CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02302728

Incorporation date

06/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1988)
dot icon29/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2024
Termination of appointment of Jeremy George Osborn as a director on 2024-09-03
dot icon14/08/2024
Appointment of Mrs Jennifer Jane Brocklehurst as a director on 2024-08-14
dot icon23/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Graham John White as a director on 2024-04-01
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon14/12/2021
Micro company accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon23/07/2019
Appointment of Mr John Gamman as a director on 2019-07-17
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon09/11/2016
Termination of appointment of Christopher Stewart White as a director on 2016-10-14
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon27/06/2016
Appointment of Mr Christopher Stewart White as a director on 2016-04-04
dot icon28/05/2016
Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 2016-05-28
dot icon28/05/2016
Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 2016-04-19
dot icon28/05/2016
Termination of appointment of Claire Mcgurk as a secretary on 2016-04-18
dot icon22/07/2015
Annual return made up to 2015-07-16 no member list
dot icon06/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/04/2015
Termination of appointment of Alyson Deborah Drew as a director on 2015-03-17
dot icon13/04/2015
Appointment of Graham John White as a director on 2015-03-25
dot icon24/07/2014
Annual return made up to 2014-07-16 no member list
dot icon24/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/04/2014
Appointment of Alyson Deborah Drew as a director
dot icon28/03/2014
Termination of appointment of Jenny Glynn as a director
dot icon18/07/2013
Annual return made up to 2013-07-16 no member list
dot icon02/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/07/2012
Annual return made up to 2012-07-16 no member list
dot icon27/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/11/2011
Termination of appointment of Philip Sweeting as a director
dot icon04/08/2011
Annual return made up to 2011-07-16 no member list
dot icon04/08/2011
Director's details changed for Mrs Jenny Ann Glynn on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Jeremy George Osborn on 2011-08-04
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/08/2010
Annual return made up to 2010-07-16 no member list
dot icon17/08/2010
Director's details changed for Mrs Jenny Ann Glynn on 2010-07-16
dot icon17/08/2010
Director's details changed for Jeremy George Osborn on 2010-07-16
dot icon17/08/2010
Registered office address changed from Abbott House Hale Road Farnham GU9 9QH on 2010-08-17
dot icon21/05/2010
Appointment of Philip David Sweeting as a director
dot icon26/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/08/2009
Annual return made up to 16/07/09
dot icon16/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/08/2008
Annual return made up to 16/07/08
dot icon08/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2007
Annual return made up to 16/07/07
dot icon16/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/08/2006
Annual return made up to 16/07/06
dot icon04/05/2006
Director resigned
dot icon11/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/07/2005
Annual return made up to 16/07/05
dot icon05/07/2005
Registered office changed on 05/07/05 from: coltwood house 2 tongham road runfold farnham surrey GU10 1PH
dot icon29/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/07/2004
Annual return made up to 16/07/04
dot icon14/06/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon07/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/08/2003
Annual return made up to 16/07/03
dot icon09/07/2003
Registered office changed on 09/07/03 from: 21A the borough farnham surrey GU9 7NQ
dot icon09/07/2003
New secretary appointed
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/08/2002
Annual return made up to 16/07/02
dot icon23/05/2002
Director resigned
dot icon08/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/04/2002
New director appointed
dot icon14/08/2001
Annual return made up to 16/07/01
dot icon07/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/11/2000
Director resigned
dot icon29/08/2000
Annual return made up to 16/07/00
dot icon29/08/2000
Director resigned
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Annual return made up to 16/07/99
dot icon13/07/1999
New director appointed
dot icon08/05/1999
Director resigned
dot icon06/05/1999
Director resigned
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Registered office changed on 06/11/98 from: tudor house lower street haslemere surrey GU27 2PE
dot icon06/11/1998
New secretary appointed
dot icon20/10/1998
Secretary resigned
dot icon01/10/1998
New director appointed
dot icon29/09/1998
Accounts for a small company made up to 1997-12-31
dot icon29/09/1998
Director resigned
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon26/07/1998
Annual return made up to 16/07/98
dot icon20/04/1998
Secretary resigned
dot icon25/03/1998
New secretary appointed
dot icon06/08/1997
Secretary resigned
dot icon06/08/1997
New secretary appointed
dot icon06/08/1997
Annual return made up to 16/07/97
dot icon25/07/1997
Secretary resigned
dot icon30/04/1997
Accounts for a small company made up to 1996-12-31
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon18/09/1996
Annual return made up to 16/07/96
dot icon10/09/1996
New secretary appointed
dot icon30/06/1996
Accounts for a small company made up to 1995-12-31
dot icon18/03/1996
Annual return made up to 16/07/95
dot icon31/01/1996
Accounts for a small company made up to 1994-12-31
dot icon31/01/1996
Resolutions
dot icon30/01/1996
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/09/1994
Annual return made up to 16/07/94
dot icon06/09/1994
Director resigned;new director appointed
dot icon06/04/1994
Registered office changed on 06/04/94 from: 27 hammersmith grove london W6 7EN
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Secretary resigned;new director appointed
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1993
New secretary appointed;director resigned;new director appointed
dot icon30/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon22/09/1993
Resolutions
dot icon09/07/1993
Annual return made up to 16/07/93
dot icon21/04/1993
Resolutions
dot icon02/02/1993
Director resigned;new director appointed
dot icon16/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon16/10/1992
Resolutions
dot icon24/08/1992
Director's particulars changed
dot icon24/08/1992
Director's particulars changed
dot icon30/07/1992
Annual return made up to 16/07/92
dot icon01/08/1991
Annual return made up to 16/07/91
dot icon01/08/1991
Accounts for a dormant company made up to 1990-12-31
dot icon20/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1990
Accounts for a dormant company made up to 1989-12-31
dot icon31/07/1990
Annual return made up to 16/07/90
dot icon31/07/1990
Registered office changed on 31/07/90 from: high street west end southampton SO3 3JJ
dot icon31/07/1990
Resolutions
dot icon13/02/1990
Accounts for a dormant company made up to 1988-12-31
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Annual return made up to 02/02/90
dot icon24/04/1989
Resolutions
dot icon28/10/1988
Accounting reference date notified as 31/12
dot icon06/10/1988
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
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Graham John
Director
25/03/2015 - 01/04/2024
-
Hughes, Christopher Martin
Secretary
17/03/1998 - 01/10/1998
1
Brocklehurst, Jennifer Jane
Director
14/08/2024 - Present
-
Osborn, Jeremy George
Director
31/03/2004 - 03/09/2024
-
Gamman, John
Director
17/07/2019 - 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+
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 CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED

CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/10/1988 with the registered office located at Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QU. There are currently 2 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 CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED?

toggle

CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/10/1988 .

Where is CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED located?

toggle

CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED is registered at Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QU.

What does CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED do?

toggle

CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANCERY GARDENS (WRECCLESHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-16 with no updates.