Background WavePink WaveYellow Wave

CHESHAM ROAD MANAGEMENT COMPANY LIMITED (06611069)

CHESHAM ROAD MANAGEMENT COMPANY LIMITED (06611069) is an active UK company. incorporated on 4 June 2008. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. CHESHAM ROAD MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include SANDERS, Paul Geoffrey.

Company Number
06611069
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SANDERS, Paul Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHAM ROAD MANAGEMENT COMPANY LIMITED

CHESHAM ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 June 2008 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHESHAM ROAD MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06611069

LTD Company

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 4 February 2011To: 16 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 4 June 2008To: 4 February 2011
Timeline

9 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 20
Director Left
Sept 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 19 Feb 2015

SANDERS, Paul Geoffrey

Active
Highland Drive, Milton KeynesMK10 7FA
Born October 1980
Director
Appointed 02 Feb 2015

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 04 Jun 2008
Resigned 19 Feb 2015

BUGLER, Kieran Thomas

Resigned
Norfolk Road, RickmansworthWD3 1JY
Born September 1963
Director
Appointed 04 Jun 2008
Resigned 28 Sept 2012

CHAUDHURI, Saurav Avra

Resigned
White House Court, AmershamHP6 5FD
Born July 1972
Director
Appointed 10 Jun 2014
Resigned 07 Sept 2020

LAWMAN, Kate

Resigned
White House Court, AmershamHP6 5FD
Born December 1976
Director
Appointed 10 Jun 2014
Resigned 23 Jan 2015

LEETE, Christopher James

Resigned
Victoria Street, WindsorSL4 1EH
Born May 1968
Director
Appointed 28 Sept 2012
Resigned 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
353353
Legacy
11 September 2008
287Change of Registered Office
Incorporation Company
4 June 2008
NEWINCIncorporation