CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00892123

Incorporation date

16/11/1966

Size

Dormant

Contacts

Registered address

Registered address

C/O KITES PROPERTY SERVICES, 26 Worsley Road Frimley, Camberley, Surrey GU16 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1966)
dot icon12/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon18/07/2025
Accounts for a dormant company made up to 2025-03-24
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon12/08/2024
Accounts for a dormant company made up to 2024-03-24
dot icon07/03/2024
Termination of appointment of Christine Ivy Barlow as a director on 2024-02-27
dot icon07/03/2024
Appointment of Mr Ross James Ludlow as a director on 2024-02-27
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon04/04/2023
Appointment of Mrs Christine Ivy Barlow as a director on 2023-03-15
dot icon12/12/2022
Termination of appointment of Leah Robson as a director on 2022-09-20
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon15/09/2022
Accounts for a dormant company made up to 2022-03-24
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2021
Notification of a person with significant control statement
dot icon01/12/2021
Cessation of Leah Robson as a person with significant control on 2021-11-30
dot icon19/11/2021
Accounts for a dormant company made up to 2021-03-24
dot icon01/02/2021
Termination of appointment of John Fuller as a director on 2021-01-29
dot icon01/02/2021
Cessation of John Fuller as a person with significant control on 2021-01-29
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon04/09/2020
Appointment of Kites Property Services Limited as a secretary on 2015-11-01
dot icon17/06/2020
Accounts for a dormant company made up to 2020-03-24
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon18/11/2019
Appointment of Mr Neal Cullen as a director on 2019-11-11
dot icon17/06/2019
Accounts for a dormant company made up to 2019-03-24
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-03-24
dot icon20/08/2018
Termination of appointment of Joshua Jordan as a director on 2018-08-15
dot icon20/08/2018
Cessation of Joshua Jordan as a person with significant control on 2018-08-15
dot icon03/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon09/05/2017
Accounts for a dormant company made up to 2017-03-24
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon12/12/2016
Appointment of Miss Leah Robson as a director on 2016-11-30
dot icon12/08/2016
Termination of appointment of Eduardo Rodrigues as a director on 2016-07-28
dot icon06/06/2016
Accounts for a dormant company made up to 2016-03-24
dot icon06/12/2015
Appointment of Mr Joshua Jordan as a director on 2015-11-23
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon17/11/2015
Accounts for a dormant company made up to 2015-03-24
dot icon02/11/2015
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2015-10-31
dot icon02/11/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Kites Property Services 26 Worsley Road Frimley Camberley Surrey GU16 9AU on 2015-11-02
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon21/07/2014
Accounts for a dormant company made up to 2014-03-24
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2013-03-24
dot icon15/08/2013
Appointment of Mr Eduardo Rodrigues as a director
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon25/09/2012
Termination of appointment of Nancy Murning as a director
dot icon14/09/2012
Accounts for a dormant company made up to 2012-03-24
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-24
dot icon13/10/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-24
dot icon14/02/2011
Appointment of Mrs Nancy Murning as a director
dot icon14/02/2011
Appointment of Mr John Fuller as a director
dot icon14/02/2011
Termination of appointment of Brian Hardy as a director
dot icon14/02/2011
Termination of appointment of Eleanor Bowles as a director
dot icon21/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon19/03/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon19/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/11/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon30/11/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon16/02/2009
Appointment terminated director michael louw
dot icon12/02/2009
Director appointed brian hardy
dot icon05/12/2008
Return made up to 01/12/08; full list of members
dot icon03/12/2008
Appointment terminated secretary john harrison
dot icon18/02/2008
Full accounts made up to 2007-04-30
dot icon15/01/2008
Return made up to 01/12/07; full list of members
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Registered office changed on 16/08/07 from: 16 grosvenor road aldershot hampshire GU11 1DP
dot icon04/01/2007
Return made up to 01/12/06; change of members
dot icon18/12/2006
Full accounts made up to 2006-04-30
