CHANDLERS WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03384262

Incorporation date

10/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

10 Southernhay West, Exeter EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1997)
dot icon11/09/2025
Micro company accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon27/02/2025
Registered office address changed from 10 Southernhay West Exeter Devon EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Michael James Taylor on 2025-02-01
dot icon07/01/2025
Registered office address changed from 6 Chandlers Walk Exeter Devon EX2 8BA England to 10 Southernhay West Exeter Devon EX1 1JG on 2025-01-07
dot icon07/01/2025
Director's details changed for Mr Michael James Taylor on 2025-01-07
dot icon05/12/2024
Appointment of Smart Estate Agent Limited as a secretary on 2024-11-01
dot icon31/10/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 6 Chandlers Walk Exeter Devon EX2 8BA on 2024-10-31
dot icon31/10/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-31
dot icon31/10/2024
Director's details changed for Mr Michael James Taylor on 2024-10-31
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30
dot icon30/09/2024
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-09-30
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon19/06/2024
Appointment of Mr Michael James Taylor as a director on 2024-05-21
dot icon19/06/2024
Termination of appointment of Ruth Amesbury as a director on 2024-05-21
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon29/06/2016
Annual return made up to 2016-06-15 no member list
dot icon21/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-15 no member list
dot icon24/06/2015
Termination of appointment of Julie Weaver as a secretary on 2015-06-01
dot icon24/06/2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-06-01
dot icon21/01/2015
Appointment of Miss Julie Weaver as a secretary on 2015-01-07
dot icon21/01/2015
Termination of appointment of Whitney Jane Parmenter as a director on 2015-01-07
dot icon21/01/2015
Appointment of Mrs Ruth Amesbury as a director on 2015-01-07
dot icon21/01/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-01-07
dot icon08/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-15 no member list
dot icon25/06/2013
Annual return made up to 2013-06-15 no member list
dot icon20/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/06/2012
Annual return made up to 2012-06-15 no member list
dot icon13/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/08/2011
Appointment of Whitney Jane Parmenter as a director
dot icon25/08/2011
Termination of appointment of Sheila Lerch as a director
dot icon15/06/2011
Annual return made up to 2011-06-10 no member list
dot icon07/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-10 no member list
dot icon17/06/2010
Director's details changed for Sheila Ann Lerch on 2009-10-01
dot icon07/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/06/2009
Annual return made up to 10/06/09
dot icon29/10/2008
Director appointed sheila ann lerch
dot icon29/10/2008
Appointment terminated director peter salter
dot icon12/06/2008
Annual return made up to 10/06/08
dot icon12/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/06/2007
Annual return made up to 10/06/07
dot icon16/06/2006
Annual return made up to 10/06/06
dot icon16/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2005
Secretary resigned
dot icon20/06/2005
Annual return made up to 10/06/05
dot icon23/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/06/2004
Annual return made up to 10/06/04
dot icon19/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/06/2003
Annual return made up to 10/06/03
dot icon05/08/2002
Registered office changed on 05/08/02 from: homeside house silverhills road newton abbot devon
dot icon17/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/07/2002
Annual return made up to 10/06/02
dot icon26/03/2002
Secretary resigned
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2002
New secretary appointed
dot icon03/07/2001
Annual return made up to 10/06/01
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon16/06/2000
Annual return made up to 10/06/00
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon11/08/1999
New secretary appointed
dot icon20/07/1999
Registered office changed on 20/07/99 from: 14 southernhay west exeter EX1 1PL
dot icon20/07/1999
Annual return made up to 10/06/99
dot icon25/02/1999
Accounts made up to 1998-03-31
dot icon25/06/1998
Annual return made up to 10/06/98
dot icon05/12/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon10/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/06/2015 - 30/08/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/08/2024 - 31/10/2024
2975
SMART ESTATE AGENT LIMITED
Corporate Secretary
01/11/2024 - Present
62
Amesbury, Ruth
Director
07/01/2015 - 21/05/2024
8
Salter, Peter John
Director
09/06/1997 - 13/10/2008
22

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 WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED

CHANDLERS WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/1997 with the registered office located at 10 Southernhay West, Exeter EX1 1JG. There are currently 2 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 WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED?

toggle

CHANDLERS WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/1997 .

Where is CHANDLERS WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED located?

toggle

CHANDLERS WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED is registered at 10 Southernhay West, Exeter EX1 1JG.

What does CHANDLERS WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED do?

toggle

CHANDLERS WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANDLERS WALK (BLOCK 1) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/09/2025: Micro company accounts made up to 2025-03-31.