CHANTRY COURT (CREWE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANTRY COURT (CREWE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02483759

Incorporation date

22/03/1990

Size

Dormant

Contacts

Registered address

Registered address

1 Royal Mews Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1990)
dot icon09/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon25/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Appointment of Mr Edward Grant Fifield as a director on 2022-04-21
dot icon12/04/2022
Termination of appointment of Oliver James Buckingham as a director on 2022-03-31
dot icon25/03/2022
Notification of a person with significant control statement
dot icon25/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon25/03/2022
Cessation of Averick Limited as a person with significant control on 2022-01-01
dot icon17/06/2021
Confirmation statement made on 2021-03-22 with updates
dot icon03/04/2021
Appointment of Mr Oliver James Buckingham as a director on 2021-03-31
dot icon03/04/2021
Termination of appointment of Edward Grant Fifield as a director on 2021-03-31
dot icon29/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/02/2016
Appointment of Mr Edward Grant Fifield as a director on 2015-07-01
dot icon19/02/2016
Termination of appointment of Angela Buckingham as a secretary on 2015-07-01
dot icon19/02/2016
Termination of appointment of Andrew James Buckingham as a director on 2015-03-28
dot icon19/02/2016
Registered office address changed from 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL to 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 2016-02-19
dot icon19/02/2016
Appointment of Fifield Glyn Limited as a secretary on 2015-07-01
dot icon13/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 22/03/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 22/03/08; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 22/03/07; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 22/03/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 22/03/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Return made up to 22/03/04; full list of members
dot icon19/08/2004
Registered office changed on 19/08/04 from: 2 friarsgate grosvenor street chester CH1 1XG
dot icon29/07/2003
Secretary resigned;director resigned
dot icon25/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/04/2003
Return made up to 22/03/03; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 22/03/02; full list of members
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Return made up to 22/03/01; full list of members
dot icon20/03/2001
Registered office changed on 20/03/01 from: 47 castle street liverpool L2 9TQ
dot icon07/04/2000
Return made up to 22/03/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Return made up to 22/03/99; change of members
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
Return made up to 22/03/98; full list of members
dot icon06/05/1997
New director appointed
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
New secretary appointed;new director appointed
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Return made up to 22/03/97; no change of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Return made up to 22/03/96; no change of members
dot icon18/10/1995
Registered office changed on 18/10/95 from: cresta house 5 ambassador place stockport road altrincham cheshire, WA15 8DB
dot icon18/10/1995
Return made up to 22/03/95; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Ad 12/08/94--------- £ si 2@1=2 £ ic 5/7
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon22/03/1994
Secretary's particulars changed;director's particulars changed
dot icon22/03/1994
Return made up to 22/03/94; full list of members
dot icon01/03/1994
Ad 31/12/93--------- £ si 1@1=1 £ ic 4/5
dot icon16/09/1993
Accounts for a small company made up to 1992-12-31
dot icon02/09/1993
New director appointed
dot icon31/03/1993
Secretary resigned;director resigned
dot icon31/03/1993
Return made up to 22/03/93; no change of members
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New secretary appointed
dot icon16/07/1992
Return made up to 22/03/92; full list of members
dot icon05/03/1992
Director resigned;new director appointed
dot icon05/03/1992
Secretary resigned;new director appointed
dot icon25/02/1992
Accounts for a small company made up to 1991-12-31
dot icon12/06/1991
Return made up to 22/03/91; full list of members
dot icon08/05/1991
Accounts for a small company made up to 1990-12-31
dot icon28/03/1991
Return made up to 31/12/90; full list of members
dot icon12/10/1990
Certificate of change of name
dot icon18/09/1990
Registered office changed on 18/09/90 from: dennis house marsden street manchester M2 1JD
dot icon28/06/1990
Accounting reference date notified as 31/12
dot icon23/05/1990
Resolutions
dot icon23/05/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Director resigned;new director appointed
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
Director resigned;new director appointed
dot icon09/04/1990
Registered office changed on 09/04/90 from: 2 baches street london N1 6UB
dot icon22/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fifield, Edward Grant
Director
21/04/2022 - Present
8

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANTRY COURT (CREWE) MANAGEMENT LIMITED

CHANTRY COURT (CREWE) MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/1990 with the registered office located at 1 Royal Mews Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTRY COURT (CREWE) MANAGEMENT LIMITED?

toggle

CHANTRY COURT (CREWE) MANAGEMENT LIMITED is currently Active. It was registered on 22/03/1990 .

Where is CHANTRY COURT (CREWE) MANAGEMENT LIMITED located?

toggle

CHANTRY COURT (CREWE) MANAGEMENT LIMITED is registered at 1 Royal Mews Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UD.

What does CHANTRY COURT (CREWE) MANAGEMENT LIMITED do?

toggle

CHANTRY COURT (CREWE) MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHANTRY COURT (CREWE) MANAGEMENT LIMITED have?

toggle

CHANTRY COURT (CREWE) MANAGEMENT LIMITED had 1 employees in 2023.

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

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2025-12-31.