CHALK LANE AND COW LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHALK LANE AND COW LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795247

Incorporation date

03/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Oak End Cottage Selsey Road, Sidlesham, Chichester PO20 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2025
Registered office address changed from 28a Chalk Lane Sidlesham Chichester West Sussex PO20 7LW United Kingdom to Oak End Cottage Selsey Road Sidlesham Chichester PO20 7QX on 2025-07-24
dot icon24/07/2025
Appointment of Mr Malcolm Ian Foster as a secretary on 2024-09-30
dot icon10/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon30/09/2024
Appointment of Mr Malcolm Ian Foster as a director on 2024-09-30
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2024
Termination of appointment of James David, Martin Corsan as a secretary on 2024-09-17
dot icon18/09/2024
Director's details changed for Mr Kyle Kensett on 2024-09-17
dot icon19/04/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Lucy Kate Rodmell as a director on 2022-09-22
dot icon27/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/09/2022
Appointment of Mr James David, Martin Corsan as a secretary on 2022-09-22
dot icon26/09/2022
Termination of appointment of Lucy Rodmell as a secretary on 2022-09-22
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon26/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Appointment of Mrs Lucy Rodmell as a secretary on 2021-08-06
dot icon13/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon13/03/2021
Termination of appointment of Dan Baily as a director on 2020-09-20
dot icon20/09/2020
Appointment of Ms Lucy Kate Rodmell as a director on 2020-09-09
dot icon20/09/2020
Appointment of Mr Kyle Kensett as a director on 2020-09-09
dot icon20/09/2020
Termination of appointment of Pamela Anne Sadler as a director on 2020-09-09
dot icon20/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/09/2020
Termination of appointment of Dan Baily as a secretary on 2020-09-09
dot icon16/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon02/10/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Appointment of Mrs Christine Brassfield as a director on 2019-07-01
dot icon09/07/2019
Termination of appointment of Jeremy Paul Martell as a director on 2019-07-01
dot icon09/07/2019
Termination of appointment of Ralph Yeates as a director on 2019-07-01
dot icon09/07/2019
Registered office address changed from Chalk Meadows Chalk Lane Sidlesham Chichester West Sussex PO20 7LW to 28a Chalk Lane Sidlesham Chichester West Sussex PO20 7LW on 2019-07-09
dot icon08/03/2019
Termination of appointment of Paul Robert Newbold as a director on 2018-09-06
dot icon08/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon23/01/2019
Notification of Martin Brassfield as a person with significant control on 2018-09-04
dot icon23/01/2019
Appointment of Mr Martin Joseph Brassfield as a director on 2018-09-04
dot icon22/01/2019
Cessation of Paul Robert Newbold as a person with significant control on 2018-09-04
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon27/09/2017
Director's details changed for Robert William Hunter on 2017-09-05
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/09/2016
Appointment of Mr Ralph Yeates as a director on 2015-09-02
dot icon20/03/2016
Annual return made up to 2016-03-03 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-03 no member list
dot icon08/04/2015
Appointment of Mrs Leah Bradley as a director on 2014-09-03
dot icon07/04/2015
Termination of appointment of Simon Dowling as a director on 2014-09-03
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Director's details changed for Mr Dan Bailey on 2014-09-01
dot icon01/09/2014
Secretary's details changed for Mr Dan Bailey on 2014-09-01
dot icon22/08/2014
Registered office address changed from 33 Chalk Lane Sidlesham Chichester West Sussex PO20 7LW to Chalk Meadows Chalk Lane Sidlesham Chichester West Sussex PO20 7LW on 2014-08-22
dot icon11/03/2014
Annual return made up to 2014-03-03 no member list
dot icon13/01/2014
Appointment of Mr Paul Robert Newbold as a director
dot icon13/01/2014
Appointment of Mr Jeremy Martell as a director
dot icon13/01/2014
Appointment of Mr Dan Bailey as a secretary
dot icon13/01/2014
Appointment of Mr Dan Bailey as a director
dot icon12/01/2014
Termination of appointment of Ian Paton as a director
dot icon12/01/2014
Termination of appointment of James Allsop as a director
dot icon12/01/2014
Termination of appointment of Michael Brown as a director
dot icon12/01/2014
Termination of appointment of Beverley Grimmer as a secretary
dot icon30/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-03 no member list
dot icon07/04/2013
Termination of appointment of Daniel Hall as a director
dot icon07/04/2013
Termination of appointment of Martin Brassfield as a director
dot icon30/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-03 no member list
dot icon26/03/2012
Appointment of Mr Ian Leslie Paton as a director
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-03 no member list
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/09/2010
Appointment of Mrs Pamela Anne Sadler as a director
dot icon10/03/2010
Annual return made up to 2010-03-03 no member list
