CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED - EGHAM


Company Profile Company Filings

Overview

CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EGHAM and has the status: Active.
CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 08/07/1997 and has the registered number: 03399922. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CHURCHILL PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED - EGHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GLADSTONE HOUSE
EGHAM
SURREY
TW20 9HY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARSHAN SINGH Mar 1976 Indian Director 2023-01-16 CURRENT
MR SUNDEEP PATEL Jan 1974 British Director 2021-04-13 CURRENT
MR SHAMMI MEHTA Jan 1980 British Director 2017-01-11 CURRENT
MR CHANDRA KUMAR MEDA Oct 1970 Indian Director 2021-04-06 CURRENT
PHILIP JOHN EARDLEY Nov 1968 British Director 2003-01-14 CURRENT
MR SUHAS NARAYAN BARHATE Jan 1976 British Director 2021-04-12 CURRENT
DOLLY SILVESTER Apr 1958 British Director 2005-01-15 UNTIL 2005-08-07 RESIGNED
PREM SILVESTER Nov 1957 British Director 2002-01-23 UNTIL 2002-12-10 RESIGNED
LOUISE PATRICK Jul 1968 British Director 2002-01-23 UNTIL 2002-06-11 RESIGNED
RABINDRA NATH RAMNARAYAN PANDEY Jan 1968 British Director 2012-09-10 UNTIL 2021-04-21 RESIGNED
CHARLES JOSEPH O'TOOLE Nov 1936 Irish Director 2001-03-07 UNTIL 2001-11-19 RESIGNED
BEN CHRISTOPHER MORGANS Aug 1977 British Director 2005-05-18 UNTIL 2008-07-16 RESIGNED
JOSEPHINE ANNE KIVLEHAN Jun 1963 British Director 2005-12-19 UNTIL 2023-09-20 RESIGNED
RAJINDER KAUR PUNN Apr 1971 British Director 2005-04-12 UNTIL 2011-07-07 RESIGNED
JANET LESLEY KIRBY Secretary 2004-06-09 UNTIL 2008-06-30 RESIGNED
KAREN MILLIE-JAMES Sep 1954 British Secretary 2003-01-13 UNTIL 2004-05-25 RESIGNED
MRS MARINA BARBER Jul 1974 British Secretary 2008-07-01 UNTIL 2012-12-31 RESIGNED
HARRY WILLIAM HAWTHORNE Feb 1943 British Director 2001-03-07 UNTIL 2003-10-30 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1997-07-08 UNTIL 2003-01-13 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Director 1997-07-08 UNTIL 2001-03-07 RESIGNED
CORPORATE PROPERTY MANAGEMENT LIMITED Mar 1987 Corporate Director 1997-07-08 UNTIL 2001-03-07 RESIGNED
JAMIE REEVES Sep 1974 British Director 2001-03-07 UNTIL 2003-10-30 RESIGNED
MRS SUSAN KAUR SARAI Nov 1970 British Director 2021-04-14 UNTIL 2023-09-20 RESIGNED
SHARON MARIE JONES Feb 1955 British Director 2002-01-23 UNTIL 2003-10-30 RESIGNED
GREGORY HARGRAVE Jun 1967 Australian Director 2005-12-13 UNTIL 2006-12-08 RESIGNED
RANJIT SINGH Oct 1981 British Director 2018-05-15 UNTIL 2020-10-28 RESIGNED
MR THOMAS TAYLOR Sep 1977 British Director 2014-05-11 UNTIL 2017-01-01 RESIGNED
MAURICE THOMPSON Apr 1970 British Director 2003-01-14 UNTIL 2004-12-30 RESIGNED
IAN JOHN KIRBY Jul 1961 British Director 2003-02-25 UNTIL 2009-08-14 RESIGNED
MARGARET MARY HILL Aug 1942 British Director 2005-01-25 UNTIL 2009-02-12 RESIGNED
PENNY IRWIN Aug 1943 British Director 2003-10-30 UNTIL 2005-04-07 RESIGNED
DAVID PETER AARONS Oct 1947 British Director 2001-03-07 UNTIL 2003-01-14 RESIGNED
MR ALAN BARBER Jul 1957 British Director 2002-01-23 UNTIL 2011-10-31 RESIGNED
