CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01787612

Incorporation date

31/01/1984

Size

Dormant

Contacts

Registered address

Registered address

Sapphire Property Management Sapphire House, Whitehall Road, Colchester, Essex CO2 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1984)
dot icon10/03/2026
Termination of appointment of Kelly Atkinson as a director on 2026-02-24
dot icon23/02/2026
Notification of a person with significant control statement
dot icon07/01/2026
Cessation of Kelly Burns as a person with significant control on 2026-01-07
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2025
Appointment of Mrs Susan Jane Newbury as a director on 2025-05-01
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon14/12/2023
Director's details changed for Ms Kelly Burns on 2023-12-14
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon22/04/2022
Accounts for a small company made up to 2021-12-31
dot icon03/02/2022
Cessation of Kristian Alexander Sullivan as a person with significant control on 2022-02-03
dot icon03/02/2022
Termination of appointment of Kristian Sullivan as a director on 2022-02-03
dot icon03/02/2022
Termination of appointment of Essex Properties Ltd as a secretary on 2022-02-03
dot icon03/02/2022
Appointment of Sapphire Property Management Ltd as a secretary on 2022-02-03
dot icon03/02/2022
Registered office address changed from 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to Sapphire Property Management Sapphire House Whitehall Road Colchester Essex CO2 8YU on 2022-02-03
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon11/08/2021
Accounts for a small company made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/08/2020
Accounts for a small company made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/06/2019
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-26
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/05/2018
Accounts for a small company made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Notification of Kelly Burns as a person with significant control on 2018-01-01
dot icon12/01/2018
Notification of Kristian Sullivan as a person with significant control on 2018-01-01
dot icon12/01/2018
Withdrawal of a person with significant control statement on 2018-01-12
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/09/2016
Accounts for a small company made up to 2015-12-31
dot icon21/04/2016
Appointment of Mr Kristian Sullivan as a director on 2016-03-13
dot icon21/04/2016
Termination of appointment of James Victor Sullivan as a director on 2016-04-13
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon08/01/2016
Appointment of Essex Properties Ltd as a secretary on 2016-01-01
dot icon08/01/2016
Termination of appointment of James Victor Sullivan as a secretary on 2016-01-01
dot icon21/07/2015
Accounts for a small company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-31 no member list
dot icon21/05/2014
Accounts for a small company made up to 2013-12-31
dot icon13/02/2014
Appointment of Mr James Victor Sullivan as a secretary
dot icon13/02/2014
Termination of appointment of Kristian Sullivan as a secretary
dot icon10/01/2014
Annual return made up to 2013-12-31 no member list
dot icon03/12/2013
Appointment of Mr Kristian Sullivan as a secretary
dot icon03/12/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon06/08/2013
Appointment of Miss Kelly Burns as a director
dot icon19/04/2013
Accounts for a small company made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 no member list
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon12/09/2011
Accounts for a small company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/08/2010
Termination of appointment of Carol Sullivan as a director
dot icon26/08/2010
Appointment of James Sullivan as a director
dot icon07/04/2010
Termination of appointment of John Stark as a director
dot icon11/03/2010
Appointment of Carol Sullivan as a director
dot icon17/02/2010
Annual return made up to 2009-12-31 no member list
dot icon17/02/2010
Director's details changed for John Stark on 2009-12-29
dot icon10/10/2009
Appointment of Carol Sullivan as a secretary
dot icon10/10/2009
Termination of appointment of Hillcrest Estate Management Limited as a secretary
dot icon06/10/2009
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2009-10-06
dot icon01/09/2009
Appointment terminated director kelly burns
dot icon24/04/2009
Registered office changed on 24/04/2009 from c/o hillcrest estate management LIMITED 108 whiteladies road clifton bristol BS8 2RP
dot icon25/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Director appointed john stark
dot icon20/01/2009
Annual return made up to 31/12/08
dot icon20/01/2009
Appointment terminated secretary homes and watson partnership LTD
dot icon12/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Registered office changed on 05/03/2008 from unit 1B little hyde farm little hyde lane ingatestone essex CM4 0DU
dot icon05/03/2008
Secretary appointed hillcrest estate management LIMITED
dot icon10/01/2008
Annual return made up to 31/12/07
dot icon10/01/2008
Secretary's particulars changed
dot icon30/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/11/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon22/08/2007
Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU
dot icon10/01/2007
Annual return made up to 31/12/06
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Annual return made up to 31/12/05
dot icon11/01/2006
Director resigned
dot icon23/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon22/07/2005
Accounts for a small company made up to 2004-12-31
dot icon11/01/2005
Annual return made up to 31/12/04
dot icon11/01/2005
Registered office changed on 11/01/05 from: magnolias 5 coppins close chelmsford essex CM2 6AY
dot icon11/01/2005
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon13/10/2004
Accounts for a small company made up to 2003-12-31
dot icon14/01/2004
Annual return made up to 31/12/03
dot icon14/01/2004
Director resigned
dot icon15/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/01/2003
Annual return made up to 31/12/02
dot icon14/10/2002
Accounts for a small company made up to 2001-12-31
dot icon04/10/2002
Registered office changed on 04/10/02 from: 12 sheppard drive chelmsford essex CM2 6QE
dot icon25/03/2002
Secretary's particulars changed
dot icon03/01/2002
Annual return made up to 31/12/01
dot icon26/10/2001
Accounts for a small company made up to 2000-12-31
dot icon21/02/2001
Annual return made up to 31/12/00
dot icon06/10/2000
Secretary's particulars changed
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Director resigned
dot icon06/10/2000
New director appointed
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon28/01/2000
Annual return made up to 31/12/99
dot icon10/09/1999
Accounts for a small company made up to 1998-12-31
dot icon12/02/1999
New director appointed
dot icon13/01/1999
Registered office changed on 13/01/99 from: c/o cooper hirst LIMITED goldlay house parkway chelmsford essex CM2 7PR
dot icon13/01/1999
New secretary appointed;new director appointed
dot icon13/01/1999
Annual return made up to 31/12/98
dot icon22/04/1998
Accounts for a small company made up to 1997-12-31
dot icon16/01/1998
Annual return made up to 31/12/97
dot icon07/03/1997
Accounts for a small company made up to 1996-12-31
dot icon06/03/1997
Director resigned
dot icon27/01/1997
Annual return made up to 31/12/96
dot icon05/07/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Annual return made up to 31/12/95
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/10/1995
Registered office changed on 05/10/95 from: 8 emberson court chelmer village chelmsford essex CM2 6TP
dot icon05/10/1995
New director appointed
dot icon05/10/1995
Director resigned;new director appointed
dot icon05/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon05/01/1994
Annual return made up to 31/12/93
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Annual return made up to 31/12/92
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
Registered office changed on 21/09/92 from: 18 emberson court chelmer village chelmsford essex CM2 6TP
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon21/09/1992
Director resigned;new director appointed
dot icon29/06/1991
Annual return made up to 31/12/90
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon31/01/1991
Full accounts made up to 1989-12-31
dot icon14/05/1990
Annual return made up to 31/12/89
dot icon07/12/1989
Director resigned;new director appointed
dot icon05/04/1989
Full accounts made up to 1988-12-31
dot icon05/04/1989
Annual return made up to 16/12/88
dot icon16/05/1988
Director resigned;new director appointed
dot icon08/04/1988
Annual return made up to 16/12/87
dot icon16/03/1988
Full accounts made up to 1987-12-31
dot icon30/09/1987
Secretary resigned;new secretary appointed
dot icon30/09/1987
Registered office changed on 30/09/87 from: 8 emberson court chandlers ford chelmsford essex
dot icon01/05/1987
Annual return made up to 31/12/86
dot icon20/03/1987
Full accounts made up to 1986-12-31
dot icon07/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/05/1986
Registered office changed on 07/05/86 from: 1 crittall road witham essex CM8 3AF
dot icon31/01/1984
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
-
-
0.00
-
-
2022
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Kelly
Director
01/07/2013 - 24/02/2026
-
Newbury, Susan Jane
Director
01/05/2025 - Present
1

Persons with Significant Control

4
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 FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED

CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/01/1984 with the registered office located at Sapphire Property Management Sapphire House, Whitehall Road, Colchester, Essex CO2 8YU. 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 CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/01/1984 .

Where is CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED is registered at Sapphire Property Management Sapphire House, Whitehall Road, Colchester, Essex CO2 8YU.

What does CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Kelly Atkinson as a director on 2026-02-24.