dot icon21/07/2006
New director appointed
dot icon11/07/2006
Secretary resigned
dot icon12/06/2006
Registered office changed on 12/06/06 from: portland house park street bagshot surrey GU19 5PG
dot icon12/06/2006
New secretary appointed
dot icon29/03/2006
Director resigned
dot icon18/01/2006
Return made up to 01/12/05; change of members
dot icon09/01/2006
Full accounts made up to 2005-04-30
dot icon07/01/2005
Full accounts made up to 2004-04-30
dot icon23/12/2004
Return made up to 01/12/04; full list of members
dot icon16/02/2004
Return made up to 01/12/03; change of members
dot icon11/02/2004
Full accounts made up to 2003-04-30
dot icon23/01/2003
Return made up to 01/12/02; full list of members
dot icon23/01/2003
Full accounts made up to 2002-04-30
dot icon16/01/2003
New director appointed
dot icon16/01/2003
Director resigned
dot icon06/11/2002
Return made up to 01/12/01; full list of members
dot icon06/11/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
New secretary appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Secretary resigned;director resigned
dot icon02/08/2002
New secretary appointed
dot icon25/06/2001
Full accounts made up to 2001-04-30
dot icon16/01/2001
Return made up to 01/12/00; full list of members
dot icon30/06/2000
Full accounts made up to 2000-04-30
dot icon09/03/2000
Return made up to 01/12/99; full list of members
dot icon04/07/1999
Full accounts made up to 1999-04-30
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Return made up to 01/12/98; full list of members
dot icon25/06/1998
Full accounts made up to 1998-04-30
dot icon19/01/1998
Return made up to 01/12/97; change of members
dot icon08/09/1997
Full accounts made up to 1997-04-30
dot icon14/01/1997
Director resigned
dot icon14/01/1997
Director resigned
dot icon14/01/1997
Return made up to 01/12/96; full list of members
dot icon23/08/1996
Full accounts made up to 1996-04-30
dot icon29/12/1995
Return made up to 01/12/95; full list of members
dot icon15/06/1995
Accounts for a small company made up to 1995-04-30
dot icon09/01/1995
New director appointed
dot icon09/01/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full accounts made up to 1994-04-30
dot icon16/01/1994
Return made up to 01/12/93; full list of members
dot icon22/07/1993
Full accounts made up to 1993-04-30
dot icon05/01/1993
Director resigned
dot icon05/01/1993
Return made up to 01/12/92; no change of members
dot icon01/07/1992
Full accounts made up to 1992-04-30
dot icon10/12/1991
Director resigned
dot icon10/12/1991
Return made up to 01/12/91; full list of members
dot icon20/06/1991
Full accounts made up to 1991-04-30
dot icon23/01/1991
Return made up to 10/12/90; full list of members
dot icon28/06/1990
Full accounts made up to 1990-04-30
dot icon05/03/1990
Return made up to 01/12/89; full list of members
dot icon18/07/1989
Full accounts made up to 1989-04-30
dot icon07/03/1989
Return made up to 23/12/88; full list of members
dot icon04/01/1989
Full accounts made up to 1988-04-30
dot icon21/07/1988
Registered office changed on 21/07/88 from: 44/46 high street camberley surrey
dot icon17/02/1988
Return made up to 09/11/87; full list of members
dot icon11/08/1987
Full accounts made up to 1987-04-30
dot icon04/03/1987
Return made up to 16/12/86; full list of members
dot icon22/12/1986
Full accounts made up to 1986-04-30
dot icon16/11/1966
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(UNKNOWN)
Total Assets(UNKNOWN)
Turnover(UNKNOWN)
Cash in Bank(UNKNOWN)
Total Liabilities(UNKNOWN)
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(UNKNOWN)

-

Total Assets(UNKNOWN)

-

Turnover(UNKNOWN)

0.00 £Ascended- *

Cash in Bank(UNKNOWN)

-

Total Liabilities(UNKNOWN)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Leah Robson
Director
30/11/2016 - 20/09/2022
-
Barlow, Christine Ivy
Director
15/03/2023 - 27/02/2024
-
Ludlow, Ross James
Director
27/02/2024 - Present
-
Cullen, Neal
Director
11/11/2019 - Present
-

Persons with Significant Control

4
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 CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED

CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 16/11/1966 with the registered office located at C/O KITES PROPERTY SERVICES, 26 Worsley Road Frimley, Camberley, Surrey GU16 9AU. 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 CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED?

toggle

CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED is currently Active. It was registered on 16/11/1966 .

Where is CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED located?

toggle

CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED is registered at C/O KITES PROPERTY SERVICES, 26 Worsley Road Frimley, Camberley, Surrey GU16 9AU.

What does CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-01 with updates.