CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04018047

Incorporation date

20/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2000)
dot icon02/02/2026
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 2026-02-02
dot icon02/02/2026
Appointment of Rendall & Rittner Limited as a secretary on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Samuel Hugh Robert Mccallion on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Steven Michael Buller on 2026-02-02
dot icon02/02/2026
Director's details changed for Mrs Rebecca Sollom on 2026-02-02
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon27/03/2025
Director's details changed for Mr Samuel Hugh Robert Mccallion on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Steven Michael Buller on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Mrs Rebecca Sollom on 2025-03-27
dot icon28/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/11/2024
Second filing of Confirmation Statement dated 2024-06-14
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon13/06/2024
Termination of appointment of Flaxfields Secretarial Limited as a secretary on 2024-05-01
dot icon13/06/2024
Registered office address changed from Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-06-13
dot icon13/06/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-05-01
dot icon19/10/2023
Appointment of Mrs Rebecca Sollom as a director on 2023-10-19
dot icon17/10/2023
Termination of appointment of Barbara Rose Meade as a director on 2023-10-06
dot icon05/10/2023
Termination of appointment of Wendy Anne Thorpe as a director on 2023-10-03
dot icon23/08/2023
Registered office address changed from Harraton Cottage 1 Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL on 2023-08-23
dot icon23/08/2023
Termination of appointment of Mark Neville Brewer as a director on 2023-08-15
dot icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon14/06/2023
Termination of appointment of Tony White as a director on 2023-05-05
dot icon27/04/2023
Termination of appointment of Lewis Clayton as a director on 2023-04-26
dot icon23/03/2023
Appointment of Mr Tony White as a director on 2023-03-22
dot icon17/03/2023
Termination of appointment of Sue Kidd as a director on 2023-03-17
dot icon24/02/2023
Appointment of Mr Lewis Clayton as a director on 2023-02-20
dot icon14/02/2023
Appointment of Mr Samuel Hugh Robert Mccallion as a director on 2023-02-07
dot icon08/02/2023
Appointment of Ms Sue Kidd as a director on 2023-02-06
dot icon08/02/2023
Appointment of Ms Barbara Rose Meade as a director on 2023-02-06
dot icon08/02/2023
Appointment of Mr Mark Neville Brewer as a director on 2023-02-06
dot icon08/02/2023
Appointment of Mr Steven Michael Buller as a director on 2023-02-06
dot icon07/02/2023
Termination of appointment of David Patrick Edward Killingbeck as a director on 2023-02-06
dot icon06/02/2023
Registered office address changed from Oakpark Business Centre Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA England to Harraton Cottage 1 Ducks Lane Exning Newmarket CB8 7HQ on 2023-02-06
dot icon06/02/2023
Appointment of Flaxfields Secretarial Limited as a secretary on 2023-02-01
dot icon31/01/2023
Termination of appointment of Alastair Paul White as a secretary on 2023-01-31
dot icon24/11/2022
Termination of appointment of Marian May Appleton as a director on 2022-11-22
dot icon19/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/10/2021
Termination of appointment of Nicholas Raymond Smith as a director on 2021-10-07
dot icon28/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon29/04/2021
Appointment of Mrs Marian May Appleton as a director on 2021-04-28
dot icon04/02/2021
Termination of appointment of Mark Neville Brewer as a director on 2021-01-31
dot icon12/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/11/2020
Appointment of Mr David Patrick Edward Killingbeck as a director on 2020-11-13
dot icon13/11/2020
Appointment of Mrs Wendy Anne Thorpe as a director on 2020-11-13
dot icon13/11/2020
Termination of appointment of Marian May Appleton as a director on 2020-11-13
dot icon18/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon13/12/2019
Termination of appointment of Nathan Thomas Elliott as a director on 2019-12-13
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Termination of appointment of James Martin Rigby as a director on 2019-06-09
dot icon10/06/2019
Appointment of Mr Mark Neville Brewer as a director on 2019-06-09
dot icon27/11/2018
Appointment of Mrs Marian May Appleton as a director on 2018-11-23
dot icon15/11/2018
Termination of appointment of Matthew John Ridgway as a director on 2018-11-11
dot icon15/11/2018
Termination of appointment of Martin David Hook as a director on 2018-11-11
dot icon15/11/2018
Termination of appointment of Christopher Kenneth Atterwill as a director on 2018-11-11
dot icon15/11/2018
Termination of appointment of Marian May Appleton as a director on 2018-11-11
dot icon15/11/2018
Appointment of Mr James Martin Rigby as a director on 2018-11-11
dot icon15/11/2018
Appointment of Mr Nathan Thomas Elliott as a director on 2018-11-11
dot icon15/11/2018
Appointment of Mr Nicholas Raymond Smith as a director on 2018-11-11
dot icon15/11/2018
Appointment of Mr Alastair Paul White as a secretary on 2018-11-15
dot icon15/11/2018
Registered office address changed from 6 West Park Street Chatteris Cambridgeshire PE16 6AH England to Oakpark Business Centre Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA on 2018-11-15
dot icon31/10/2018
Termination of appointment of Andrew John Lilley as a secretary on 2018-10-29
dot icon23/07/2018
Appointment of Mr Matthew John Ridgway as a director on 2018-07-23
dot icon09/07/2018
Micro company accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon13/06/2018
Appointment of Andrew John Lilley as a secretary on 2017-12-01
dot icon07/06/2018
Termination of appointment of Martin David Hook as a secretary on 2017-12-01
dot icon07/11/2017
Registered office address changed from Oakpark Business Centre Alington Road St Neots Cambridgeshire PE19 6WA to 6 West Park Street Chatteris Cambridgeshire PE16 6AH on 2017-11-07
