CHALK HILL HOUSE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CHALK HILL HOUSE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02873714

Incorporation date

19/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chalk Hill House, 19 Rosary Road, Norwich NR1 1SZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1993)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Termination of appointment of Christopher John Vines as a director on 2024-05-20
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon22/11/2022
Appointment of Mr Brian James Jones as a director on 2022-11-17
dot icon21/11/2022
Termination of appointment of Malcolm Philip Hale as a director on 2022-11-17
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Registered office address changed from C/O Richard Noble (Unit 4) Chalk Hill House 19 Rosary Road Norwich NR1 1SZ to Chalk Hill House 19 Rosary Road Norwich NR1 1SZ on 2022-05-30
dot icon09/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Appointment of Mr Christopher John Vines as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Donald Gordon James Glaister as a director on 2021-04-01
dot icon12/11/2020
Appointment of Mr Mark Peter Gamble as a director on 2020-11-12
dot icon11/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Termination of appointment of Felix Gill as a director on 2020-09-14
dot icon04/08/2020
Appointment of Mr George Georgiou as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Kim Shellock as a director on 2020-07-31
dot icon20/02/2020
Termination of appointment of Ian Mcfadyen as a director on 2020-02-20
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon10/08/2017
Appointment of Kim Shellock as a director on 2017-08-10
dot icon17/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Appointment of Mr Gary Powers as a director on 2016-03-11
dot icon13/04/2016
Appointment of Mr Felix Gill as a director on 2016-04-08
dot icon23/11/2015
Annual return made up to 2015-11-19 no member list
dot icon29/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-11-19 no member list
dot icon27/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-19 no member list
dot icon02/12/2013
Register inspection address has been changed from C/O Ian Mcfadyen Orsteada the Shoal Irstead Norwich NR12 8XS England
dot icon25/11/2013
Appointment of Mrs Cheryl Lyn Robinson as a director
dot icon25/11/2013
Appointment of Mr Glen Robinson as a director
dot icon25/11/2013
Termination of appointment of Pamela Fielder as a director
dot icon22/05/2013
Registered office address changed from , C/O Ian Mcfadyen (Chhmc Ltd), Acteon House Ferry Road, Norwich, NR1 1SW, England on 2013-05-22
dot icon21/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-19 no member list
dot icon19/10/2012
Appointment of Donald Gordon James Glaister as a director
dot icon19/10/2012
Termination of appointment of Richard Higham as a director
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/10/2012
Termination of appointment of Peter Dye as a director
dot icon01/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-19 no member list
dot icon09/11/2011
Appointment of Mr Richard Kenneth Layton Noble as a director
dot icon29/11/2010
Annual return made up to 2010-11-19 no member list
dot icon26/11/2010
Register(s) moved to registered inspection location
dot icon26/11/2010
Termination of appointment of Ian Mcfadyen as a secretary
dot icon26/11/2010
Register inspection address has been changed
dot icon10/11/2010
Registered office address changed from , Michael Thompson Accountants Ltd, Unit 4 Chalk Hill House, 19 Rosary Road, Norwich Norfolk, NR1 1SZ on 2010-11-10
dot icon10/11/2010
Termination of appointment of Michael Thompson as a director
dot icon30/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-11-19 no member list
dot icon07/01/2010
Director's details changed for Ian Mcfadyen on 2009-10-01
dot icon07/01/2010
Director's details changed for Richard Charles Higham on 2009-10-01
dot icon07/01/2010
Director's details changed for Peter Leslie Dye on 2009-10-01
dot icon07/01/2010
Director's details changed for Malcolm Philip Hale on 2009-10-01
dot icon07/01/2010
Director's details changed for Pamela Whitmore Fielder on 2009-10-01
dot icon07/01/2010
Director's details changed for Graham William Feary on 2009-10-01
dot icon09/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/11/2008
Annual return made up to 19/11/08
dot icon09/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/02/2008
Annual return made up to 19/11/07
dot icon30/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2006
Annual return made up to 19/11/06
dot icon28/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon06/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/11/2005
Annual return made up to 19/11/05
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/11/2004
Annual return made up to 19/11/04
dot icon22/12/2003
Director resigned
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/12/2003
Annual return made up to 19/11/03
dot icon12/12/2003
New director appointed
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/12/2002
Annual return made up to 19/11/02
dot icon15/01/2002
Accounts made up to 2001-03-31
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Annual return made up to 19/11/01
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon29/12/2000
Annual return made up to 19/11/00
dot icon29/12/2000
Registered office changed on 29/12/00 from: c/o pannell kerr forster, 16 thorpe road, norwich, norfolk NR1 1RY
dot icon01/02/2000
Accounts made up to 1999-03-31
dot icon21/12/1999
Annual return made up to 19/11/99
dot icon25/04/1999
New director appointed
dot icon26/01/1999
Accounts made up to 1998-03-31
dot icon24/01/1999
Annual return made up to 19/11/98
dot icon29/12/1998
Director resigned
dot icon20/01/1998
New director appointed
dot icon02/12/1997
Annual return made up to 19/11/97
dot icon16/07/1997
Accounts made up to 1997-03-31
dot icon28/01/1997
Accounts made up to 1996-03-31
dot icon20/12/1996
Annual return made up to 19/11/96
dot icon02/12/1996
New secretary appointed
dot icon15/08/1996
New director appointed
dot icon28/07/1996
Accounting reference date extended from 24/03/96 to 31/03/96
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
Director resigned
dot icon28/07/1996
Director resigned
dot icon12/01/1996
Annual return made up to 19/11/95
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
Registered office changed on 06/11/95 from: holland court, the close, norwich, norfolk NR1 4DX
dot icon06/11/1995
Director resigned
dot icon06/11/1995
Secretary resigned;director resigned
dot icon23/05/1995
Accounts for a dormant company made up to 1995-03-24
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Annual return made up to 19/11/94
dot icon08/08/1994
Accounting reference date notified as 24/03
dot icon19/11/1993
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 icon+24.46 % *

* during past year

Cash in Bank

£7,083.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
-
0.00
4.33K
-
2022
-
-
-
0.00
5.69K
-
2023
-
-
-
0.00
7.08K
-
2023
-
-
-
0.00
7.08K
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.08K £Ascended24.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Glen
Director
01/07/2013 - Present
5
Robinson, Cheryl Lyn
Director
01/07/2013 - Present
7
Georgiou, George
Director
31/07/2020 - Present
8
Boyd, Mark
Director
31/10/1995 - 05/12/2001
20
Powers, Gary
Director
11/03/2016 - Present
29

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 CHALK HILL HOUSE MANAGEMENT CO. LIMITED

CHALK HILL HOUSE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 19/11/1993 with the registered office located at Chalk Hill House, 19 Rosary Road, Norwich NR1 1SZ. There are currently 8 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 CHALK HILL HOUSE MANAGEMENT CO. LIMITED?

toggle

CHALK HILL HOUSE MANAGEMENT CO. LIMITED is currently Active. It was registered on 19/11/1993 .

Where is CHALK HILL HOUSE MANAGEMENT CO. LIMITED located?

toggle

CHALK HILL HOUSE MANAGEMENT CO. LIMITED is registered at Chalk Hill House, 19 Rosary Road, Norwich NR1 1SZ.

What does CHALK HILL HOUSE MANAGEMENT CO. LIMITED do?

toggle

CHALK HILL HOUSE MANAGEMENT CO. LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CHALK HILL HOUSE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.