CHANCEL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANCEL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05140639

Incorporation date

28/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2004)
dot icon28/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon27/01/2026
Termination of appointment of John Graham Harris as a director on 2026-01-27
dot icon10/02/2025
Appointment of Mr Sui Hung Chan as a director on 2025-02-10
dot icon13/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon15/10/2024
Appointment of Mr Michael George Lloyd as a director on 2024-10-15
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2023
Termination of appointment of Hywel Tudor Bufton as a director on 2023-07-25
dot icon27/07/2023
Termination of appointment of Peter Robert Fletcher as a director on 2023-07-27
dot icon25/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon05/11/2021
Appointment of Mrs Lesley Gemma Short as a director on 2021-05-01
dot icon30/09/2021
Cessation of Joanne Heyhoe as a person with significant control on 2021-09-30
dot icon30/09/2021
Termination of appointment of Joanne Heyhoe as a director on 2021-09-30
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/08/2021
Director's details changed for Mr John Graham Harris on 2021-08-26
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon19/02/2021
Director's details changed for Miss Joanne Heyhoe on 2021-02-19
dot icon19/02/2021
Director's details changed for Mr Peter Robert Fletcher on 2021-02-19
dot icon19/02/2021
Director's details changed for Hywel Tudor Bufton on 2021-02-19
dot icon19/02/2021
Secretary's details changed for Principle Estate Services Limited on 2021-02-19
dot icon19/02/2021
Change of details for Miss Joanne Heyhoe as a person with significant control on 2021-02-19
dot icon19/02/2021
Director's details changed for Mr Andrew Philip Ross on 2021-02-19
dot icon28/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of James Francis as a director on 2020-09-30
dot icon01/09/2020
Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2020-09-01
dot icon26/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon21/05/2020
Notification of Andrew Philip Ross as a person with significant control on 2020-05-07
dot icon21/05/2020
Cessation of Craig Steven Whipps as a person with significant control on 2020-05-07
dot icon21/05/2020
Cessation of Hywel Tudor Bufton as a person with significant control on 2020-05-07
dot icon30/01/2020
Appointment of Mr John Graham Harris as a director on 2020-01-30
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2019
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Cornwall House 31 Lionel Street Birmingham B3 1AP on 2019-06-27
dot icon26/06/2019
Appointment of Principle Estate Services Ltd as a secretary on 2019-06-26
dot icon26/06/2019
Termination of appointment of C P Bigwood Management Llp as a secretary on 2019-06-26
dot icon26/06/2019
Termination of appointment of Raymond Victor Francis as a director on 2019-06-26
dot icon11/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon29/01/2019
Appointment of Mr Andrew Philip Ross as a director on 2019-01-29
dot icon14/12/2018
Termination of appointment of Craig Steven Whipps as a director on 2018-12-04
dot icon04/12/2018
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon24/07/2018
Notification of Craig Steven Whipps as a person with significant control on 2018-07-24
dot icon24/07/2018
Notification of Christopher Andrew Moran as a person with significant control on 2018-07-24
dot icon24/07/2018
Notification of Joanne Heyhoe as a person with significant control on 2018-07-24
dot icon24/07/2018
Notification of Bernard Osborne Coles as a person with significant control on 2018-07-24
dot icon24/07/2018
Notification of Hywel Tudor Bufton as a person with significant control on 2018-07-24
dot icon15/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon25/04/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-19
dot icon19/02/2018
Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-02-19
dot icon19/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-19
dot icon16/11/2017
Appointment of Mr James Francis as a director on 2017-11-15
dot icon03/07/2017
Confirmation statement made on 2017-05-14 with updates
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon18/10/2016
Appointment of Miss Joanne Heyhoe as a director on 2016-09-26
dot icon16/09/2016
Termination of appointment of David Wade Neale as a director on 2016-09-16
dot icon31/08/2016
Termination of appointment of John Albert Gibbs as a director on 2016-07-22
dot icon31/08/2016
Termination of appointment of Janet Rona Mackinnon Hall as a director on 2016-08-01
dot icon31/08/2016
Director's details changed for Mr Christopher Andrew Moran on 2016-08-31
dot icon22/06/2016
Annual return made up to 2016-05-28 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/10/2015
Termination of appointment of Dennis Mee as a director on 2015-10-06
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-05-28 no member list
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Miscellaneous
dot icon16/07/2014
Termination of appointment of Andrew Paul Robinson as a director on 2014-04-30
dot icon13/06/2014
Annual return made up to 2014-05-28 no member list
dot icon31/05/2014
Termination of appointment of Josephine Gibson as a director
dot icon31/05/2014
Termination of appointment of Drew Hall as a director
dot icon07/04/2014
Appointment of Bernard Osborne Coles as a director
dot icon12/12/2013
Appointment of Mr Christopher Andrew Moran as a director
dot icon27/11/2013
Appointment of Mr Craig Steven Whipps as a director
dot icon01/07/2013
Termination of appointment of Frederick Whittaker as a director
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-28 no member list
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon11/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-28 no member list
dot icon28/05/2012
Secretary's details changed for Cpbigwood Management Llp on 2012-05-28
