74 CHAUCER ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

74 CHAUCER ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136748

Incorporation date

08/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Kimbolton Road, Bedford, Bedfordshire MK40 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon23/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon07/01/2022
Director's details changed for Temitope Adelaja on 2021-01-07
dot icon07/01/2022
Appointment of Miss Timileyin Busayo Fehintoluwa Adedipe as a director on 2021-09-28
dot icon07/01/2022
Termination of appointment of Nicole Chamberlain as a director on 2021-09-28
dot icon25/08/2021
Director's details changed for Ms Clare Deverill on 2021-08-25
dot icon25/08/2021
Secretary's details changed for Ms Clare Deverill on 2021-08-25
dot icon31/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/10/2020
Director's details changed for Kathryn Robinson on 2020-10-29
dot icon29/10/2020
Director's details changed for Mr Hugh David Robinson on 2020-10-29
dot icon29/10/2020
Director's details changed for Ms Clare Deverill on 2020-10-29
dot icon29/10/2020
Director's details changed for Miss Nicole Chamberlain on 2020-10-29
dot icon29/10/2020
Director's details changed for Temitope Adelaja on 2020-10-29
dot icon29/10/2020
Secretary's details changed for Ms Clare Deverill on 2020-10-29
dot icon24/09/2020
Appointment of Miss Nicole Chamberlain as a director on 2020-02-26
dot icon23/09/2020
Appointment of Ms Clare Deverill as a secretary on 2020-09-18
dot icon23/09/2020
Termination of appointment of Hugh David Robinson as a secretary on 2020-09-18
dot icon23/09/2020
Termination of appointment of Sofia Maria Cox as a director on 2018-11-23
dot icon27/02/2020
Appointment of Ms Clare Deverill as a director on 2020-02-26
dot icon27/02/2020
Termination of appointment of Colm Gerard Larkin as a director on 2020-02-26
dot icon27/02/2020
Termination of appointment of Zoe Clare Haseman as a director on 2020-02-26
dot icon15/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon10/01/2017
Appointment of Mr Hugh David Robinson as a secretary on 2017-01-01
dot icon10/01/2017
Appointment of Mr Hugh David Robinson as a director on 2017-01-01
dot icon10/01/2017
Termination of appointment of Sofia Maria Cox as a secretary on 2016-12-31
dot icon04/05/2016
Appointment of Mr Colm Gerard Larkin as a director on 2016-02-01
dot icon04/05/2016
Appointment of Mrs Zoe Clare Haseman as a director on 2016-04-01
dot icon04/05/2016
Termination of appointment of Darryl Austin Lane as a director on 2016-04-01
dot icon20/01/2016
Annual return made up to 2016-01-08 no member list
dot icon06/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-08 no member list
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-08 no member list
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-08 no member list
dot icon12/11/2012
Appointment of Sofia Maria Cox as a secretary
dot icon06/11/2012
Termination of appointment of Constance Hawkins as a secretary
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/03/2012
Appointment of Sofia Maria Cox as a director
dot icon28/02/2012
Termination of appointment of Jay Harris as a director
dot icon30/01/2012
Annual return made up to 2012-01-08 no member list
dot icon06/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/09/2011
Director's details changed for Kathryn Wilson on 2011-09-07
dot icon12/01/2011
Annual return made up to 2011-01-08 no member list
dot icon10/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/03/2010
Termination of appointment of Marilyn Wright as a director
dot icon23/02/2010
Appointment of Mr Darryl Austin Lane as a director
dot icon25/01/2010
Annual return made up to 2010-01-08 no member list
dot icon19/01/2010
Director's details changed for Constance Julie Castree Hawkins on 2010-01-08
dot icon19/01/2010
Director's details changed for Kathryn Wilson on 2010-01-08
dot icon19/01/2010
Director's details changed for Marilyn Wright on 2010-01-08
dot icon19/01/2010
Director's details changed for Temitope Adelaja on 2010-01-08
dot icon19/01/2010
Director's details changed for Jay Harris on 2010-01-08
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Annual return made up to 08/01/09
dot icon01/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/01/2008
Annual return made up to 08/01/08
dot icon18/12/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon06/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/11/2007
Director resigned
dot icon27/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon12/10/2007
Secretary resigned;director resigned
dot icon12/10/2007
New secretary appointed
dot icon11/10/2007
Director resigned
dot icon20/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon19/01/2007
Annual return made up to 08/01/07
dot icon24/11/2006
New secretary appointed
dot icon20/11/2006
Director resigned
dot icon24/07/2006
New director appointed
dot icon04/05/2006
Secretary resigned
dot icon24/04/2006
New director appointed
dot icon26/01/2006
Annual return made up to 08/01/06
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/10/2005
Director resigned
dot icon27/05/2005
Registered office changed on 27/05/05 from: 4 goldington road bedford bedfordshire MK40 3NF
dot icon19/01/2005
Annual return made up to 08/01/05
dot icon24/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Annual return made up to 08/01/04
dot icon11/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/01/2003
Annual return made up to 08/01/03
dot icon19/09/2002
Accounts for a dormant company made up to 2002-01-31
dot icon09/05/2002
Registered office changed on 09/05/02 from: 74 chaucer road bedford bedfordshire MK40 2AP
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon27/01/2002
Annual return made up to 08/01/02
dot icon17/09/2001
Registered office changed on 17/09/01 from: dixon house 77-97 harpur street bedford bedfordshire MK40 2SY
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New secretary appointed
dot icon17/09/2001
Director resigned
dot icon17/09/2001
Secretary resigned;director resigned
dot icon08/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deverill, Clare
Secretary
18/09/2020 - Present
-
Hawkins, Constance Julie Castree
Director
22/05/2004 - Present
-
Dorney, Theresa Anne
Director
11/09/2001 - 20/01/2004
-
Lamm, Diane Jane
Director
08/01/2001 - 11/09/2001
3
Larkin, Colm Gerard
Director
01/02/2016 - 26/02/2020
-

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 74 CHAUCER ROAD MANAGEMENT LIMITED

74 CHAUCER ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/2001 with the registered office located at 40 Kimbolton Road, Bedford, Bedfordshire MK40 2NR. There are currently 7 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 74 CHAUCER ROAD MANAGEMENT LIMITED?

toggle

74 CHAUCER ROAD MANAGEMENT LIMITED is currently Active. It was registered on 08/01/2001 .

Where is 74 CHAUCER ROAD MANAGEMENT LIMITED located?

toggle

74 CHAUCER ROAD MANAGEMENT LIMITED is registered at 40 Kimbolton Road, Bedford, Bedfordshire MK40 2NR.

What does 74 CHAUCER ROAD MANAGEMENT LIMITED do?

toggle

74 CHAUCER ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 CHAUCER ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-08 with no updates.