You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Churchmead Management Limited LONDON


Founded in 2002, 8 Churchmead Management, classified under reg no. 04425378 is an active company. Currently registered at 8 Churchmead Road NW10 2JX, London the company has been in the business for 22 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Lilliana T. and Noor M.. In addition one secretary - Lilliana T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

8 Churchmead Management Limited Address / Contact

Office Address 8 Churchmead Road
Office Address2 Churchmead Road
Town London
Post code NW10 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04425378
Date of Incorporation Fri, 26th Apr 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Lilliana T.

Position: Director

Appointed: 15 February 2019

Lilliana T.

Position: Secretary

Appointed: 15 February 2019

Noor M.

Position: Director

Appointed: 30 July 2003

Depa P.

Position: Director

Appointed: 26 September 2017

Resigned: 15 February 2019

Subramaniam S.

Position: Director

Appointed: 16 August 2007

Resigned: 25 September 2017

Noor M.

Position: Secretary

Appointed: 30 July 2003

Resigned: 15 February 2019

Louise E.

Position: Secretary

Appointed: 27 November 2002

Resigned: 30 July 2003

Christopher E.

Position: Director

Appointed: 26 April 2002

Resigned: 01 June 2006

Sdg Registrars Limited

Position: Nominee Director

Appointed: 26 April 2002

Resigned: 26 April 2002

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 26 April 2002

Resigned: 26 April 2002

Margaret L.

Position: Director

Appointed: 26 April 2002

Resigned: 27 November 2002

Margaret L.

Position: Secretary

Appointed: 26 April 2002

Resigned: 27 November 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Noor M. This PSC and has 25-50% shares. Another one in the PSC register is Noor M. This PSC owns 25-50% shares.

Noor M.

Notified on 15 February 2019
Nature of control: 25-50% shares

Noor M.

Notified on 26 April 2017
Ceased on 15 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth66      
Balance Sheet
Cash Bank On Hand 6666666
Net Assets Liabilities 6666666
Cash Bank In Hand66      
Net Assets Liabilities Including Pension Asset Liability66      
Reserves/Capital
Shareholder Funds66      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  66    
Number Shares Allotted 6666666
Par Value Share 1111111
Share Capital Allotted Called Up Paid66      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th April 2023
filed on: 22nd, January 2024
Free Download (2 pages)

Company search