ANGLO CHALFONT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ANGLO CHALFONT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05991689

Incorporation date

08/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Compulsory strike-off action has been discontinued
dot icon26/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon26/11/2024
Previous accounting period shortened from 2024-11-30 to 2023-12-31
dot icon26/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2024
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2024-11-20
dot icon20/11/2024
Secretary's details changed for Graeme Waugh on 2024-11-19
dot icon20/11/2024
Director's details changed for Mr Graeme Owen Waugh on 2024-11-19
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon23/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-08 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/12/2021
Secretary's details changed for Graeme Waugh on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Graeme Owen Waugh on 2021-12-13
dot icon13/12/2021
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon26/11/2021
Director's details changed for Mr Graeme Owen Waugh on 2021-06-01
dot icon26/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/08/2018
Appointment of Graeme Waugh as a secretary on 2018-08-09
dot icon15/06/2018
Termination of appointment of Nigel Charles Taylor as a secretary on 2018-05-18
dot icon15/06/2018
Termination of appointment of Nigel Charles Taylor as a director on 2018-05-18
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon24/01/2017
Confirmation statement made on 2016-11-08 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/02/2016
Annual return made up to 2015-11-08 no member list
dot icon21/01/2016
Secretary's details changed for Mr Nigel Charles Taylor on 2015-11-01
dot icon21/01/2016
Director's details changed for Mr Nigel Charles Taylor on 2015-11-01
dot icon21/01/2016
Director's details changed for Mr Graeme Owen Waugh on 2015-11-01
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/08/2015
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2015-08-05
dot icon15/07/2015
Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 2015-07-14
dot icon14/07/2015
Termination of appointment of Edward William Mole as a director on 2015-07-14
dot icon14/07/2015
Termination of appointment of Stephen Richards Daniels as a director on 2015-07-14
dot icon14/07/2015
Appointment of Mr Graeme Owen Waugh as a director on 2015-07-13
dot icon14/07/2015
Appointment of Mr Nigel Charles Taylor as a director on 2015-07-13
dot icon14/07/2015
Appointment of Mr Nigel Charles Taylor as a secretary on 2015-07-13
dot icon19/02/2015
Appointment of Mr Stephen Richards Daniels as a director on 2015-02-18
dot icon12/11/2014
Annual return made up to 2014-11-08 no member list
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/09/2014
Secretary's details changed
dot icon28/08/2014
Termination of appointment of Roger Skeldon as a director on 2014-08-28
dot icon28/08/2014
Appointment of Mr Edward William Mole as a director on 2014-08-28
dot icon22/07/2014
Termination of appointment of David Blake as a director on 2014-07-11
dot icon21/07/2014
Appointment of Mr Roger Skeldon as a director on 2014-07-11
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon09/04/2014
Registered office address changed from 7-9 Swallow Street London W1B 4DE on 2014-04-09
dot icon04/12/2013
Annual return made up to 2013-11-08 no member list
dot icon04/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon11/02/2013
Annual return made up to 2012-11-08 no member list
dot icon26/10/2012
Appointment of Capital Trading Companies Secretaries Limited as a secretary
dot icon04/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon16/07/2012
Termination of appointment of Alan Burden as a director
dot icon16/07/2012
Termination of appointment of Elke Burden as a director
dot icon16/07/2012
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 2012-07-16
dot icon16/07/2012
Termination of appointment of Elke Burden as a secretary
dot icon01/06/2012
Appointment of Mr David Blake as a director
dot icon08/12/2011
Annual return made up to 2011-11-08 no member list
dot icon25/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-08 no member list
dot icon27/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon10/11/2009
Annual return made up to 2009-11-08 no member list
dot icon10/11/2009
Director's details changed for Mr Alan Rodger Burden on 2009-11-10
dot icon10/11/2009
Director's details changed for Elke Burden on 2009-11-10
dot icon06/07/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/11/2008
Annual return made up to 08/11/08
dot icon10/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon08/11/2007
Annual return made up to 08/11/07
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New secretary appointed;new director appointed
dot icon08/12/2006
Registered office changed on 08/12/06 from: 152-160 city road london EC1V 2NX
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon08/11/2006
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
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
7.90K
-
2022
0
0.00
-
0.00
7.15K
-
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
Mole, Edward William
Director
28/08/2014 - 14/07/2015
843
Blake, David James
Director
14/05/2012 - 11/07/2014
479
Skeldon, Roger
Director
11/07/2014 - 28/08/2014
514
Burden, Elke
Director
13/11/2006 - 30/06/2012
10
UK SECRETARIES LTD
Corporate Secretary
08/11/2006 - 13/11/2006
1298

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 ANGLO CHALFONT MANAGEMENT LTD

ANGLO CHALFONT MANAGEMENT LTD is an(a) Active company incorporated on 08/11/2006 with the registered office located at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN. 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 ANGLO CHALFONT MANAGEMENT LTD?

toggle

ANGLO CHALFONT MANAGEMENT LTD is currently Active. It was registered on 08/11/2006 .

Where is ANGLO CHALFONT MANAGEMENT LTD located?

toggle

ANGLO CHALFONT MANAGEMENT LTD is registered at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN.

What does ANGLO CHALFONT MANAGEMENT LTD do?

toggle

ANGLO CHALFONT MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANGLO CHALFONT MANAGEMENT LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.