CHANDOS COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHANDOS COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01555662

Incorporation date

10/04/1981

Size

Dormant

Contacts

Registered address

Registered address

Saxons Block Management, 21 Boulevard, Weston-Super-Mare BS23 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon14/04/2026
Appointment of Mr Edward Neville Heyworth as a director on 2026-04-14
dot icon27/03/2026
Termination of appointment of Kevin Patrick O'sullivan as a director on 2026-03-27
dot icon26/03/2026
Termination of appointment of David John Butler as a director on 2026-03-26
dot icon25/03/2026
Termination of appointment of Susan Angela Doughty as a director on 2026-03-25
dot icon12/03/2026
Accounts for a dormant company made up to 2025-06-23
dot icon23/01/2026
Appointment of Mr John Kiely as a director on 2026-01-23
dot icon06/01/2026
Termination of appointment of Peter Radford as a director on 2025-12-12
dot icon06/01/2026
Appointment of Mrs Helena Mary Hughes as a director on 2025-12-10
dot icon06/01/2026
Appointment of Mr Paul Anthony Williams as a director on 2025-12-12
dot icon16/12/2025
Termination of appointment of Susan Lorraine Lawes as a director on 2025-12-16
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-23
dot icon07/01/2025
Termination of appointment of Stephen & Co Block Management Ltd as a secretary on 2025-01-01
dot icon07/01/2025
Appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 2025-01-01
dot icon07/01/2025
Registered office address changed from 15a Waterloo Street Weston-Super-Mare BS23 1LA England to Saxons Block Management 21 Boulevard Weston-Super-Mare BS23 1NR on 2025-01-07
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon16/09/2024
Appointment of Mr Kevin Patrick O'sullivan as a director on 2024-09-06
dot icon02/09/2024
Appointment of Mrs Susan Angela Doughty as a director on 2024-09-02
dot icon09/07/2024
Appointment of Mr David John Butler as a director on 2024-07-09
dot icon01/12/2023
Termination of appointment of Joan Kennedy as a director on 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon28/11/2023
Termination of appointment of Susan Baldry as a director on 2023-11-27
dot icon19/09/2023
Appointment of Mrs Susan Lorraine Lawes as a director on 2023-09-15
dot icon18/08/2023
Micro company accounts made up to 2023-06-23
dot icon28/04/2023
Termination of appointment of Helena Mary Hughes as a director on 2023-04-28
dot icon28/04/2023
Appointment of Susan Baldry as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mr Peter Radford as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mrs Joan Kennedy as a director on 2023-04-28
dot icon24/04/2023
Termination of appointment of John Kiely as a director on 2023-04-10
dot icon07/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon29/07/2022
Micro company accounts made up to 2022-06-23
dot icon17/02/2022
Termination of appointment of Upasana Moza Badshah as a director on 2022-02-16
dot icon14/02/2022
Micro company accounts made up to 2021-06-23
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon12/11/2021
Appointment of Mrs Upasana Moza Badshah as a director on 2021-11-12
dot icon12/05/2021
Total exemption full accounts made up to 2020-06-23
dot icon25/02/2021
Appointment of Mr John Kiely as a director on 2021-02-24
dot icon25/02/2021
Termination of appointment of Kenneth George Share as a director on 2021-02-23
dot icon17/02/2021
Termination of appointment of Susan Lorraine Lawes as a director on 2021-02-17
dot icon17/02/2021
Termination of appointment of John Kiely as a director on 2021-02-16
dot icon17/02/2021
Director's details changed for Mrs Helena Mary Hughes on 2020-12-01
dot icon17/02/2021
Director's details changed for Mr Kenneth George Share on 2020-12-01
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon01/12/2020
Registered office address changed from Stephen & Co Waterloo Street Weston-Super-Mare BS23 1LA England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2020-12-01
dot icon01/12/2020
Appointment of Stephen & Co Block Management Ltd as a secretary on 2020-12-01
dot icon01/12/2020
Registered office address changed from Office 3 Pure Offices Pastures Avenue St Georges Weston Super Mare Somerset BS22 7SB United Kingdom to Stephen & Co Waterloo Street Weston-Super-Mare BS23 1LA on 2020-12-01
dot icon01/12/2020
Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2020-12-01
dot icon14/09/2020
Director's details changed for Susan Lorraine Lawes on 2020-09-14
dot icon10/09/2020
Termination of appointment of Paul Thomas as a director on 2020-09-09
dot icon05/08/2020
Appointment of Mr John Kiely as a director on 2020-08-01
dot icon05/08/2020
Appointment of Mr Paul Thomas as a director on 2020-08-01
dot icon06/01/2020
Termination of appointment of Paul Anthony Williams as a director on 2019-11-18
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-06-23
dot icon12/11/2019
Termination of appointment of Reginald Clarence Alban Charles as a director on 2019-11-01
dot icon05/11/2019
Appointment of Mrs Helena Mary Hughes as a director on 2019-11-04
dot icon01/11/2019
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2019-08-31
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-06-23
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-06-23
dot icon27/09/2017
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2017-07-07
dot icon26/09/2017
Appointment of Mr Paul Anthony Williams as a director on 2017-08-31
dot icon26/09/2017
Appointment of Mr Kenneth George Share as a director on 2017-08-31
dot icon26/09/2017
Appointment of Mr Reginald Clarence Alban Charles as a director on 2017-08-31
dot icon26/09/2017
Termination of appointment of Alastair Joseph John Lawes as a director on 2017-08-31
dot icon26/09/2017
Termination of appointment of David John May as a director on 2017-08-31
dot icon07/07/2017
Director's details changed for Alastair Joseph John Lawes on 2017-07-07
dot icon07/07/2017
Director's details changed for Susan Lorraine Lawes on 2017-07-07
dot icon07/07/2017
Director's details changed for Mr David John May on 2017-07-07
dot icon08/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon28/11/2016
Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to Office 3 Pure Offices Pastures Avenue St Georges Weston Super Mare Somerset BS22 7SB on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr Daivd John May on 2016-11-28
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-23
dot icon10/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-06-23
dot icon17/11/2015
Termination of appointment of Peter Beacham as a director on 2015-11-06
dot icon17/11/2015
Termination of appointment of Kenneth George Share as a director on 2015-11-06
dot icon13/11/2015
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2015-11-06
dot icon13/11/2015
Termination of appointment of Timothy Peter Edward Garner as a secretary on 2015-11-06
dot icon26/10/2015
Appointment of Mr Daivd John May as a director on 2015-10-16
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-23
dot icon06/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-23
dot icon07/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon27/11/2012
Termination of appointment of David Snowdon as a director
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-23
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-06-23
dot icon26/01/2011
Appointment of Mr Peter Beacham as a director
dot icon15/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/11/2010
Appointment of Mr David Martyn Snowdon as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-23
dot icon23/08/2010
Termination of appointment of Gerald Rattue as a director
dot icon09/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon18/11/2009
Total exemption full accounts made up to 2009-06-23
dot icon05/05/2009
Return made up to 28/11/08; full list of members
dot icon03/12/2008
Secretary appointed timothy peter edward garner
dot icon03/12/2008
Appointment terminated secretary alan o'connor
dot icon09/10/2008
Registered office changed on 09/10/2008 from, c/o saturley garner & co, 24 boulevard, weston super mare, somerset, BS23 1NQ
dot icon25/09/2008
Total exemption small company accounts made up to 2008-06-23
dot icon21/12/2007
Return made up to 28/11/07; full list of members
dot icon20/12/2007
Director resigned
dot icon12/10/2007
Total exemption small company accounts made up to 2007-06-23
dot icon18/02/2007
New director appointed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-06-23
dot icon10/01/2007
New director appointed
dot icon02/01/2007
Return made up to 28/11/06; no change of members
dot icon13/12/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon16/12/2005
Return made up to 28/11/05; change of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-06-23
dot icon12/12/2005
New director appointed
dot icon30/12/2004
New director appointed
dot icon14/12/2004
Total exemption full accounts made up to 2004-06-23
dot icon09/12/2004
Return made up to 28/11/04; full list of members
dot icon09/12/2004
New director appointed
dot icon19/01/2004
Return made up to 28/11/03; change of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-06-23
dot icon09/02/2003
