Background WavePink WaveYellow Wave

OLD ROAD (CHURWELL) MANAGEMENT COMPANY LIMITED (04771537)

OLD ROAD (CHURWELL) MANAGEMENT COMPANY LIMITED (04771537) is an active UK company. incorporated on 20 May 2003. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD ROAD (CHURWELL) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HITCHEN, Paul William.

Company Number
04771537
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2003
Age
22 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD ROAD (CHURWELL) MANAGEMENT COMPANY LIMITED

OLD ROAD (CHURWELL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2003 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD ROAD (CHURWELL) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04771537

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Persimmon House Fulford York Yorkshire YO19 4FE
From: 20 May 2003To: 22 October 2024
Timeline

17 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 25 Jul 2024

HITCHEN, Paul William

Active
Fulford, YorkYO19 4FE
Born March 1980
Director
Appointed 10 Sept 2024

HALE, Gareth Kevin Edwards

Resigned
The Fold, RiponHG4 3HX
Secretary
Appointed 10 Nov 2004
Resigned 17 Dec 2015

STEVENS, Deborah

Resigned
Persimmon House, YorkYO19 4FE
Secretary
Appointed 17 Dec 2015
Resigned 06 Jun 2024

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 20 May 2003
Resigned 10 Nov 2004

DAVISON, Bradley

Resigned
Sycamore Place, YorkYO30 7DN
Born August 1972
Director
Appointed 05 Jan 2009
Resigned 03 Aug 2010

DEMAIN, Andrew Charles

Resigned
31 Morda Close, OswestrySY11 2BA
Born September 1968
Director
Appointed 04 Feb 2008
Resigned 05 Jan 2009

FOLLOWS, Karen

Resigned
Persimmon House, YorkYO19 4FE
Born February 1974
Director
Appointed 22 Apr 2015
Resigned 23 Oct 2019

GRADWELL, Wayne

Resigned
Walnut Barn, YorkYO10 5DA
Born March 1959
Director
Appointed 04 Feb 2008
Resigned 01 Feb 2019

HULL, Christopher

Resigned
Hepton Court, LeedsLS9 6PW
Born August 1981
Director
Appointed 23 Oct 2019
Resigned 10 Sept 2024

MARCHANT, Richard Simon

Resigned
206 Westgate, YorkYO26 4ZF
Born October 1968
Director
Appointed 29 May 2003
Resigned 04 Feb 2008

SMITH, Richard Laurence

Resigned
18 Chalfonts, YorkYO24 1EX
Born April 1952
Director
Appointed 29 May 2003
Resigned 04 Feb 2008

SOWREY, Samuel William

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1984
Director
Appointed 01 Feb 2019
Resigned 10 Sept 2024

WHALLEY, Simon Jeremy

Resigned
Persimmon House, YorkYO19 4FE
Born April 1965
Director
Appointed 22 Apr 2015
Resigned 15 Mar 2021

WILLIAMS, Neil Christopher

Resigned
Fulford, YorkYO19 4FE
Born October 1974
Director
Appointed 03 Aug 2010
Resigned 22 Apr 2015

WILLIAMS, Neil Christopher

Resigned
Fulford, YorkYO19 4FE
Born October 1974
Director
Appointed 03 Aug 2010
Resigned 22 Apr 2015

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 20 May 2003
Resigned 29 May 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 20 May 2003
Resigned 29 May 2003
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 July 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 December 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363sAnnual Return (shuttle)
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
225Change of Accounting Reference Date
Legacy
15 June 2003
287Change of Registered Office
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation