CHANDLERS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01621774

Incorporation date

15/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 103a Queens House, Queen Street, Barnstaple, Devon EX32 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1982)
dot icon24/01/2026
-
dot icon05/12/2025
Micro company accounts made up to 2025-04-30
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon12/05/2025
Appointment of Mr Peter Jackson Taylor as a director on 2025-05-10
dot icon21/08/2024
Micro company accounts made up to 2024-04-30
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon26/09/2023
Micro company accounts made up to 2023-04-30
dot icon29/08/2023
Termination of appointment of Paul Smith as a director on 2023-08-20
dot icon21/06/2023
Appointment of Mr Robert Andrew Mayoh as a director on 2023-05-20
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon05/01/2023
Termination of appointment of Michael Stuart Younie as a director on 2022-12-08
dot icon13/09/2022
Termination of appointment of Maria Jane Emily Dawn Slough as a director on 2022-09-12
dot icon13/07/2022
Micro company accounts made up to 2022-04-30
dot icon27/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon27/06/2022
Appointment of Mr Paul Smith as a director on 2022-05-07
dot icon27/06/2022
Appointment of Mr Michael Stuart Younie as a director on 2022-05-07
dot icon03/02/2022
Appointment of Miss Rosalyn Lesley Gibbs as a secretary on 2022-01-27
dot icon01/02/2022
Termination of appointment of Richard James Balsdon as a secretary on 2022-01-27
dot icon05/10/2021
Micro company accounts made up to 2021-04-30
dot icon22/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon17/05/2021
Registered office address changed from The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ England to Suite 103a Queens House Queen Street Barnstaple Devon EX32 8HJ on 2021-05-17
dot icon08/02/2021
Secretary's details changed for Mr Richard James Balsdon on 2020-12-01
dot icon08/02/2021
Registered office address changed from 23a the Quay Bideford Devon EX39 2EZ to The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ on 2021-02-08
dot icon09/12/2020
Micro company accounts made up to 2020-04-30
dot icon11/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon06/12/2019
Micro company accounts made up to 2019-04-30
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon19/11/2018
Termination of appointment of James Richard Tarzey as a director on 2018-11-10
dot icon19/11/2018
Termination of appointment of Andrew George Tarzey as a director on 2018-11-10
dot icon07/11/2018
Micro company accounts made up to 2018-04-30
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon20/11/2017
Micro company accounts made up to 2017-04-30
dot icon15/11/2017
Appointment of Miss Maria Jane Emily Dawn Slough as a director on 2017-10-21
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/12/2016
Appointment of Mr Michael Bowker as a director on 2016-11-19
dot icon05/12/2016
Termination of appointment of Maria Slough as a director on 2016-11-19
dot icon13/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon03/07/2015
Appointment of Mr James Richard Tarzey as a director
dot icon03/07/2015
Termination of appointment of James Richard Tarzey as a secretary on 2014-10-10
dot icon02/07/2015
Appointment of Mr James Richard Tarzey as a director on 2014-10-10
dot icon02/07/2015
Appointment of Mr James Richard Tarzey as a secretary on 2014-10-10
dot icon17/06/2015
Termination of appointment of a secretary
dot icon16/06/2015
Secretary's details changed for Mr James Richard Tarzey on 2014-10-10
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Registered office address changed from Grenville House the Quay Bideford Devon EX39 2EZ to 23a the Quay Bideford Devon EX39 2EZ on 2014-08-12
dot icon26/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/07/2010
Appointment of Richard James Balsdon as a director
dot icon12/07/2010
Termination of appointment of James Tarzey as a director
dot icon14/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr James Richard Tarzey on 2010-06-01
dot icon14/06/2010
Director's details changed for Andrew George Tarzey on 2010-06-01
dot icon14/06/2010
Director's details changed for Maria Slough on 2010-06-01
dot icon14/06/2010
Secretary's details changed for James Richard Tarzey on 2010-06-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
Return made up to 08/06/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/06/2008
Return made up to 08/06/08; full list of members
dot icon13/06/2008
Director's change of particulars / james tarley / 05/06/2008
dot icon19/05/2008
Director appointed andrew george tarzey
dot icon08/05/2008
Appointment terminated director and secretary stuart singleton
dot icon08/05/2008
Secretary appointed james richard tarzey
dot icon15/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/06/2007
Return made up to 08/06/07; change of members
