Background WavePink WaveYellow Wave

CHURCHLANDS WAY MANAGEMENT COMPANY LIMITED (06135874)

CHURCHLANDS WAY MANAGEMENT COMPANY LIMITED (06135874) is an active UK company. incorporated on 5 March 2007. with registered office in Chipstead. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCHLANDS WAY MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BRUGGEMANN, Lynn, LIMBERGER, Pieter Daniel, PILBEAM, Stephen.

Company Number
06135874
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
4 Chipstead Parade, Chipstead, CR5 3TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRUGGEMANN, Lynn, LIMBERGER, Pieter Daniel, PILBEAM, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHLANDS WAY MANAGEMENT COMPANY LIMITED

CHURCHLANDS WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Chipstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCHLANDS WAY MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06135874

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

4 Chipstead Parade Chipstead, CR5 3TE,

Previous Addresses

C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England
From: 9 March 2020To: 4 February 2025
12 Clyde Road Clyde Road Wallington SM6 8PZ England
From: 16 June 2017To: 9 March 2020
Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
From: 23 April 2014To: 16 June 2017
North House 31 North Street Carshalton Surrey SM5 2HW
From: 1 April 2010To: 23 April 2014
Jj Humes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG
From: 5 March 2007To: 1 April 2010
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jan 10
Director Left
Aug 11
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Mar 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MANDEVILLE ESTATES LIMITED

Active
Station Parade, ChipsteadCR5 3TE
Corporate secretary
Appointed 11 Sept 2025

BRUGGEMANN, Lynn

Active
Chipstead Parade, ChipsteadCR5 3TE
Born March 1956
Director
Appointed 08 Feb 2018

LIMBERGER, Pieter Daniel

Active
Churchlands Way, Worcester ParkKT4 8RE
Born February 1988
Director
Appointed 05 Apr 2026

PILBEAM, Stephen

Active
Churchlands Way, Worcester ParkKT4 8RE
Born April 1965
Director
Appointed 14 Apr 2026

HARRIS, Roger

Resigned
Clyde Road, WallingtonSM6 8PZ
Secretary
Appointed 07 Jun 2017
Resigned 29 Feb 2020

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 05 Mar 2007
Resigned 16 Oct 2007

JPW PROPERTY MANAGEMENT LIMITED

Resigned
Whytecliffe Road South, PurleyCR8 2AZ
Corporate secretary
Appointed 16 Oct 2007
Resigned 07 Jun 2017

DOWNES, Lawrence John

Resigned
Clyde Road, WallingtonSM6 8PZ
Born November 1974
Director
Appointed 08 Feb 2018
Resigned 20 Aug 2019

GOATLEY, Andrew James

Resigned
Upper Deck, Admirals Quarters, Thames DittonKT7 0XA
Born May 1957
Director
Appointed 12 Jul 2019
Resigned 18 Nov 2020

GOATLEY, Andrew James

Resigned
2 Churchlands Way, Worcester ParkKT4 8RE
Born May 1957
Director
Appointed 21 Sept 2007
Resigned 20 Apr 2018

HILLMAN, Lorraine Julia

Resigned
11 Churchlands Way, Worcester ParkKT4 8RE
Born June 1972
Director
Appointed 11 Sept 2007
Resigned 11 Aug 2011

KHANNA, David Krishna

Resigned
3 Churchlands Way, SurreyKT4 8RE
Born April 1944
Director
Appointed 01 Sept 2007
Resigned 21 Jan 2010

LIMBERGER, Pieter Daniel

Resigned
Chipstead Parade, ChipsteadCR5 3TE
Born February 1968
Director
Appointed 06 Nov 2022
Resigned 02 Apr 2026

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 05 Mar 2007
Resigned 16 Oct 2007

STOKES, Lorraine Julia

Resigned
Chipstead Parade, ChipsteadCR5 3TE
Born June 1972
Director
Appointed 24 Nov 2023
Resigned 08 Mar 2026

STOKES, Lorraine Julia

Resigned
Upper Deck, Admirals Quarters, Thames DittonKT7 0XA
Born June 1972
Director
Appointed 30 Oct 2020
Resigned 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
9 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
287Change of Registered Office
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation