CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01872091

Incorporation date

14/12/1984

Size

Micro Entity

Contacts

Registered address

Registered address

11 Castello Drive, Birmingham B36 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1987)
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Registered office address changed from The Lodge Castle Bromich Hall Chester Road Castle Bromwich Solihull West Midlands B36 9DE to 11 Castello Drive Birmingham B36 9TB on 2025-09-09
dot icon20/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Compulsory strike-off action has been discontinued
dot icon15/09/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon15/09/2021
Termination of appointment of Sandra June Barnes as a director on 2020-04-01
dot icon15/09/2021
Termination of appointment of Sandra June Barnes as a secretary on 2020-04-01
dot icon15/09/2021
Cessation of Sandra June Barnes as a person with significant control on 2020-04-01
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon09/03/2021
Appointment of Mrs Janette Lesley Scicluna as a director on 2020-11-01
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon28/04/2020
Registered office address changed from The Lodge the Lodge, Chester Road Castle Bromwich West Midlands B36 9DE United Kingdom to The Lodge Castle Bromich Hall Chester Road Castle Bromwich Solihull West Midlands B36 9DE on 2020-04-28
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon31/07/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon01/08/2018
Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to The Lodge the Lodge, Chester Road Castle Bromwich West Midlands B36 9DE on 2018-08-01
dot icon01/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-11 no member list
dot icon19/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-05-11 no member list
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-05-11 no member list
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-11 no member list
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-11 no member list
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-05-11 no member list
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-11 no member list
dot icon12/05/2010
Director's details changed for Pamela Margaret Hook on 2010-05-11
dot icon12/05/2010
Director's details changed for Sandra June Barnes on 2010-05-11
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 11/05/09
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Annual return made up to 11/05/08
dot icon28/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Annual return made up to 11/05/07
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Annual return made up to 11/05/06
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
Annual return made up to 11/05/05
dot icon23/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/06/2004
Annual return made up to 11/05/04
dot icon24/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Annual return made up to 11/05/03
dot icon24/10/2002
Director resigned
dot icon18/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/07/2002
Registered office changed on 30/07/02 from: c/o weaver & co 18 queens road coventry west midlands CV1 3EG
dot icon10/06/2002
Annual return made up to 11/05/02
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Secretary resigned;director resigned
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New secretary appointed;new director appointed
dot icon21/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/05/2001
Annual return made up to 11/05/01
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/05/2000
Annual return made up to 11/05/00
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/05/1999
Annual return made up to 11/05/99
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon15/05/1998
Annual return made up to 11/05/98
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/05/1997
Annual return made up to 11/05/97
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon03/09/1996
Annual return made up to 11/05/96
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/05/1995
Annual return made up to 11/05/95
dot icon28/04/1995
New director appointed
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Annual return made up to 11/05/94
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon20/05/1993
Annual return made up to 11/05/93
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon16/06/1992
Annual return made up to 11/05/92
dot icon23/07/1991
Full accounts made up to 1991-03-31
dot icon19/06/1991
Annual return made up to 11/05/91
dot icon18/05/1990
Full accounts made up to 1990-03-31
dot icon03/05/1990
Annual return made up to 11/05/90
dot icon20/02/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Annual return made up to 31/12/89
dot icon20/01/1990
Registered office changed on 20/01/90 from: 27 chadshunt close castle bromwich birmingham B36 9UB
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon20/01/1990
Director resigned;new director appointed
dot icon17/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1988
Registered office changed on 17/10/88 from: chester road castle bromwich birmingham B35 7AH
dot icon16/06/1988
Director resigned
dot icon16/06/1988
Accounts for a dormant company made up to 1987-12-31
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Annual return made up to 29/01/88
dot icon03/04/1987
Accounts made up to 1986-12-31
dot icon03/04/1987
Resolutions
dot icon03/04/1987
31/12/86 nsc
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
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1.62K
-
0.00
-
-
2022
2
2.99K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hook, Pamela Margaret
Director
18/03/1995 - Present
-
Scicluna, Janette Lesley
Director
01/11/2020 - Present
-

Persons with Significant Control

2
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 CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED

CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/1984 with the registered office located at 11 Castello Drive, Birmingham B36 9TB. 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 CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED?

toggle

CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/1984 .

Where is CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED located?

toggle

CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED is registered at 11 Castello Drive, Birmingham B36 9TB.

What does CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED do?

toggle

CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHADSHUNT (PARK HALL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/10/2025: Micro company accounts made up to 2025-03-31.