CHADWELL INDUSTRIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHADWELL INDUSTRIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01692470

Incorporation date

19/01/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, Essex RM8 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1983)
dot icon15/04/2026
Cessation of Marc William Howard Newman as a person with significant control on 2026-01-01
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon12/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/05/2024
Director's details changed for Mr Marc William Howard Newman on 2024-04-23
dot icon14/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/03/2024
Appointment of Mr Michael Frederick Vowles as a director on 2024-03-05
dot icon28/02/2024
Appointment of Mr Martyn Graeme Williams as a director on 2024-02-28
dot icon05/07/2023
Registered office address changed from C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG England to The Gatehouse, Chadwell Industrial Estate Kemp Road Dagenham Essex RM8 1SL on 2023-07-05
dot icon19/06/2023
Appointment of Mrs Lotifa Khanam as a director on 2023-06-19
dot icon19/06/2023
Appointment of Mr Ashraful Islam as a director on 2023-06-19
dot icon19/06/2023
Appointment of Mr Allan Pearce as a director on 2023-06-19
dot icon14/06/2023
Appointment of Mrs Julie Broome as a director on 2023-06-13
dot icon14/06/2023
Appointment of Mr John William Champion as a director on 2023-06-14
dot icon13/06/2023
Appointment of Mr Stuart Broome as a director on 2023-06-09
dot icon13/06/2023
Appointment of Mr Robert James Kirby as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mr Rashit Arinshan as a director on 2023-06-13
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon25/03/2023
Micro company accounts made up to 2022-06-30
dot icon11/04/2022
Registered office address changed from C/O Silverstone & Co 34 Mayfair Point 34 South Molton Street London W1K 5RG England to C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG on 2022-04-11
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/03/2022
Registered office address changed from C/O Silverstone & Co 39 Ludgate Hill London EC4M 7JN England to C/O Silverstone & Co 34 Mayfair Point 34 South Molton Street London W1K 5RG on 2022-03-10
dot icon14/07/2021
Micro company accounts made up to 2020-06-30
dot icon14/07/2021
Micro company accounts made up to 2019-06-30
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon11/12/2020
Registered office address changed from 9B C/O Reality Properties 9B the Broadway Woodford Greater London IG8 0HL United Kingdom to C/O Silverstone & Co 39 Ludgate Hill London EC4M 7JN on 2020-12-11
dot icon11/12/2020
Director's details changed for Mr Marc William Howard on 2020-07-15
dot icon27/10/2020
Termination of appointment of Allan Pearce as a director on 2020-10-27
dot icon23/10/2020
Termination of appointment of Julie Osborne as a director on 2020-10-22
dot icon06/10/2020
Notification of Marc William Howard Newman as a person with significant control on 2020-10-06
dot icon06/10/2020
Withdrawal of a person with significant control statement on 2020-10-06
dot icon12/09/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/07/2020
Appointment of Ms Julie Osborne as a director on 2020-06-01
dot icon15/07/2020
Appointment of Mr Marc William Howard as a director on 2020-07-14
dot icon02/04/2020
Registered office address changed from Gate House Kemp Road Dagenham RM8 1SL England to 9B C/O Reality Properties 9B the Broadway Woodford Greater London IG8 0HL on 2020-04-02
dot icon01/04/2020
Registered office address changed from Gatehouse Chadwell Industrial Estate Kemp Road Dagenham Essex RM8 1SL to Gate House Kemp Road Dagenham RM8 1SL on 2020-04-01
dot icon01/04/2020
Appointment of Mr Allan Pearce as a director on 2020-03-16
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon15/01/2020
Termination of appointment of Felice Reale as a director on 2017-05-06
dot icon24/04/2019
Termination of appointment of Michael Ian Kenneth Pritchett as a director on 2019-04-24
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Termination of appointment of Anthony Philpot as a secretary on 2018-03-31
dot icon19/06/2018
Termination of appointment of Stuart Alvin Broome as a director on 2018-04-09
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon13/05/2016
Annual return made up to 2016-03-31 no member list
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-03-31 no member list
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/04/2014
Annual return made up to 2014-03-31 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-03-31 no member list
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-03-31 no member list
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/04/2011
Annual return made up to 2011-03-31 no member list
dot icon24/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/12/2010
