CHADWICK SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHADWICK SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017453

Incorporation date

14/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Network House, Station Road, Maldon CM9 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon01/04/2026
Termination of appointment of Bernice Anne Chitnis as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mrs Bernice Anne Chitnis as a director on 2026-04-01
dot icon23/03/2026
Termination of appointment of Urang Property Management Limited as a secretary on 2026-03-23
dot icon23/03/2026
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to Lime House 75 Church Road Tiptree Essex CO5 0HB on 2026-03-23
dot icon23/03/2026
Registered office address changed from Lime House 75 Church Road Tiptree Essex CO5 0HB England to Network House Station Road Maldon CM9 4LQ on 2026-03-23
dot icon22/11/2025
Director's details changed for Mr Rui Manuel Certa Ventura on 2025-11-20
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/03/2024
Previous accounting period shortened from 2024-03-24 to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon12/10/2023
Accounts for a dormant company made up to 2023-03-24
dot icon17/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon08/05/2023
Registered office address changed from 66 Grosvenor Street London W1K 3JL England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2023-05-08
dot icon08/05/2023
Accounts for a dormant company made up to 2022-03-24
dot icon08/05/2023
Appointment of Urang Property Management Limited as a secretary on 2023-03-25
dot icon08/05/2023
Director's details changed for Mr Miraj Makin on 2023-05-08
dot icon08/05/2023
Director's details changed for Miss Sarah Jane Thomas on 2023-05-08
dot icon21/04/2023
Termination of appointment of Burlington Estates (London) Limited as a secretary on 2023-04-07
dot icon21/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-24
dot icon06/10/2021
Appointment of Mr Miraj Makin as a director on 2021-10-01
dot icon01/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon01/07/2021
Director's details changed for Miss Sarah Jane Williams on 2021-07-01
dot icon13/05/2021
Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to 66 Grosvenor Street London W1K 3JL on 2021-05-13
dot icon29/04/2021
Termination of appointment of Sheryl Ann Raine as a director on 2021-04-25
dot icon15/03/2021
Micro company accounts made up to 2020-03-24
dot icon02/10/2020
Registered office address changed from 45 Maddox Street 45 Maddox Street London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2020-10-02
dot icon11/09/2020
Appointment of Burlington Estates (London) Limited as a secretary on 2020-06-24
dot icon10/09/2020
Termination of appointment of Kinleigh Limited as a secretary on 2020-06-23
dot icon31/07/2020
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 45 Maddox Street 45 Maddox Street London W1S 2PE on 2020-07-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-24
dot icon01/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon09/05/2019
Appointment of Kinleigh Limited as a secretary on 2019-03-25
dot icon09/05/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Kfh House 5 Compton Road London SW19 7QA on 2019-05-09
dot icon25/03/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-03-24
dot icon21/01/2019
Appointment of Mr Anthony Delarue as a director on 2019-01-18
dot icon31/10/2018
Accounts for a dormant company made up to 2018-03-24
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon20/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon04/11/2016
Accounts for a dormant company made up to 2016-03-24
dot icon28/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon01/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon01/06/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon15/01/2016
Appointment of Mrs Bernice Anne Chitnis as a director on 2015-11-23
dot icon19/10/2015
Termination of appointment of Jean Bowcott as a director on 2015-10-02
dot icon24/09/2015
Accounts for a dormant company made up to 2015-03-24
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon16/06/2015
Director's details changed for Jean Bowcott on 2015-06-16
dot icon10/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon10/07/2014
Director's details changed for Miss Sarah Jane Williams on 2014-07-03
dot icon27/03/2014
Accounts for a dormant company made up to 2014-03-24
dot icon28/10/2013
Termination of appointment of Clare Armstrong as a director
dot icon05/09/2013
Amended accounts made up to 2013-03-24
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon17/06/2013
Accounts for a dormant company made up to 2013-03-24
dot icon18/09/2012
Accounts for a dormant company made up to 2012-03-24
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon14/06/2012
Director's details changed for Dr Anand Chidamber Chitnis on 2012-06-14
dot icon14/06/2012
Director's details changed for Jean Bowcott on 2012-06-14
dot icon14/05/2012
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2012-05-14
dot icon14/05/2012
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon02/04/2012
Appointment of United Company Secretaries as a secretary
dot icon02/04/2012
