CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00774693

Incorporation date

23/09/1963

Size

Micro Entity

Contacts

Registered address

Registered address

29 Warwick Row, Coventry CV1 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon02/04/2026
Micro company accounts made up to 2025-12-31
dot icon30/03/2026
Notification of a person with significant control statement
dot icon11/03/2026
Cessation of Philomena Marie Flynn as a person with significant control on 2026-03-06
dot icon11/03/2026
Cessation of Thelma Wendy Orberson as a person with significant control on 2026-03-06
dot icon11/03/2026
Director's details changed for Mr Michael Hemmings on 2026-03-11
dot icon10/03/2026
Appointment of Mr Michael Hemmings as a director on 2026-03-06
dot icon06/03/2026
Termination of appointment of Thelma Wendy Orberson as a director on 2026-03-06
dot icon06/03/2026
Termination of appointment of Philomena Marie Flynn as a director on 2026-03-06
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon05/02/2025
Termination of appointment of Clive Adrian Leftwich as a director on 2024-11-29
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon13/09/2021
Appointment of Mr Clive Adrian Leftwich as a director on 2021-09-13
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2020
Cessation of John Robert Patton as a person with significant control on 2020-11-24
dot icon21/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon21/10/2020
Registered office address changed from , 91 Chaddesley Court Nod Rise, Coventry, West Midlands, CV5 7JP, England to 29 Warwick Row Coventry CV1 1DY on 2020-10-21
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Termination of appointment of John Robert Patton as a director on 2020-02-05
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon18/11/2019
Register inspection address has been changed from 77, Chaddesley Court Nod Rise Coventry CV5 7JP England to 91 Chaddesley Court Nod Rise Coventry West Midlands CV5 7JP
dot icon18/11/2019
Registered office address changed from , 77 Chaddesley Court Nod Rise, Coventry, CV5 7JP, United Kingdom to 29 Warwick Row Coventry CV1 1DY on 2019-11-18
dot icon18/11/2019
Cessation of David Malcolm Jarvis as a person with significant control on 2019-11-18
dot icon18/11/2019
Termination of appointment of David Malcolm Jarvis as a director on 2019-11-18
dot icon07/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/07/2019
Notification of Philomena Marie Flynn as a person with significant control on 2019-07-25
dot icon28/07/2019
Notification of Thelma Wendy Orberson as a person with significant control on 2019-07-25
dot icon28/07/2019
Notification of John Robert Patton as a person with significant control on 2019-07-25
dot icon28/07/2019
Appointment of Mrs Philomena Marie Flynn as a director on 2019-07-25
dot icon28/07/2019
Appointment of Mrs Thelma Wendy Orberson as a director on 2019-07-25
dot icon28/07/2019
Appointment of Mr John Robert Patton as a director on 2019-07-25
dot icon25/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/07/2018
Notification of David Malcolm Jarvis as a person with significant control on 2018-03-01
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon20/04/2018
Register inspection address has been changed from 79 Chaddesley Court Nod Rise Coventry CV5 7JP England to 77, Chaddesley Court Nod Rise Coventry CV5 7JP
dot icon20/04/2018
Register(s) moved to registered office address 77 Chaddesley Court Nod Rise Coventry CV5 7JP
dot icon08/03/2018
Cessation of David Kimpton as a person with significant control on 2018-03-08
dot icon08/03/2018
Registered office address changed from , 79 Chaddesley Court, Nod Rise, Coventry, CV5 7JP to 77 Chaddesley Court Nod Rise Coventry CV5 7JP on 2018-03-08
dot icon08/03/2018
Appointment of Dr David Malcolm Jarvis as a director on 2018-03-01
dot icon08/03/2018
Termination of appointment of Brendon Young as a director on 2018-02-28
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon08/06/2016
Annual return made up to 2016-04-19 no member list
dot icon20/03/2016
Micro company accounts made up to 2015-12-31
dot icon30/06/2015
Annual return made up to 2015-04-19 no member list
dot icon30/06/2015
Termination of appointment of David Arthur Kimpton as a secretary on 2015-05-07
dot icon30/06/2015
Termination of appointment of Marie Moulds as a director on 2015-04-07
dot icon30/06/2015
Termination of appointment of David Beardow as a director on 2015-04-07
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Appointment of Mr David Beardow as a director on 2014-04-28
dot icon03/10/2014
Appointment of Mr Brendon Young as a director on 2014-04-28
dot icon03/10/2014
Appointment of Mrs Marie Moulds as a director on 2014-04-28
dot icon03/10/2014
Appointment of Mr David Arthur Kimpton as a secretary on 2014-04-28
dot icon03/10/2014
Termination of appointment of David Kimpton as a director on 2014-04-28
dot icon03/10/2014
Termination of appointment of Marie Moulds as a secretary on 2014-04-28
dot icon21/05/2014
Annual return made up to 2014-04-19 no member list
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2013
Termination of appointment of Joanna Price as a director
dot icon20/06/2013
Termination of appointment of Thelma Orberson as a director
dot icon27/05/2013
Annual return made up to 2013-04-19 no member list
dot icon06/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Appointment of Ms Marie Moulds as a secretary
dot icon29/11/2012
Appointment of Mr David Kimpton as a director
dot icon29/11/2012
Termination of appointment of David Kimpton as a secretary
dot icon29/11/2012
Termination of appointment of James Allen as a director
