutchison
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(10 years after company formation)
Appointment Duration8 years, 1 month (resigned 18 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchfield Place
Chertsey Road
Shepperton
Middlesex
TW17 9LE
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed06 September 2004(2 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2021)
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH

Location

Registered Address7 Churchfield Place
Shepperton
London
TW17 9LE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Donald Beck & Pamela Joyce Beck
10.00%
Ordinary B
1 at £10Geoffrey Bruce Tanter & Helen Tanter
10.00%
Ordinary B
1 at £10Helen Catherine Wilkins
10.00%
Ordinary B
1 at £10Kathleen Margaret Woodroffe
10.00%
Ordinary B
1 at £10Kevin Raymond Overton & Natalie Overton
10.00%
Ordinary B
1 at £10Linda Margaret Woods & Roger Woods
10.00%
Ordinary B
1 at £10Martin Alfred Smith & Sophy Alys Smith
10.00%
Ordinary B
1 at £10Mr John Henry Wright Anderson & Miss Lesley Anne Beavis
10.00%
Ordinary B
1 at £10Mr Peter Thomas Hutchison & Mrs Rita Mary Hutchison
10.00%
Ordinary B
1 at £10Susan Lynn Lew
10.00%
Ordinary B

Financials

Year2014
Turnover£9,350
Net Worth£8,799
Cash£12,762
Current Liabilities£1,122

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 Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

21 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 April 2020Appointment of Mr Ramon John Gray as a director on 18 January 2020 (2 pages)
19 April 2020Termination of appointment of Peter Thomas Hutchison as a director on 18 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Donald Beck as a director on 10 January 2019 (1 page)
28 January 2019Appointment of Mr Martin Alfred Smith as a director on 10 January 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
20 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
10 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
23 November 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 23 November 2015 (1 page)
23 November 2015Director's details changed for Donald Beck on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Donald Beck on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 23 November 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
7 January 2013Termination of appointment of Susan Lew as a director (1 page)
7 January 2013Termination of appointment of Susan Lew as a director (1 page)
7 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 June 2012Termination of appointment of Linda Woods as a director (1 page)
12 June 2012Termination of appointment of Linda Woods as a director (1 page)
12 June 2012Appointment of Ms Susan Lynn Lew as a director (2 pages)
12 June 2012Appointment of Mr Peter Thomas Hutchison as a director (2 pages)
12 June 2012Appointment of Mr Peter Thomas Hutchison as a director (2 pages)
12 June 2012Appointment of Ms Susan Lynn Lew as a director (2 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 September 2011Termination of appointment of Peter Stephenson as a director (1 page)
20 September 2011Termination of appointment of Peter Stephenson as a director (1 page)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
12 October 2010Statement of capital on 12 October 2010
  • GBP 100
(4 pages)
12 October 2010Statement of capital on 12 October 2010
  • GBP 100
(4 pages)
24 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2010Statement by directors (1 page)
24 September 2010Solvency statement dated 08/09/10 (1 page)
24 September 2010Statement by directors (1 page)
24 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2010Solvency statement dated 08/09/10 (1 page)
11 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (9 pages)
4 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (9 pages)
9 June 2009Director appointed donald beck (3 pages)
9 June 2009Director appointed donald beck (3 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 December 2008Return made up to 27/11/08; full list of members (8 pages)
9 December 2008Return made up to 27/11/08; full list of members (8 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 27/11/07; full list of members (5 pages)
22 January 2008Return made up to 27/11/07; full list of members (5 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
27 October 2007Registered office changed on 27/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
27 October 2007Registered office changed on 27/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
10 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 December 2006Return made up to 27/11/06; full list of members (6 pages)
21 December 2006Return made up to 27/11/06; full list of members (6 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 January 2006Return made up to 27/11/05; full list of members (9 pages)
5 January 2006Return made up to 27/11/05; full list of members (9 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 December 2004Return made up to 27/11/04; full list of members (13 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
21 December 2004Return made up to 27/11/04; full list of members (13 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
14 December 2004Registered office changed on 14/12/04 from: 3 churchfield place shepperton middlesex TW17 9LE (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: 3 churchfield place shepperton middlesex TW17 9LE (1 page)
14 December 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
24 September 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
24 September 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
31 December 2003Return made up to 27/11/03; full list of members (14 pages)
31 December 2003Return made up to 27/11/03; full list of members (14 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: weir house hurst road east molesey surrey KT8 9AQ (1 page)
27 June 2003Registered office changed on 27/06/03 from: weir house hurst road east molesey surrey KT8 9AQ (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
6 May 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
15 April 2003Ad 31/03/03--------- £ si 1@10=10 £ ic 111/121 (2 pages)
15 April 2003Ad 31/03/03--------- £ si 1@10=10 £ ic 111/121 (2 pages)
18 December 2002Ad 29/11/02--------- £ si 1@1=1 £ ic 110/111 (2 pages)
18 December 2002Ad 29/11/02--------- £ si 1@1=1 £ ic 110/111 (2 pages)
3 December 2002Return made up to 27/11/02; full list of members (8 pages)
3 December 2002Return made up to 27/11/02; full list of members (8 pages)
25 November 2002Ad 15/11/02--------- £ si 1@10=10 £ ic 91/101 (2 pages)
25 November 2002Ad 15/11/02--------- £ si 1@10=10 £ ic 91/101 (2 pages)
8 November 2002Ad 18/10/02--------- £ si 1@10=10 £ ic 81/91 (2 pages)
8 November 2002Ad 18/10/02--------- £ si 1@10=10 £ ic 81/91 (2 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
15 August 2002Ad 19/07/02--------- £ si 1@10=10 £ ic 71/81 (2 pages)
15 August 2002Ad 19/07/02--------- £ si 1@10=10 £ ic 71/81 (2 pages)
11 June 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 70/71 (2 pages)
11 June 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 70/71 (2 pages)
1 June 2002Ad 03/05/02--------- £ si 1@10=10 £ ic 60/70 (2 pages)
1 June 2002Ad 03/05/02--------- £ si 1@10=10 £ ic 60/70 (2 pages)
13 May 2002Ad 26/04/02--------- £ si 1@10=10 £ ic 50/60 (2 pages)
13 May 2002Ad 26/04/02--------- £ si 1@10=10 £ ic 50/60 (2 pages)
11 April 2002Ad 26/03/02--------- £ si 1@10=10 £ ic 40/50 (2 pages)
11 April 2002Ad 21/12/01--------- £ si 1@10=10 £ ic 30/40 (2 pages)
11 April 2002Ad 26/03/02--------- £ si 1@10=10 £ ic 40/50 (2 pages)
11 April 2002Ad 21/12/01--------- £ si 1@10=10 £ ic 30/40 (2 pages)
27 November 2001Incorporation (21 pages)
27 November 2001Incorporation (21 pages)