CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06053236

Incorporation date

15/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

St. Helens Chapel New Heritage Way, North Chailey, Lewes, East Sussex BN8 4GECopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2007)
dot icon14/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon09/02/2026
Termination of appointment of Louise Clare Ashman as a director on 2025-12-31
dot icon03/12/2025
Termination of appointment of Carole Brown as a director on 2025-12-02
dot icon13/06/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Appointment of Mrs Carole Brown as a director on 2024-11-28
dot icon09/01/2025
Register inspection address has been changed from 55 New Heritage Way North Chailey Lewes BN8 4GD England to 5 New Heritage Way North Chailey Lewes BN8 4GD
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon29/11/2024
Termination of appointment of Michael Edward Berry as a secretary on 2024-11-28
dot icon29/11/2024
Appointment of Mr Peter Richard White as a secretary on 2024-11-28
dot icon24/04/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon04/11/2022
Termination of appointment of Jacqueline Ann Thatcher as a director on 2022-11-04
dot icon25/10/2022
Termination of appointment of Clive Lunny as a director on 2022-10-24
dot icon27/09/2022
Appointment of Mrs Robyn Smith as a director on 2022-09-27
dot icon12/09/2022
Appointment of Mrs Louise Clare Ashman as a director on 2022-09-07
dot icon12/09/2022
Appointment of Mr Gregory Scott Ashman as a director on 2022-09-07
dot icon16/07/2022
Micro company accounts made up to 2021-12-31
dot icon17/06/2022
Termination of appointment of Michael Edward Berry as a director on 2022-06-16
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon09/01/2022
Register inspection address has been changed from C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 55 New Heritage Way North Chailey Lewes BN8 4GD
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon27/02/2021
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2021-02-24
dot icon27/02/2021
Appointment of Mr Michael Edward Berry as a secretary on 2021-02-24
dot icon25/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon28/01/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to St. Helens Chapel New Heritage Way North Chailey Lewes East Sussex BN8 4GE on 2021-01-28
dot icon06/01/2021
Termination of appointment of Gary Malcolm Laurence Ottewell as a director on 2021-01-04
dot icon06/01/2021
Appointment of Mr Michael Edward Berry as a director on 2016-01-11
dot icon05/01/2021
Termination of appointment of Michael Edward Berry as a director on 2021-01-05
dot icon25/11/2020
Appointment of Mr Gary Malcolm Laurence Ottewell as a director on 2020-11-17
dot icon25/11/2020
Termination of appointment of Pascal Atkins as a director on 2020-11-11
dot icon20/11/2020
Appointment of Mr John Rice as a director on 2020-11-10
dot icon20/11/2020
Appointment of Ms Izabela Kennedy as a director on 2020-11-10
dot icon12/11/2020
Termination of appointment of Paul George Constantinou as a director on 2020-11-12
dot icon02/04/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon05/12/2018
Termination of appointment of Claire Louise Ottewell as a director on 2018-12-04
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Termination of appointment of Clair Kennedy as a director on 2018-01-09
dot icon22/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon04/01/2018
Termination of appointment of Martin Steven Blake as a director on 2017-10-15
dot icon04/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Appointment of Mr Pascal Atkins as a director on 2017-04-11
dot icon19/04/2017
Appointment of Mrs Clair Kennedy as a director on 2017-04-11
dot icon23/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon04/11/2016
Termination of appointment of Alan Lawson Scott as a director on 2016-11-03
dot icon04/11/2016
Termination of appointment of Sarah Elizabeth Douglas Mackintosh as a director on 2016-11-03
dot icon25/05/2016
Termination of appointment of Colin Brian Perkins as a director on 2016-05-24
dot icon12/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/01/2016
Appointment of Mrs Claire Ottewell as a director on 2016-01-11
dot icon18/01/2016
Annual return made up to 2016-01-15 no member list
dot icon14/01/2016
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon14/01/2016
Appointment of Mr Alan Lawson Scott as a director on 2016-01-11
dot icon14/01/2016
Appointment of Ms Sarah Elizabeth Douglas Mackintosh as a director on 2016-01-11
dot icon14/01/2016
Appointment of Mr Peter White as a director on 2016-01-11
dot icon14/01/2016
Appointment of Mr Paul George Constantinou as a director on 2016-01-11
dot icon14/01/2016
Appointment of Mr Michael Edward Berry as a director on 2016-01-11
dot icon14/01/2016
Appointment of Mr Martin Steven Blake as a director on 2016-01-11
