CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04235808

Incorporation date

15/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

8a Bendyshe Way, Barrington, Cambridge CB22 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2001)
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-09-30
dot icon15/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon20/05/2024
Micro company accounts made up to 2023-09-30
dot icon10/05/2024
Termination of appointment of Peter George Bird as a director on 2024-05-10
dot icon10/05/2024
Cessation of Peter Bird as a person with significant control on 2024-05-10
dot icon19/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-09-30
dot icon02/05/2023
Registered office address changed from 8 Bendyshe Way, Barrington Cambridge Cambridgeshire CB22 7RS to 8a Bendyshe Way Barrington Cambridge CB22 7RS on 2023-05-02
dot icon11/07/2022
Micro company accounts made up to 2021-09-30
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/12/2020
Appointment of Mrs Catherine Goater as a secretary on 2020-12-07
dot icon07/12/2020
Termination of appointment of Beverley Jane Glover as a secretary on 2020-12-07
dot icon16/11/2020
Notification of Beverley Jane Glover as a person with significant control on 2020-09-21
dot icon16/11/2020
Elect to keep the directors' register information on the public register
dot icon16/11/2020
Cessation of Stuart Bridge as a person with significant control on 2020-09-20
dot icon16/11/2020
Cessation of Joyce Bannister as a person with significant control on 2019-01-02
dot icon16/11/2020
Appointment of Dr Beverley Jane Glover as a director on 2020-09-13
dot icon16/11/2020
Termination of appointment of Stuart Nigel Bridge as a director on 2020-09-12
dot icon18/06/2020
Micro company accounts made up to 2019-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon27/06/2019
Termination of appointment of Joyce Bannister as a director on 2019-01-31
dot icon27/06/2019
Appointment of Mrs Catherine Rosemary Goater as a director on 2019-02-01
dot icon27/06/2019
Notification of Catherine Rosemary Goater as a person with significant control on 2019-02-01
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon23/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon25/06/2017
Appointment of Mrs Joyce Bannister as a director on 2017-06-25
dot icon06/06/2017
Micro company accounts made up to 2016-09-30
dot icon30/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon26/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon26/06/2015
Micro company accounts made up to 2014-09-30
dot icon19/06/2015
Termination of appointment of Trevor Taylor as a director on 2014-09-30
dot icon09/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon09/07/2014
Director's details changed for Stuart Nigel Bridge on 2013-08-01
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon25/06/2010
Director's details changed for Trevor Taylor on 2009-10-01
dot icon25/06/2010
Director's details changed for Stuart Nigel Bridge on 2009-10-01
dot icon23/12/2009
Secretary's details changed for Dr Beverley Jane Glover on 2009-12-01
dot icon23/12/2009
Director's details changed for Peter George Bird on 2009-12-01
dot icon16/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/06/2009
Return made up to 15/06/09; full list of members
dot icon16/06/2008
Return made up to 15/06/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/06/2007
Return made up to 15/06/07; full list of members
dot icon15/06/2007
Director's particulars changed
dot icon15/06/2007
Director's particulars changed
dot icon15/06/2007
Director's particulars changed
dot icon15/06/2007
Secretary's particulars changed
dot icon15/06/2007
Registered office changed on 15/06/07 from: 8 bendyshe way barrington cambridge cambridgeshire CB2 5RS
dot icon29/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/06/2006
Return made up to 15/06/06; full list of members
dot icon14/03/2006
New secretary appointed
dot icon01/02/2006
Secretary resigned
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Director resigned
dot icon05/07/2005
Return made up to 15/06/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon02/07/2004
Return made up to 15/06/04; full list of members
dot icon19/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/08/2003
Return made up to 15/06/03; full list of members
dot icon08/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon07/06/2003
Registered office changed on 07/06/03 from: 1 chequers court huntingdon cambridgeshire PE29 3NB
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon03/07/2002
Return made up to 15/06/02; full list of members
dot icon30/05/2002
Ad 22/05/02--------- £ si 2@1=2 £ ic 1/3
dot icon16/07/2001
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon28/06/2001
Registered office changed on 28/06/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New secretary appointed
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Secretary resigned
dot icon15/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joyce Bannister
Director
25/06/2017 - 31/01/2019
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/06/2001 - 15/06/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/06/2001 - 15/06/2001
12820
Mrs Catherine Rosemary Goater
Director
01/02/2019 - Present
-
Rapley, David Raymond John
Director
15/06/2001 - 08/11/2002
14

Persons with Significant Control

6
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 CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED

CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/06/2001 with the registered office located at 8a Bendyshe Way, Barrington, Cambridge CB22 7RS. 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 CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED?

toggle

CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/06/2001 .

Where is CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED is registered at 8a Bendyshe Way, Barrington, Cambridge CB22 7RS.

What does CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-12 with no updates.