CHANDOS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANDOS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04479555

Incorporation date

08/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon21/04/2026
Termination of appointment of David Smith Dickie as a director on 2026-04-01
dot icon21/04/2026
Appointment of Mr David Smith Dickie as a director on 2026-04-01
dot icon21/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon20/04/2026
Termination of appointment of Nicholas Mark Fennell as a director on 2026-04-15
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon18/07/2024
Micro company accounts made up to 2023-12-31
dot icon09/07/2024
Termination of appointment of Kimberly Ann Price as a director on 2024-07-09
dot icon09/07/2024
Appointment of Mr Nicholas Mark Fennell as a director on 2024-07-09
dot icon26/06/2024
Appointment of Mr David Smith Dickie as a director on 2024-06-26
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2023
Appointment of Ms Kimberly Ann Price as a director on 2023-07-27
dot icon17/04/2023
Termination of appointment of Steven Anthony Townsend as a director on 2022-12-16
dot icon17/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon23/01/2023
Termination of appointment of Benjamin Starks as a director on 2023-01-24
dot icon01/11/2022
Termination of appointment of Benjamin Bertie Howes as a director on 2022-11-01
dot icon26/07/2022
Termination of appointment of David Paul Chute as a director on 2022-07-18
dot icon15/07/2022
Micro company accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon26/01/2022
Appointment of Mr Steven Anthony Townsend as a director on 2022-01-24
dot icon05/08/2021
Appointment of Mr Benjamin Bertie Howes as a director on 2021-08-05
dot icon30/07/2021
Appointment of Mrs Lisa Sheridan Esther Bell as a director on 2021-07-30
dot icon26/05/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon20/11/2020
Termination of appointment of Alex Ian Wright as a director on 2020-11-03
dot icon20/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon18/04/2019
Director's details changed for Mr Benjamin Starks on 2019-04-09
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon12/04/2019
Director's details changed for Mr David Paul Chute on 2018-04-10
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon15/11/2016
Director's details changed for Mr David Paul Chute on 2016-11-15
dot icon08/06/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon04/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon28/04/2016
Annual return made up to 2016-04-09 no member list
dot icon24/07/2015
Termination of appointment of Alex Ian Wright as a secretary on 2015-06-30
dot icon24/07/2015
Appointment of Hillcrest Estate Management Limited as a secretary on 2015-07-01
dot icon24/07/2015
Registered office address changed from C/O Alex Wright Chandos Flat 11 Woodfield Road Bristol BS6 6PL to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2015-07-24
dot icon20/07/2015
Director's details changed for Mr David Paul Chute on 2015-06-02
dot icon21/04/2015
Annual return made up to 2015-04-09 no member list
dot icon09/12/2014
Director's details changed for Mr David Paul Chute on 2014-12-07
dot icon02/10/2014
Total exemption full accounts made up to 2014-07-31
dot icon17/09/2014
Appointment of Mr Alex Ian Wright as a director on 2014-08-19
dot icon16/09/2014
Termination of appointment of Michael Nicolas Shipton as a secretary on 2014-08-18
dot icon16/09/2014
Termination of appointment of Michael Nicolas Shipton as a director on 2014-08-18
dot icon16/09/2014
Appointment of Mr Alex Ian Wright as a secretary on 2014-08-19
dot icon16/09/2014
Registered office address changed from Flat 8 Chandos Woodfield Road Redland Bristol Avon BS6 6PL to C/O Alex Wright Chandos Flat 11 Woodfield Road Bristol BS6 6PL on 2014-09-16
dot icon15/09/2014
Appointment of Mr Benjamin Starks as a director on 2014-08-19
dot icon01/05/2014
Annual return made up to 2014-04-09 no member list
dot icon19/12/2013
Registered office address changed from Flat 3 Chandos Woodfield Road Redland Bristol BS6 6PL on 2013-12-19
dot icon18/12/2013
Termination of appointment of John Bowen as a director
dot icon18/12/2013
Termination of appointment of Sally Wiggam as a director
dot icon18/12/2013
Termination of appointment of John Bowen as a secretary
dot icon18/12/2013
Appointment of Mr Michael Nicolas Shipton as a secretary
dot icon11/11/2013
Appointment of Mr Michael Nicolas Shipton as a director
dot icon11/11/2013
Appointment of Mr David Paul Chute as a director
dot icon23/09/2013
Total exemption full accounts made up to 2013-07-31
dot icon27/04/2013
Annual return made up to 2013-04-09 no member list
dot icon08/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon24/04/2012
Annual return made up to 2012-04-09 no member list
dot icon24/04/2012
Termination of appointment of Benjamin Starks as a director
dot icon07/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon02/05/2011
Annual return made up to 2011-04-09 no member list
dot icon12/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon04/05/2010
Annual return made up to 2010-04-09 no member list
dot icon03/05/2010
Director's details changed for Benjamin Starks on 2010-04-09
dot icon03/05/2010
Director's details changed for John Bowen on 2010-04-09
dot icon03/05/2010
Director's details changed for Sally Louise Wiggam on 2010-04-09
dot icon06/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon05/05/2009
Annual return made up to 09/04/09
dot icon05/05/2009
Appointment terminated director kai zacharowski
dot icon05/05/2009
Appointment terminated director sarah tyrrell
dot icon03/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon14/05/2008
Appointment terminated director john taylor
dot icon14/05/2008
Appointment terminated secretary audrey wilson
dot icon07/05/2008
Appointment terminate, director audrey ann wilson logged form
dot icon07/05/2008
Appointment terminated director john taylor
dot icon30/04/2008
Annual return made up to 09/04/08
dot icon26/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon10/03/2008
Director and secretary appointed john bowen
dot icon28/02/2008
Director appointed sarah tyrrell
dot icon27/02/2008
Director appointed sally louise wiggam
dot icon27/02/2008
Director appointed professor kai zacharowski
dot icon27/02/2008
Director appointed benjamin starks
dot icon25/02/2008
Registered office changed on 25/02/2008 from 9 hill grove henleaze bristol BS9 4RL
dot icon23/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon19/07/2006
Annual return made up to 08/07/06
dot icon13/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon22/08/2005
Annual return made up to 08/07/05
dot icon27/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon17/09/2004
Annual return made up to 08/07/04
dot icon20/04/2004
Accounts for a dormant company made up to 2003-07-31
dot icon10/08/2003
Annual return made up to 08/07/03
dot icon13/11/2002
Secretary resigned
dot icon08/11/2002
New secretary appointed;new director appointed
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Registered office changed on 08/11/02 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon08/07/2002
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
16/04/2026
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
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Kimberly Ann Price
Director
27/07/2023 - 09/07/2024
2
Fennell, Nicholas Mark
Director
09/07/2024 - 15/04/2026
2
Steven Anthony Townsend
Director
24/01/2022 - 16/12/2022
-
Starks, Benjamin
Director
18/08/2014 - 23/01/2023
-
Dickie, David Smith
Director
26/06/2024 - 01/04/2026
-

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 MANAGEMENT LIMITED

CHANDOS MANAGEMENT LIMITED is an(a) Active company incorporated on 08/07/2002 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. 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 CHANDOS MANAGEMENT LIMITED?

toggle

CHANDOS MANAGEMENT LIMITED is currently Active. It was registered on 08/07/2002 .

Where is CHANDOS MANAGEMENT LIMITED located?

toggle

CHANDOS MANAGEMENT LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does CHANDOS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHANDOS MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of David Smith Dickie as a director on 2026-04-01.