CHALKSTONE CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHALKSTONE CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01997752

Incorporation date

10/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1986)
dot icon31/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon11/11/2024
Appointment of Mr Simon Paul Rivers as a director on 2024-11-07
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon07/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon14/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon17/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon04/01/2020
Accounts for a dormant company made up to 2019-09-30
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon26/03/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon28/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon01/05/2018
Appointment of Ms Elaine Frances Cheeseman as a director on 2018-04-19
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon09/11/2017
Termination of appointment of Anthony David Lowe as a director on 2017-11-09
dot icon02/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon31/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon12/05/2016
Appointment of Mr Anthony Duncan Smith as a director on 2016-05-10
dot icon12/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon23/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/12/2015
Termination of appointment of Peter Duncan Nicholls as a director on 2015-12-12
dot icon15/12/2015
Termination of appointment of Michelle Pauline Mains as a director on 2015-12-12
dot icon18/06/2015
Appointment of Mr Shaun Michael Hetherington as a director on 2015-06-10
dot icon08/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon26/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon17/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon19/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon26/06/2012
Termination of appointment of Caroline Newton as a director
dot icon25/06/2012
Termination of appointment of Tanya Booker as a director
dot icon28/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-09-30
dot icon29/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon28/03/2011
Registered office address changed from C/O Management Company Services Limited Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England on 2011-03-28
dot icon16/11/2010
Termination of appointment of Simon Rivers as a director
dot icon04/08/2010
Appointment of Management Secretaries Limited as a secretary
dot icon04/08/2010
Termination of appointment of Simon Rivers as a secretary
dot icon16/07/2010
Termination of appointment of Anthony Smith as a director
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/05/2010
Director's details changed for Ms Caroline Newton on 2010-05-19
dot icon27/05/2010
Director's details changed for Mr Peter Duncan Nicholls on 2010-05-19
dot icon27/05/2010
Director's details changed for Ms Michelle Pauline Mains on 2010-05-19
dot icon19/05/2010
Director's details changed for Mr Peter Duncan Nicholls on 2010-05-19
dot icon19/05/2010
Director's details changed for Ms Caroline Newton on 2010-05-19
dot icon19/05/2010
Director's details changed for Ms Michelle Pauline Mains on 2010-05-19
dot icon19/05/2010
Director's details changed for Mr Anthony Duncan Smith on 2010-05-19
dot icon19/05/2010
Director's details changed for Mr Simon Paul Rivers on 2010-05-19
dot icon19/05/2010
Director's details changed for Mr Anthony David Lowe on 2010-05-19
dot icon19/05/2010
Secretary's details changed for Mr Simon Paul Rivers on 2010-05-19
dot icon18/05/2010
Registered office address changed from C/O Management Company Services Limited Mcs Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE United Kingdom on 2010-05-18
dot icon18/05/2010
Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU on 2010-05-18
dot icon09/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon09/04/2010
Director's details changed for Anthony Duncan Smith on 2010-04-01
dot icon09/04/2010
Director's details changed for Peter Duncan Nicholls on 2010-04-01
dot icon09/04/2010
Director's details changed for Michelle Pauline Mains on 2010-04-01
dot icon09/04/2010
Director's details changed for Anthony David Lowe on 2010-04-01
dot icon09/04/2010
Director's details changed for Mr Simon Paul Rivers on 2010-04-01
dot icon09/04/2010
Director's details changed for Caroline Newton on 2010-04-01
dot icon22/10/2009
Appointment of Miss Tanya Louise Booker as a director
dot icon25/09/2009
Appointment terminated director catherine quirke
dot icon18/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/06/2009
Return made up to 23/03/09; full list of members
dot icon15/05/2009
Director appointed ms catherine quirke
dot icon09/02/2009
Appointment terminated director timothy sweeney
dot icon09/02/2009
Appointment terminated director martyn fairhurst
dot icon11/09/2008
Return made up to 23/03/08; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/05/2007
Return made up to 23/03/07; full list of members
