CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09514880

Incorporation date

27/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Frederic Mews, London, Greater London SW1X 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2015)
dot icon03/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon17/12/2024
Appointment of Pg Property Management Ltd as a secretary on 2024-11-01
dot icon07/12/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-11-11
dot icon07/12/2024
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 2 Frederic Mews London Greater London SW1X 8EQ on 2024-12-07
dot icon26/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon11/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-11
dot icon11/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-11
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon17/01/2024
Termination of appointment of Kayode Akinwande as a director on 2023-12-08
dot icon23/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon26/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/05/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon22/09/2021
Appointment of Mr Kayode Akinwande as a director on 2021-09-17
dot icon08/09/2021
Termination of appointment of Michael John Eve as a director on 2021-09-08
dot icon01/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon28/04/2021
Termination of appointment of Thomas John Butler as a director on 2021-04-27
dot icon10/03/2021
Termination of appointment of Chloe Rose Tron as a director on 2021-03-01
dot icon10/03/2021
Termination of appointment of Oluwole Akinyemi as a director on 2021-03-01
dot icon18/02/2021
Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-02-18
dot icon18/02/2021
Appointment of Remus Management Limited as a secretary on 2021-01-01
dot icon08/02/2021
Termination of appointment of Pod Group Services Limited as a secretary on 2020-12-31
dot icon07/09/2020
Director's details changed for Mr Michael John Eve on 2020-09-01
dot icon25/08/2020
Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2020-08-25
dot icon25/08/2020
Appointment of Cynthia Lucrecia Driver as a director on 2020-08-24
dot icon25/08/2020
Appointment of Mr Okwudili Nwachukwu as a director on 2020-08-24
dot icon25/08/2020
Appointment of Mr Michael John Eve as a director on 2020-08-24
dot icon17/08/2020
Secretary's details changed for Pod Group Services Limited on 2020-08-17
dot icon07/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/05/2020
Termination of appointment of Carroll Crumpen as a director on 2020-05-12
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon11/02/2020
Director's details changed for Mrs Carol Crumpen on 2020-01-09
dot icon29/01/2020
Appointment of Mr Thomas John Butler as a director on 2020-01-09
dot icon29/01/2020
Termination of appointment of Steven Richard Saville as a director on 2020-01-09
dot icon29/01/2020
Appointment of Mr Oluwole Akinyemi as a director on 2020-01-09
dot icon29/01/2020
Appointment of Mrs Chloe Tron as a director on 2020-01-09
dot icon29/01/2020
Termination of appointment of Richard Michael Burrows as a director on 2020-01-09
dot icon29/01/2020
Appointment of Mrs Carol Crumpen as a director on 2020-01-09
dot icon25/07/2019
Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 2019-07-25
dot icon25/07/2019
Appointment of Pod Group Services Limited as a secretary on 2019-07-25
dot icon25/07/2019
Registered office address changed from Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB United Kingdom to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 2019-07-25
dot icon25/07/2019
Appointment of Mr Andrew Wright as a director on 2019-07-25
dot icon05/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/05/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon03/04/2018
Notification of a person with significant control statement
dot icon03/04/2018
Cessation of Steven Richard Saville as a person with significant control on 2017-04-15
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon03/04/2018
Cessation of Richard Burrows as a person with significant control on 2017-04-15
dot icon03/04/2018
Cessation of Djc Secretarial & Maintenance Limited as a person with significant control on 2017-04-15
dot icon19/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/05/2016
Appointment of Djc Secretarial & Maintenance Limited as a secretary on 2015-03-27
dot icon06/05/2016
Annual return made up to 2016-03-27 no member list
dot icon06/05/2016
Termination of appointment of Karen Jane Coulson as a director on 2015-08-01
dot icon14/07/2015
Appointment of Mr Steven Richard Saville as a director on 2015-07-01
dot icon27/03/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
01/01/2021 - 11/11/2024
705
POD GROUP SERVICES LIMITED
Corporate Secretary
25/07/2019 - 31/12/2020
38
FPS GROUP SERVICES LIMITED
Corporate Secretary
11/11/2024 - 11/11/2024
1205
DJC SECRETARIAL AND MAINTENANCE LIMITED
Corporate Secretary
27/03/2015 - 25/07/2019
8
Mr Kayode Akinwande
Director
17/09/2021 - 08/12/2023
9

Persons with Significant Control

3
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 CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED

CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/03/2015 with the registered office located at 2 Frederic Mews, London, Greater London SW1X 8EQ. There are currently 4 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 CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/03/2015 .

Where is CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED is registered at 2 Frederic Mews, London, Greater London SW1X 8EQ.

What does CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED do?

toggle

CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/01/2026: Total exemption full accounts made up to 2025-06-30.