dot icon12/10/2017
Appointment of Mr Martin David Hook as a secretary on 2017-10-12
dot icon12/10/2017
Termination of appointment of Alastair Paul White as a secretary on 2017-10-12
dot icon12/10/2017
Termination of appointment of James Martin Rigby as a director on 2017-10-12
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Notification of a person with significant control statement
dot icon18/08/2017
Appointment of Mrs Marian May Appleton as a director on 2017-08-18
dot icon18/08/2017
Termination of appointment of Alison Mcmillan as a director on 2017-07-06
dot icon18/08/2017
Termination of appointment of Keith Berryman as a director on 2017-07-06
dot icon06/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon06/07/2016
Appointment of Prof Chris Atterwill as a director on 2016-06-29
dot icon06/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2015
Termination of appointment of Sonya Lucia Harkness as a director on 2015-07-08
dot icon30/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Martin David Hook as a director on 2015-03-02
dot icon29/01/2015
Appointment of Dr Alison Mcmillan as a director on 2015-01-13
dot icon22/01/2015
Appointment of Mr Keith Berryman as a director on 2014-12-16
dot icon12/09/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon08/07/2014
Termination of appointment of Heather King as a director
dot icon08/07/2014
Termination of appointment of Nicholas Smith as a director
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon22/08/2013
Termination of appointment of a secretary
dot icon18/07/2013
Appointment of Alastair Paul White as a secretary
dot icon18/07/2013
Registered office address changed from C/O Aspire Management Partnership (Eastern) Co Ltd 11 St. Peters Street Ipswich Suffolk IP1 1XF England on 2013-07-18
dot icon18/07/2013
Termination of appointment of Alan Mison as a secretary
dot icon19/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon08/06/2012
Termination of appointment of Lee Normanton as a director
dot icon17/05/2012
Termination of appointment of Antony White as a director
dot icon01/11/2011
Registered office address changed from 30 Cambridge Street St Neots Cambs PE19 1JL on 2011-11-01
dot icon01/11/2011
Appointment of Mr Alan Mison as a secretary
dot icon01/11/2011
Termination of appointment of Terry Butson as a secretary
dot icon04/10/2011
Appointment of Anthony Paul White as a director
dot icon04/10/2011
Appointment of Lee Normanton as a director
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/08/2011
Director's details changed for Sonya Lucia Baylis on 2010-08-01
dot icon29/07/2011
Appointment of James Martin Rigby as a director
dot icon11/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon15/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon15/07/2010
Director's details changed for Sonya Lucia Baylis on 2010-01-01
dot icon15/07/2010
Director's details changed for Nicholas Raymond Smith on 2010-01-01
dot icon15/07/2010
Termination of appointment of Carol Bellwood as a director
dot icon17/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 20/06/09; full list of members
dot icon06/10/2008
Director appointed sonya lucia baylis
dot icon17/09/2008
Appointment terminated director michael white
dot icon30/07/2008
Return made up to 20/06/08; full list of members
dot icon24/07/2008
Secretary's change of particulars / terry butson / 01/07/2008
dot icon11/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/08/2007
Return made up to 20/06/07; full list of members
dot icon04/04/2007
New director appointed
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/08/2006
Return made up to 20/06/06; full list of members
dot icon23/08/2006
Location of register of members
dot icon23/08/2006
Director resigned
dot icon21/07/2006
Ad 01/07/06--------- £ si 1@1=1 £ ic 31/32
dot icon21/07/2006
Ad 01/07/06--------- £ si 2@1=2 £ ic 29/31
dot icon14/02/2006
Registered office changed on 14/02/06 from: bishops house 42 high pavement the lace market nottingham NG1 1HN
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon07/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
Secretary resigned
dot icon27/07/2005
Return made up to 20/06/05; full list of members
dot icon11/01/2005
Resolutions
dot icon11/01/2005
£ nc 2/32 04/01/05
dot icon05/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/07/2003
Return made up to 20/06/03; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/07/2002
Return made up to 20/06/02; full list of members
dot icon14/08/2001
Return made up to 20/06/01; full list of members
dot icon17/04/2001
Certificate of change of name
dot icon23/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/02/2001
Memorandum and Articles of Association
dot icon01/02/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon30/01/2001
Certificate of change of name
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
Registered office changed on 04/12/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2024 - 30/06/2025
2825
RENDALL AND RITTNER LIMITED
Corporate Secretary
02/02/2026 - Present
349
Clayton, Lewis
Director
20/02/2023 - 26/04/2023
-
FLAXFIELDS SECRETARIAL LTD
Corporate Secretary
01/02/2023 - 01/05/2024
62
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
20/06/2000 - 28/11/2000
12711

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 WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED

CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/2000 with the registered office located at C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LE. 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 WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED?

toggle

CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/2000 .

Where is CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED located?

toggle

CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED is registered at C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED do?

toggle

CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 2026-02-02.