CHAGFORD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAGFORD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01246789

Incorporation date

02/03/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3, Chagford Court, 57 Devonshire Road, Flat 3, Chagford Court, 57 Devonshire Road, London SW19 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon04/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/11/2025
Micro company accounts made up to 2025-03-01
dot icon05/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-03-01
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-03-01
dot icon07/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-03-01
dot icon01/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/06/2021
Micro company accounts made up to 2021-03-01
dot icon02/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-03-01
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/07/2019
Micro company accounts made up to 2019-03-01
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-01
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/07/2017
Micro company accounts made up to 2017-03-01
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/10/2016
Appointment of Ms Jane Searle as a secretary on 2016-10-14
dot icon15/10/2016
Appointment of Ms Jane Searle as a director on 2016-10-14
dot icon08/09/2016
Termination of appointment of Victor James Maxwell Silvester as a director on 2016-08-01
dot icon08/09/2016
Termination of appointment of Victor James Maxwell Silvester as a secretary on 2016-08-01
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-01
dot icon09/03/2016
Registered office address changed from Flat 11 Chagford Court 57 Devonshire Road Colliers Wood London SW19 2EJ to Flat 3, Chagford Court, 57 Devonshire Road Flat 3, Chagford Court, 57 Devonshire Road London SW19 2EJ on 2016-03-09
dot icon29/02/2016
Annual return made up to 2015-12-31 no member list
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-01
dot icon07/07/2015
Annual return made up to 2014-12-31 no member list
dot icon04/07/2015
Compulsory strike-off action has been discontinued
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-01
dot icon13/03/2014
Annual return made up to 2013-12-31 no member list
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-01
dot icon08/01/2013
Annual return made up to 2012-12-31 no member list
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-01
dot icon16/02/2012
Annual return made up to 2011-12-31 no member list
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-01
dot icon30/11/2011
Total exemption small company accounts made up to 2010-03-01
dot icon13/01/2011
Annual return made up to 2010-12-31 no member list
dot icon17/03/2010
Annual return made up to 2009-12-31 no member list
dot icon17/03/2010
Director's details changed for Victor James Maxwell Silvester on 2010-03-15
dot icon17/03/2010
Director's details changed for Michael Anthony Richmond on 2010-03-15
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-01
dot icon23/02/2009
Annual return made up to 31/12/08
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-01
dot icon08/01/2008
Annual return made up to 31/12/07
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-01
dot icon29/03/2007
Annual return made up to 31/12/06
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-01
dot icon24/02/2006
Annual return made up to 31/12/05
dot icon24/02/2006
Location of debenture register
dot icon24/02/2006
Location of register of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: 57 devonshire road, colliers wood, london, SW19 2EJ
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-01
dot icon07/03/2005
Annual return made up to 31/12/04
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-01
dot icon24/08/2004
Director resigned
dot icon16/03/2004
Annual return made up to 31/12/03
dot icon06/12/2003
Total exemption small company accounts made up to 2003-03-01
dot icon09/01/2003
Annual return made up to 31/12/02
dot icon09/09/2002
Total exemption small company accounts made up to 2002-03-01
dot icon31/05/2002
New secretary appointed;new director appointed
dot icon17/04/2002
Director resigned
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-01
dot icon19/12/2001
Annual return made up to 31/12/01
dot icon12/02/2001
Annual return made up to 31/12/00
dot icon28/12/2000
Accounts for a small company made up to 2000-03-01
dot icon28/12/2000
Registered office changed on 28/12/00 from: 212 tooting high street, london, SW17 0SG
dot icon21/01/2000
Annual return made up to 31/12/99
dot icon04/01/2000
Accounts for a small company made up to 1999-03-01
dot icon08/02/1999
Annual return made up to 31/12/98
dot icon10/12/1998
Accounts for a small company made up to 1998-03-01
dot icon16/11/1998
New director appointed
dot icon15/01/1998
Annual return made up to 31/12/97
dot icon05/11/1997
Accounts for a small company made up to 1997-03-01
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon25/02/1997
Annual return made up to 31/12/96
dot icon15/11/1996
Accounts for a small company made up to 1996-03-01
dot icon15/11/1996
Secretary resigned
dot icon15/11/1996
New secretary appointed
dot icon20/02/1996
Annual return made up to 31/12/95
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Accounts for a small company made up to 1995-03-01
dot icon18/01/1995
Annual return made up to 31/12/94
dot icon03/01/1995
Full accounts made up to 1994-03-01
dot icon01/12/1994
Registered office changed on 01/12/94 from: astra house, arklow road, london, SE14 6EB
dot icon01/12/1994
Director resigned;new director appointed
dot icon01/12/1994
Director resigned;new director appointed
dot icon01/12/1994
Secretary resigned;new secretary appointed
dot icon15/04/1994
Accounts for a small company made up to 1993-03-01
dot icon15/04/1994
Full accounts made up to 1992-03-01
dot icon08/02/1994
Annual return made up to 31/12/93
dot icon08/03/1993
Annual return made up to 31/12/92
dot icon06/07/1992
Full accounts made up to 1991-03-01
dot icon06/07/1992
Registered office changed on 06/07/92 from: 9 chagford court, 57 devonshire road, colliers wood, london SW19 2EJ
dot icon29/10/1990
Full accounts made up to 1990-03-01
dot icon29/10/1990
Full accounts made up to 1989-03-01
dot icon25/10/1990
Annual return made up to 31/12/89
dot icon02/10/1990
Compulsory strike-off action has been discontinued
dot icon25/09/1990
First Gazette notice for compulsory strike-off
dot icon20/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1990
Full accounts made up to 1988-03-01
dot icon08/01/1990
Full accounts made up to 1987-03-01
dot icon08/01/1990
Annual return made up to 31/12/88
dot icon16/03/1988
Annual return made up to 31/12/87
dot icon30/10/1987
Full accounts made up to 1986-03-01
dot icon30/10/1987
Full accounts made up to 1984-03-01
dot icon22/09/1987
Accounts made up to 1985-03-01
dot icon22/09/1987
Accounts made up to 1983-03-01
dot icon20/08/1987
Return made up to 31/12/86; full list of members
dot icon05/02/1987
Annual return made up to 31/12/85
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
01/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/03/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.99K
-
0.00
-
-
2022
0
14.03K
-
0.00
-
-
2023
0
15.07K
-
0.00
-
-
2023
0
15.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.07K £Ascended7.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richmond, Michael Anthony
Director
21/11/1994 - Present
-
Searle, Jane
Director
14/10/2016 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAGFORD COURT MANAGEMENT LIMITED

CHAGFORD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 02/03/1976 with the registered office located at Flat 3, Chagford Court, 57 Devonshire Road, Flat 3, Chagford Court, 57 Devonshire Road, London SW19 2EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAGFORD COURT MANAGEMENT LIMITED?

toggle

CHAGFORD COURT MANAGEMENT LIMITED is currently Active. It was registered on 02/03/1976 .

Where is CHAGFORD COURT MANAGEMENT LIMITED located?

toggle

CHAGFORD COURT MANAGEMENT LIMITED is registered at Flat 3, Chagford Court, 57 Devonshire Road, Flat 3, Chagford Court, 57 Devonshire Road, London SW19 2EJ.

What does CHAGFORD COURT MANAGEMENT LIMITED do?

toggle

CHAGFORD COURT MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHAGFORD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-12-31 with no updates.