About

Registered Number: 06829024
Date of Incorporation: 24/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Elizabeth House, Station Approach, Chorleywood, Hertfordshire, WD3 5NE

 

Founded in 2009, Elizabeth House (Chorleywood) Management Company Ltd have registered office in Chorleywood, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Catchick, Ronald David Karl, Cockburn, James, Goodair, Lena, Howes, Hugh Rendal, Shear-hall, Hilary Sylvia, Hall, Jeremy Donald at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHICK, Ronald David Karl 01 May 2012 - 1
COCKBURN, James 17 May 2012 - 1
GOODAIR, Lena 17 May 2012 - 1
HOWES, Hugh Rendal 17 May 2012 - 1
SHEAR-HALL, Hilary Sylvia 21 June 2012 - 1
HALL, Jeremy Donald 17 May 2012 21 June 2012 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 01 December 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 25 November 2012
CH01 - Change of particulars for director 22 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AD01 - Change of registered office address 16 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 31 October 2011
SH01 - Return of Allotment of shares 13 May 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 09 November 2010
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 26 March 2010
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 24 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.