122 CHARTRIDGE LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

122 CHARTRIDGE LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05380156

Incorporation date

02/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Oakington Avenue, Amersham HP6 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon12/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon03/10/2025
Registered office address changed from Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB United Kingdom to 85 Oakington Avenue Amersham HP6 6SR on 2025-10-03
dot icon25/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon06/09/2024
Appointment of Ms Morag Roberston as a director on 2024-07-18
dot icon06/09/2024
Director's details changed for Ms Morag Roberston on 2024-09-06
dot icon21/08/2024
Termination of appointment of Karel Lewis as a secretary on 2024-07-18
dot icon21/08/2024
Appointment of Mr Ron Anderson as a secretary on 2024-07-18
dot icon21/08/2024
Termination of appointment of Bryan Bishop as a director on 2024-07-18
dot icon18/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/06/2024
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-16
dot icon16/06/2024
Director's details changed for Bryan Bishop on 2024-06-16
dot icon16/06/2024
Director's details changed for Ron Anderson on 2024-06-16
dot icon16/06/2024
Director's details changed for Karel Lewis on 2024-06-16
dot icon16/06/2024
Secretary's details changed for Karel Lewis on 2024-06-16
dot icon16/06/2024
Director's details changed for Sharon Nunn on 2024-06-16
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon03/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Director's details changed for Ron Anderson on 2023-01-12
dot icon12/01/2023
Confirmation statement made on 2022-12-01 with updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/10/2022
Registered office address changed from 106 Princes Avenue London NW9 9JD England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2022-10-18
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon30/09/2021
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-30
dot icon30/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Adrian Lynch as a director on 2015-03-19
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Termination of appointment of Joan Cannon as a director on 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon09/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Roger Webber as a secretary
dot icon15/02/2012
Termination of appointment of Roger Webber as a director
dot icon15/02/2012
Appointment of Karel Lewis as a secretary
dot icon14/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Amanda Melville as a director
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/07/2010
Appointment of Ron Anderson as a director
dot icon23/07/2010
Appointment of Karel Lewis as a director
dot icon23/07/2010
Termination of appointment of Richard Convery as a director
dot icon05/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/03/2010
Director's details changed for Adrian Lynch on 2010-03-05
dot icon05/03/2010
Director's details changed for Sharon Nunn on 2010-03-05
dot icon05/03/2010
Director's details changed for Roger Webber on 2010-03-05
dot icon05/03/2010
Director's details changed for Amanda Melville on 2010-03-05
dot icon05/03/2010
Director's details changed for Joan Cannon on 2010-03-05
dot icon05/03/2010
Director's details changed for Bryan Bishop on 2010-03-05
dot icon29/07/2009
Director appointed sharon nunn
dot icon29/07/2009
Director appointed richard convery
dot icon27/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/07/2009
Appointment terminated director david o'carroll
dot icon27/07/2009
Appointment terminated director alan kerr
dot icon08/03/2009
Return made up to 02/03/09; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 02/03/08; no change of members
dot icon27/07/2007
Secretary resigned;director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon22/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 02/03/07; full list of members
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New secretary appointed;new director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon07/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 02/03/06; full list of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: hornby house 23 peterborough road harrow middlesex HA1 2BD
dot icon10/05/2005
Resolutions
dot icon10/05/2005
£ nc 100/9 21/04/05
dot icon10/05/2005
Resolutions
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New secretary appointed;new director appointed
dot icon04/05/2005
Registered office changed on 04/05/05 from: temple house 20 holywell row london EC2A 4XH
dot icon21/04/2005
Certificate of change of name
dot icon02/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
02/03/2005 - 21/04/2005
3399
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
02/03/2005 - 21/04/2005
6456
Webber, Roger
Director
01/08/2006 - 10/01/2012
-
Nunn, Sharon
Director
20/07/2009 - Present
-
Bishop, Bryan
Director
01/08/2006 - 18/07/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 122 CHARTRIDGE LANE MANAGEMENT LIMITED

122 CHARTRIDGE LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/03/2005 with the registered office located at 85 Oakington Avenue, Amersham HP6 6SR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 122 CHARTRIDGE LANE MANAGEMENT LIMITED?

toggle

122 CHARTRIDGE LANE MANAGEMENT LIMITED is currently Active. It was registered on 02/03/2005 .

Where is 122 CHARTRIDGE LANE MANAGEMENT LIMITED located?

toggle

122 CHARTRIDGE LANE MANAGEMENT LIMITED is registered at 85 Oakington Avenue, Amersham HP6 6SR.

What does 122 CHARTRIDGE LANE MANAGEMENT LIMITED do?

toggle

122 CHARTRIDGE LANE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 122 CHARTRIDGE LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-01 with updates.