CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04065968

Incorporation date

06/09/2000

Size

Dormant

Contacts

Registered address

Registered address

3 Chantry Drive, Wormingford, Colchester CO6 3FDCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon17/01/2026
Termination of appointment of Lawrence Catantan as a director on 2026-01-17
dot icon16/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/09/2025
Registered office address changed from C/O Lawrence Catantan 4 Chantry Drive Wormingford Colchester CO6 3FD to 3 Chantry Drive Wormingford Colchester CO6 3FD on 2025-09-09
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon27/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon27/08/2021
Notification of a person with significant control statement
dot icon26/08/2021
Cessation of Lawrence Catantan as a person with significant control on 2021-08-23
dot icon05/08/2021
Appointment of Mrs Elizabeth Ruby Teresa Hewitt as a director on 2021-08-05
dot icon28/07/2021
Termination of appointment of Tristin Wyatt as a director on 2020-12-17
dot icon23/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon23/08/2020
Appointment of Mrs Jacqueline Lesley Frost as a director on 2020-08-13
dot icon18/07/2020
Termination of appointment of Laura Ann Beton as a director on 2020-07-03
dot icon01/11/2019
Current accounting period extended from 2020-10-30 to 2021-03-31
dot icon01/11/2019
Micro company accounts made up to 2019-10-30
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon06/09/2019
Appointment of Mr Bhaskar Kuppuswamy as a director on 2019-09-06
dot icon06/09/2019
Appointment of Mrs Laura Ann Beton as a director on 2019-09-06
dot icon06/09/2019
Appointment of Mrs Julie Lynne Elliott as a director on 2019-09-06
dot icon04/11/2018
Micro company accounts made up to 2018-10-30
dot icon04/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-30
dot icon06/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-10-30
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon04/08/2016
Micro company accounts made up to 2015-10-30
dot icon30/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon20/02/2015
Appointment of Mr Tristin Wyatt as a director on 2015-02-10
dot icon05/02/2015
Registered office address changed from 2 Chantry Drive Wormingford Colchester Essex CO6 3FD to C/O Lawrence Catantan 4 Chantry Drive Wormingford Colchester CO6 3FD on 2015-02-05
dot icon05/02/2015
Termination of appointment of John Martin Withers as a director on 2015-01-30
dot icon01/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-10-30
dot icon24/10/2013
Termination of appointment of Yvette Hickman as a secretary
dot icon24/10/2013
Termination of appointment of Yvette Hickman as a director
dot icon26/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-30
dot icon29/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-30
dot icon09/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon23/06/2011
Termination of appointment of John Lapsley as a director
dot icon15/06/2011
Registered office address changed from 3 Chantry Drive Wormingford Colchester Essex CO6 3FD on 2011-06-15
dot icon16/12/2010
Total exemption full accounts made up to 2010-10-31
dot icon23/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/08/2010
Director's details changed for John Clifford William Lapsley on 2010-08-23
dot icon23/08/2010
Director's details changed for Yvette Ann Hickman on 2010-08-23
dot icon21/07/2010
Appointment of John Martin Withers as a director
dot icon21/07/2010
Appointment of Mr Lawrence Catantan as a director
dot icon08/12/2009
Total exemption full accounts made up to 2009-10-31
dot icon28/08/2009
Return made up to 28/08/09; full list of members
dot icon18/08/2009
Director appointed john clifford william lapsley
dot icon12/08/2009
Director and secretary appointed yvette ann hickman
dot icon12/08/2009
Appointment terminated secretary john lapsley
dot icon12/08/2009
Registered office changed on 12/08/2009 from 6 chantry drive wormingford colchester essex CO6 3FD
dot icon12/08/2009
Appointment terminated director michael garrard
dot icon21/12/2008
Total exemption full accounts made up to 2008-10-31
dot icon08/09/2008
Return made up to 06/09/08; full list of members
dot icon23/06/2008
Secretary appointed john clifford william lapsley
dot icon23/06/2008
Appointment terminated secretary christopher wright
dot icon06/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon14/09/2007
Return made up to 06/09/07; no change of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-10-31
dot icon15/09/2006
Return made up to 06/09/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon15/09/2005
Return made up to 06/09/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon16/09/2004
Return made up to 06/09/04; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Registered office changed on 23/04/04 from: 1 chantry drive wormingford essex CO6 3FD
dot icon23/04/2004
Director resigned
dot icon06/11/2003
Return made up to 06/09/03; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2002-10-31
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
Secretary resigned
dot icon11/11/2002
Return made up to 06/09/02; no change of members
dot icon01/08/2002
Accounts for a small company made up to 2001-10-31
dot icon06/12/2001
Registered office changed on 06/12/01 from: riverside house 1-5 como street romford essex RM7 7DN
dot icon06/12/2001
Return made up to 06/09/01; full list of members
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
Director resigned
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New secretary appointed
dot icon24/04/2001
Registered office changed on 24/04/01 from: 20 balgores square romford essex RM2 6AY
dot icon19/02/2001
Ad 31/01/01--------- £ si 10@1=10 £ ic 2/12
dot icon13/12/2000
Resolutions
dot icon03/10/2000
Ad 07/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon03/10/2000
Registered office changed on 03/10/00 from: 20 balgores square romford essex RM2 6AY
dot icon03/10/2000
Accounting reference date extended from 30/09/01 to 30/10/01
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New secretary appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Secretary resigned
dot icon06/09/2000
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
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
12.00
-
2022
0
-
-
0.00
12.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catantan, Lawrence
Director
01/06/2010 - 17/01/2026
4
Hewitt, Elizabeth Ruby Teresa
Director
05/08/2021 - Present
5
Frost, Jacqueline Lesley
Director
13/08/2020 - Present
2
Kuppuswamy, Bhaskar
Director
06/09/2019 - Present
-
Elliott, Julie Lynne
Director
06/09/2019 - Present
-

Persons with Significant Control

2
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 DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED

CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/09/2000 with the registered office located at 3 Chantry Drive, Wormingford, Colchester CO6 3FD. 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 CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED?

toggle

CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/09/2000 .

Where is CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED is registered at 3 Chantry Drive, Wormingford, Colchester CO6 3FD.

What does CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED do?

toggle

CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/01/2026: Termination of appointment of Lawrence Catantan as a director on 2026-01-17.