CHANCETAKE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANCETAKE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804362

Incorporation date

29/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

25 Carfax, Horsham, West Sussex RH12 1EECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon10/04/2026
Termination of appointment of Adelle Englebrecht as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Denise Alison Clery as a director on 2026-04-10
dot icon10/04/2026
Appointment of Mrs Denise Alison Clery as a director on 2026-04-10
dot icon10/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon09/04/2026
Termination of appointment of Ann Wain as a director on 2026-04-09
dot icon17/10/2025
Micro company accounts made up to 2025-09-30
dot icon05/08/2025
Second filing for the appointment of Mrs Denise Alison Clery as a director
dot icon01/08/2025
Director's details changed for Mrs Alison Clery on 2025-08-01
dot icon29/07/2025
Appointment of Mrs Alison Clery as a director on 2025-07-29
dot icon30/05/2025
Appointment of Ms Adelle Englebrecht as a director on 2025-05-30
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon24/02/2025
Termination of appointment of Katy Jane Crawford as a director on 2025-02-24
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-09-30
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon27/04/2023
Appointment of Miss Katy Jane Crawford as a director on 2023-04-27
dot icon17/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon10/10/2022
Termination of appointment of Adrian David Taylor as a director on 2022-10-10
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-09-30
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-09-30
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon05/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon31/08/2017
Appointment of Ms Ann Wain as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of Joan Ward as a director on 2017-08-31
dot icon12/06/2017
Micro company accounts made up to 2016-09-30
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon24/11/2016
Appointment of Mrs Joan Ward as a director on 2016-11-24
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon04/04/2016
Termination of appointment of Daniel Gould as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Daniel Gould as a director on 2016-03-31
dot icon02/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon20/11/2015
Appointment of Mr Adrian David Taylor as a director on 2015-11-20
dot icon29/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Patricia Joan Harding as a director on 2014-09-01
dot icon29/04/2015
Termination of appointment of Andrew Robert Trigwell as a director on 2014-09-01
dot icon18/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon09/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Antony Martin as a director
dot icon26/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon19/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon19/04/2010
Director's details changed for Daniel Gould on 2010-01-01
dot icon19/04/2010
Director's details changed for Patricia Joan Harding on 2010-01-01
dot icon19/04/2010
Secretary's details changed for Courtney Green on 2010-01-01
dot icon19/04/2010
Director's details changed for Antony John Leigh Martin on 2010-01-01
dot icon19/04/2010
Director's details changed for Neil William Mccallum on 2010-01-01
dot icon19/04/2010
Director's details changed for Andrew Robert Trigwell on 2010-01-01
dot icon19/01/2010
Appointment of Miss Claire Poate as a director
dot icon21/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon01/05/2008
Return made up to 29/03/08; no change of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/04/2007
Return made up to 29/03/07; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/04/2006
Return made up to 29/03/06; full list of members
dot icon19/04/2006
Director resigned
dot icon16/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/04/2005
Return made up to 29/03/05; full list of members
dot icon24/03/2005
New director appointed
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Director resigned
dot icon28/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon06/04/2004
Return made up to 29/03/04; change of members
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon21/10/2003
New secretary appointed
dot icon02/10/2003
New director appointed
dot icon06/09/2003
Secretary resigned
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon24/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/04/2003
Return made up to 29/03/03; full list of members
dot icon07/04/2003
Director resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Registered office changed on 04/10/02 from: flat 5 st leonards oak tree way horsham west sussex RH13 6TD
dot icon02/09/2002
Total exemption full accounts made up to 2001-09-30
dot icon28/06/2002
Return made up to 29/03/02; full list of members
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon04/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon13/04/2001
Return made up to 29/03/01; full list of members
dot icon09/06/2000
Full accounts made up to 1999-09-30
dot icon26/05/2000
Return made up to 29/03/00; full list of members
dot icon26/05/2000
New secretary appointed
dot icon02/05/2000
Director resigned
dot icon02/05/2000
New secretary appointed
dot icon08/12/1999
Secretary resigned
dot icon03/09/1999
New director appointed
dot icon05/06/1999
Full accounts made up to 1998-09-30
dot icon16/04/1999
New director appointed
dot icon16/04/1999
Return made up to 29/03/99; full list of members
dot icon18/06/1998
Return made up to 29/03/98; change of members
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon29/01/1998
New director appointed
dot icon19/11/1997
New director appointed
dot icon27/06/1997
Full accounts made up to 1996-09-30
dot icon26/03/1997
Return made up to 29/03/97; full list of members
dot icon26/03/1997
New director appointed
dot icon10/07/1996
Full accounts made up to 1995-09-30
dot icon09/04/1996
Return made up to 29/03/96; full list of members
dot icon21/08/1995
Full accounts made up to 1994-09-30
dot icon21/03/1995
Director's particulars changed
dot icon21/03/1995
Return made up to 29/03/95; full list of members
dot icon15/03/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Director resigned;new director appointed
dot icon25/01/1995
Director resigned;new director appointed
dot icon25/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1995
Registered office changed on 18/01/95 from: pendragon house 65 london road st albans herts AL1 1LJ
dot icon11/12/1994
Return made up to 29/03/94; full list of members
dot icon05/07/1994
Full accounts made up to 1993-09-30
dot icon27/07/1993
Ad 20/07/93--------- £ si 4@1=4 £ ic 2/6
dot icon27/07/1993
Accounting reference date notified as 30/09
dot icon28/06/1993
Memorandum and Articles of Association
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
£ nc 100/6 10/05/93
dot icon21/06/1993
New secretary appointed;director resigned;new director appointed
dot icon21/06/1993
Secretary resigned;director resigned;new director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
Registered office changed on 21/06/93 from: 2 baches street london N1 6UB
dot icon29/03/1993
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
30/09/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccallum, Neil William
Director
15/08/1999 - Present
2
Poate, Claire
Director
01/01/2010 - 02/03/2023
-
Crawford, Katy Jane
Director
27/04/2023 - 24/02/2025
-
Englebrecht, Adelle
Director
30/05/2025 - 10/04/2026
-
Clery, Alison
Director
29/07/2025 - 10/04/2026
-

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 CHANCETAKE PROPERTY MANAGEMENT LIMITED

CHANCETAKE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 29/03/1993 with the registered office located at 25 Carfax, Horsham, West Sussex RH12 1EE. 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 CHANCETAKE PROPERTY MANAGEMENT LIMITED?

toggle

CHANCETAKE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 29/03/1993 .

Where is CHANCETAKE PROPERTY MANAGEMENT LIMITED located?

toggle

CHANCETAKE PROPERTY MANAGEMENT LIMITED is registered at 25 Carfax, Horsham, West Sussex RH12 1EE.

What does CHANCETAKE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHANCETAKE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Adelle Englebrecht as a director on 2026-04-10.