CHANCTONBURY COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANCTONBURY COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02794257

Incorporation date

26/02/1993

Size

Dormant

Contacts

Registered address

Registered address

Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1993)
dot icon02/04/2026
Confirmation statement made on 2026-01-30 with updates
dot icon02/04/2026
Appointment of Mr Ronald Andrew Rankine as a director on 2026-04-02
dot icon30/03/2026
Termination of appointment of Ronald Andrew Rankine as a director on 2026-03-30
dot icon20/03/2026
Accounts for a dormant company made up to 2025-06-24
dot icon14/03/2025
Accounts for a dormant company made up to 2024-06-24
dot icon04/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-24
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-06-24
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-06-24
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with updates
dot icon10/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-06-24
dot icon19/11/2020
Registered office address changed from Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-19
dot icon17/11/2020
Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-17
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-06-24
dot icon15/02/2019
Accounts for a dormant company made up to 2018-06-24
dot icon13/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-06-24
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-06-24
dot icon06/12/2016
Appointment of Mr Mark Anthony Waters as a secretary on 2016-12-06
dot icon06/12/2016
Termination of appointment of Sheila Spoor as a secretary on 2016-12-06
dot icon13/02/2016
Total exemption full accounts made up to 2015-06-24
dot icon09/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Michael Paul Moran on 2015-03-06
dot icon20/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon03/01/2015
Total exemption full accounts made up to 2014-06-24
dot icon11/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon20/09/2013
Total exemption full accounts made up to 2013-06-24
dot icon15/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon10/01/2013
Total exemption full accounts made up to 2012-06-24
dot icon15/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon25/11/2011
Total exemption full accounts made up to 2011-06-24
dot icon09/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-06-24
dot icon05/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/02/2010
Director's details changed for Athar Ghauri on 2010-02-04
dot icon05/02/2010
Director's details changed for Ronald Andrew Rankine on 2010-02-04
dot icon05/02/2010
Director's details changed for Michael Paul Moran on 2010-02-04
dot icon05/02/2010
Secretary's details changed for Mrs Sheila Spoor on 2010-02-04
dot icon25/11/2009
Total exemption full accounts made up to 2009-06-24
dot icon18/05/2009
Director appointed athar ghauri
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon14/11/2008
Total exemption full accounts made up to 2008-06-24
dot icon03/03/2008
Director appointed michael paul moran
dot icon27/02/2008
Appointment terminated secretary lilian waters
dot icon27/02/2008
Secretary appointed mrs sheila spoor
dot icon05/02/2008
Return made up to 05/02/08; full list of members
dot icon21/11/2007
Total exemption full accounts made up to 2007-06-24
dot icon10/05/2007
Director resigned
dot icon06/02/2007
Return made up to 05/02/07; full list of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: 6 lind road suton surrey SM1 1PJ
dot icon23/11/2006
Total exemption full accounts made up to 2006-06-24
dot icon08/08/2006
Director resigned
dot icon21/04/2006
Registered office changed on 21/04/06 from: harrow management LIMITED 4 clowser close sutton surrey SM1 4TP
dot icon03/04/2006
Return made up to 05/02/06; change of members
dot icon23/12/2005
New director appointed
dot icon28/11/2005
Total exemption full accounts made up to 2005-06-24
dot icon09/03/2005
Return made up to 05/02/05; change of members
dot icon20/10/2004
Full accounts made up to 2004-06-24
dot icon26/02/2004
Return made up to 05/02/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-06-24
dot icon12/02/2003
Full accounts made up to 2002-06-24
dot icon09/02/2003
Return made up to 05/02/03; full list of members
dot icon09/02/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon22/02/2002
Return made up to 05/02/02; change of members
dot icon20/02/2002
Full accounts made up to 2001-06-24
dot icon02/03/2001
Return made up to 16/02/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-06-24
dot icon22/08/2000
New director appointed
dot icon02/03/2000
Return made up to 26/02/00; change of members
dot icon23/01/2000
Full accounts made up to 1999-06-24
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
New secretary appointed
dot icon01/03/1999
Return made up to 26/02/99; change of members
dot icon15/01/1999
New secretary appointed
dot icon15/01/1999
Secretary resigned
dot icon15/01/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon01/10/1998
Full accounts made up to 1998-06-24
dot icon20/02/1998
Return made up to 26/02/98; full list of members
dot icon26/09/1997
Full accounts made up to 1997-06-24
dot icon12/03/1997
Return made up to 26/02/97; full list of members
dot icon08/10/1996
Full accounts made up to 1996-06-24
dot icon01/06/1996
Registered office changed on 01/06/96 from: kings house 30A station way cheam surrey SM3 8SQ
dot icon22/02/1996
Return made up to 26/02/96; change of members
dot icon06/10/1995
Full accounts made up to 1995-06-24
dot icon23/02/1995
Return made up to 26/02/95; no change of members
dot icon14/11/1994
Full accounts made up to 1994-06-24
dot icon09/03/1994
Return made up to 26/02/94; full list of members
dot icon06/10/1993
Accounting reference date notified as 24/06
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
Registered office changed on 03/06/93 from: 43A whitchurch road cardiff south wales CF4 3JN
dot icon03/06/1993
Secretary resigned;new secretary appointed
dot icon26/02/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
240.00
-
0.00
-
-
2022
-
240.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
MC FORMATIONS LIMITED
Nominee Director
26/02/1993 - 26/02/1993
625
Moran, Michael Paul
Director
20/02/2008 - Present
7
Spoor, Sheila, Mrs.
Secretary
20/02/2008 - 06/12/2016
21
Waters, Lilian
Secretary
15/11/1999 - 20/02/2008
3
CRS LEGAL SERVICES LIMITED
Nominee Secretary
26/02/1993 - 26/02/1993
23

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 CHANCTONBURY COURT MANAGEMENT LIMITED

CHANCTONBURY COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 26/02/1993 with the registered office located at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP. There are currently 4 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 CHANCTONBURY COURT MANAGEMENT LIMITED?

toggle

CHANCTONBURY COURT MANAGEMENT LIMITED is currently Active. It was registered on 26/02/1993 .

Where is CHANCTONBURY COURT MANAGEMENT LIMITED located?

toggle

CHANCTONBURY COURT MANAGEMENT LIMITED is registered at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP.

What does CHANCTONBURY COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHANCTONBURY COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-01-30 with updates.