CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02132629

Incorporation date

19/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Sunnyside, Green Lane, Chessington KT9 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1987)
dot icon13/12/2025
Micro company accounts made up to 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-06-30
dot icon27/08/2024
Micro company accounts made up to 2024-06-30
dot icon09/08/2024
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon30/05/2024
Termination of appointment of Conrad James Edwin Wall as a secretary on 2024-04-01
dot icon30/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon11/09/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon14/07/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon31/12/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/11/2021
Appointment of Mr David John Haywood as a director on 2021-10-29
dot icon19/07/2021
Confirmation statement made on 2021-05-19 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Notification of a person with significant control statement
dot icon23/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon31/12/2019
Compulsory strike-off action has been discontinued
dot icon28/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon16/07/2019
Termination of appointment of Conrad James Edwin Wall as a director on 2019-07-15
dot icon16/07/2019
Termination of appointment of James Mccarthy as a secretary on 2019-07-15
dot icon16/07/2019
Appointment of Mr Conrad James Edwin Wall as a secretary on 2019-07-15
dot icon16/07/2019
Appointment of Mr James Mccarthy as a director on 2019-07-15
dot icon28/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon17/08/2017
Termination of appointment of Robert James Mccarthy as a director on 2017-08-17
dot icon17/08/2017
Termination of appointment of Iain Lindsay Macdonald as a director on 2017-08-17
dot icon04/07/2017
Confirmation statement made on 2017-05-19 with updates
dot icon22/06/2017
Appointment of Dr Helen Millier as a director on 2017-06-14
dot icon22/06/2017
Appointment of Mr Robert James Mccarthy as a director on 2017-06-14
dot icon14/06/2017
Appointment of Mr James Mccarthy as a secretary
dot icon14/06/2017
Appointment of Mr James Mccarthy as a secretary on 2017-06-08
dot icon13/06/2017
Appointment of Mr Iain Lindsay Macdonald as a director on 2017-06-08
dot icon13/06/2017
Appointment of Mr Conrad James Edwin Wall as a director on 2017-06-08
dot icon13/06/2017
Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Sunnyside Green Lane Chessington KT9 2DT on 2017-06-13
dot icon16/05/2017
Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 2017-05-16
dot icon16/05/2017
Registered office address changed from 127 Grand Avenue Surbiton Surrey KT5 9HY England to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 2017-05-16
dot icon15/05/2017
Termination of appointment of Barry Richard Selwyn as a director on 2017-05-15
dot icon15/05/2017
Termination of appointment of Grant Panhorst as a director on 2017-05-15
dot icon22/01/2017
Appointment of Mr Grant Panhorst as a director on 2017-01-16
dot icon08/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/10/2016
Termination of appointment of Stephen Brown as a director on 2016-09-15
dot icon09/09/2016
Termination of appointment of Iain Lindsay Macdonald as a director on 2016-09-05
dot icon09/09/2016
Termination of appointment of Gary Tutton as a director on 2016-09-01
dot icon20/06/2016
Appointment of Mr Gary Tutton as a director on 2016-06-17
dot icon19/06/2016
Appointment of Mr Iain Lindsay Macdonald as a director on 2016-06-17
dot icon19/06/2016
Appointment of Mr Stephen Brown as a director on 2016-06-17
dot icon15/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon15/06/2016
Termination of appointment of Sneller Property Consultants Limited as a secretary on 2016-06-01
dot icon06/06/2016
Registered office address changed from C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to 127 Grand Avenue Surbiton Surrey KT5 9HY on 2016-06-06
dot icon06/06/2016
Termination of appointment of Sneller Property Consultants Limited as a secretary on 2016-06-01
dot icon05/05/2016
Secretary's details changed for Sneller Property Consultants Limited on 2016-04-30
dot icon05/05/2016
Registered office address changed from Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT England to C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2016-05-05
dot icon04/05/2016
Termination of appointment of Kathleen Taylor as a secretary on 2016-04-30
dot icon04/05/2016
Registered office address changed from C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT on 2016-05-04
dot icon04/05/2016
Appointment of Sneller Property Consultants Limited as a secretary on 2016-04-30
dot icon04/05/2016
Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2016-05-04
dot icon22/04/2016
Termination of appointment of Paramjit Singh Arora as a director on 2016-04-22
dot icon27/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
All of the property or undertaking has been released from charge 2
dot icon16/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Termination of appointment of Mary Norton as a director on 2014-06-17
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/08/2013
Appointment of Mrs Mary Norton as a director on 2013-07-03