dot icon03/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/07/2006
Return made up to 08/06/06; change of members
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New secretary appointed;new director appointed
dot icon30/01/2006
New director appointed
dot icon11/01/2006
Secretary resigned;director resigned
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/06/2005
Return made up to 08/06/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/06/2004
Return made up to 08/06/04; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon13/06/2003
Return made up to 08/06/03; change of members
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
New secretary appointed
dot icon13/04/2003
New secretary appointed
dot icon23/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/06/2002
Return made up to 08/06/02; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon29/06/2001
Return made up to 08/06/01; change of members
dot icon05/06/2001
New director appointed
dot icon23/05/2001
Director resigned
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
Secretary resigned
dot icon09/08/2000
Accounts for a small company made up to 2000-04-30
dot icon23/06/2000
Return made up to 08/06/00; change of members
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Director resigned
dot icon29/10/1999
Secretary resigned
dot icon24/08/1999
Accounts for a small company made up to 1999-04-30
dot icon14/06/1999
Return made up to 08/06/99; full list of members
dot icon05/02/1999
Full accounts made up to 1998-04-30
dot icon16/06/1998
Return made up to 15/06/98; change of members
dot icon27/11/1997
Director resigned
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon30/09/1997
Accounts for a small company made up to 1997-04-30
dot icon30/06/1997
Return made up to 15/06/97; full list of members
dot icon06/01/1997
Accounts for a small company made up to 1996-04-30
dot icon25/06/1996
Return made up to 15/06/96; full list of members
dot icon18/03/1996
New director appointed
dot icon18/03/1996
Secretary resigned;new secretary appointed
dot icon18/03/1996
New director appointed
dot icon27/09/1995
Accounts for a small company made up to 1995-04-30
dot icon07/06/1995
Return made up to 15/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1994-04-30
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon04/07/1994
Return made up to 15/06/94; change of members
dot icon07/09/1993
Full accounts made up to 1993-04-30
dot icon08/06/1993
Return made up to 15/06/93; full list of members
dot icon26/08/1992
Full accounts made up to 1992-04-30
dot icon19/06/1992
Full accounts made up to 1991-04-30
dot icon12/06/1992
Return made up to 15/06/92; change of members
dot icon25/06/1991
Return made up to 15/06/91; no change of members
dot icon19/07/1990
Return made up to 15/06/90; full list of members
dot icon19/07/1990
Accounts for a small company made up to 1990-04-30
dot icon19/12/1989
Full accounts made up to 1989-04-30
dot icon19/12/1989
Return made up to 01/12/89; full list of members
dot icon19/12/1989
Director resigned;new director appointed
dot icon19/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1989
Registered office changed on 19/12/89 from: bridgeland house 8 bridgeland street bideford devon EX39 2PZ
dot icon01/03/1989
Registered office changed on 01/03/89 from: 109 boutport street barnstaple north devon EX31 1TA
dot icon02/02/1989
Return made up to 06/12/88; full list of members
dot icon02/02/1989
Full accounts made up to 1988-04-30
dot icon20/04/1988
Return made up to 15/03/88; full list of members
dot icon20/04/1988
Full accounts made up to 1987-04-30
dot icon01/04/1987
Full accounts made up to 1986-04-30
dot icon11/03/1987
Return made up to 05/03/87; full list of members
dot icon15/03/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £Ascended0.00 % *

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
Paul Smith
Director
07/05/2022 - 20/08/2023
-
Younie, Michael Stuart
Director
07/05/2022 - 08/12/2022
3
Taylor, Peter Jackson
Director
10/05/2025 - Present
2
Mayoh, Robert Andrew
Director
20/05/2023 - Present
-
Bowker, Michael
Director
19/11/2016 - 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+
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 CHANDLERS COURT MANAGEMENT COMPANY LIMITED

CHANDLERS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/03/1982 with the registered office located at Suite 103a Queens House, Queen Street, Barnstaple, Devon EX32 8HJ. There are currently 4 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 CHANDLERS COURT MANAGEMENT COMPANY LIMITED?

toggle

CHANDLERS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/03/1982 .

Where is CHANDLERS COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHANDLERS COURT MANAGEMENT COMPANY LIMITED is registered at Suite 103a Queens House, Queen Street, Barnstaple, Devon EX32 8HJ.

What does CHANDLERS COURT MANAGEMENT COMPANY LIMITED do?

toggle

CHANDLERS COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 24/01/2026: undefined.