CHALLACOMBE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHALLACOMBE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05352952

Incorporation date

04/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 High West Street, Dorchester DT1 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2005)
dot icon20/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon15/01/2026
Termination of appointment of James Ernest Buckle Obe as a director on 2026-01-15
dot icon14/01/2026
Termination of appointment of David Charles Lucas as a director on 2026-01-14
dot icon14/01/2026
Termination of appointment of Christopher Thomas Jones as a director on 2026-01-14
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Appointment of Templehill Property Management as a secretary on 2022-04-01
dot icon23/05/2022
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 49 High West Street Dorchester DT1 1UT on 2022-05-23
dot icon23/05/2022
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2022-04-01
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon04/06/2021
Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT to 62 High West Street Dorchester DT1 1UY on 2021-06-04
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon03/02/2021
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-01-29
dot icon25/01/2021
Termination of appointment of Carol Bowden as a secretary on 2020-10-30
dot icon16/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon10/09/2019
Director's details changed for Mr Jonathan Charles Hamm on 2019-09-01
dot icon07/09/2019
Director's details changed for Mr David Charles Lucas on 2019-09-01
dot icon07/09/2019
Director's details changed for Mr James Ernest Buckle Obe on 2019-09-01
dot icon07/09/2019
Director's details changed for Mr Jonathan Charles Hamm on 2019-09-01
dot icon18/06/2019
Appointment of Mr James Ernest Buckle Obe as a director on 2019-06-12
dot icon18/06/2019
Appointment of Mr Jonathan Charles Hamm as a director on 2019-06-12
dot icon18/06/2019
Appointment of Miss Alison Judith Patrick as a director on 2019-06-12
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon12/06/2017
Appointment of Mr David Charles Lucas as a director on 2017-06-08
dot icon08/05/2017
Termination of appointment of Tracey Mulligan as a director on 2017-05-05
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon12/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-04 no member list
dot icon10/09/2015
Appointment of Tracey Mulligan as a director on 2015-08-13
dot icon22/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/02/2015
Annual return made up to 2015-02-04 no member list
dot icon12/11/2014
Termination of appointment of Lorna Jacqueline Roberts as a director on 2014-11-04
dot icon11/07/2014
Appointment of Christopher Thomas Jones as a director
dot icon08/07/2014
Appointment of Lorna Jacqueline Roberts as a director
dot icon08/07/2014
Termination of appointment of John Ivall as a director
dot icon13/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-04 no member list
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/04/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-04 no member list
dot icon22/01/2013
Termination of appointment of Remus Management Limited as a secretary
dot icon31/12/2012
Appointment of Carol Bowden as a secretary
dot icon31/12/2012
Registered office address changed from 36 St Ann Street Salisbury Wilts SP1 2DP on 2012-12-31
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/11/2012
Termination of appointment of Michael Edmonds as a director
dot icon31/10/2012
Termination of appointment of Alison Patrick as a director
dot icon08/03/2012
Appointment of John Durnford Ivall as a director
dot icon24/02/2012
Annual return made up to 2012-02-04 no member list
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-04 no member list
dot icon19/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-04 no member list
dot icon16/02/2010
Director's details changed for Alison Judith Patrick on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Remus Management Limited on 2009-10-01
dot icon16/02/2010
Director's details changed for Michael John Edmonds on 2009-10-01
dot icon07/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/02/2009
Annual return made up to 04/02/09
dot icon02/06/2008
Director appointed michael john edmonds
dot icon02/06/2008
Director appointed alison judith patrick
dot icon02/06/2008
Secretary appointed remus management LIMITED
dot icon02/06/2008
Appointment terminated secretary rowansec LIMITED
dot icon02/06/2008
Appointment terminated director rowan formations LIMITED
dot icon02/06/2008
Appointment terminated director rowansec LIMITED
dot icon02/06/2008
Registered office changed on 02/06/2008 from 135 aztec west bristol BS32 4UB
dot icon06/03/2008
Accounts for a dormant company made up to 2008-02-29
dot icon04/02/2008
Annual return made up to 04/02/08
dot icon12/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon05/02/2007
Annual return made up to 04/02/07
dot icon07/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon06/02/2006
Annual return made up to 04/02/06
dot icon15/09/2005
Resolutions
dot icon10/02/2005
Certificate of change of name
dot icon04/02/2005
Incorporation
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
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
14.04K
-
0.00
14.78K
-
2022
5
19.91K
-
21.20K
18.87K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
14/05/2008 - 31/12/2012
705
TEMPLEHILL PROPERTY MANAGEMENT
Corporate Secretary
01/04/2022 - Present
90
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2021 - 01/04/2022
93
ROWANSEC LIMITED
Nominee Secretary
04/02/2005 - 14/05/2008
467
ROWANSEC LIMITED
Nominee Director
04/02/2005 - 14/05/2008
467

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 CHALLACOMBE HOUSE MANAGEMENT LIMITED

CHALLACOMBE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/2005 with the registered office located at 49 High West Street, Dorchester DT1 1UT. There are currently 3 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 CHALLACOMBE HOUSE MANAGEMENT LIMITED?

toggle

CHALLACOMBE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 04/02/2005 .

Where is CHALLACOMBE HOUSE MANAGEMENT LIMITED located?

toggle

CHALLACOMBE HOUSE MANAGEMENT LIMITED is registered at 49 High West Street, Dorchester DT1 1UT.

What does CHALLACOMBE HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHALLACOMBE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-28 with no updates.