CHANTERELLE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANTERELLE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05341449

Incorporation date

25/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parsons Choice Property Management Limited Suite 18 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon09/03/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon05/02/2026
Appointment of Mr Paul Anthony Harrison as a director on 2026-02-05
dot icon03/02/2026
Appointment of Ms Anna Louise Brookes as a director on 2026-01-28
dot icon08/10/2025
Micro company accounts made up to 2025-01-31
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon15/01/2025
Registered office address changed from Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF England to C/O Parsons Choice Property Management Limited Suite 18 Greenbox Westonhall Road, Stoke Prior Bromsgrove Worcestershire B60 4AL on 2025-01-15
dot icon17/10/2024
Micro company accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon24/11/2023
Micro company accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon13/06/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-05-31
dot icon02/06/2022
Director's details changed for Mr Devis Robin Penn on 2022-05-28
dot icon23/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon04/11/2021
Appointment of Mr Devis Robin Penn as a director on 2021-10-25
dot icon20/05/2021
Registered office address changed from Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE to Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 2021-05-20
dot icon05/05/2021
Appointment of Ms Michaella Rachael Croydon as a director on 2021-04-26
dot icon05/05/2021
Termination of appointment of Richard Samuel Moxon as a director on 2021-04-26
dot icon16/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon14/04/2020
Accounts for a dormant company made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon04/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon07/08/2018
Appointment of Mr Richard Samuel Moxon as a director on 2018-08-01
dot icon07/08/2018
Termination of appointment of Peter Neville Dening as a director on 2018-08-01
dot icon02/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon11/08/2017
Appointment of Mr Peter Neville Dening as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Nigel Tidy as a director on 2017-08-10
dot icon10/08/2017
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2017-08-10
dot icon10/08/2017
Termination of appointment of Peter Neville Dening as a secretary on 2017-08-10
dot icon03/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon01/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon21/01/2016
Register inspection address has been changed from C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS United Kingdom to 54 Hagley Road Birmingham B16 8PE
dot icon27/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/02/2015
Registered office address changed from 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS to Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 2015-02-19
dot icon13/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon11/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon03/08/2010
Appointment of Mr Nigel Tidy as a director
dot icon29/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon29/01/2010
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
dot icon29/01/2010
Register(s) moved to registered office address
dot icon19/01/2010
Appointment of Mr Peter Neville Dening as a secretary
dot icon19/01/2010
Termination of appointment of Andrew Hitch as a director
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register inspection address has been changed
dot icon12/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/10/2009
Appointment terminated secretary duncan murphy
dot icon11/07/2009
Ad 18/05/09\gbp si 13@1=13\gbp ic 1/14\
dot icon06/03/2009
Appointment terminated director robert brown
dot icon05/02/2009
Return made up to 10/01/09; full list of members; amend
dot icon15/01/2009
Return made up to 10/01/09; full list of members
dot icon14/01/2009
Location of debenture register
dot icon14/01/2009
Location of register of members
dot icon14/01/2009
Location of register of members
dot icon27/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon08/08/2008
Director appointed andrew james hitch
dot icon11/01/2008
Return made up to 10/01/08; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon22/03/2007
Accounts for a dormant company made up to 2006-01-31
dot icon22/03/2007
Registered office changed on 22/03/07 from: 55 colmore row, birmingham, west midlands B3 2AS
dot icon20/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon21/01/2007
Return made up to 10/01/07; full list of members
dot icon19/01/2006
Return made up to 10/01/06; full list of members
dot icon25/01/2005
Incorporation
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
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxon, Richard Samuel
Director
01/08/2018 - 26/04/2021
17
Penn, Devis Robin
Director
25/10/2021 - Present
1
Hitch, Andrew James
Director
29/07/2008 - 19/01/2010
67
Thompson, Steven
Director
25/01/2005 - 01/12/2006
5
Brown, Robert Theodore
Director
01/12/2006 - 06/03/2009
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANTERELLE COURT MANAGEMENT COMPANY LIMITED

CHANTERELLE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/2005 with the registered office located at C/O Parsons Choice Property Management Limited Suite 18 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4AL. 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 CHANTERELLE COURT MANAGEMENT COMPANY LIMITED?

toggle

CHANTERELLE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/2005 .

Where is CHANTERELLE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHANTERELLE COURT MANAGEMENT COMPANY LIMITED is registered at C/O Parsons Choice Property Management Limited Suite 18 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4AL.

What does CHANTERELLE COURT MANAGEMENT COMPANY LIMITED do?

toggle

CHANTERELLE COURT 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 CHANTERELLE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-09 with no updates.