dot icon31/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-19 no member list
dot icon03/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-19 no member list
dot icon08/05/2011
Termination of appointment of Anthony Angliss as a secretary
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/05/2010
Director's details changed for Mrs Thelma Oberson on 2010-05-15
dot icon29/04/2010
Annual return made up to 2010-04-19 no member list
dot icon27/04/2010
Secretary's details changed for Anthony Angliss on 2010-04-12
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon26/04/2010
Appointment of Mrs Thelma Oberson as a director
dot icon26/04/2010
Director's details changed for Joanna Price on 2010-04-19
dot icon26/04/2010
Register inspection address has been changed
dot icon26/04/2010
Appointment of Mr David Kimpton as a secretary
dot icon26/04/2010
Appointment of Mr James Allen as a director
dot icon26/04/2010
Termination of appointment of Linda Angliss as a director
dot icon26/04/2010
Termination of appointment of John Patton as a director
dot icon26/04/2010
Registered office address changed from , 69 Chaddesley Court, Nod Rise, Coventry, West Midlands, CV5 7JP on 2010-04-26
dot icon21/05/2009
Annual return made up to 19/04/09
dot icon07/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/05/2008
Annual return made up to 19/04/08
dot icon21/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/05/2007
Annual return made up to 19/04/07
dot icon18/05/2007
New director appointed
dot icon03/05/2007
New secretary appointed
dot icon15/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/05/2006
Annual return made up to 19/04/06
dot icon02/05/2006
New director appointed
dot icon06/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/05/2005
Annual return made up to 28/04/05
dot icon07/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/05/2004
Annual return made up to 28/04/04
dot icon07/05/2004
New director appointed
dot icon22/05/2003
Annual return made up to 10/05/03
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon13/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/05/2002
Annual return made up to 10/05/02
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Annual return made up to 10/05/01
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Annual return made up to 15/05/00
dot icon02/01/2000
Resolutions
dot icon01/06/1999
New director appointed
dot icon21/05/1999
New secretary appointed
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon21/05/1999
Annual return made up to 15/05/99
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Annual return made up to 15/05/98
dot icon03/06/1997
Annual return made up to 15/05/97
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon03/06/1997
New director appointed
dot icon03/06/1996
New director appointed
dot icon03/06/1996
New director appointed
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon03/06/1996
Annual return made up to 15/05/96
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Annual return made up to 15/05/95
dot icon29/06/1994
Accounts for a small company made up to 1993-12-31
dot icon29/06/1994
Annual return made up to 15/05/94
dot icon10/06/1993
Annual return made up to 15/05/93
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
New secretary appointed;new director appointed
dot icon27/05/1993
New director appointed
dot icon01/07/1992
Particulars of mortgage/charge
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
New director appointed
dot icon11/05/1992
Annual return made up to 15/05/92
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Annual return made up to 15/05/91
dot icon19/07/1990
Full accounts made up to 1989-12-31
dot icon19/07/1990
Annual return made up to 01/07/90
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon25/07/1989
Annual return made up to 09/07/89
dot icon07/07/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Annual return made up to 29/06/88
dot icon29/01/1988
Registered office changed on 29/01/88 from: 221 albany rd, coventry
dot icon04/06/1987
11/05/87 nsc
dot icon04/06/1987
Full accounts made up to 1986-12-31
dot icon04/06/1987
New director appointed
dot icon04/06/1987
New director appointed
dot icon04/06/1987
New director appointed
dot icon04/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Annual return made up to 20/05/86
dot icon18/08/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
18.79K
-
0.00
-
-
2022
0
14.73K
-
0.00
-
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimpton, David
Director
29/11/2012 - 28/04/2014
-
Patton, John Robert
Director
25/07/2019 - 05/02/2020
-
Patton, John Robert
Director
16/04/2007 - 12/04/2010
-
Orberson, Thelma Wendy
Director
12/04/2010 - 01/06/2013
-
Orberson, Thelma Wendy
Director
25/07/2019 - 06/03/2026
-

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 CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED

CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED is an(a) Active company incorporated on 23/09/1963 with the registered office located at 29 Warwick Row, Coventry CV1 1DY. 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 CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED?

toggle

CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED is currently Active. It was registered on 23/09/1963 .

Where is CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED located?

toggle

CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED is registered at 29 Warwick Row, Coventry CV1 1DY.

What does CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED do?

toggle

CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-12-31.