Company NameChurchwood Management Limited
Company StatusDissolved
Company Number04957317
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date16 January 2024 (3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Annemarie Cunningham
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address62 Culmington Road
West Ealing
London
W13 9NH
Director NameMr Ian John Cunningham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address62 Culmington Road
West Ealing
London
W13 9NH
Secretary NameMrs Annemarie Cunningham
NationalityIrish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address114 The Grove
Ealing
London
W5 3SH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address62 Culmington Road
West Ealing
London
W13 9NH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1Anne-marie Cunningham
50.00%
Ordinary
1 at £1Ian Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth£207,418
Cash£308,285
Current Liabilities£118,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 November 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
2 November 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
24 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
24 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
12 March 2014Amended accounts made up to 31 March 2013 (11 pages)
12 March 2014Amended accounts made up to 31 March 2013 (11 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Director's details changed for Mrs Annemarie Cunningham on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Ian John Cunningham on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mrs Annemarie Cunningham on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Director's details changed for Mr Ian John Cunningham on 25 November 2013 (2 pages)
13 August 2013Termination of appointment of Annemarie Cunningham as a secretary (1 page)
13 August 2013Termination of appointment of Annemarie Cunningham as a secretary (1 page)
13 August 2013Director's details changed for Mr Annemarie Cunningham on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Annemarie Cunningham on 13 August 2013 (2 pages)
4 March 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
8 February 2013Amended accounts made up to 31 March 2012 (6 pages)
8 February 2013Amended accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Amended accounts made up to 31 March 2011 (6 pages)
17 January 2012Amended accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
20 September 2011Registered office address changed from 114 the Grove Ealing London W5 3SH on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 114 the Grove Ealing London W5 3SH on 20 September 2011 (1 page)
7 February 2011Amended accounts made up to 31 March 2010 (6 pages)
7 February 2011Amended accounts made up to 31 March 2010 (6 pages)
1 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Ian John Cunningham on 23 February 2010 (2 pages)
27 May 2010Secretary's details changed for Mrs Annemarie Cunningham on 23 February 2010 (1 page)
27 May 2010Secretary's details changed for Mrs Annemarie Cunningham on 23 February 2010 (1 page)
27 May 2010Director's details changed for Ian John Cunningham on 23 February 2010 (2 pages)
27 May 2010Director's details changed for Annemarie Cunningham on 23 February 2010 (2 pages)
27 May 2010Director's details changed for Annemarie Cunningham on 23 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Annual return made up to 7 November 2008 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 7 November 2008 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 7 November 2008 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 07/11/07; no change of members (7 pages)
9 January 2008Return made up to 07/11/07; no change of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 November 2006Return made up to 07/11/06; full list of members (7 pages)
16 November 2006Return made up to 07/11/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005Return made up to 07/11/05; full list of members (7 pages)
23 November 2005Return made up to 07/11/05; full list of members (7 pages)
31 October 2004Return made up to 07/11/04; full list of members (7 pages)
31 October 2004Return made up to 07/11/04; full list of members (7 pages)
27 November 2003Ad 07/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
27 November 2003Ad 07/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 November 2003Registered office changed on 18/11/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
18 November 2003Registered office changed on 18/11/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
7 November 2003Incorporation (11 pages)
7 November 2003Incorporation (11 pages)