CHALKS FARM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHALKS FARM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01649855

Incorporation date

09/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Ducketts Wharf, South Street, Bishop's Stortford CM23 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1982)
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Termination of appointment of Jane Elizabeth Pengelly as a director on 2023-09-28
dot icon05/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon14/09/2022
Director's details changed for Teresa Walker on 2022-09-14
dot icon14/09/2022
Director's details changed for Mick Charles Walker on 2022-09-14
dot icon05/09/2022
Appointment of Teresa Walker as a director on 2022-08-17
dot icon05/09/2022
Appointment of Mick Charles Walker as a director on 2022-08-17
dot icon05/09/2022
Appointment of Tanya Helen Hawksbee as a director on 2022-08-17
dot icon05/09/2022
Appointment of Tom Anthony Carr as a director on 2022-08-17
dot icon06/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon08/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon29/10/2019
Appointment of Helen Jane Brown as a director on 2019-10-02
dot icon29/10/2019
Termination of appointment of Rebecca over-Shaw as a director on 2019-10-02
dot icon04/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/01/2018
Termination of appointment of Julia Mary Gregory as a secretary on 2017-11-28
dot icon09/01/2018
Appointment of Andrew Darker as a director on 2017-11-28
dot icon09/01/2018
Appointment of Rebecca over-Shaw as a director on 2017-11-28
dot icon09/01/2018
Termination of appointment of Julia Mary Gregory as a director on 2017-11-28
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon30/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/05/2017
Appointment of Mrs June Iliffe-Munns as a director on 2017-03-07
dot icon21/11/2016
Registered office address changed from 48 Thorley Hill Bishops Stortford Hertfordshire CM23 3NA to 5 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 2016-11-21
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-01 no member list
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Termination of appointment of Roz Hopkins as a director on 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-01 no member list
dot icon19/11/2014
Director's details changed for Roz Mountier on 2014-11-01
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-11-01 no member list
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-01 no member list
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-11-01 no member list
dot icon31/10/2011
Accounts for a small company made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-11-01 no member list
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon25/11/2009
Annual return made up to 2009-11-01 no member list
dot icon25/11/2009
Director's details changed for Roz Mountier on 2009-11-01
dot icon25/11/2009
Director's details changed for Jane Elizabeth Pengelly on 2009-11-01
dot icon25/11/2009
Director's details changed for Julia Mary Gregory on 2009-11-01
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon19/02/2009
Appointment terminate, director wendy tanner logged form
dot icon03/02/2009
Annual return made up to 28/11/08
dot icon03/02/2009
Director's change of particulars / jane pengelly / 28/11/2008
dot icon03/02/2009
Appointment terminated director wendy tanner
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon22/07/2008
Appointment terminated director jenny gordon
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon07/12/2007
Annual return made up to 28/11/07
dot icon22/08/2007
New director appointed
dot icon12/01/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
Annual return made up to 28/11/06
dot icon13/12/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Annual return made up to 28/11/05
dot icon15/12/2004
Annual return made up to 28/11/04
dot icon07/12/2004
Full accounts made up to 2004-03-31
dot icon09/12/2003
Annual return made up to 28/11/03
dot icon19/11/2003
Full accounts made up to 2003-03-31
dot icon30/09/2003
Secretary resigned;director resigned
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New secretary appointed
dot icon26/09/2003
New director appointed
dot icon26/09/2003
Director resigned
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon11/12/2002
Annual return made up to 28/11/02
dot icon05/12/2001
Annual return made up to 28/11/01
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon13/12/2000
Annual return made up to 28/11/00
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon07/12/1999
