CHALKERS LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHALKERS LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08183129

Incorporation date

17/08/2012

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon28/03/2025
Director's details changed for Miss Candice Wrightson on 2025-03-27
dot icon27/03/2025
Director's details changed for Mrs Alexandra Harvell on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Stuart Nigel Dunn on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr James Colin Oliver Nicholls on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon12/02/2025
Termination of appointment of Flavio Ferrari as a director on 2025-02-11
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon17/04/2023
Termination of appointment of David James Benjamin Thompson as a director on 2023-04-17
dot icon28/03/2023
Termination of appointment of Benjamin Murray-Watson as a director on 2023-03-28
dot icon23/03/2023
Termination of appointment of Ann Tranter as a director on 2023-03-23
dot icon16/03/2023
Appointment of Mr James Colin Oliver Nicholls as a director on 2023-03-16
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon17/02/2022
Termination of appointment of Georgios Gotsinas as a director on 2022-02-16
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon29/06/2021
Termination of appointment of James Orpin as a director on 2021-06-28
dot icon21/06/2021
Appointment of Mrs Ann Tranter as a director on 2021-06-21
dot icon06/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Faye Marie Antram as a director on 2021-05-05
dot icon12/02/2021
Appointment of Miss Candice Wrightson as a director on 2021-01-21
dot icon12/02/2021
Appointment of Mrs Alexandra Harvell as a director on 2021-02-03
dot icon23/11/2020
Appointment of Mr Ben Murray-Watson as a director on 2020-07-30
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon24/08/2020
Notification of a person with significant control statement
dot icon21/08/2020
Withdrawal of a person with significant control statement on 2020-08-21
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon08/11/2018
Termination of appointment of Amanda Louise Rankin as a director on 2018-10-29
dot icon21/09/2018
Termination of appointment of Michael Anthony Tranter as a director on 2018-09-13
dot icon21/09/2018
Termination of appointment of Christopher Harvell as a director on 2018-09-13
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon05/07/2018
Termination of appointment of Ruth Louise Jayal as a director on 2018-06-07
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Appointment of Mr James Orpin as a director on 2017-11-09
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Appointment of Mr David James Benjamin Thompson as a director on 2017-02-24
dot icon03/02/2017
Appointment of Mrs Ruth Louise Jayal as a director on 2017-01-30
dot icon01/02/2017
Appointment of Mr Georgios Gotsinas as a director on 2017-01-30
dot icon01/02/2017
Appointment of Mr Michael Anthony Tranter as a director on 2017-01-30
dot icon30/01/2017
Appointment of Mrs Amanda Louise Rankin as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Steven Paul Harris as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Russell Kane Denness as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Allan Robert Carey as a director on 2017-01-27
dot icon27/01/2017
Appointment of Mrs Faye Marie Antram as a director on 2017-01-27
dot icon27/01/2017
Appointment of Mr Stuart Nigel Dunn as a director on 2017-01-27
dot icon27/01/2017
Appointment of Mr Christopher Harvell as a director on 2017-01-27
dot icon27/01/2017
Appointment of Mr Flavio Ferrari as a director on 2017-01-27
dot icon08/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon07/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/08/2015
Annual return made up to 2015-08-17 no member list
dot icon23/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/08/2014
Annual return made up to 2014-08-17 no member list
dot icon13/06/2014
Resolutions
dot icon04/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-08-17 no member list
dot icon25/06/2013
Certificate of change of name
dot icon05/06/2013
Resolutions
dot icon24/10/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon17/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/08/2012 - Present
2825
Murray-Watson, Benjamin
Director
30/07/2020 - 28/03/2023
2
Harvell, Alexandra
Director
03/02/2021 - Present
-
Harvell, Christopher
Director
27/01/2017 - 13/09/2018
-
Carey, Allan Robert
Director
17/08/2012 - 27/01/2017
118

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALKERS LANE MANAGEMENT COMPANY LIMITED

CHALKERS LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/2012 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALKERS LANE MANAGEMENT COMPANY LIMITED?

toggle

CHALKERS LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/2012 .

Where is CHALKERS LANE MANAGEMENT COMPANY LIMITED located?

toggle

CHALKERS LANE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHALKERS LANE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHALKERS LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a dormant company made up to 2024-12-31.