dot icon14/01/2016
Appointment of Mrs Jacqueline Ann Thatcher as a director on 2016-01-11
dot icon14/01/2016
Appointment of Mr Colin Brian Perkins as a director on 2016-01-11
dot icon14/01/2016
Appointment of Mr Clive Lunny as a director on 2016-01-11
dot icon13/01/2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-10-06
dot icon13/01/2016
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-13
dot icon23/12/2015
Termination of appointment of Michael Andrew Lonnon as a secretary on 2015-10-06
dot icon23/12/2015
Termination of appointment of Nicholas John Prior-Davis as a director on 2015-12-22
dot icon05/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon08/09/2015
Appointment of Mr Nicholas John Prior-Davis as a director on 2015-09-08
dot icon08/09/2015
Termination of appointment of David Peter Sheard as a director on 2015-09-08
dot icon08/09/2015
Termination of appointment of David James Brown as a director on 2015-09-08
dot icon27/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon26/01/2015
Annual return made up to 2015-01-15 no member list
dot icon25/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-15 no member list
dot icon11/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-15 no member list
dot icon18/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-15 no member list
dot icon18/01/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon18/01/2012
Appointment of Mr. Michael Andrew Lonnon as a secretary
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Registered office address changed from , 80 New Bond Street, London, W1S 1SB, United Kingdom on 2011-03-30
dot icon30/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon01/02/2011
Annual return made up to 2011-01-15 no member list
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon21/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/07/2010
Termination of appointment of Steven Livesey as a director
dot icon09/07/2010
Appointment of Mr Steven Andrew Livesey as a director
dot icon25/05/2010
Termination of appointment of Mark Pajak as a director
dot icon25/05/2010
Appointment of David Peter Sheard as a director
dot icon25/05/2010
Termination of appointment of James Hiley as a director
dot icon24/05/2010
Appointment of David James Brown as a director
dot icon22/01/2010
Annual return made up to 2010-01-15 no member list
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon15/10/2009
Secretary's details changed for Karen Lorraine Atterbury on 2009-10-15
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon10/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/03/2009
Director appointed james ross hiley
dot icon04/03/2009
Appointment terminated director philip chapman
dot icon29/01/2009
Director appointed mark joseph pajak
dot icon15/01/2009
Annual return made up to 15/01/09
dot icon05/01/2009
Secretary appointed karen lorraine atterbury
dot icon02/01/2009
Appointment terminated secretary peter carr
dot icon02/01/2009
Registered office changed on 02/01/2009 from, second floor beech house, 551 avebury boulevard, milton keynes, MK9 3DR
dot icon01/10/2008
Registered office changed on 01/10/2008 from, st david's court, union street, wolverhampton, west midlands, WV1 3JE
dot icon21/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/07/2008
Appointment terminated director jane stockwell
dot icon08/05/2008
Secretary appointed peter anthony carr
dot icon08/05/2008
Appointment terminated secretary james jordan
dot icon12/02/2008
Annual return made up to 15/01/08
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way, solihull, west midlands B91 3ES
dot icon18/12/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon25/01/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon15/01/2007
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
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
29.87K
-
0.00
-
-
2022
0
25.66K
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/10/2015 - 24/02/2021
2825
Ottewell, Claire Louise
Director
11/01/2016 - 04/12/2018
4
Ottewell, Gary Malcolm Laurence
Director
17/11/2020 - 04/01/2021
12
Ashman, Gregory Scott
Director
07/09/2022 - Present
1
Ashman, Louise Clare
Director
07/09/2022 - 31/12/2025
5

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 CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED

CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/01/2007 with the registered office located at St. Helens Chapel New Heritage Way, North Chailey, Lewes, East Sussex BN8 4GE. 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 CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/01/2007 .

Where is CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED is registered at St. Helens Chapel New Heritage Way, North Chailey, Lewes, East Sussex BN8 4GE.

What does CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-09 with no updates.