dot icon25/05/2012
Director's details changed for Mr John Albert Gibbs on 2012-05-25
dot icon25/05/2012
Appointment of Cpbigwood Management Llp as a secretary
dot icon25/05/2012
Termination of appointment of Bigwood Associates Limited as a secretary
dot icon25/05/2012
Director's details changed for Dennis Mee on 2012-05-25
dot icon26/04/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 2012-04-26
dot icon14/03/2012
Director's details changed for Peter Robert Fletcher on 2011-10-01
dot icon13/03/2012
Appointment of Mr John Albert Gibbs as a director
dot icon13/03/2012
Secretary's details changed for Bigwood Associates Limited on 2011-10-21
dot icon31/10/2011
Secretary's details changed for Bigwood Associates Limited on 2011-10-01
dot icon28/10/2011
Registered office address changed from 51-52 Calthorpe Road Birmingham B15 1TH on 2011-10-28
dot icon04/10/2011
Termination of appointment of Donald Ellis as a director
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of Irena Press as a director
dot icon06/09/2011
Termination of appointment of Ashley Palmer as a director
dot icon06/09/2011
Termination of appointment of Andy Deane as a director
dot icon08/07/2011
Appointment of Drew Hall as a director
dot icon01/06/2011
Annual return made up to 2011-05-28 no member list
dot icon22/02/2011
Termination of appointment of Steven Jenkins as a director
dot icon25/11/2010
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2010-11-25
dot icon25/11/2010
Appointment of Bigwood Associates Limited as a secretary
dot icon20/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/08/2010
Appointment of Dennis Mee as a director
dot icon15/06/2010
Appointment of Peter Robert Fletcher as a director
dot icon11/06/2010
Termination of appointment of Dennis Mee as a director
dot icon28/05/2010
Annual return made up to 2010-05-28 no member list
dot icon28/05/2010
Director's details changed for Donald Henry Ellis on 2009-10-01
dot icon28/05/2010
Director's details changed for Ashley James Palmer on 2009-10-01
dot icon28/05/2010
Director's details changed for Frederick Gordon Whittaker on 2009-10-01
dot icon28/05/2010
Director's details changed for Irena Hilary Press on 2009-10-01
dot icon28/05/2010
Director's details changed for Janet Rona Mackinnon Hall on 2009-10-01
dot icon28/05/2010
Director's details changed for Raymond Victor Francis on 2009-10-01
dot icon28/05/2010
Director's details changed for David Wade Neale on 2009-10-01
dot icon28/05/2010
Director's details changed for Dennis Mee on 2009-10-01
dot icon28/05/2010
Director's details changed for Josephine Claire Gibson on 2009-10-01
dot icon28/05/2010
Director's details changed for Andy Deane on 2009-10-01
dot icon28/05/2010
Director's details changed for Hywel Tudor Bufton on 2009-10-01
dot icon11/02/2010
Termination of appointment of Charles Perrett as a director
dot icon18/12/2009
Appointment of Andrew Paul Robinson as a director
dot icon18/12/2009
Appointment of Steven John Jenkins as a director
dot icon10/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/06/2009
Annual return made up to 28/05/09
dot icon19/06/2009
Location of register of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/06/2008
Registered office changed on 27/06/2008 from eversheds house 70 great bridgewater street manchester M1 5ES
dot icon27/06/2008
Appointment terminated secretary eversecretary LIMITED
dot icon27/06/2008
Appointment terminated director everdirector LIMITED
dot icon27/06/2008
Director appointed ashley james palmer
dot icon27/06/2008
Director appointed josephine claire gibson
dot icon27/06/2008
Director appointed raymond victor francis
dot icon27/06/2008
Director appointed hywel tudor bufton
dot icon27/06/2008
Director appointed irena hilary press
dot icon27/06/2008
Director appointed dennis mee
dot icon27/06/2008
Director appointed david wade neale
dot icon27/06/2008
Director appointed donald henry ellis
dot icon27/06/2008
Director appointed frederick gordon whittaker
dot icon27/06/2008
Director appointed charles edward perrett
dot icon27/06/2008
Director appointed janet rona mackinnon hall
dot icon27/06/2008
Director appointed andy deane
dot icon28/05/2008
Annual return made up to 28/05/08
dot icon31/05/2007
Annual return made up to 28/05/07
dot icon02/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/07/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon02/06/2006
Annual return made up to 28/05/06
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon11/08/2005
Annual return made up to 28/05/05
dot icon10/08/2005
Location of register of members
dot icon10/08/2005
Registered office changed on 10/08/05 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
dot icon24/06/2005
Director's particulars changed
dot icon01/03/2005
Secretary's particulars changed
dot icon08/06/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon28/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/12/2018 - 26/06/2019
251
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
26/06/2019 - Present
144
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
25/05/2012 - 19/02/2018
288
GLF MANAGEMENT LIMITED
Corporate Secretary
19/02/2018 - 03/12/2018
320
Miss Joanne Heyhoe
Director
26/09/2016 - 30/09/2021
-

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+
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 CHANCEL COURT MANAGEMENT COMPANY LIMITED

CHANCEL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/05/2004 with the registered office located at Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCEL COURT MANAGEMENT COMPANY LIMITED?

toggle

CHANCEL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/05/2004 .

Where is CHANCEL COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHANCEL COURT MANAGEMENT COMPANY LIMITED is registered at Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF.

What does CHANCEL COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHANCEL COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-07 with no updates.