CHAFFINCH CLOSE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CHAFFINCH CLOSE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08261242

Incorporation date

19/10/2012

Size

Dormant

Contacts

Registered address

Registered address

Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2012)
dot icon30/10/2025
Director's details changed for Mr Russell John Victor Fauchon on 2024-10-30
dot icon30/10/2025
Secretary's details changed for Eaves Property Management Services Limited on 2024-10-30
dot icon30/10/2025
Change of details for Mr Russell John Victor Fauchon as a person with significant control on 2024-10-30
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon28/08/2025
Registered office address changed from Suite 1 Stubbings House Stubbings Lane Maidenhead SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-08-28
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon06/10/2024
Termination of appointment of Susan Juanita Collins as a director on 2024-10-06
dot icon06/10/2024
Termination of appointment of Amanda Prosser as a director on 2024-10-06
dot icon06/10/2024
Cessation of Melony Prosser as a person with significant control on 2024-10-06
dot icon06/10/2024
Cessation of Susan Juanita Collins as a person with significant control on 2024-10-06
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/07/2024
Director's details changed for Mrs Melony Prosser on 2024-07-01
dot icon02/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon30/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon22/07/2022
Notification of Russell John Victor Fauchon as a person with significant control on 2022-07-22
dot icon22/07/2022
Termination of appointment of Sebastian Alexander Kemp as a director on 2022-07-22
dot icon22/07/2022
Termination of appointment of Ian Crawshay-Ralston as a director on 2022-07-22
dot icon22/07/2022
Cessation of Sebastian Alexander Kemp as a person with significant control on 2022-07-22
dot icon22/07/2022
Cessation of Ian Crawshay-Ralston as a person with significant control on 2022-07-22
dot icon22/07/2022
Notification of Melony Prosser as a person with significant control on 2022-07-22
dot icon22/07/2022
Notification of Susan Juanita Collins as a person with significant control on 2022-07-22
dot icon22/07/2022
Cessation of Christopher Michael Gordon Coates as a person with significant control on 2022-07-22
dot icon22/07/2022
Appointment of Mrs Melony Prosser as a director on 2022-07-22
dot icon19/07/2022
Appointment of Mrs Susan Juanita Collins as a director on 2022-07-19
dot icon05/07/2022
Appointment of Mr Russell John Victor Fauchon as a director on 2022-07-05
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon27/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon27/10/2020
Termination of appointment of Christopher Gordon Michael Coates as a director on 2020-10-12
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon23/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon20/03/2019
Appointment of Eaves Property Management Services Limited as a secretary on 2019-03-20
dot icon19/02/2019
Director's details changed for Mr Sebastian Alexander Kemp on 2019-02-19
dot icon19/02/2019
Director's details changed for Mr Ian Crawshay-Ralston on 2019-02-19
dot icon19/02/2019
Director's details changed for Mr Christopher Gordon Michael Coates on 2019-02-19
dot icon19/02/2019
Change of details for Mr Christopher Michael Gordon Coates as a person with significant control on 2019-02-19
dot icon19/02/2019
Registered office address changed from 47 Castle Street Reading RG1 7SR to Suite 1 Stubbings House Stubbings Lane Maidenhead SL6 6QL on 2019-02-19
dot icon19/02/2019
Termination of appointment of Pitsec Ltd as a secretary on 2019-02-19
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-10-31
dot icon09/03/2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/04/2016
Director's details changed for Mr Christopher Coates on 2016-03-24
dot icon01/04/2016
Director's details changed for Mr Sebastian Alexander Kemp on 2014-08-01
dot icon19/10/2015
Annual return made up to 2015-10-19 no member list
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-19 no member list
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-19 no member list
dot icon19/10/2012
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
31/10/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAVES PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
20/03/2019 - Present
141
PITSEC LIMITED
Corporate Secretary
19/10/2012 - 19/02/2019
210
Crawshay-Ralston, Ian
Director
19/10/2012 - 22/07/2022
44
Mrs Melony Prosser
Director
22/07/2022 - 06/10/2024
-
Mrs Susan Juanita Collins
Director
19/07/2022 - 06/10/2024
-

Persons with Significant Control

8
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 CHAFFINCH CLOSE MANAGEMENT COMPANY LTD

CHAFFINCH CLOSE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 19/10/2012 with the registered office located at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ. 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 CHAFFINCH CLOSE MANAGEMENT COMPANY LTD?

toggle

CHAFFINCH CLOSE MANAGEMENT COMPANY LTD is currently Active. It was registered on 19/10/2012 .

Where is CHAFFINCH CLOSE MANAGEMENT COMPANY LTD located?

toggle

CHAFFINCH CLOSE MANAGEMENT COMPANY LTD is registered at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ.

What does CHAFFINCH CLOSE MANAGEMENT COMPANY LTD do?

toggle

CHAFFINCH CLOSE MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAFFINCH CLOSE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 30/10/2025: Director's details changed for Mr Russell John Victor Fauchon on 2024-10-30.