dot icon10/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon20/02/2012
Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 2012-02-20
dot icon19/12/2011
Director's details changed for Mr Barry Richard Selwyn on 2011-12-19
dot icon19/12/2011
Appointment of Mr Paramjit Singh Arora as a director on 2011-12-19
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 19/05/09; full list of members
dot icon12/06/2008
Return made up to 19/05/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Appointment terminated director iain macdonald
dot icon01/09/2007
Return made up to 19/05/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2006
Director resigned
dot icon07/06/2006
Return made up to 19/05/06; full list of members
dot icon19/01/2006
Return made up to 19/05/05; full list of members
dot icon11/11/2005
New secretary appointed
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Registered office changed on 11/11/05 from: grosvenor house 7TH floor 125 high street croydon surrey CR0 9XP
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/06/2004
Return made up to 19/05/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 19/05/02; change of members
dot icon30/05/2002
Director resigned
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon04/07/2001
New director appointed
dot icon03/07/2001
Return made up to 19/05/01; full list of members
dot icon28/06/2001
New director appointed
dot icon18/05/2001
Accounts for a small company made up to 2000-12-31
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/06/2000
Return made up to 19/05/00; change of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon06/09/1999
Registered office changed on 06/09/99 from: 30 chertsey road woking surrey GU21 5AJ
dot icon28/06/1999
Return made up to 19/05/99; full list of members
dot icon28/06/1999
Return made up to 19/05/98; full list of members
dot icon13/05/1999
Registered office changed on 13/05/99 from: 50 queen anne st. London W1M 0QH
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
New secretary appointed
dot icon24/07/1998
Director resigned
dot icon24/07/1998
Secretary resigned
dot icon28/01/1998
Return made up to 19/05/97; no change of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon06/12/1996
Return made up to 19/05/96; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon08/09/1995
Return made up to 19/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon30/08/1994
Return made up to 19/05/94; full list of members
dot icon07/02/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Director resigned
dot icon22/12/1993
New director appointed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 19/05/93; no change of members
dot icon08/07/1993
Director resigned;new director appointed
dot icon08/07/1993
Secretary resigned;new secretary appointed
dot icon01/12/1992
Return made up to 19/05/92; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon11/12/1991
Registered office changed on 11/12/91 from: chandlers house 38 london road kingston upon thames surrey KT2 6QF
dot icon11/12/1991
Full accounts made up to 1990-12-31
dot icon11/12/1991
Full accounts made up to 1989-12-31
dot icon11/12/1991
Full accounts made up to 1988-12-31
dot icon11/12/1991
Return made up to 19/05/91; no change of members
dot icon11/12/1991
Return made up to 31/12/90; full list of members
dot icon11/12/1991
Return made up to 31/12/89; full list of members
dot icon11/12/1991
Return made up to 15/11/88; full list of members
dot icon11/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon09/12/1991
Restoration by order of the court
dot icon18/09/1990
Final Gazette dissolved via compulsory strike-off
dot icon29/05/1990
First Gazette notice for compulsory strike-off
dot icon04/01/1989
Wd 07/12/88 ad 27/07/88--------- £ si 1@1=1 £ ic 17/18
dot icon18/07/1988
Wd 03/06/88 ad 03/05/88--------- £ si 4@1=4 £ ic 13/17
dot icon13/05/1988
Wd 07/04/88 ad 28/10/87--------- £ si 6@1=6 £ ic 7/13
dot icon13/05/1988
Wd 07/04/88 ad 08/02/88--------- £ si 5@1=5 £ ic 2/7
dot icon18/02/1988
Declaration of satisfaction of mortgage/charge
dot icon12/02/1988
Particulars of mortgage/charge
dot icon23/08/1987
Memorandum and Articles of Association
dot icon31/07/1987
Particulars of mortgage/charge
dot icon27/07/1987
Registered office changed on 27/07/87 from: 47 brunswick place london N1 6EE
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon27/07/1987
Director resigned;new director appointed
dot icon29/06/1987
Certificate of change of name
dot icon19/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haywood, David John
Director
29/10/2021 - Present
13
Mccarthy, James
Director
15/07/2019 - Present
26
Wall, Conrad James Edwin
Secretary
15/07/2019 - 01/04/2024
-
Millier, Helen Katherine Genevieve Ruth, Dr
Director
14/06/2017 - 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 HOUSE MANAGEMENT COMPANY LIMITED

CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1987 with the registered office located at Sunnyside, Green Lane, Chessington KT9 2DT. 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1987 .

Where is CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED is registered at Sunnyside, Green Lane, Chessington KT9 2DT.

What does CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/12/2025: Micro company accounts made up to 2025-06-30.