CHADWELL HEATH "D" FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHADWELL HEATH "D" FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02178886

Incorporation date

15/10/1987

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1987)
dot icon26/01/2026
-
dot icon26/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon06/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-12-31
dot icon06/01/2026
Appointment of Fps Group Services Limited as a secretary on 2025-12-31
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/09/2024
Termination of appointment of Peter Robert Martin as a director on 2024-09-02
dot icon21/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/01/2024
Secretary's details changed for Crabtree Pm Limited on 2024-01-04
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon26/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/10/2020
Appointment of Mrs Seema Purohit as a director on 2020-10-12
dot icon20/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/12/2017
Director's details changed for Peter Robert Martin on 2017-12-14
dot icon07/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-31 no member list
dot icon12/01/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-01-12
dot icon23/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 no member list
dot icon06/01/2015
Director's details changed for Peter Robert Martin on 2015-01-06
dot icon06/01/2015
Secretary's details changed for Crabtree Pm Limited on 2015-01-06
dot icon09/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 no member list
dot icon27/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2012-12-31 no member list
dot icon10/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2011-12-31 no member list
dot icon11/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon24/02/2011
Termination of appointment of Terence White as a secretary
dot icon26/01/2011
Annual return made up to 2010-12-31 no member list
dot icon27/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon24/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon22/04/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2009-12-31
dot icon17/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/02/2009
Annual return made up to 31/12/08
dot icon02/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon17/01/2008
Annual return made up to 31/12/07
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/02/2007
Annual return made up to 31/12/06
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/02/2006
Annual return made up to 31/12/05
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon07/01/2005
Annual return made up to 31/12/04
dot icon13/12/2004
New secretary appointed
dot icon23/09/2004
Full accounts made up to 2004-03-31
dot icon05/03/2004
Secretary's particulars changed
dot icon07/01/2004
Annual return made up to 31/12/03
dot icon03/11/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9EJ
dot icon20/09/2003
Full accounts made up to 2003-03-31
dot icon11/04/2003
Full accounts made up to 2002-03-31
dot icon04/03/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon25/01/2003
Annual return made up to 31/12/02
dot icon10/05/2002
Annual return made up to 31/12/01
dot icon29/03/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon14/08/2001
Full accounts made up to 2001-03-31
dot icon09/01/2001
Annual return made up to 31/12/00
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon10/01/2000
Annual return made up to 31/12/99
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon12/01/1999
Annual return made up to 31/12/98
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon04/01/1998
Annual return made up to 31/12/97
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon04/06/1997
Director's particulars changed
dot icon25/01/1997
Annual return made up to 31/12/96
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon02/07/1996
Secretary resigned
dot icon02/07/1996
New secretary appointed
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon17/01/1996
Annual return made up to 31/12/95
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon13/04/1994
Full accounts made up to 1993-03-31
dot icon28/03/1994
Annual return made up to 30/11/93
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon11/03/1993
Annual return made up to 30/11/92
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon02/03/1992
Annual return made up to 30/11/91
dot icon19/11/1991
Annual return made up to 30/11/90
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon19/09/1990
Full accounts made up to 1990-03-31
dot icon01/03/1990
Annual return made up to 31/12/89
dot icon22/02/1990
Registered office changed on 22/02/90 from: 50 lancaster road enfield EN2 0BY
dot icon19/02/1990
Full accounts made up to 1989-03-31
dot icon19/02/1990
New secretary appointed;new director appointed
dot icon04/11/1987
Secretary resigned;new secretary appointed
dot icon15/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
01/11/2003 - 31/12/2025
292
FPS GROUP SERVICES LIMITED
Corporate Secretary
31/12/2025 - Present
1205
Jones, John Alan
Director
17/07/1998 - 01/09/1999
4
White, Terence Robert
Secretary
06/12/2004 - 01/02/2011
80
White, Terence Robert
Secretary
21/06/1996 - 31/10/2003
80

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 "D" FLAT MANAGEMENT LIMITED

CHADWELL HEATH "D" FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/10/1987 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 CHADWELL HEATH "D" FLAT MANAGEMENT LIMITED?

toggle

CHADWELL HEATH "D" FLAT MANAGEMENT LIMITED is currently Active. It was registered on 15/10/1987 .

Where is CHADWELL HEATH "D" FLAT MANAGEMENT LIMITED located?

toggle

CHADWELL HEATH "D" FLAT MANAGEMENT LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does CHADWELL HEATH "D" FLAT MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/01/2026: undefined.