CHALKHILL MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

CHALKHILL MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03745164

Incorporation date

01/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

9 Old Oak Way, Winterborne Whitechurch, Blandford Forum DT11 0TNCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1999)
dot icon16/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-09-30
dot icon02/05/2025
Micro company accounts made up to 2024-09-30
dot icon07/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon10/11/2024
Termination of appointment of Christopher John Fielding as a secretary on 2024-11-09
dot icon10/11/2024
Appointment of Mrs Victoria Elizabeth Wilson as a secretary on 2024-11-09
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon18/01/2023
Termination of appointment of Pauline Wilson as a secretary on 2023-01-17
dot icon18/01/2023
Appointment of Mr Christopher John Fielding as a secretary on 2023-01-18
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-09-30
dot icon02/12/2022
Confirmation statement made on 2022-11-09 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon29/04/2021
Appointment of Mrs Victoria Louise Wright as a director on 2021-03-30
dot icon17/11/2020
Micro company accounts made up to 2020-09-30
dot icon15/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon03/11/2020
Registered office address changed from 18 Old Oak Way Winterborne Whitechurch Blandford Forum DT11 0TN England to 9 Old Oak Way Winterborne Whitechurch Blandford Forum DT11 0TN on 2020-11-03
dot icon03/11/2020
Appointment of Mrs Pauline Wilson as a secretary on 2020-10-11
dot icon03/11/2020
Termination of appointment of James Colin Manning as a secretary on 2020-10-11
dot icon21/09/2020
Termination of appointment of Christine Chaston as a director on 2020-06-10
dot icon29/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon09/11/2019
Micro company accounts made up to 2019-09-30
dot icon10/08/2019
Appointment of Mrs Christine Chaston as a director on 2019-08-03
dot icon10/08/2019
Termination of appointment of Nicholas Peter Chaston as a director on 2019-08-02
dot icon01/02/2019
Confirmation statement made on 2018-12-30 with updates
dot icon01/02/2019
Appointment of Mrs Pauline Mary Wilson as a director on 2018-07-16
dot icon31/01/2019
Notification of a person with significant control statement
dot icon31/01/2019
Termination of appointment of Victoria Elizabeth Wilson as a secretary on 2018-11-04
dot icon31/01/2019
Appointment of Mr James Colin Manning as a secretary on 2018-11-04
dot icon31/01/2019
Termination of appointment of Neil Salmen as a director on 2018-07-16
dot icon31/01/2019
Registered office address changed from 16 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN England to 18 Old Oak Way Winterborne Whitechurch Blandford Forum DT11 0TN on 2019-01-31
dot icon20/01/2019
Cessation of Victoria Elizabeth Wilson as a person with significant control on 2019-01-20
dot icon13/11/2018
Micro company accounts made up to 2018-09-30
dot icon18/02/2018
Notification of Victoria Elizabeth Wilson as a person with significant control on 2018-02-18
dot icon18/02/2018
Appointment of Mr Craig Anthony Millwater as a director on 2018-02-18
dot icon18/02/2018
Termination of appointment of Alfred Oakley-Nock as a director on 2018-02-18
dot icon18/02/2018
Appointment of Mrs Victoria Elizabeth Wilson as a secretary on 2018-02-18
dot icon18/02/2018
Cessation of Alfred Oakley-Nock as a person with significant control on 2018-02-18
dot icon18/02/2018
Termination of appointment of Alfred Oakley-Nock as a secretary on 2018-02-18
dot icon30/12/2017
Confirmation statement made on 2017-12-30 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-09-30
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon18/04/2017
Registered office address changed from C/O Mrs V E Wilson 24 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN to 16 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN on 2017-04-18
dot icon30/01/2017
Appointment of Mr Peter Frank Holttum as a director on 2017-01-20
dot icon28/01/2017
Termination of appointment of Victoria Elizabeth Wilson as a secretary on 2017-01-20
dot icon28/01/2017
Termination of appointment of Evelyn Joan Jefferies as a director on 2016-12-01
dot icon28/01/2017
Appointment of Mr Alfred Oakley-Nock as a secretary on 2017-01-20
dot icon20/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon18/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon07/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/12/2014
Appointment of Mrs Victoria Elizabeth Wilson as a secretary on 2014-11-09
dot icon07/12/2014
Termination of appointment of Alfred Oakley-Nock as a secretary on 2014-11-09
dot icon12/11/2014
Registered office address changed from C/O Mrs Ve Wilson 24 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN England to C/O Mrs V E Wilson 24 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN on 2014-11-12
dot icon12/11/2014
Registered office address changed from C/O a Oakley-Nock 16 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN to C/O Mrs V E Wilson 24 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN on 2014-11-12
dot icon12/11/2014
Secretary's details changed for Mr Alfred Oakley-Nock on 2014-11-09
