CHADWICK COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHADWICK COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01557360

Incorporation date

22/04/1981

Size

Dormant

Contacts

Registered address

Registered address

C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent TN8 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon02/01/2026
Termination of appointment of Brenda Christine Godfrey as a director on 2025-08-28
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon01/09/2025
Accounts for a dormant company made up to 2025-03-25
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon14/06/2024
Accounts for a dormant company made up to 2024-03-25
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/08/2023
Accounts for a dormant company made up to 2023-03-25
dot icon05/01/2023
Termination of appointment of Peter William Baker as a director on 2023-01-05
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2022-03-25
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-25
dot icon03/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-25
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-25
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-25
dot icon26/07/2017
Termination of appointment of Jane Louise Ponting as a director on 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/07/2016
Total exemption full accounts made up to 2016-03-25
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2015-03-25
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/06/2014
Total exemption full accounts made up to 2014-03-25
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2013-03-25
dot icon20/03/2013
Termination of appointment of Marion Mathalone as a secretary on 2013-03-19
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Christian Brian Royle as a director on 2011-12-19
dot icon10/07/2012
Total exemption full accounts made up to 2012-03-25
dot icon18/04/2012
Appointment of Mrs Marion Osgood as a director on 2012-04-10
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/08/2011
Total exemption full accounts made up to 2011-03-25
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2010-03-25
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Brenda Christine Godfrey on 2009-10-01
dot icon29/01/2010
Director's details changed for Jane Louise Ponting on 2009-10-01
dot icon29/01/2010
Director's details changed for Christian Brian Royle on 2009-10-01
dot icon29/01/2010
Director's details changed for Peter William Baker on 2009-10-01
dot icon04/08/2009
Total exemption full accounts made up to 2009-03-25
dot icon04/02/2009
Secretary appointed southern counties management LIMITED
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2009
Appointment terminated director marion mathalone
dot icon28/12/2008
Registered office changed on 28/12/2008 from c/o management direct (uk) LIMITED suite c 42 station road east oxted surrey RH8 0PG
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-25
dot icon11/04/2008
Return made up to 31/12/07; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-03-25
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-25
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon03/05/2006
New director appointed
dot icon28/12/2005
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-25
dot icon16/03/2005
New director appointed
dot icon17/12/2004
Return made up to 31/12/04; full list of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: management direct uk LTD burnhill business centre 50 burnhill road beckenham kent BR3 3LA
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-25
dot icon07/02/2004
Return made up to 31/12/03; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-25
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon01/08/2002
Total exemption full accounts made up to 2002-03-25
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2001-03-25
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon27/12/2000
Registered office changed on 27/12/00 from: management direct the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH
dot icon11/08/2000
Full accounts made up to 2000-03-25
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon13/08/1999
New director appointed
dot icon12/08/1999
New secretary appointed
dot icon12/08/1999
Director resigned
dot icon16/07/1999
Full accounts made up to 1999-03-25
dot icon12/03/1999
Secretary resigned
dot icon15/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon09/12/1998
Full accounts made up to 1998-03-25
dot icon17/11/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon29/12/1997
Return made up to 31/12/97; no change of members
dot icon28/07/1997
Full accounts made up to 1997-03-25
dot icon27/02/1997
Return made up to 31/12/96; full list of members
dot icon07/01/1997
Full accounts made up to 1996-03-25
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon21/12/1995
Full accounts made up to 1995-03-25
dot icon29/11/1995
Registered office changed on 29/11/95 from: 3 chadwick court 12 ringers road bromley kent BR1 1HT
dot icon20/03/1995
Return made up to 31/12/94; no change of members
dot icon18/01/1995
Full accounts made up to 1994-03-25
dot icon23/06/1994
Return made up to 31/12/93; full list of members
dot icon23/06/1994
Return made up to 31/12/92; full list of members
dot icon26/01/1994
Full accounts made up to 1993-03-25
dot icon01/07/1992
Full accounts made up to 1992-03-31
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon26/02/1992
Director resigned
dot icon17/02/1992
Return made up to 31/12/91; no change of members
dot icon17/02/1992
Return made up to 31/12/90; no change of members
dot icon06/02/1991
Full accounts made up to 1990-03-25
dot icon06/02/1991
Full accounts made up to 1989-03-25
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon02/05/1989
Secretary resigned;new secretary appointed
dot icon02/05/1989
Return made up to 06/12/88; full list of members
dot icon16/11/1988
Full accounts made up to 1988-03-25
dot icon23/02/1988
Return made up to 26/06/87; full list of members
dot icon23/02/1988
Full accounts made up to 1987-03-25
dot icon27/03/1987
Full accounts made up to 1986-03-25
dot icon27/03/1987
Return made up to 31/12/86; full list of members
dot icon27/03/1987
Secretary resigned;new secretary appointed
dot icon27/02/1987
Registered office changed on 27/02/87 from: flat 2 chadwick road 12 ringers road bromley kent
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
25/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.39K
-
0.00
21.95K
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Peter William
Director
22/02/2005 - 05/01/2023
-
Godfrey, Brenda Christine
Director
22/03/2006 - 28/08/2025
-
Osgood, Marion Jean
Director
10/04/2012 - Present
-

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 CHADWICK COURT MANAGEMENT LIMITED

CHADWICK COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/04/1981 with the registered office located at C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent TN8 6HF. 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 CHADWICK COURT MANAGEMENT LIMITED?

toggle

CHADWICK COURT MANAGEMENT LIMITED is currently Active. It was registered on 22/04/1981 .

Where is CHADWICK COURT MANAGEMENT LIMITED located?

toggle

CHADWICK COURT MANAGEMENT LIMITED is registered at C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent TN8 6HF.

What does CHADWICK COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHADWICK COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Brenda Christine Godfrey as a director on 2025-08-28.