Background WavePink WaveYellow Wave

CHALFONT HEIGHTS ROADS COMMITTEE LIMITED (07035456)

CHALFONT HEIGHTS ROADS COMMITTEE LIMITED (07035456) is an active UK company. incorporated on 30 September 2009. with registered office in Gerrards Cross. The company operates in the Real Estate Activities sector, engaged in residents property management. CHALFONT HEIGHTS ROADS COMMITTEE LIMITED has been registered for 16 years. Current directors include BIRD, Michael Ian, EYKYN, George William, GREAVES, James Alistair and 4 others.

Company Number
07035456
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2009
Age
16 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Michael Ian, EYKYN, George William, GREAVES, James Alistair, GREAVES, Jane Susan, MCGOWAN, Jon Paul, SIMMONS, Mark William, WRIGHT, Nigel John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALFONT HEIGHTS ROADS COMMITTEE LIMITED

CHALFONT HEIGHTS ROADS COMMITTEE LIMITED is an active company incorporated on 30 September 2009 with the registered office located in Gerrards Cross. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHALFONT HEIGHTS ROADS COMMITTEE LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07035456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 30 September 2009

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 20 March 2025 (1 year 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
From: 2 November 2009To: 21 November 2018
Collins House 32-38 Station Road Gerrards Cross Bucks SL9 8EL
From: 30 September 2009To: 2 November 2009
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 19
Director Left
Sept 21
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BIRD, Michael Ian

Active
Gerrards CrossSL9 7QE
Born February 1954
Director
Appointed 09 Mar 2018

EYKYN, George William

Active
Gerrards CrossSL9 7QE
Born May 1966
Director
Appointed 01 Mar 2012

GREAVES, James Alistair

Active
Gerrards CrossSL9 7QE
Born August 1957
Director
Appointed 09 Mar 2018

GREAVES, Jane Susan

Active
Gerrards CrossSL9 7QE
Born December 1957
Director
Appointed 09 Mar 2018

MCGOWAN, Jon Paul

Active
Gerrards CrossSL9 7QE
Born February 1969
Director
Appointed 01 Sept 2014

SIMMONS, Mark William

Active
Gerrards CrossSL9 7QE
Born April 1961
Director
Appointed 01 Mar 2012

WRIGHT, Nigel John

Active
Gerrards CrossSL9 7QE
Born November 1958
Director
Appointed 14 Mar 2025

ALLRIGHT, Stephen Jon

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born June 1966
Director
Appointed 01 Mar 2012
Resigned 30 Jun 2015

CASSELL, Paul George

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born February 1936
Director
Appointed 20 Oct 2009
Resigned 01 Jul 2014

GARNHAM, Jasper Meredydd

Resigned
Gerrards CrossSL9 7QE
Born August 1934
Director
Appointed 01 Mar 2012
Resigned 01 Mar 2019

GOURD, Peter Alan

Resigned
Gerrards CrossSL9 7QE
Born February 1948
Director
Appointed 01 Sept 2014
Resigned 14 Mar 2025

KROKOSZ, Krzysztof

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born November 1962
Director
Appointed 01 Mar 2012
Resigned 01 Jul 2014

LAMB, Michelle

Resigned
Gerrards CrossSL9 7QE
Born November 1975
Director
Appointed 14 Mar 2025
Resigned 01 Jan 2026

MARCHANT, Nicholas John

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born October 1959
Director
Appointed 01 Mar 2012
Resigned 01 Mar 2013

MARCHETTI, Ann Marie

Resigned
Gerrards CrossSL9 7QE
Born June 1954
Director
Appointed 01 Sept 2014
Resigned 01 Mar 2021

MCNAIR, Patricia Elizabeth

Resigned
Molins Halfacre Hill, Gerrards CrossSL9 9UD
Born May 1938
Director
Appointed 30 Sept 2009
Resigned 01 Mar 2012

MELLOR, Anthony Robin Henry

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born October 1934
Director
Appointed 20 Oct 2009
Resigned 01 Mar 2012

PEGLER, Jonathan Dahl

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born December 1953
Director
Appointed 01 Mar 2012
Resigned 09 Mar 2018

QUILTER, Keith Arthur

Resigned
Gerrards CrossSL9 7QE
Born September 1945
Director
Appointed 20 Oct 2009
Resigned 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Statement Of Companys Objects
14 March 2014
CC04CC04
Resolution
14 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Resolution
1 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
2 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Incorporation Company
30 September 2009
NEWINCIncorporation