Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED
Company Information for

51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED

1ST FLOOR SHERATON HOUSE, LOWER ROAD, CHORLEYWOOD, HERTFORDSHIRE, WD3 5LH,
Company Registration Number
02083112
Private Limited Company
Active

Company Overview

About 51 Church Street Flat Management Company Ltd
51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED was founded on 1986-12-11 and has its registered office in Chorleywood. The organisation's status is listed as "Active". 51 Church Street Flat Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1ST FLOOR SHERATON HOUSE
LOWER ROAD
CHORLEYWOOD
HERTFORDSHIRE
WD3 5LH
Other companies in WD3
 
Filing Information
Company Number 02083112
Company ID Number 02083112
Date formed 1986-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LOUISE DEACON
Director 2016-12-31
TRACY PECHEY
Director 2006-01-28
JULIE REEVES-STEVENSON
Director 2018-03-28
GLORIA JEAN THOMPSON
Director 2013-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BLANEY
Director 2013-04-05 2017-09-30
PHILIP MICHAEL DAWSON
Company Secretary 2008-03-21 2015-07-01
PHILIP MICHAEL DAWSON
Director 2008-03-21 2015-07-01
WARWICK WLODZIMIERZ MALINOWSKI
Director 1999-07-19 2013-04-26
STEVEN JOHN HANSCOMB
Director 1998-04-01 2013-03-05
SALLY DOBSON
Company Secretary 2006-05-12 2008-03-21
SALLY DOBSON
Director 2006-01-31 2008-03-21
TOBY WILLIAM HARRISON
Company Secretary 2003-09-19 2006-01-31
TOBY WILLIAM HARRISON
Director 2003-09-19 2006-01-31
TOM JOHNSON
Director 2004-06-30 2006-01-28
KAHINA TLILI
Director 2003-10-27 2004-06-04
CARL CLARKE
Director 1992-05-14 2003-05-31
WILLIAM ARTHUR HARRISON
Company Secretary 1999-04-25 1999-04-25
WILLIAM ARTHUR HARRISON
Director 1998-09-01 1999-04-25
LUCY ANNE HEARSON
Director 1997-05-13 1999-04-25
HAZEL ONEILL
Company Secretary 1995-09-08 1998-04-06
HELEN MARIE WHITTAKER
Director 1995-04-12 1997-05-13
SUSAN ROLPH
Company Secretary 1994-08-01 1995-09-07
STEVEN BELL
Director 1992-05-14 1995-09-07
SUSAN ROLPH
Director 1992-05-14 1995-09-07
CHARLOTTE ANITA CUMMINS
Director 1992-05-14 1995-04-12
CHARLOTTE ANITA CUMMINS
Company Secretary 1992-05-14 1994-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CESSATION OF GLORIA THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25Notification of a person with significant control statement
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM 6, Penn Way Chorleywood Rickmansworth Hertfordshire WD3 5HQ England
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/19 FROM The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MRS JULIE REEVES-STEVENSON
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BLANEY
2018-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-19AP01DIRECTOR APPOINTED MS LOUISE DEACON
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-09AR0114/05/16 ANNUAL RETURN FULL LIST
2016-06-09TM02Termination of appointment of Philip Michael Dawson on 2015-07-01
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL DAWSON
2015-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-26AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd
2014-10-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-28AR0114/05/14 ANNUAL RETURN FULL LIST
2014-04-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0114/05/13 ANNUAL RETURN FULL LIST
2013-06-12AP01DIRECTOR APPOINTED MISS GLORIA JEAN THOMPSON
2013-06-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN BLANEY
2013-06-12CH01Director's details changed for Tracy Pechey on 2013-05-01
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK MALINOWSKI
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HANSCOMB
2013-01-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0114/05/12 FULL LIST
2011-11-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-27AR0114/05/11 FULL LIST
2011-01-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-04AR0114/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL DAWSON / 31/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY PECHEY / 31/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK WLODZIMIERZ MALINOWSKI / 31/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HANSCOMB / 31/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY PECHEY / 31/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK WLODZIMIERZ MALINOWSKI / 31/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HANSCOMB / 31/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL DAWSON / 31/10/2009
2010-02-23AA30/06/09 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-10-06AA30/06/08 TOTAL EXEMPTION FULL
2008-06-10363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SALLY DOBSON
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED PHILIP MICHAEL DAWSON
2008-03-17AA30/06/07 TOTAL EXEMPTION FULL
2007-05-21363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-06363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-06-06288aNEW SECRETARY APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bSECRETARY RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-01363(288)DIRECTOR RESIGNED
2005-06-01363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-01363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-29288bDIRECTOR RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-05-22363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-10363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-05363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-26363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-17288bDIRECTOR RESIGNED
1999-08-17288bDIRECTOR RESIGNED
1999-08-17363bRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-07-30288aNEW DIRECTOR APPOINTED
1994-09-03Secretary resigned;new secretary appointed
1994-06-05Return made up to 14/05/94; no change of members
1994-04-27Secretary's particulars changed;director's particulars changed
1994-04-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/93
1993-06-01Return made up to 14/05/93; no change of members
1993-04-26FULL ACCOUNTS MADE UP TO 30/06/92
1992-06-01FULL ACCOUNTS MADE UP TO 30/06/91
1992-05-20Resolutions passed:<ul><li>Elective resolution passed</ul>
1992-05-20Return made up to 14/05/92; full list of members
1992-03-19Secretary resigned;new secretary appointed
1991-06-05Director's particulars changed
1991-06-05Return made up to 14/05/91; no change of members
1991-06-05FULL ACCOUNTS MADE UP TO 30/06/90
1990-05-18Return made up to 31/12/89; full list of members
1990-05-18FULL ACCOUNTS MADE UP TO 30/06/89
1989-05-10Accounting reference date shortened from 31/03 to 30/06
1989-04-13Registered office changed on 13/04/89 from:\105/107 high street hemel hempstead herts HP1 3AH
1989-02-06Return made up to 07/12/88; full list of members
1989-02-06FULL ACCOUNTS MADE UP TO 30/06/88
1988-01-19Return made up to 12/11/87; full list of members
1988-01-19Accounts made up to 1987-06-30
1987-01-01Error
1986-12-11Certificate of incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 2,799
Cash Bank In Hand 2012-07-01 £ 2,623
Current Assets 2013-06-30 £ 3,074
Current Assets 2012-07-01 £ 2,855

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1