100 Church Road Property Management Company Limited PETWORTH


Founded in 1992, 100 Church Road Property Management Company, classified under reg no. 02736349 is an active company. Currently registered at Lilac Cottage GU28 0LB, Petworth the company has been in the business for thirty three years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 5 directors, namely Benedict V., Momotaro U. and Karl A. and others. Of them, Stewart P. has been with the company the longest, being appointed on 17 February 2003 and Benedict V. has been with the company for the least time - from 15 March 2023. Currently 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.

100 Church Road Property Management Company Limited Address / Contact

Office Address Lilac Cottage
Office Address2 Duncton
Town Petworth
Post code GU28 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736349
Date of Incorporation Fri, 31st Jul 1992
Industry Residents property management
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (436 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Benedict V.

Position: Director

Appointed: 15 March 2023

Momotaro U.

Position: Director

Appointed: 10 October 2022

Karl A.

Position: Director

Appointed: 14 September 2022

Rwb Property Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2021

Dominic E.

Position: Director

Appointed: 10 January 2012

Stewart P.

Position: Director

Appointed: 17 February 2003

Sally C.

Position: Director

Appointed: 27 September 2023

Resigned: 05 February 2024

Gunnar L.

Position: Director

Appointed: 15 November 2014

Resigned: 01 July 2022

Marc B.

Position: Director

Appointed: 09 September 2011

Resigned: 30 August 2022

James W.

Position: Director

Appointed: 17 November 2008

Resigned: 15 July 2011

Ck Corporate Services Ltd

Position: Corporate Secretary

Appointed: 03 April 2008

Resigned: 01 October 2021

James D.

Position: Director

Appointed: 03 April 2008

Resigned: 15 September 2022

Rosemary S.

Position: Director

Appointed: 11 October 2006

Resigned: 31 October 2007

Rosemary S.

Position: Secretary

Appointed: 11 October 2006

Resigned: 31 October 2007

La Corporate Ltd

Position: Corporate Secretary

Appointed: 13 July 2005

Resigned: 11 October 2006

Raj C.

Position: Director

Appointed: 28 July 2003

Resigned: 15 September 2009

Pauline D.

Position: Director

Appointed: 17 February 2003

Resigned: 28 May 2003

Clare B.

Position: Director

Appointed: 14 February 2003

Resigned: 11 October 2006

David B.

Position: Secretary

Appointed: 14 February 2003

Resigned: 04 September 2006

Mirza I.

Position: Secretary

Appointed: 01 September 1996

Resigned: 17 February 2003

Monyra I.

Position: Director

Appointed: 30 October 1994

Resigned: 17 February 2003

Aki S.

Position: Director

Appointed: 25 September 1992

Resigned: 01 November 1994

Eleanor M.

Position: Secretary

Appointed: 25 September 1992

Resigned: 14 April 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1992

Resigned: 25 September 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 July 1992

Resigned: 28 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand 15 5128687 991
Current Assets17 99016 3601 3488 562
Debtors 848480571
Other Debtors 848480571
Property Plant Equipment 2 3162 3162 316
Net Assets Liabilities20 30618 676  
Other
Net Current Assets Liabilities17 99016 3601 3488 562
Property Plant Equipment Gross Cost  2 3162 316
Average Number Employees During Period55  
Fixed Assets2 3162 316  
Total Assets Less Current Liabilities20 30618 676  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2024
filed on: 5th, May 2025
Free Download (8 pages)

Company search