dot icon16/10/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon24/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Return made up to 23/03/06; full list of members
dot icon21/03/2006
New director appointed
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/04/2005
Return made up to 23/03/05; full list of members
dot icon22/04/2005
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/05/2004
Director resigned
dot icon20/04/2004
Return made up to 23/03/04; full list of members
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/04/2003
Return made up to 23/03/03; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/05/2002
New director appointed
dot icon23/04/2002
Return made up to 23/03/02; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/05/2001
Return made up to 23/03/01; full list of members
dot icon06/11/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon07/07/2000
Accounts for a small company made up to 1999-09-30
dot icon20/04/2000
Return made up to 23/03/00; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-09-30
dot icon26/04/1999
Return made up to 23/03/99; change of members
dot icon06/04/1998
Accounts for a small company made up to 1997-09-30
dot icon31/03/1998
Return made up to 23/03/98; change of members
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon28/05/1997
New secretary appointed
dot icon28/05/1997
Secretary resigned;director resigned
dot icon28/05/1997
Return made up to 23/03/97; full list of members
dot icon24/07/1996
Accounts for a small company made up to 1995-09-30
dot icon07/05/1996
Return made up to 23/03/96; change of members
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon09/05/1995
Return made up to 23/03/95; full list of members
dot icon20/02/1995
New director appointed
dot icon06/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Accounts for a small company made up to 1993-09-30
dot icon26/04/1994
Return made up to 23/03/94; full list of members
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon19/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1993
Registered office changed on 19/08/93 from: 24 chalkstone close welling kent DA16 3DJ
dot icon13/07/1993
Accounts for a small company made up to 1992-09-30
dot icon29/03/1993
Return made up to 23/03/93; full list of members
dot icon27/10/1992
Director resigned;new director appointed
dot icon25/06/1992
Accounts for a small company made up to 1991-09-30
dot icon16/04/1992
Return made up to 23/03/92; change of members
dot icon16/03/1992
Secretary resigned;director resigned;new director appointed
dot icon06/03/1992
Director resigned;new director appointed
dot icon06/03/1992
Director resigned;new director appointed
dot icon06/03/1992
Director resigned;new director appointed
dot icon06/03/1992
Director's particulars changed;new director appointed
dot icon04/02/1992
Registered office changed on 04/02/92 from: 1 chalkstone close welling kent DA16 3DJ
dot icon30/10/1991
Accounts for a small company made up to 1990-09-30
dot icon10/07/1991
Return made up to 28/02/91; full list of members
dot icon19/09/1990
Accounts for a small company made up to 1989-09-30
dot icon04/06/1990
Director resigned
dot icon30/05/1990
Return made up to 23/03/90; full list of members
dot icon05/02/1990
Secretary resigned;new secretary appointed
dot icon05/02/1990
Director resigned;new director appointed
dot icon14/12/1989
Registered office changed on 14/12/89 from: 35 chalkstone road wickham street welling kent DA16 3DJ
dot icon13/07/1989
Accounts for a small company made up to 1988-09-30
dot icon13/04/1989
Return made up to 23/03/89; full list of members
dot icon26/05/1988
Full accounts made up to 1987-09-30
dot icon16/08/1987
Accounts for a dormant company made up to 1986-09-30
dot icon16/08/1987
Resolutions
dot icon16/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1987
Registered office changed on 16/08/87 from: croudace house caterham surrey CR3 6XQ
dot icon16/08/1987
Return made up to 28/07/87; full list of members
dot icon19/05/1986
Accounting reference date notified as 30/09
dot icon10/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
102
Rivers, Simon Paul
Director
07/11/2024 - Present
2
Rivers, Simon Paul
Director
13/10/2004 - 12/10/2010
2
Hetherington, Shaun Michael
Director
10/06/2015 - Present
8
Wilson, Judith Mary
Director
20/10/1992 - 12/02/1997
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+
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 CHALKSTONE CLOSE MANAGEMENT COMPANY LIMITED

CHALKSTONE CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/03/1986 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. There are currently 5 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 CHALKSTONE CLOSE MANAGEMENT COMPANY LIMITED?

toggle

CHALKSTONE CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/03/1986 .

Where is CHALKSTONE CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

CHALKSTONE CLOSE MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does CHALKSTONE CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHALKSTONE CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-23 with updates.