CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04574893

Incorporation date

28/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside House, 11-12 Nelson Street, Hull HU1 1XECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2002)
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon18/11/2025
Director's details changed for Mr Antony Brian Douglas on 2025-11-18
dot icon18/11/2025
Secretary's details changed for Mr Antony Brian Douglas on 2025-11-18
dot icon18/11/2025
Secretary's details changed for Mr Tony Douglass on 2025-11-18
dot icon18/11/2025
Director's details changed for Mr Tony Douglass on 2025-11-18
dot icon17/02/2025
Micro company accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon06/04/2023
Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 2023-04-06
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Registered office address changed from Garness Jones Ltd 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 2022-03-24
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Termination of appointment of John Richard Stroughair as a director on 2021-07-22
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Appointment of Mr Joseph Neil Rushby as a director on 2017-07-13
dot icon02/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/12/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon20/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon17/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon04/11/2009
Director's details changed for Antony Brian Douglas on 2009-11-02
dot icon04/11/2009
Director's details changed for John Richard Stroughair on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Antony Brian Douglas on 2009-11-04
dot icon30/10/2009
Appointment of Antony Brian Douglas as a director
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 28/10/08; full list of members
dot icon16/12/2008
Secretary's change of particulars / antony douglas / 01/05/2007
dot icon18/11/2008
Appointment terminated director katy gowers
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 28/10/07; change of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/04/2007
Director resigned
dot icon06/03/2007
Return made up to 28/10/06; change of members
dot icon06/03/2007
Director resigned
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/09/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon27/02/2006
Return made up to 28/10/05; full list of members
dot icon27/02/2006
Ad 12/11/05--------- £ si 83@1=83 £ ic 249/332
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Secretary resigned
dot icon01/02/2006
Full accounts made up to 2004-12-31
dot icon12/12/2005
Return made up to 28/10/04; full list of members
dot icon01/11/2005
Director resigned
dot icon31/08/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon22/06/2005
Registered office changed on 22/06/05 from: 2 deighton close wetherby west yorkshire LS22 7GZ
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon13/07/2004
Full accounts made up to 2003-10-31
dot icon04/12/2003
Return made up to 28/10/03; full list of members
dot icon28/10/2002
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
19/11/2026
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
3
44.90K
-
0.00
-
-
2022
2
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Antony Brian
Director
30/07/2009 - Present
1
Rushby, Joseph Neil
Director
13/07/2017 - Present
-
Douglass, Tony
Secretary
07/09/2004 - 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 CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED

CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/10/2002 with the registered office located at Riverside House, 11-12 Nelson Street, Hull HU1 1XE. 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 CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED?

toggle

CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/10/2002 .

Where is CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED located?

toggle

CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED is registered at Riverside House, 11-12 Nelson Street, Hull HU1 1XE.

What does CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-19 with updates.