Appointment of Mr Felice Reale as a director
dot icon16/12/2010
Appointment of Mr Michael Ian Kenneth Pritchett as a director
dot icon16/12/2010
Appointment of Mr Stuart Alvin Broome as a director
dot icon16/12/2010
Termination of appointment of Graham Philbrick as a director
dot icon12/05/2010
Annual return made up to 2010-03-31 no member list
dot icon12/05/2010
Director's details changed for Graham Michael Trevor Philbrick on 2010-03-31
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/04/2009
Annual return made up to 31/03/09
dot icon06/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/04/2008
Annual return made up to 31/03/08
dot icon27/04/2007
Annual return made up to 31/03/07
dot icon28/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/05/2006
Annual return made up to 31/03/06
dot icon27/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/04/2005
Annual return made up to 31/03/05
dot icon20/04/2004
Annual return made up to 31/03/04
dot icon14/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/04/2003
Annual return made up to 31/03/03
dot icon05/03/2003
Director resigned
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Secretary resigned;director resigned
dot icon25/04/2002
Annual return made up to 31/03/02
dot icon12/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/06/2001
Annual return made up to 31/03/01
dot icon22/03/2001
Accounts for a small company made up to 2000-06-30
dot icon01/06/2000
Accounts for a small company made up to 1999-06-30
dot icon22/05/2000
Annual return made up to 31/03/00
dot icon25/05/1999
Annual return made up to 31/03/99
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon20/04/1998
Annual return made up to 31/03/98
dot icon06/06/1997
Annual return made up to 31/03/97
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon23/04/1996
Accounts for a small company made up to 1995-06-30
dot icon04/04/1995
Annual return made up to 31/03/95
dot icon03/02/1995
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 icon08/07/1994
Accounts for a small company made up to 1993-03-31
dot icon06/05/1994
Accounting reference date extended from 31/03 to 30/06
dot icon05/04/1994
Annual return made up to 31/03/94
dot icon26/04/1993
Annual return made up to 31/03/93
dot icon18/04/1993
Accounts for a small company made up to 1992-03-31
dot icon30/04/1992
Accounts for a small company made up to 1991-03-31
dot icon05/06/1991
Accounts for a small company made up to 1990-03-31
dot icon24/04/1991
Annual return made up to 31/03/91
dot icon14/05/1990
Accounts for a small company made up to 1989-03-31
dot icon14/05/1990
Annual return made up to 31/03/90
dot icon12/02/1990
Annual return made up to 31/03/89
dot icon20/07/1989
Annual return made up to 31/03/88
dot icon13/06/1989
Accounts for a small company made up to 1988-03-31
dot icon26/04/1989
Accounts for a small company made up to 1987-03-31
dot icon25/11/1987
Annual return made up to 31/03/87
dot icon18/05/1987
Accounts for a small company made up to 1986-03-31
dot icon18/05/1987
31/03/86 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Director resigned;new director appointed
dot icon11/06/1986
Accounts for a small company made up to 1985-03-31
dot icon11/06/1986
Annual return made up to 31/03/85
dot icon19/01/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£35,164.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.10K
-
0.00
-
-
2022
1
3.65K
-
0.00
-
-
2023
1
2.27K
-
0.00
35.16K
-
2023
1
2.27K
-
0.00
35.16K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.27K £Descended-37.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Allan
Director
19/06/2023 - Present
12
Pearce, Allan
Director
16/03/2020 - 27/10/2020
12
Islam, Ashraful
Director
19/06/2023 - Present
13
Khanam, Lotifa
Director
19/06/2023 - Present
5
Mr Rashit Arinshan
Director
13/06/2023 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHADWELL INDUSTRIAL MANAGEMENT LIMITED

CHADWELL INDUSTRIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 19/01/1983 with the registered office located at The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, Essex RM8 1SL. There are currently 11 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADWELL INDUSTRIAL MANAGEMENT LIMITED?

toggle

CHADWELL INDUSTRIAL MANAGEMENT LIMITED is currently Active. It was registered on 19/01/1983 .

Where is CHADWELL INDUSTRIAL MANAGEMENT LIMITED located?

toggle

CHADWELL INDUSTRIAL MANAGEMENT LIMITED is registered at The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, Essex RM8 1SL.

What does CHADWELL INDUSTRIAL MANAGEMENT LIMITED do?

toggle

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

How many employees does CHADWELL INDUSTRIAL MANAGEMENT LIMITED have?

toggle

CHADWELL INDUSTRIAL MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for CHADWELL INDUSTRIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Cessation of Marc William Howard Newman as a person with significant control on 2026-01-01.