Church Green Management (roxwell) Limited CHELMSFORD


Founded in 1968, Church Green Management (roxwell), classified under reg no. 00940917 is an active company. Currently registered at 13 Church Green CM1 4NZ, Chelmsford the company has been in the business for fifty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Susan W., Nigel H. and Lindsay W.. In addition one secretary - Wendy N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Church Green Management (roxwell) Limited Address / Contact

Office Address 13 Church Green
Office Address2 Roxwell
Town Chelmsford
Post code CM1 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00940917
Date of Incorporation Mon, 21st Oct 1968
Industry Residents property management
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Susan W.

Position: Director

Appointed: 05 September 2021

Nigel H.

Position: Director

Appointed: 05 September 2021

Lindsay W.

Position: Director

Appointed: 05 September 2021

Wendy N.

Position: Secretary

Appointed: 01 January 2007

Oliver Y.

Position: Director

Appointed: 01 August 2019

Resigned: 24 July 2022

Philip T.

Position: Director

Appointed: 01 October 2014

Resigned: 01 August 2019

Stephen W.

Position: Director

Appointed: 30 August 2013

Resigned: 06 September 2021

Richard N.

Position: Director

Appointed: 09 October 2008

Resigned: 06 September 2021

Ian C.

Position: Director

Appointed: 13 October 2004

Resigned: 01 August 2013

Jonathan C.

Position: Director

Appointed: 27 November 2002

Resigned: 09 October 2008

Mansell W.

Position: Director

Appointed: 27 November 2002

Resigned: 01 October 2014

Peter W.

Position: Director

Appointed: 27 November 2002

Resigned: 13 October 2004

David C.

Position: Secretary

Appointed: 28 November 2001

Resigned: 31 December 2006

Mehm T.

Position: Director

Appointed: 03 November 1999

Resigned: 27 November 2002

Eric M.

Position: Secretary

Appointed: 29 November 1991

Resigned: 28 November 2001

Henry H.

Position: Director

Appointed: 29 November 1991

Resigned: 27 November 2002

Thomas C.

Position: Director

Appointed: 29 November 1991

Resigned: 03 November 1999

Eric P.

Position: Director

Appointed: 29 November 1991

Resigned: 27 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 7281 931      
Balance Sheet
Current Assets1 6861 8891 8491 9032 1692 3472 8101 950
Net Assets Liabilities 1 9311 8911 9452 2112 3892 8521 992
Cash Bank In Hand1 6861 889      
Net Assets Liabilities Including Pension Asset Liability1 7281 931      
Reserves/Capital
Called Up Share Capital7575      
Profit Loss Account Reserve1 6531 856      
Shareholder Funds1 7281 931      
Other
Fixed Assets4242424242424242
Net Current Assets Liabilities1 6861 8891 8491 9032 1692 3472 8101 950
Total Assets Less Current Liabilities1 7281 9311 8911 9452 2112 3892 8521 992

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 21st, August 2023
Free Download (3 pages)

Company search

Advertisements