Chalfont Road Management Limited NORTHWOOD


Chalfont Road Management started in year 1988 as Private Limited Company with registration number 02307109. The Chalfont Road Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Northwood at 9 The Fairway. Postal code: HA6 3DZ.

There is a single director in the company at the moment - Robert F., appointed on 12 September 2007. In addition, a secretary was appointed - Robert F., appointed on 28 November 2006. 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.

Chalfont Road Management Limited Address / Contact

Office Address 9 The Fairway
Town Northwood
Post code HA6 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307109
Date of Incorporation Wed, 19th Oct 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Robert F.

Position: Director

Appointed: 12 September 2007

Robert F.

Position: Secretary

Appointed: 28 November 2006

Sonduth B.

Position: Director

Appointed: 18 October 2007

Resigned: 25 February 2011

Ruth S.

Position: Director

Appointed: 29 November 2004

Resigned: 28 November 2006

Ruth S.

Position: Secretary

Appointed: 29 November 2004

Resigned: 24 April 2006

Victoria C.

Position: Director

Appointed: 08 April 2004

Resigned: 18 October 2007

Christine W.

Position: Secretary

Appointed: 01 January 2004

Resigned: 29 November 2004

Hannah J.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 December 2003

Christine W.

Position: Director

Appointed: 01 November 2001

Resigned: 29 November 2004

Hannah J.

Position: Director

Appointed: 17 March 1998

Resigned: 31 December 2003

Leslie B.

Position: Secretary

Appointed: 05 March 1996

Resigned: 05 March 1996

Jane M.

Position: Secretary

Appointed: 09 April 1991

Resigned: 04 March 1996

Seamus M.

Position: Director

Appointed: 09 April 1991

Resigned: 17 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 1173 1862 1073 8285 7037 0825 5065 969
Current Assets3 4623 5912 4924 3336 3788 3326 2066 519
Debtors3454053855056751 250700550
Net Assets Liabilities2 8262 9251 6392 7073 9785 1705 2265 471
Other
Amounts Owed By Group Undertakings Participating Interests225225375225225   
Creditors6366668531 6262 4003 1629801 048
Net Current Assets Liabilities2 8262 9251 6392 7073 9785 1705 2265 471
Other Creditors6366668531 6262 4003 1629801 048
Trade Debtors Trade Receivables120180102804501 250700550

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, October 2023
Free Download (4 pages)

Company search

Advertisements