Company NameChurch Fields (Addlestone) Management Company Limited
DirectorRobert Douglas Spencer Heald
Company StatusActive
Company Number06891055
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2009(15 years 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

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed28 October 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Robert Douglas Spencer Heald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hilltop View
Wheathampstead
St. Albans
Hertfordshire
AL4 8AJ
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Estates Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7TJ
Director NameKenneth Scott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Church Road
Addlestone
KT15 1SF
Director NameKirsty Elizabeth Girard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Charter House 71-75 Church Road
Addlestone
Surrey
KT15 1BF
Director NameMr Faddy Farage
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 June 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Wycliffe House 77-79 Church Road
Addlestone
Surrey
KT15 1SF
Director NameLaura Bayfield
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(2 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 May 2011)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Charter House
71-75 Church Road
Addlestone
Surrey
KT15 1BF
Director NameTrinity Nominees (2) Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Herts
HP2 7DN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Herts
HP2 7DN

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

6 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page)
22 July 2020Micro company accounts made up to 31 May 2020 (1 page)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 May 2019 (1 page)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (1 page)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (1 page)
2 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
29 April 2016Annual return made up to 29 April 2016 no member list (3 pages)
29 April 2016Annual return made up to 29 April 2016 no member list (3 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
1 May 2015Annual return made up to 29 April 2015 no member list (3 pages)
1 May 2015Annual return made up to 29 April 2015 no member list (3 pages)
27 March 2015Termination of appointment of Kenneth Scott as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Kenneth Scott as a director on 27 March 2015 (1 page)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
29 April 2014Annual return made up to 29 April 2014 no member list (3 pages)
29 April 2014Annual return made up to 29 April 2014 no member list (3 pages)
20 March 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
20 March 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
1 May 2013Annual return made up to 29 April 2013 no member list (3 pages)
1 May 2013Annual return made up to 29 April 2013 no member list (3 pages)
9 April 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
9 April 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
2 May 2012Annual return made up to 29 April 2012 no member list (4 pages)
2 May 2012Annual return made up to 29 April 2012 no member list (4 pages)
3 January 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
3 January 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
23 December 2011Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 23 December 2011 (1 page)
31 October 2011Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
31 October 2011Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
28 October 2011Termination of appointment of Trinity Nominees (No 1) Limited as a secretary (1 page)
28 October 2011Registered office address changed from Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7TJ on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7TJ on 28 October 2011 (1 page)
28 October 2011Termination of appointment of Trinity Nominees (No 1) Limited as a secretary (1 page)
1 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
1 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
26 May 2011Termination of appointment of Laura Bayfield as a director (1 page)
26 May 2011Termination of appointment of Kirsty Girard as a director (1 page)
26 May 2011Termination of appointment of Laura Bayfield as a director (1 page)
26 May 2011Termination of appointment of Kirsty Girard as a director (1 page)
25 May 2011Appointment of Laura Bayfield as a director (3 pages)
25 May 2011Appointment of Laura Bayfield as a director (3 pages)
4 May 2011Annual return made up to 29 April 2011 no member list (5 pages)
4 May 2011Annual return made up to 29 April 2011 no member list (5 pages)
3 May 2011Termination of appointment of Simon Devonald as a director (1 page)
3 May 2011Termination of appointment of Simon Devonald as a director (1 page)
20 April 2011Termination of appointment of Trinity Nominees (No 2) Limited as a director (1 page)
20 April 2011Termination of appointment of Trinity Nominees (No 2) Limited as a director (1 page)
19 April 2011Appointment of Faddy Farage as a director (3 pages)
19 April 2011Appointment of Faddy Farage as a director (3 pages)
13 April 2011Appointment of Kirsty Elizabeth Girard as a director (3 pages)
13 April 2011Appointment of Kirsty Elizabeth Girard as a director (3 pages)
10 March 2011Appointment of Kenneth Scott as a director (3 pages)
10 March 2011Appointment of Kenneth Scott as a director (3 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
27 September 2010Appointment of Mr Simon John Michael Devonald as a director (2 pages)
27 September 2010Appointment of Mr Simon John Michael Devonald as a director (2 pages)
29 April 2010Annual return made up to 29 April 2010 no member list (3 pages)
29 April 2010Director's details changed for Trinity Nominees (No 2) Limited on 29 April 2010 (2 pages)
29 April 2010Secretary's details changed for Trinity Nominees (No 1) Limited on 29 April 2010 (2 pages)
29 April 2010Secretary's details changed for Trinity Nominees (No 1) Limited on 29 April 2010 (2 pages)
29 April 2010Termination of appointment of Simon Devonald as a director (1 page)
29 April 2010Termination of appointment of Simon Devonald as a director (1 page)
29 April 2010Annual return made up to 29 April 2010 no member list (3 pages)
29 April 2010Director's details changed for Trinity Nominees (No 2) Limited on 29 April 2010 (2 pages)
20 April 2010Appointment of Simon John Devonald as a director (3 pages)
20 April 2010Appointment of Simon John Devonald as a director (3 pages)
13 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 May 2009Director appointed trinity nominees (no 2) LIMITED (2 pages)
13 May 2009Appointment terminated director barbara kahan (1 page)
13 May 2009Director appointed trinity nominees (no 2) LIMITED (2 pages)
13 May 2009Secretary appointed trinity nominees (no 1) LIMITED (2 pages)
13 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 May 2009Appointment terminated director barbara kahan (1 page)
13 May 2009Secretary appointed trinity nominees (no 1) LIMITED (2 pages)
29 April 2009Incorporation (16 pages)
29 April 2009Incorporation (16 pages)