Background WavePink WaveYellow Wave

CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED (05593266)

CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED (05593266) is an active UK company. incorporated on 14 October 2005. with registered office in Watford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BROOKS, Ann, SHEWRING, Gwen, SMYTH, Eileen Keay and 1 others.

Company Number
05593266
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2005
Age
20 years
Address
36 Crown Rise, Watford, WD25 0NE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROOKS, Ann, SHEWRING, Gwen, SMYTH, Eileen Keay, WRAY, John Albert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED

CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2005 with the registered office located in Watford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05593266

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

36 Crown Rise Watford, WD25 0NE,

Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Nov 21
Director Left
Mar 24
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BROOKS, Ann

Active
6 Wood Lane, RuislipHA4 6EX
Born September 1941
Director
Appointed 13 Nov 2019

SHEWRING, Gwen

Active
6 Wood Lane, RuislipHA4 6EX
Born September 1940
Director
Appointed 25 Nov 2019

SMYTH, Eileen Keay

Active
Crown Rise, WatfordWD25 0NE
Born August 1947
Director
Appointed 13 Mar 2026

WRAY, John Albert

Active
6-10 Wood Lane, RuislipHA4 6EX
Born August 1954
Director
Appointed 01 Apr 2014

MACIVER, William Hutcheson

Resigned
Flat 5 Clarendon Court, NorthwoodHA6 3LN
Secretary
Appointed 01 Apr 2008
Resigned 14 Nov 2019

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 02 Apr 2008

BAXTER, Hilary

Resigned
Crown Rise, WatfordWD25 0NE
Born July 1937
Director
Appointed 19 Nov 2021
Resigned 04 Mar 2024

BAXTER, Peter William

Resigned
Flat 20 Cherry Tree House, RuislipHA4 6EX
Born November 1929
Director
Appointed 01 Dec 2007
Resigned 13 May 2012

MACIVER, William Hutcheson

Resigned
Flat 5 Clarendon Court, NorthwoodHA6 3LN
Born July 1920
Director
Appointed 16 Apr 2007
Resigned 31 Mar 2017

PATEL, Janit Vishnuprasad

Resigned
Ickenham Road, RuislipHA4 7BX
Born September 1969
Director
Appointed 07 Nov 2016
Resigned 31 Mar 2020

SHAH, Vimal

Resigned
Cherry Tree House, RuislipHA4 6EX
Born June 1978
Director
Appointed 15 Mar 2013
Resigned 15 May 2014

SHAH, Vimal

Resigned
Flat 9 Cherry Tree House, RuislipHA4 6EX
Born June 1978
Director
Appointed 16 Apr 2007
Resigned 12 Sept 2007

WEBB, Gordon Douglas

Resigned
Cherry Tree House, RuislipHA4 6EX
Born May 1936
Director
Appointed 25 Nov 2019
Resigned 30 Jan 2026

WILLIAMS, David Islwyn

Resigned
18 Cherry Tree House, RuislipHA4 6EX
Born May 1927
Director
Appointed 16 Apr 2007
Resigned 24 Nov 2013

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 14 Oct 2005
Resigned 16 Apr 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 14 Oct 2005
Resigned 16 Apr 2007
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
22 January 2009
353353
Legacy
22 January 2009
353353
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
287Change of Registered Office
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2007
AAAnnual Accounts
Resolution
10 April 2007
RESOLUTIONSResolutions
Legacy
3 November 2006
363sAnnual Return (shuttle)
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
225Change of Accounting Reference Date
Incorporation Company
14 October 2005
NEWINCIncorporation