12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06662780

Incorporation date

04/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

8 Pound Pill, Corsham SN13 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2008)
dot icon19/11/2025
Registered office address changed from 121 Malmesbury Road Chippenham SN15 1PZ England to 8 Pound Pill Corsham SN13 9HZ on 2025-11-19
dot icon25/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon26/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/10/2024
Confirmation statement made on 2024-09-01 with updates
dot icon03/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/10/2023
Confirmation statement made on 2023-09-01 with updates
dot icon13/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon19/12/2022
Termination of appointment of David Loughlin as a director on 2022-12-18
dot icon19/12/2022
Appointment of Mrs Rachel Josephine Barrett as a secretary on 2022-12-19
dot icon19/12/2022
Termination of appointment of David Loughlin as a secretary on 2022-12-19
dot icon19/12/2022
Appointment of Mrs Rachel Josephine Barrett as a director on 2022-12-19
dot icon19/12/2022
Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to 121 Malmesbury Road Chippenham SN15 1PZ on 2022-12-19
dot icon08/09/2022
Notification of a person with significant control statement
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon08/09/2022
Cessation of David Loughlin as a person with significant control on 2016-09-01
dot icon28/06/2022
Director's details changed for Mr David Loughlin on 2022-06-28
dot icon28/06/2022
Secretary's details changed for Mr David Loughlin on 2022-06-28
dot icon28/06/2022
Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-06-28
dot icon14/03/2022
Accounts for a dormant company made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon24/08/2021
Director's details changed for Mr David Loughlin on 2021-08-24
dot icon24/08/2021
Secretary's details changed for Mr David Loughlin on 2021-08-24
dot icon24/08/2021
Registered office address changed from 2 New Road Chippenham Wiltshire SN15 1EJ England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 2021-08-24
dot icon16/02/2021
Accounts for a dormant company made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon27/03/2020
Termination of appointment of John O'boyle as a director on 2019-08-29
dot icon29/11/2019
Accounts for a dormant company made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon16/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon22/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-08-31
dot icon09/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon04/08/2016
Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 2 New Road Chippenham Wiltshire SN15 1EJ on 2016-08-04
dot icon17/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-09-01 no member list
dot icon26/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-09-01 no member list
dot icon07/01/2014
Registered office address changed from Unit 4 Byron House Lansdowne Court Bumpers Way Chippenham Wiltshire SN14 6RZ England on 2014-01-07
dot icon10/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-09-01 no member list
dot icon15/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-09-01 no member list
dot icon07/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-09-01 no member list
dot icon30/12/2010
Accounts for a dormant company made up to 2010-08-31
dot icon20/12/2010
Registered office address changed from 11-12 Villiers House Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ on 2010-12-20
dot icon27/09/2010
Annual return made up to 2010-09-01 no member list
dot icon24/11/2009
Accounts for a dormant company made up to 2009-08-31
dot icon05/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon04/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'boyle, John
Director
04/08/2008 - 29/08/2019
31
Barrett, Rachel Josephine
Director
19/12/2022 - Present
2
Loughlin, David
Secretary
04/08/2008 - 19/12/2022
3
Barrett, Rachel Josephine
Secretary
19/12/2022 - Present
-
Loughlin, David
Director
04/08/2008 - 18/12/2022
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED

12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/08/2008 with the registered office located at 8 Pound Pill, Corsham SN13 9HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED?

toggle

12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/08/2008 .

Where is 12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED located?

toggle

12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED is registered at 8 Pound Pill, Corsham SN13 9HZ.

What does 12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED do?

toggle

12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/11/2025: Registered office address changed from 121 Malmesbury Road Chippenham SN15 1PZ England to 8 Pound Pill Corsham SN13 9HZ on 2025-11-19.