RAKESH BHAGAT Feb 1973 British Director 2003-01-14 UNTIL 2003-12-16 RESIGNED
EWAN ROBERT FORBES Sep 1962 British Director 2003-10-30 UNTIL 2005-01-15 RESIGNED
JAMIE AUSTIN GIBBON Aug 1972 British Director 2001-03-07 UNTIL 2003-02-06 RESIGNED
TERESA HALLISSEY Jan 1970 British Director 2003-10-30 UNTIL 2004-12-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAUMONT PLACE RESIDENTS ASSOCIATION LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
KINGFISHER COURT FREEHOLD COMPANY LIMITED TEDDINGTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SRAVYA CONSULTING LIMITED HOUNSLOW Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HAWG HAVEN LONDON LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
MYSHMOSH LIMITED EPSOM Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
SINGH DEVELOPERS LTD HOUNSLOW ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
SAVERS MINI MART LTD HAYES ENGLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
GARWIN CONSULTANTS LTD HOUNSLOW UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
YOUNG RESIDENTS LIMITED ISLEWORTH, ENGLAND Dissolved... NO ACCOUNTS FILED 55900 - Other accommodation
EPTT GROUP LTD LONDON ENGLAND Dissolved... DORMANT 62020 - Information technology consultancy activities
SAVERS LTD PUMP LANE, HAYES, MIDDLESEX ENGLAND Active MICRO ENTITY 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
BRAINTECH CONSULTANTS LIMITED HOUNSLOW ENGLAND Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
CHURCHILL_PARK_(HOUNSLOW) - Accounts 2024-01-02 31-12-2022 £61,554 equity
CHURCHILL_PARK_(HOUNSLOW) - Accounts 2023-01-24 31-12-2021 £81,340 equity
CHURCHILL_PARK_(HOUNSLOW) - Accounts 2021-10-01 31-12-2020 £66,668 equity
CHURCHILL_PARK_(HOUNSLOW) - Accounts 2020-12-30 31-12-2019 £47,841 equity
Churchill Park (Hounslow) Man Co Ltd - Accounts to registrar (filleted) - small 18.2 2019-10-02 31-12-2018 £63,303 equity
Churchill Park (Hounslow) Man Co Ltd - Accounts to registrar (filleted) - small 18.1 2018-05-22 31-12-2017 £64,354 equity
Churchill Park (Hounslow) Man Co Ltd - Accounts to registrar - small 17.2 2017-09-29 31-12-2016 £73,590 Cash £76,415 equity
Churchill Park (Hounslow) Man Co Ltd - Abbreviated accounts 16.1 2016-09-29 31-12-2015 £62,545 Cash £63,481 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROSS OAK LIMITED EGHAM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DYSON-BRIGGS & SONS LIMITED EGHAM Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
CHURSTON CLOSE LIMITED EGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
DIA PHARMA LIMITED EGHAM ENGLAND Active UNAUDITED ABRIDGED 46460 - Wholesale of pharmaceutical goods
ATA.ONE LTD. EGHAM ENGLAND Active MICRO ENTITY 52230 - Service activities incidental to air transportation
SUPERIOR FREIGHT HOLDINGS LTD EGHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ASHTON SCHOOL LIMITED EGHAM UNITED KINGDOM Active DORMANT 85200 - Primary education
EVALUTAL LIMITED EGHAM UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
VANTAGE WEALTH MANAGEMENT LIMITED EGHAM UNITED KINGDOM Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
THE LABEL PARTNERSHIP LLP EGHAM ENGLAND Active TOTAL EXEMPTION FULL None Supplied