BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05891073

Incorporation date

31/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Evidence House 7 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire HP14 3FECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2006)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Cessation of Rr Uk (South) Limited as a person with significant control on 2024-11-15
dot icon06/05/2025
Notification of a person with significant control statement
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon15/04/2024
Notification of Rr Uk (South) Limited as a person with significant control on 2024-04-11
dot icon15/04/2024
Cessation of Karen Johnson as a person with significant control on 2024-04-11
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-04-12 with updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon12/04/2021
Registered office address changed from , Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, HP14 3FE to Evidence House 7 Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE on 2021-04-12
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2021
Cessation of Philip Nigel Waite as a person with significant control on 2020-11-20
dot icon28/01/2021
Cessation of Philip Richard Green as a person with significant control on 2020-11-20
dot icon15/01/2021
Termination of appointment of Philip Nigel Waite as a secretary on 2020-11-20
dot icon03/12/2020
Termination of appointment of Philip Nigel Waite as a director on 2020-11-20
dot icon03/12/2020
Termination of appointment of Philip Richard Green as a director on 2020-11-20
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon03/08/2020
Notification of Karen Johnson as a person with significant control on 2020-06-22
dot icon03/07/2020
Appointment of Mrs Karen Johnson as a director on 2020-06-22
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon23/08/2018
Notification of Philip Richard Green as a person with significant control on 2017-06-02
dot icon23/08/2018
Cessation of Keith Dobson as a person with significant control on 2017-06-02
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon12/06/2017
Termination of appointment of Keith Dobson as a director on 2017-06-02
dot icon05/04/2017
Appointment of Mr Philip Richard Green as a director on 2017-04-03
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Termination of appointment of David Paul Lobb as a director on 2015-12-07
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/08/2013
Termination of appointment of Suzanne Taylor as a director
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Appointment of Mr David Paul Lobb as a director
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon07/08/2012
Secretary's details changed for Philip Nigel Waite on 2012-08-07
dot icon07/08/2012
Secretary's details changed for Philip Waite on 2012-08-07
dot icon16/03/2012
Appointment of Suzanne Elizabeth Taylor as a director
dot icon13/03/2012
Termination of appointment of Stephen Leahy as a director
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon21/10/2011
Appointment of Mr Stephen Marcus Leahy as a director
dot icon09/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2011
Termination of appointment of Victoria Kinasz as a director
dot icon03/02/2011
Miscellaneous
dot icon08/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon08/09/2010
Termination of appointment of Alistair Mcgill as a director
dot icon18/06/2010
Appointment of Philip Waite as a secretary
dot icon10/06/2010
Termination of appointment of Ross Howard as a director
dot icon10/06/2010
Appointment of Mr Alistair Peter Mcgill as a director
dot icon13/05/2010
Termination of appointment of Nicholas Sinfield as a secretary
dot icon27/04/2010
Appointment of Philip Nigel Waite as a director
dot icon27/04/2010
Registered office address changed from , York House Cottingley Business Park,, Bradford, West Yorkshire, BD16 1PE, United Kingdom on 2010-04-27
dot icon27/04/2010
Appointment of Keith Dobson as a director
dot icon27/04/2010
Appointment of Victoria Louise Kinasz as a director
dot icon27/04/2010
Termination of appointment of Nicholas Sinfield as a director
dot icon27/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon27/04/2010
Termination of appointment of Ross Howard as a director
dot icon27/04/2010
Termination of appointment of Anthony Edgley as a director
dot icon22/04/2010
Resolutions
dot icon16/04/2010
Registered office address changed from , Mgi Watson Buckle Chartrd Acts, York House, Cottingley Business Park, Bradford, BD16 1PE on 2010-04-16
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Nicholas Paul Sinfield on 2009-10-14
dot icon16/10/2009
Secretary's details changed for Mr Nicholas Paul Sinfield on 2009-10-16
dot icon14/10/2009
Secretary's details changed for Mr Nicholas Paul Sinfield on 2009-10-14
dot icon08/10/2009
Director's details changed for Mr Nicholas Paul Sinfield on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Ross Jeffrey Howard on 2009-10-01
dot icon24/08/2009
Secretary appointed nicholas paul sinfield
dot icon24/08/2009
Appointment terminated secretary marcus brennand
dot icon15/07/2009
Appointment terminated director simon houlston
dot icon15/07/2009
Appointment terminated director james houlston
dot icon08/05/2009
Appointment terminated director michael russell
dot icon21/04/2009
Director appointed ross jeffrey howard
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon22/12/2008
Director appointed anthony peter david edgley
dot icon02/12/2008
Director appointed michael iain russell
dot icon26/11/2008
Director appointed nicholas paul sinfield
dot icon21/11/2008
Appointment terminated director marcus brennand
dot icon21/11/2008
Secretary appointed marcus anthony harold brennand
dot icon06/10/2008
Director appointed marcus anthony harold brennand
dot icon15/08/2008
Appointment terminated secretary nicholas gilbert
dot icon31/07/2008
Return made up to 31/07/08; full list of members
dot icon26/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon26/09/2007
Director's particulars changed
dot icon02/08/2007
Return made up to 31/07/07; full list of members
dot icon12/03/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon31/07/2006
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
31/03/2025
dot iconNext confirmation date
23/04/2026
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)
2021
2
14.10K
-
0.00
24.87K
-
2022
1
11.36K
-
0.00
18.31K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Dobson
Director
14/04/2010 - 02/06/2017
1
Mrs Karen Johnson
Director
22/06/2020 - Present
7
Houlston, Simon Lister Holte
Director
31/07/2006 - 13/02/2009
56
Edgley, Anthony Peter David
Director
17/12/2008 - 14/04/2010
30
Russell, Michael Iain
Director
24/11/2008 - 01/05/2009
45

Persons with Significant Control

7
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 BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED

BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/07/2006 with the registered office located at Evidence House 7 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire HP14 3FE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED?

toggle

BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/07/2006 .

Where is BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED located?

toggle

BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED is registered at Evidence House 7 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire HP14 3FE.

What does BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED do?

toggle

BHSE CHILTERNS STOKENCHURCH 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 BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.