ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05567689

Incorporation date

19/09/2005

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2005)
dot icon14/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon08/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon23/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon17/05/2023
Appointment of Mr Paul Carter as a director on 2023-05-14
dot icon17/05/2023
Termination of appointment of Norman Hill as a director on 2023-05-14
dot icon20/03/2023
Termination of appointment of Stephen Louis Swales as a director on 2023-03-17
dot icon24/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon02/12/2021
Termination of appointment of Jeffrey Fitzpatrick as a director on 2021-11-04
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon20/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/02/2020
Appointment of Mr Jeffrey Fitzpatrick as a director on 2019-11-01
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon19/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-19 no member list
dot icon01/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-19 no member list
dot icon25/09/2014
Registered office address changed from C/O Kingston Property Services Ltd Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2014-09-25
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-19 no member list
dot icon06/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-19 no member list
dot icon09/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-19 no member list
dot icon03/03/2011
Appointment of Stephen Louis Swales as a director
dot icon07/02/2011
Annual return made up to 2010-09-19 no member list
dot icon07/02/2011
Termination of appointment of Peter Rattray as a secretary
dot icon07/02/2011
Termination of appointment of Peter Rattray as a director
dot icon07/02/2011
Appointment of Kingston Property Services as a secretary
dot icon04/02/2011
Director's details changed for Catherine Helen Gill on 2010-09-01
dot icon03/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon03/02/2011
Accounts for a dormant company made up to 2009-09-30
dot icon03/02/2011
Accounts for a dormant company made up to 2008-09-30
dot icon02/02/2011
Registered office address changed from 56 Wheelgate Malton North Yorkshire YO17 7HP United Kingdom on 2011-02-02
dot icon19/01/2011
Termination of appointment of Peter Rattray as a director
dot icon19/01/2011
Termination of appointment of Peter Rattray as a secretary
dot icon19/01/2011
Termination of appointment of Catherine Gill as a director
dot icon19/01/2011
Appointment of Mr Norman Hill as a director
dot icon04/11/2010
Registered office address changed from Stud Farm North Grimston Malton North Yorkshire YO17 8AX on 2010-11-04
dot icon03/07/2010
Compulsory strike-off action has been discontinued
dot icon02/07/2010
Annual return made up to 2009-09-19 no member list
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon20/11/2009
Compulsory strike-off action has been discontinued
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon19/10/2009
Total exemption full accounts made up to 2007-09-30
dot icon29/12/2008
Annual return made up to 19/09/08
dot icon19/02/2008
Annual return made up to 19/09/07
dot icon12/10/2007
Director resigned
dot icon09/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon21/04/2007
Director resigned
dot icon14/04/2007
Registered office changed on 14/04/07 from: c/o gold homes LTD unit 7 stephenson court skippers lane middlesborough TS6 6JT
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Secretary resigned
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New secretary appointed;new director appointed
dot icon08/11/2006
Annual return made up to 19/09/06
dot icon13/01/2006
New secretary appointed
dot icon01/11/2005
New secretary appointed;new director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
Secretary resigned
dot icon01/11/2005
Director resigned
dot icon19/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Jeffrey
Director
01/11/2019 - 04/11/2021
16
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
04/02/2011 - Present
276
Murphy, Gordon
Director
24/10/2005 - 21/04/2007
31
Rattray, Peter
Director
02/04/2007 - 17/01/2011
2
Hogg, Geoffrey Malcolm John
Director
24/10/2005 - 02/04/2007
19

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 ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED

ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/09/2005 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. 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 ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED?

toggle

ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/09/2005 .

Where is ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED located?

toggle

ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER.

What does ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED do?

toggle

ADMIRAL CHALONER MANAGEMENT COMPANY 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 ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Accounts for a dormant company made up to 2025-09-30.