dot icon15/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr Richard Whitworth on 2012-11-13
dot icon16/04/2013
Appointment of Mrs Victoria Elizabeth Wilson as a director
dot icon15/04/2013
Appointment of Mr Alfred Oakley-Nock as a secretary
dot icon15/04/2013
Termination of appointment of Pauline Roberts as a director
dot icon15/04/2013
Registered office address changed from 26 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN on 2013-04-15
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr Neil Salmen on 2012-04-05
dot icon05/04/2012
Director's details changed for Mr James Colin Manning on 2012-04-05
dot icon22/11/2011
Termination of appointment of Brian Jefferies as a secretary
dot icon12/09/2011
Appointment of Mr James Colin Manning as a director
dot icon12/09/2011
Termination of appointment of Neil Lewis as a director
dot icon05/07/2011
Appointment of Mr Alfred Oakley-Nock as a director
dot icon10/06/2011
Termination of appointment of Denis Drayton as a director
dot icon06/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon01/12/2010
Appointment of Mr Richard Whitworth as a director
dot icon27/11/2010
Termination of appointment of Michael Trevett as a director
dot icon15/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon15/04/2010
Director's details changed for Denis Drayton on 2010-04-05
dot icon15/04/2010
Director's details changed for Nicholas Peter Chaston on 2010-04-05
dot icon15/04/2010
Secretary's details changed for Brian Arthur Jefferies on 2010-04-05
dot icon15/04/2010
Director's details changed for Neil John Lewis on 2010-04-05
dot icon15/04/2010
Director's details changed for Evelyn Joan Jefferies on 2010-04-05
dot icon15/04/2010
Director's details changed for Neil Salmen on 2010-04-05
dot icon15/04/2010
Director's details changed for Pauline Roberts on 2010-04-05
dot icon16/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/04/2009
Return made up to 05/04/09; full list of members
dot icon21/04/2009
Director's change of particulars / nicholas chaston / 29/09/2006
dot icon21/04/2009
Registered office changed on 21/04/2009 from 22 old oak way winter bourne whitechurch blandford forum dorset DT11 0TN
dot icon05/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/01/2009
Appointment terminated secretary christopher fielding
dot icon12/01/2009
Secretary appointed brian arthur jefferies
dot icon14/04/2008
Return made up to 01/04/08; full list of members
dot icon27/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/05/2007
Return made up to 01/04/07; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/04/2006
Return made up to 01/04/06; full list of members
dot icon10/10/2005
New director appointed
dot icon18/04/2005
Return made up to 01/04/05; full list of members
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
New secretary appointed
dot icon20/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/01/2005
New director appointed
dot icon15/12/2004
Director resigned
dot icon08/04/2004
Return made up to 01/04/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/04/2003
Return made up to 01/04/03; full list of members
dot icon05/04/2002
Return made up to 01/04/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon02/07/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon19/06/2001
Return made up to 01/04/01; full list of members
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Registered office changed on 12/06/01 from: morrish builders unit 5 upton ind. Est. Poole dorset BH16 5SL
dot icon29/01/2001
Full accounts made up to 2000-09-30
dot icon25/05/2000
Return made up to 01/04/00; full list of members
dot icon29/02/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon21/10/1999
Secretary's particulars changed;director's particulars changed
dot icon10/04/1999
Secretary resigned
dot icon01/04/1999
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
30/09/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.45K
-
0.00
5.45K
-
2022
0
5.04K
-
0.00
-
-
2022
0
5.04K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.04K £Descended-7.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Steven
Director
01/04/1999 - 03/11/2000
28
Oakley Nock, Alfred
Director
01/06/2011 - 18/02/2018
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/04/1999 - 01/04/1999
99600
Fielding, Christopher John
Director
20/09/2000 - Present
1
Toms, Victoria Ann
Director
20/09/2000 - 09/12/2004
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 CHALKHILL MANAGEMENT CO. LTD

CHALKHILL MANAGEMENT CO. LTD is an(a) Active company incorporated on 01/04/1999 with the registered office located at 9 Old Oak Way, Winterborne Whitechurch, Blandford Forum DT11 0TN. There are currently 9 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 CHALKHILL MANAGEMENT CO. LTD?

toggle

CHALKHILL MANAGEMENT CO. LTD is currently Active. It was registered on 01/04/1999 .

Where is CHALKHILL MANAGEMENT CO. LTD located?

toggle

CHALKHILL MANAGEMENT CO. LTD is registered at 9 Old Oak Way, Winterborne Whitechurch, Blandford Forum DT11 0TN.

What does CHALKHILL MANAGEMENT CO. LTD do?

toggle

CHALKHILL MANAGEMENT CO. LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHALKHILL MANAGEMENT CO. LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-18 with no updates.