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2012-04-02
dot icon02/04/2012
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon14/02/2012
Termination of appointment of Keith Bedell Pearce as a director
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-24
dot icon09/09/2011
Appointment of Mr David Cass as a director
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon29/06/2010
Appointment of Ms Sheryl Ann Raine as a director
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon17/06/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon17/06/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon10/06/2010
Total exemption full accounts made up to 2010-03-24
dot icon01/02/2010
Director's details changed for Dr Anand Chidamber Chitnis on 2010-02-01
dot icon01/02/2010
Director's details changed for Jean Bowcott on 2010-02-01
dot icon01/02/2010
Director's details changed for Clare Lloyd Armstrong on 2010-02-01
dot icon13/01/2010
Full accounts made up to 2009-03-24
dot icon30/10/2009
Appointment of Mr Rui Manuel Certa Ventura as a director
dot icon30/10/2009
Appointment of Miss Sarah Jane Williams as a director
dot icon22/06/2009
Return made up to 14/06/09; full list of members
dot icon11/11/2008
Full accounts made up to 2008-03-24
dot icon03/07/2008
Secretary appointed hml company secretarial services
dot icon02/07/2008
Appointment terminated secretary andertons LIMITED
dot icon17/06/2008
Return made up to 14/06/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from first floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon25/01/2008
Full accounts made up to 2007-03-24
dot icon07/11/2007
Director resigned
dot icon04/10/2007
Return made up to 14/06/07; full list of members
dot icon26/04/2007
New director appointed
dot icon30/01/2007
Full accounts made up to 2006-03-24
dot icon29/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon01/08/2006
Return made up to 14/06/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-24
dot icon05/01/2006
Director resigned
dot icon02/09/2005
Return made up to 14/06/05; change of members
dot icon08/07/2005
Director resigned
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
Secretary resigned
dot icon21/01/2005
Full accounts made up to 2004-03-24
dot icon30/09/2004
Return made up to 14/06/04; change of members
dot icon20/04/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon27/01/2004
Full accounts made up to 2003-03-24
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Secretary resigned
dot icon22/07/2003
Return made up to 14/06/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-03-24
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon10/08/2002
Return made up to 14/06/02; change of members
dot icon14/07/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New secretary appointed
dot icon04/12/2001
Full accounts made up to 2001-03-24
dot icon03/08/2001
Return made up to 14/06/01; full list of members
dot icon14/05/2001
Ad 19/01/01-15/02/01 £ si 15@1=15 £ ic 114/129
dot icon14/05/2001
Ad 28/09/00-26/10/00 £ si 9@1=9 £ ic 105/114
dot icon09/05/2001
Ad 30/03/01-25/04/01 £ si 9@1=9 £ ic 96/105
dot icon30/03/2001
Ad 23/02/01--------- £ si 11@1=11 £ ic 85/96
dot icon23/01/2001
Ad 30/11/00-28/12/00 £ si 4@1=4 £ ic 81/85
dot icon23/01/2001
Ad 27/10/00-24/11/00 £ si 16@1=16 £ ic 65/81
dot icon23/01/2001
Ad 20/12/00-17/01/01 £ si 10@1=10 £ ic 55/65
dot icon13/11/2000
Ad 31/08/00-27/09/00 £ si 10@1=10 £ ic 45/55
dot icon11/09/2000
Ad 14/07/00-11/08/00 £ si 32@1=32 £ ic 13/45
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Ad 13/06/00-13/07/00 £ si 11@1=11 £ ic 2/13
dot icon10/08/2000
Accounting reference date shortened from 30/06/01 to 24/03/01
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
Registered office changed on 08/08/00 from: 1 mitchell lane bristol BS1 6BU
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned;director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon14/06/2000
Incorporation
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
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
130.00
-
0.00
-
-
2024
-
-
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINLEIGH LIMITED
Corporate Secretary
25/03/2019 - 23/06/2020
93
BURLINGTON ESTATES (LONDON) LIMITED
Corporate Secretary
24/06/2020 - 07/04/2023
30
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
25/03/2023 - 23/03/2026
491
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
02/04/2012 - 01/01/2016
164
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 24/03/2019
285

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 SQUARE MANAGEMENT LIMITED

CHADWICK SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at Network House, Station Road, Maldon CM9 4LQ. There are currently 6 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 CHADWICK SQUARE MANAGEMENT LIMITED?

toggle

CHADWICK SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 14/06/2000 .

Where is CHADWICK SQUARE MANAGEMENT LIMITED located?

toggle

CHADWICK SQUARE MANAGEMENT LIMITED is registered at Network House, Station Road, Maldon CM9 4LQ.

What does CHADWICK SQUARE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHADWICK SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with no updates.