11 CHIPHOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 CHIPHOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06510398

Incorporation date

20/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Downleaze Drive, Chipping Sodbury, Bristol, South Gloucestershire BS37 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2008)
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/03/2018
Registered office address changed from The White House Croomes Hill Downend Bristol BS16 5EQ to 3 Downleaze Drive Chipping Sodbury Bristol South Gloucestershire BS37 6EU on 2018-03-08
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon28/11/2017
Termination of appointment of Mark David Richens as a director on 2017-11-23
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/02/2017
Elect to keep the directors' residential address register information on the public register
dot icon20/02/2017
Elect to keep the secretaries register information on the public register
dot icon20/02/2017
Elect to keep the directors' register information on the public register
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/06/2015
Director's details changed for Mark David Richens on 2015-02-01
dot icon27/05/2015
Director's details changed for Mark David Richens on 2015-04-09
dot icon08/05/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon09/04/2015
Registered office address changed from 3 Downleaze Drive Chipping Sodbury Bristol BS37 6EU to The White House Croomes Hill Downend Bristol BS16 5EQ on 2015-04-09
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/05/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon19/05/2010
Director's details changed for Richard William Lawton on 2009-10-01
dot icon19/05/2010
Director's details changed for Mark David Richens on 2009-10-01
dot icon18/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/03/2009
Return made up to 20/02/09; full list of members
dot icon20/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, Richard William
Director
20/02/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 CHIPHOUSE MANAGEMENT COMPANY LIMITED

11 CHIPHOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/02/2008 with the registered office located at 3 Downleaze Drive, Chipping Sodbury, Bristol, South Gloucestershire BS37 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 CHIPHOUSE MANAGEMENT COMPANY LIMITED?

toggle

11 CHIPHOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/02/2008 .

Where is 11 CHIPHOUSE MANAGEMENT COMPANY LIMITED located?

toggle

11 CHIPHOUSE MANAGEMENT COMPANY LIMITED is registered at 3 Downleaze Drive, Chipping Sodbury, Bristol, South Gloucestershire BS37 6EU.

What does 11 CHIPHOUSE MANAGEMENT COMPANY LIMITED do?

toggle

11 CHIPHOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 CHIPHOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-20 with updates.