CHADWELL HEATH "A" MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHADWELL HEATH "A" MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01823616

Incorporation date

11/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

17 Barnehurst Road, Bexleyheath DA7 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1984)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon25/05/2021
Termination of appointment of Vanessa Brennan as a director on 2021-05-24
dot icon13/05/2021
Appointment of Mr Andrew John Walker as a director on 2021-05-12
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Notification of a person with significant control statement
dot icon08/12/2020
Appointment of Mr Tony Simmonds as a secretary on 2020-12-07
dot icon08/12/2020
Cessation of Demon Lee as a person with significant control on 2020-12-05
dot icon08/12/2020
Registered office address changed from 24 Head Street Halstead CO9 2BX England to 17 Barnehurst Road Bexleyheath DA7 6EY on 2020-12-08
dot icon08/12/2020
Termination of appointment of Robert James Jackson as a secretary on 2020-12-05
dot icon27/10/2020
Micro company accounts made up to 2019-03-31
dot icon26/10/2020
Amended micro company accounts made up to 2018-03-31
dot icon20/10/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon01/06/2020
Registered office address changed from The Hall Cottage Suite 4 Priory Hill Rugby Road Wolston Coventry CV8 3FZ England to 24 Head Street Halstead CO9 2BX on 2020-06-01
dot icon20/05/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon21/11/2019
Registered office address changed from The Management Suite the Cocked Hat Brandon Road Coventry West Midlands CV3 2AY England to The Hall Cottage Suite 4 Priory Hill Rugby Road Wolston Coventry CV8 3FZ on 2019-11-21
dot icon11/10/2019
Registered office address changed from 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ to The Management Suite the Cocked Hat Brandon Road Coventry West Midlands CV3 2AY on 2019-10-11
dot icon07/06/2019
Accounts for a dormant company made up to 2018-03-31
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-10 no member list
dot icon05/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2015
Annual return made up to 2015-01-10 no member list
dot icon31/07/2014
Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL to 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ on 2014-07-31
dot icon21/02/2014
Annual return made up to 2014-01-10 no member list
dot icon21/02/2014
Termination of appointment of Peter Harragan as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-10 no member list
dot icon26/11/2012
Appointment of Mr Robert James Jackson as a secretary
dot icon26/11/2012
Termination of appointment of Lee Simm as a secretary
dot icon29/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2012-01-10 no member list
dot icon11/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-10 no member list
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2010-01-10 no member list
dot icon26/01/2010
Director's details changed for Vanessa Brennan on 2010-01-10
dot icon24/07/2009
Director appointed vanessa brennan
dot icon23/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Annual return made up to 10/01/09
dot icon25/09/2008
Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP
dot icon23/01/2008
Annual return made up to 10/01/08
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/10/2007
Total exemption full accounts made up to 2005-12-31
dot icon21/10/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon22/01/2007
Annual return made up to 10/01/07
dot icon22/01/2007
Secretary resigned
dot icon17/01/2006
Annual return made up to 10/01/06
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/09/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2005
Annual return made up to 21/01/05
dot icon11/04/2005
Director resigned
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Registered office changed on 11/01/05 from: 16 warrior square southend on sea SS1 2WS
dot icon11/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
Secretary resigned
dot icon02/04/2004
New secretary appointed
dot icon02/04/2004
New director appointed
dot icon24/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/01/2004
New secretary appointed
dot icon19/01/2004
Annual return made up to 21/01/04
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Secretary resigned
dot icon01/06/2003
New director appointed
dot icon02/05/2003
Annual return made up to 21/01/03
dot icon28/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/05/2002
Director resigned
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New secretary appointed
dot icon26/02/2002
Annual return made up to 21/01/02
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2002
New secretary appointed
dot icon19/12/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon07/02/2001
Annual return made up to 21/01/01
dot icon02/02/2001
New director appointed
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon01/02/2001
New secretary appointed
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Secretary resigned
dot icon31/03/2000
Annual return made up to 21/01/00
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon27/09/1999
Secretary resigned;director resigned
dot icon27/09/1999
New secretary appointed
dot icon16/03/1999
Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon27/01/1999
Annual return made up to 21/01/99
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Annual return made up to 21/01/98
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
Annual return made up to 21/01/97
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon04/02/1996
Annual return made up to 21/01/96
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon18/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon18/10/1995
New director appointed
dot icon09/02/1995
Annual return made up to 21/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1994-03-31
dot icon25/01/1994
Annual return made up to 21/01/94
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon13/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/11/1993
Director resigned
dot icon25/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon02/02/1993
Annual return made up to 21/01/93
dot icon01/12/1992
Accounts for a small company made up to 1992-03-31
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon03/02/1992
Annual return made up to 21/01/92
dot icon27/02/1991
Accounts for a small company made up to 1990-03-31
dot icon27/02/1991
Annual return made up to 21/01/91
dot icon04/07/1990
Annual return made up to 13/03/90
dot icon28/06/1990
Accounts for a small company made up to 1989-03-31
dot icon21/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Director resigned;new director appointed
dot icon25/05/1989
Accounts for a small company made up to 1988-03-31
dot icon25/05/1989
Annual return made up to 10/05/89
dot icon20/05/1988
Annual return made up to 06/01/88
dot icon20/05/1988
Accounts for a small company made up to 1987-03-31
dot icon22/07/1987
Annual return made up to 28/10/86
dot icon17/06/1987
Accounts for a small company made up to 1986-03-31
dot icon06/02/1987
Registered office changed on 06/02/87 from: miss christine heaney 49 millhaven close off grove road chadwell heath romford essex RM6 4PL
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
New secretary appointed;director resigned;new director appointed
dot icon16/09/1986
Director resigned;new director appointed
dot icon26/08/1986
Registered office changed on 26/08/86 from: 50 lancaster road enfield middlesex
dot icon24/06/1986
Full accounts made up to 1985-03-31
dot icon11/06/1984
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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
0
12.11K
-
0.00
-
-
2022
0
8.72K
-
0.00
-
-
2022
0
8.72K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.72K £Descended-27.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Andrew John
Director
12/05/2021 - Present
4
Gould, Wei Ming
Secretary
09/10/1999 - 01/01/2001
30
Lynch, Wendy Pauline
Director
26/07/1995 - 01/01/2001
48
Brennan, Vanessa
Director
15/06/2009 - 24/05/2021
-
Vallance, David
Secretary
14/12/2004 - 31/03/2006
4

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 CHADWELL HEATH "A" MANAGEMENT LIMITED

CHADWELL HEATH "A" MANAGEMENT LIMITED is an(a) Active company incorporated on 11/06/1984 with the registered office located at 17 Barnehurst Road, Bexleyheath DA7 6EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADWELL HEATH "A" MANAGEMENT LIMITED?

toggle

CHADWELL HEATH "A" MANAGEMENT LIMITED is currently Active. It was registered on 11/06/1984 .

Where is CHADWELL HEATH "A" MANAGEMENT LIMITED located?

toggle

CHADWELL HEATH "A" MANAGEMENT LIMITED is registered at 17 Barnehurst Road, Bexleyheath DA7 6EY.

What does CHADWELL HEATH "A" MANAGEMENT LIMITED do?

toggle

CHADWELL HEATH "A" MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHADWELL HEATH "A" MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.