Background WavePink WaveYellow Wave

CHORLEYWOOD HOUSE MANAGEMENT COMPANY LIMITED (03399480)

CHORLEYWOOD HOUSE MANAGEMENT COMPANY LIMITED (03399480) is an active UK company. incorporated on 7 July 1997. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHORLEYWOOD HOUSE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include EMMERSON, Geoffrey.

Company Number
03399480
Status
active
Type
ltd
Incorporated
7 July 1997
Age
28 years
Address
Chorleywood House Chorleywood House Drive, Rickmansworth, WD3 5FL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EMMERSON, Geoffrey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHORLEYWOOD HOUSE MANAGEMENT COMPANY LIMITED

CHORLEYWOOD HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 1997 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHORLEYWOOD HOUSE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03399480

LTD Company

Age

28 Years

Incorporated 7 July 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

CHORLEYWOOD HOUSE FLAT MANAGEMENT COMPANY LIMITED
From: 7 July 1997To: 1 May 1998
Contact
Address

Chorleywood House Chorleywood House Drive Chorleywood Rickmansworth, WD3 5FL,

Previous Addresses

C/O G Emmerson Chorleywood House Chorleywood House Drive Chorleywood Rickmansworth Hertfordshire WD3 5FL United Kingdom
From: 20 July 2010To: 16 May 2011
Chorleywood House Rickmansworth Road, Chorleywood Rickmansworth Hertfordshire WD3 5SL
From: 7 July 1997To: 20 July 2010
Timeline

2 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jul 97
Owner Exit
Dec 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

EMMERSON, Geoffrey

Active
Chorleywood House Drive, RickmansworthWD3 5FL
Born December 1949
Director
Appointed 17 Jan 2005

BUTLER, Kathleen Teresa

Resigned
3 Chorleywood House, RickmansworthWD3 5SL
Secretary
Appointed 15 Oct 1999
Resigned 17 Jan 2005

EMMERSON, Lesley Ann

Resigned
Chorleywood House Drive, RickmansworthWD3 5FL
Secretary
Appointed 17 Jan 2005
Resigned 17 Dec 2019

RISHOVER, Jason Marc

Resigned
20 Bentley Way, StanmoreHA7 3RP
Secretary
Appointed 07 Jul 1997
Resigned 19 Oct 1999

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 07 Jul 1997
Resigned 07 Jul 1997

LEIB, Monty

Resigned
Apartment 8 Chorleywood House, RickmansworthWD3 5SL
Born November 1930
Director
Appointed 01 Dec 1998
Resigned 19 Jan 2005

RISHOVER, Michael Jack

Resigned
141 Franklyn Gardens, Edgware
Born September 1942
Director
Appointed 07 Jul 1997
Resigned 19 Oct 1999

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 07 Jul 1997
Resigned 07 Jul 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Geoffrey Emmerson

Ceased
Chorleywood House Drive, RickmansworthWD3 5FL
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Resolution
22 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 January 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
287Change of Registered Office
Legacy
28 September 1999
88(2)R88(2)R
Legacy
28 September 1999
88(2)R88(2)R
Legacy
28 September 1999
88(2)R88(2)R
Legacy
28 September 1999
88(2)R88(2)R
Legacy
28 September 1999
88(2)R88(2)R
Legacy
28 September 1999
88(2)R88(2)R
Legacy
14 September 1999
363aAnnual Return
Legacy
7 September 1999
288cChange of Particulars
Legacy
1 September 1999
287Change of Registered Office
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
14 January 1999
225Change of Accounting Reference Date
Legacy
4 September 1998
363aAnnual Return
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1998
287Change of Registered Office
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Incorporation Company
7 July 1997
NEWINCIncorporation