CHALFONT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHALFONT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06260367

Incorporation date

25/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2007)
dot icon26/02/2026
Registered office address changed from 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon11/04/2025
Appointment of Mrs Mariya Worrall as a director on 2025-04-11
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon18/06/2018
Appointment of Mr Cuan Douglas Marsh as a director on 2018-06-18
dot icon12/06/2018
Termination of appointment of Robin Aubrey Francis Pearce as a director on 2018-06-12
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon16/05/2016
Statement of capital following an allotment of shares on 2015-08-07
dot icon28/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/09/2014
Termination of appointment of Timothy Samuel as a director on 2014-09-12
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon29/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-09-11
dot icon27/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon27/05/2010
Termination of appointment of Margaret Gray as a secretary
dot icon27/05/2010
Appointment of Mr Paul Denford as a secretary
dot icon16/12/2009
Registered office address changed from Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB on 2009-12-16
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2009
Director appointed timothy samuel
dot icon05/08/2009
Secretary appointed mrs margaret gray
dot icon04/08/2009
Appointment terminated director ivan snell
dot icon04/08/2009
Appointment terminated director maria giles
dot icon04/08/2009
Appointment terminated secretary ivan snell
dot icon04/08/2009
Return made up to 25/05/09; full list of members
dot icon29/07/2009
Registered office changed on 29/07/2009 from 10 chalfont court bracken lane southampton SO16 6BB
dot icon23/03/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon01/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon18/09/2008
Return made up to 25/05/08; full list of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from 1 silvers end dibden purlieu southampton hampshire SO45 4NE
dot icon18/09/2008
Location of register of members
dot icon18/09/2008
Location of debenture register
dot icon17/09/2008
Director's change of particulars / john hayward / 24/05/2008
dot icon06/12/2007
Memorandum and Articles of Association
dot icon29/11/2007
Certificate of change of name
dot icon29/11/2007
Ad 18/11/07--------- £ si 153@1=153 £ ic 17/170
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Particulars of contract relating to shares
dot icon29/11/2007
Conso 18/11/07
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Ad 25/09/07--------- £ si 15@1=15 £ ic 2/17
dot icon02/10/2007
New secretary appointed;new director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Registered office changed on 02/10/07 from: 11 the avenue southampton hampshire SO17 1XF
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon25/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-22.84 % *

* during past year

Cash in Bank

£2,389.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
222.83K
-
0.00
3.10K
-
2022
2
222.08K
-
0.00
2.39K
-
2022
2
222.08K
-
0.00
2.39K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

222.08K £Descended-0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.39K £Descended-22.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M & B NOMINEES LIMITED
Corporate Director
25/05/2007 - 25/09/2007
55
M & B SECRETARIES LIMITED
Corporate Secretary
25/05/2007 - 25/09/2007
60
Marsh, Cuan Douglas
Director
18/06/2018 - Present
3
Snell, Ivan Douglas
Director
25/09/2007 - 15/07/2009
3
Pearce, Robin Aubrey Francis
Director
25/09/2007 - 12/06/2018
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHALFONT MANAGEMENT COMPANY LIMITED

CHALFONT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/05/2007 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALFONT MANAGEMENT COMPANY LIMITED?

toggle

CHALFONT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/05/2007 .

Where is CHALFONT MANAGEMENT COMPANY LIMITED located?

toggle

CHALFONT MANAGEMENT COMPANY LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does CHALFONT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CHALFONT MANAGEMENT COMPANY LIMITED have?

toggle

CHALFONT MANAGEMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for CHALFONT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26.