CHALKSTONE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHALKSTONE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06076983

Incorporation date

01/02/2007

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 01/02/2007)
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon04/11/2025
Termination of appointment of Pauline Ruth Smith as a director on 2025-10-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon17/10/2019
Termination of appointment of Lydia Rose-Marie Lenaghan as a director on 2019-06-21
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon14/02/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon21/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon02/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon09/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon19/06/2017
Termination of appointment of Gregory Pyke as a director on 2017-06-19
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon08/02/2016
Annual return made up to 2016-02-01 no member list
dot icon21/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon06/02/2015
Annual return made up to 2015-02-01 no member list
dot icon26/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon06/02/2014
Annual return made up to 2014-02-01 no member list
dot icon15/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon05/02/2013
Annual return made up to 2013-02-01 no member list
dot icon19/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/06/2012
Termination of appointment of Lloyd Dockerill as a director
dot icon12/06/2012
Termination of appointment of a director
dot icon14/02/2012
Appointment of Mr Lloyd Robert John Dockerill as a director
dot icon08/02/2012
Annual return made up to 2012-02-01 no member list
dot icon07/02/2012
Director's details changed for Gregory Puke on 2012-02-01
dot icon06/02/2012
Director's details changed for Pauline Ruth Smith on 2012-02-01
dot icon06/02/2012
Director's details changed for Joanne Mayes on 2012-02-01
dot icon06/02/2012
Director's details changed for Lydia Rose-Marie Lenaghan on 2012-02-01
dot icon06/02/2012
Appointment of Pauline Ruth Smith as a director
dot icon18/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon24/05/2011
Termination of appointment of Kelly Hobbs as a secretary
dot icon24/05/2011
Termination of appointment of a secretary
dot icon24/05/2011
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2011-05-24
dot icon06/05/2011
Appointment of Management Secretaries Limited as a secretary
dot icon06/05/2011
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2011-05-06
dot icon06/05/2011
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon01/03/2011
Annual return made up to 2011-02-01 no member list
dot icon24/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon24/02/2011
Termination of appointment of Terence White as a secretary
dot icon18/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon03/12/2010
Termination of appointment of Robert Ling as a director
dot icon27/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon26/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon31/03/2010
Annual return made up to 2010-02-01
dot icon01/03/2010
Appointment of Robert Ling as a director
dot icon16/02/2010
Termination of appointment of David Dawson as a secretary
dot icon16/02/2010
Termination of appointment of Ian Mortimer as a director
dot icon16/02/2010
Termination of appointment of William Callinan as a director
dot icon16/02/2010
Secretary's details changed
dot icon16/02/2010
Appointment of Lydia Rose-Marie Lenaghan as a director
dot icon16/02/2010
Appointment of Joanne Mayes as a director
dot icon16/02/2010
Appointment of Gregory Puke as a director
dot icon29/10/2009
Secretary's details changed for Mr David John Dawson on 2009-10-20
dot icon29/10/2009
Director's details changed for Mr William Patrick Joseph Callinan on 2009-10-20
dot icon29/10/2009
Director's details changed for Mr Ian Arthur Mortimer on 2009-10-20
dot icon17/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon17/08/2009
Resolutions
dot icon05/03/2009
Annual return made up to 01/02/09
dot icon16/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon13/03/2008
Annual return made up to 01/02/08
dot icon17/10/2007
Accounting reference date extended from 29/02/08 to 30/04/08
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Registered office changed on 20/08/07 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
dot icon10/04/2007
Secretary's particulars changed
dot icon17/02/2007
Secretary resigned
dot icon01/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callinan, William Patrick Joseph
Director
01/02/2007 - 12/01/2010
154
Smith, Pauline Ruth
Director
24/01/2012 - 31/10/2025
-
Mayes, Joanne
Director
12/01/2010 - Present
-

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 MANAGEMENT LIMITED

CHALKSTONE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/02/2007 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. There is currently 1 active director 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 MANAGEMENT LIMITED?

toggle

CHALKSTONE MANAGEMENT LIMITED is currently Active. It was registered on 01/02/2007 .

Where is CHALKSTONE MANAGEMENT LIMITED located?

toggle

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

What does CHALKSTONE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHALKSTONE MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-01 with no updates.