Background WavePink WaveYellow Wave

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED (05823705)

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED (05823705) is an active UK company. incorporated on 22 May 2006. with registered office in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED has been registered for 19 years. Current directors include BAYKARA, Cem, JOHNSTON, Jodie, KHAN, Shamas.

Company Number
05823705
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2006
Age
19 years
Address
4 Shepherds Farm, Rickmansworth, WD3 8JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAYKARA, Cem, JOHNSTON, Jodie, KHAN, Shamas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED is an active company incorporated on 22 May 2006 with the registered office located in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05823705

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 22 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 18 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

4 Shepherds Farm Mill End Rickmansworth, WD3 8JG,

Previous Addresses

99D Clapham Common North Side London SW4 9SQ
From: 8 July 2011To: 2 September 2011
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 22 May 2006To: 8 July 2011
Timeline

15 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Left
Jan 15
Director Left
May 19
Owner Exit
May 19
Director Joined
Feb 20
New Owner
Aug 20
Director Joined
Aug 20
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BAYKARA, Cem

Active
Shepherds Farm, RickmansworthWD3 8JG
Born March 1969
Director
Appointed 20 Feb 2013

JOHNSTON, Jodie

Active
Mill End, RickmansworthWD3 8JG
Born December 1979
Director
Appointed 13 Aug 2020

KHAN, Shamas

Active
Grand Investment Pvt, LondonW1J 6BD
Born April 1993
Director
Appointed 01 Feb 2020

FALLOWFIELD-SMITH, Mark Edward

Resigned
55 Killieser Avenue, LondonSW2 4NX
Secretary
Appointed 18 May 2011
Resigned 30 Aug 2014

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 22 May 2006
Resigned 22 May 2006

VAKIL, Kumar

Resigned
Harlech Gardens, PinnerHA5 1JT
Secretary
Appointed 30 Aug 2014
Resigned 14 May 2019

VAKIL, Kumar

Resigned
63 Curzon Street, LondonW1J 8PD
Secretary
Appointed 22 May 2006
Resigned 25 Jan 2009

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 01 Dec 2008
Resigned 13 Jan 2012

BHATIA, Anurag

Resigned
63 Curzon Street, LondonW1J 8PD
Born May 1980
Director
Appointed 22 May 2006
Resigned 25 Jan 2009

CHUTER, Martin

Resigned
1 Pear Tree Close, LutterworthLE17 4XL
Born April 1962
Director
Appointed 01 Dec 2008
Resigned 21 Dec 2009

EDWARDS, Jonathan Martin

Resigned
Clapham Common North Side, LondonSW4 9SQ
Born December 1972
Director
Appointed 21 Dec 2009
Resigned 10 Aug 2011

FALLOWFIELD-SMITH, Mark Edward

Resigned
LondonSW2 4NX
Born July 1983
Director
Appointed 18 May 2011
Resigned 30 Aug 2014

MATTHEW, Philip Thomas

Resigned
Shepherds Farm, RickmansworthWD3 8JG
Born February 1978
Director
Appointed 18 May 2011
Resigned 17 Feb 2013

VAKIL, Kumar

Resigned
Harlech Gardens, PinnerHA5 1JT
Born May 1977
Director
Appointed 11 Jun 2014
Resigned 13 May 2019

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 22 May 2006
Resigned 22 May 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Shamas Khan

Active
Grand Investment Pvt, LondonW1J 6BD
Born April 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Feb 2020

Mr Kumar Vakil

Ceased
Shepherds Farm, RickmansworthWD3 8JG
Born May 1977

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 12 Apr 2019

Mr Cem Baykara

Active
Shepherds Farm, RickmansworthWD3 8JG
Born March 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 2012
AR01AR01
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2010
AR01AR01
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Legacy
24 June 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
13 May 2009
288cChange of Particulars
Legacy
21 April 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
225Change of Accounting Reference Date
Legacy
13 March 2009
287Change of Registered Office
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
6 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
30 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Incorporation Company
22 May 2006
NEWINCIncorporation