Director resigned
dot icon17/12/2002
Return made up to 28/11/02; no change of members
dot icon12/12/2002
New director appointed
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Total exemption full accounts made up to 2002-06-23
dot icon25/07/2002
Director resigned
dot icon11/01/2002
Return made up to 28/11/01; full list of members
dot icon18/12/2001
Total exemption full accounts made up to 2001-06-23
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Director resigned
dot icon21/12/2000
Return made up to 28/11/00; change of members
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon07/11/2000
Registered office changed on 07/11/00 from: no 14 chandos court, ellenborough park north, weston-super-mare, avon BS23 1XH
dot icon22/09/2000
New director appointed
dot icon24/08/2000
Full accounts made up to 2000-06-23
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Return made up to 28/11/99; no change of members
dot icon20/08/1999
Full accounts made up to 1999-06-23
dot icon07/12/1998
Return made up to 28/11/98; full list of members
dot icon09/11/1998
Full accounts made up to 1998-06-23
dot icon17/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Return made up to 28/11/97; change of members
dot icon21/08/1997
Full accounts made up to 1997-06-23
dot icon06/12/1996
New director appointed
dot icon06/12/1996
Return made up to 28/11/96; full list of members
dot icon25/07/1996
Full accounts made up to 1996-06-23
dot icon23/11/1995
Return made up to 28/11/95; full list of members
dot icon23/11/1995
Registered office changed on 23/11/95
dot icon23/11/1995
New secretary appointed;new director appointed
dot icon24/07/1995
Full accounts made up to 1995-06-23
dot icon07/12/1994
Return made up to 28/11/94; no change of members
dot icon19/10/1994
Full accounts made up to 1994-06-23
dot icon14/12/1993
Return made up to 14/12/93; full list of members
dot icon20/10/1993
Full accounts made up to 1993-06-23
dot icon25/04/1993
New director appointed
dot icon15/12/1992
Return made up to 14/12/92; change of members
dot icon28/09/1992
Full accounts made up to 1992-06-23
dot icon18/12/1991
Return made up to 14/12/91; change of members
dot icon02/10/1991
Full accounts made up to 1991-06-23
dot icon09/01/1991
Return made up to 17/12/90; full list of members
dot icon15/11/1990
New director appointed
dot icon15/11/1990
New director appointed
dot icon15/11/1990
Director resigned
dot icon07/11/1990
Full accounts made up to 1990-06-23
dot icon25/01/1990
Return made up to 18/12/89; full list of members
dot icon15/01/1990
Full accounts made up to 1989-06-23
dot icon20/09/1989
Notice of resolution removing auditor
dot icon13/07/1989
New director appointed
dot icon18/02/1989
Director resigned
dot icon08/02/1989
Full accounts made up to 1988-06-23
dot icon24/01/1989
Return made up to 30/12/88; full list of members
dot icon28/04/1988
Return made up to 31/12/85; full list of members
dot icon22/01/1988
Full accounts made up to 1987-06-23
dot icon15/01/1988
Director resigned;new director appointed
dot icon16/07/1987
Director resigned
dot icon16/03/1987
New director appointed
dot icon05/03/1987
Return made up to 03/02/87; full list of members
dot icon14/02/1987
Full accounts made up to 1986-06-23
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
23/06/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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
ROSEMOUNT FRONT BLOCK LTD T/A SAXONS ESTATE AGENTS
Corporate Secretary
01/01/2025 - Present
46
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
01/12/2020 - 01/01/2025
100
Butler, David John
Director
09/07/2024 - 26/03/2026
7
Badshah, Upasana Moza
Director
12/11/2021 - 16/02/2022
2
Lawes, Alastair Joseph John
Director
12/01/2007 - 31/08/2017
-

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 CHANDOS COURT (MANAGEMENT) LIMITED

CHANDOS COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 10/04/1981 with the registered office located at Saxons Block Management, 21 Boulevard, Weston-Super-Mare BS23 1NR. 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 CHANDOS COURT (MANAGEMENT) LIMITED?

toggle

CHANDOS COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 10/04/1981 .

Where is CHANDOS COURT (MANAGEMENT) LIMITED located?

toggle

CHANDOS COURT (MANAGEMENT) LIMITED is registered at Saxons Block Management, 21 Boulevard, Weston-Super-Mare BS23 1NR.

What does CHANDOS COURT (MANAGEMENT) LIMITED do?

toggle

CHANDOS COURT (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANDOS COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Edward Neville Heyworth as a director on 2026-04-14.