CHALBURY DENE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHALBURY DENE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08465175

Incorporation date

28/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

49 High West Street, Dorchester DT1 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2013)
dot icon06/03/2026
Confirmation statement made on 2026-01-06 with updates
dot icon04/03/2026
Termination of appointment of Valerie Collings as a director on 2026-03-04
dot icon04/03/2026
Termination of appointment of Linda Miriam Butcher as a director on 2026-03-04
dot icon21/06/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Appointment of Templehill Property Management Limited as a secretary on 2025-04-10
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon11/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/04/2022
Registered office address changed from 34 Cedar Drive Preston Weymouth Dorset DT3 6DT England to 49 High West Street Dorchester DT1 1UT on 2022-04-12
dot icon08/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon07/02/2022
Director's details changed for Ms Sally Parker on 2022-02-07
dot icon07/02/2022
Director's details changed for Mrs Valerie Collings on 2022-02-07
dot icon07/02/2022
Director's details changed for Mrs Linda Miriam Butcher on 2022-02-07
dot icon07/02/2022
Termination of appointment of Gillian Wendy Meikle as a director on 2021-07-01
dot icon13/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/05/2021
Registered office address changed from 5 Chalbury Dene, Wyke Oliver Road, Weymouth 5 Chalbury Dene Wyke Oliver Road Weymouth Dorset DT3 6BW England to 34 Cedar Drive Preston Weymouth Dorset DT3 6DT on 2021-05-28
dot icon24/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon03/03/2021
Register inspection address has been changed from 3 Brunel Road Portsmouth PO2 9NP England to 34 Cedar Drive Preston Weymouth Dorset DT3 6DT
dot icon03/03/2021
Termination of appointment of Patricia Ann Moran as a secretary on 2021-03-03
dot icon20/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon28/01/2020
Registered office address changed from 1 the Boltons 9 Durley Chine Road South Bournemouth Dorset BH2 5JT to 5 Chalbury Dene, Wyke Oliver Road, Weymouth 5 Chalbury Dene Wyke Oliver Road Weymouth Dorset DT3 6BW on 2020-01-28
dot icon09/08/2019
Appointment of Mrs Gillian Wendy Meikle as a director on 2019-07-03
dot icon09/08/2019
Termination of appointment of Clea Cherrill as a director on 2019-07-03
dot icon09/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/04/2019
Secretary's details changed for Ms Patricia Ann Moran on 2019-03-29
dot icon09/04/2019
Appointment of Ms Sally Parker as a director on 2019-04-08
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2019
Register(s) moved to registered inspection location 3 Brunel Road Portsmouth PO2 9NP
dot icon21/02/2019
Register inspection address has been changed from 682 Dorchester Road Weymouth Dorset DT3 5LD England to 3 Brunel Road Portsmouth PO2 9NP
dot icon20/06/2018
Termination of appointment of Evelyn Moran as a director on 2018-06-17
dot icon18/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon22/03/2018
Termination of appointment of Elizabeth Mary Newson as a director on 2018-02-26
dot icon15/03/2018
Appointment of Mrs Elizabeth Russell as a director on 2018-02-26
dot icon15/03/2018
Termination of appointment of Rose Mary Shaw as a director on 2018-02-26
dot icon06/09/2017
Appointment of Mrs Rose Mary Shaw as a director on 2017-07-04
dot icon06/09/2017
Appointment of Ms Clea Cherrill as a director on 2017-07-04
dot icon06/09/2017
Termination of appointment of Marie Louisa Andrea Jongebloet as a director on 2017-08-27
dot icon06/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon07/03/2016
Register(s) moved to registered inspection location 682 Dorchester Road Weymouth Dorset DT3 5LD
dot icon17/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon04/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon04/04/2015
Register inspection address has been changed to 682 Dorchester Road Weymouth Dorset DT3 5LD
dot icon13/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon14/12/2014
Secretary's details changed for Ms Patricia Ann Moran on 2014-11-24
dot icon13/11/2014
Appointment of Mrs Valerie Collings as a director on 2014-10-03
dot icon11/11/2014
Appointment of Mrs Evelyn Moran as a director on 2014-10-03
dot icon25/09/2014
Appointment of Ms Patricia Ann Moran as a secretary on 2014-08-06
dot icon10/09/2014
Termination of appointment of Robin Jonathan Smythe as a director on 2014-09-09
dot icon10/09/2014
Termination of appointment of Jonathan Alexander Elms as a director on 2014-09-09
dot icon10/09/2014
Appointment of Miss Marie Louisa Andrea Jongebloet as a director on 2014-08-30
dot icon10/09/2014
Appointment of Mrs Elizabeth Mary Newson as a director on 2014-08-30
dot icon10/09/2014
Appointment of Mrs Linda Miriam Butcher as a director on 2014-08-31
dot icon03/07/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon28/03/2013
Incorporation
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

£5.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2023
-
5.00
-
0.00
5.00
-
2023
-
5.00
-
0.00
5.00
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLEHILL PROPERTY MANAGEMENT
Corporate Secretary
10/04/2025 - Present
90
Elms, Jonathan Alexander
Director
28/03/2013 - 09/09/2014
24
Smythe, Robin Jonathan
Director
28/03/2013 - 09/09/2014
27
Butcher, Linda Miriam
Director
31/08/2014 - 04/03/2026
1
Collings, Valerie
Director
03/10/2014 - 04/03/2026
-

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 CHALBURY DENE MANAGEMENT COMPANY LIMITED

CHALBURY DENE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/03/2013 with the registered office located at 49 High West Street, Dorchester DT1 1UT. There are currently 3 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 CHALBURY DENE MANAGEMENT COMPANY LIMITED?

toggle

CHALBURY DENE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/03/2013 .

Where is CHALBURY DENE MANAGEMENT COMPANY LIMITED located?

toggle

CHALBURY DENE MANAGEMENT COMPANY LIMITED is registered at 49 High West Street, Dorchester DT1 1UT.

What does CHALBURY DENE MANAGEMENT COMPANY LIMITED do?

toggle

CHALBURY DENE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHALBURY DENE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-06 with updates.