Annual return made up to 28/11/99
dot icon02/12/1999
New director appointed
dot icon11/11/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
Registered office changed on 04/08/99 from: 19 highgate grove, sawbridgeworth, hertfordshire CM21 0DD
dot icon23/12/1998
Annual return made up to 28/11/98
dot icon23/12/1998
New secretary appointed
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon29/05/1998
Secretary resigned;director resigned
dot icon27/05/1998
Registered office changed on 27/05/98 from: 20 highgate grove, sawbridgeworth, hertfordshire, CM21 0DD
dot icon04/12/1997
Annual return made up to 28/11/97
dot icon28/11/1997
New director appointed
dot icon28/11/1997
New director appointed
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon11/12/1996
Accounts for a small company made up to 1996-03-31
dot icon11/12/1996
Annual return made up to 28/11/96
dot icon12/12/1995
Annual return made up to 28/11/95
dot icon22/11/1995
Director resigned
dot icon03/11/1995
Accounts for a small company made up to 1995-03-31
dot icon21/12/1994
Annual return made up to 28/11/94
dot icon15/11/1994
Accounts for a small company made up to 1994-03-31
dot icon21/12/1993
Annual return made up to 28/11/93
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon17/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1993
Director resigned
dot icon01/12/1992
Annual return made up to 28/11/92
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon27/10/1992
Director resigned;new director appointed
dot icon27/10/1992
Director resigned;new director appointed
dot icon05/02/1992
Annual return made up to 28/11/91
dot icon06/11/1991
Accounts for a small company made up to 1991-03-31
dot icon16/01/1991
Director resigned;new director appointed
dot icon03/12/1990
Secretary resigned;director resigned;new director appointed
dot icon03/12/1990
Director resigned;new director appointed
dot icon29/11/1990
Annual return made up to 22/10/90
dot icon25/10/1990
Accounts for a small company made up to 1990-03-31
dot icon22/01/1990
Registered office changed on 22/01/90 from: 5 highgate grove, sawbridgeworth, herts, CM21 0DD
dot icon22/01/1990
Annual return made up to 28/11/89
dot icon15/12/1989
New secretary appointed
dot icon15/12/1989
Accounts for a small company made up to 1989-03-31
dot icon15/12/1989
New director appointed
dot icon15/12/1989
New director appointed
dot icon15/12/1989
Secretary resigned;director resigned
dot icon09/02/1989
New director appointed
dot icon09/02/1989
New director appointed
dot icon09/02/1989
New director appointed
dot icon09/02/1989
Director resigned;new director appointed
dot icon09/02/1989
Registered office changed on 09/02/89 from: 20 highgate grove, sawbridgeworth, herts, CM21 0DD
dot icon09/02/1989
Accounts for a small company made up to 1988-03-31
dot icon09/02/1989
Annual return made up to 15/12/88
dot icon24/02/1988
Annual return made up to 10/10/87
dot icon24/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1988
Accounts for a small company made up to 1987-03-31
dot icon25/10/1986
New director appointed
dot icon15/09/1986
Full accounts made up to 1986-03-31
dot icon15/09/1986
Return made up to 15/09/86; full list of members
dot icon29/10/1982
Particulars of mortgage/charge
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
31/03/2025
dot iconNext confirmation date
01/11/2026
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
60.97K
-
0.00
61.29K
-
2022
0
66.89K
-
0.00
66.86K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Mick Charles
Director
17/08/2022 - Present
-
Hawksbee, Tanya Helen
Director
17/08/2022 - Present
-
Carr, Tom Anthony
Director
17/08/2022 - Present
-
Walker, Teresa
Director
17/08/2022 - Present
-
Pengelly, Jane Elizabeth
Director
21/10/1999 - 28/09/2023
1

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 CHALKS FARM MANAGEMENT LIMITED

CHALKS FARM MANAGEMENT LIMITED is an(a) Active company incorporated on 09/07/1982 with the registered office located at 5 Ducketts Wharf, South Street, Bishop's Stortford CM23 3AR. 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 CHALKS FARM MANAGEMENT LIMITED?

toggle

CHALKS FARM MANAGEMENT LIMITED is currently Active. It was registered on 09/07/1982 .

Where is CHALKS FARM MANAGEMENT LIMITED located?

toggle

CHALKS FARM MANAGEMENT LIMITED is registered at 5 Ducketts Wharf, South Street, Bishop's Stortford CM23 3AR.

What does CHALKS FARM MANAGEMENT LIMITED do?

toggle

CHALKS FARM MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHALKS FARM MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-01 with no updates.