dot icon10/03/2010
Director's details changed for Daniel Alan Hall on 2010-03-03
dot icon10/03/2010
Director's details changed for Michael Brown on 2010-03-03
dot icon10/03/2010
Director's details changed for Robert William Hunter on 2010-03-03
dot icon10/03/2010
Director's details changed for Martin Joseph Brassfield on 2010-03-03
dot icon10/03/2010
Secretary's details changed for Beverley Grimmer on 2002-10-09
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/05/2009
Annual return made up to 03/03/09
dot icon15/05/2009
Registered office changed on 15/05/2009 from 10 love lane rye east sussex TN31 7NE
dot icon15/05/2009
Location of debenture register
dot icon15/05/2009
Location of register of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/03/2008
Annual return made up to 03/03/08
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/10/2007
Registered office changed on 10/10/07 from: 76 aldwick road bognor regis west sussex PO21 2PE
dot icon13/07/2007
Registered office changed on 13/07/07 from: 10 the square barnham bognor regis west sussex PO22 0HB
dot icon01/04/2007
Annual return made up to 03/03/07
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/03/2006
Annual return made up to 03/03/06
dot icon29/12/2005
Director resigned
dot icon29/12/2005
New director appointed
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/03/2005
Annual return made up to 03/03/05
dot icon22/12/2004
New director appointed
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon31/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Annual return made up to 03/03/04
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon10/11/2003
Director resigned
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/04/2003
Annual return made up to 03/03/03
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
New secretary appointed
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/05/2002
Annual return made up to 03/03/02
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Secretary resigned;director resigned
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon07/02/2002
New secretary appointed
dot icon07/02/2002
New director appointed
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Annual return made up to 03/03/01
dot icon16/01/2001
Accounts for a small company made up to 1999-12-31
dot icon30/03/2000
Annual return made up to 03/03/00
dot icon30/03/2000
Secretary resigned;director resigned
dot icon30/03/2000
Director resigned
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon30/03/2000
New director appointed
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Annual return made up to 03/03/99
dot icon15/02/1999
Director resigned
dot icon15/02/1999
New director appointed
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon29/06/1998
Registered office changed on 29/06/98 from: 138A high street selsey chichester west sussex PO20 oqe
dot icon21/06/1998
Annual return made up to 03/03/98
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Annual return made up to 03/03/97
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon19/05/1996
New secretary appointed
dot icon19/05/1996
Annual return made up to 03/03/96
dot icon10/01/1996
Amended full accounts made up to 1994-12-31
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Annual return made up to 03/03/95
dot icon25/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Director resigned;new director appointed
dot icon04/01/1995
New director appointed
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon06/04/1994
Annual return made up to 03/03/94
dot icon01/09/1993
Registered office changed on 01/09/93 from: 5 east pallant chichester west sussex PO19 1TS
dot icon01/09/1993
Accounting reference date notified as 31/12
dot icon13/05/1993
Resolutions
dot icon25/04/1993
Location of register of members
dot icon05/04/1993
Resolutions
dot icon03/03/1993
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
03/03/2026
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
55.59K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brassfield, Christine
Director
01/07/2019 - Present
2
Kensett, Kyle
Director
09/09/2020 - Present
-
Brassfield, Martin Joseph
Director
04/09/2018 - Present
2
Foster, Malcolm Ian
Director
30/09/2024 - Present
3
Ms Lucy Kate Rodmell
Director
09/09/2020 - 22/09/2022
2

Persons with Significant Control

2
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 LANE AND COW LANE MANAGEMENT LIMITED

CHALK LANE AND COW LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/03/1993 with the registered office located at Oak End Cottage Selsey Road, Sidlesham, Chichester PO20 7QX. There are currently 7 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 LANE AND COW LANE MANAGEMENT LIMITED?

toggle

CHALK LANE AND COW LANE MANAGEMENT LIMITED is currently Active. It was registered on 03/03/1993 .

Where is CHALK LANE AND COW LANE MANAGEMENT LIMITED located?

toggle

CHALK LANE AND COW LANE MANAGEMENT LIMITED is registered at Oak End Cottage Selsey Road, Sidlesham, Chichester PO20 7QX.

What does CHALK LANE AND COW LANE MANAGEMENT LIMITED do?

toggle

CHALK LANE AND COW LANE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHALK LANE AND COW LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.