CHANTRY FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANTRY FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06746632

Incorporation date

11/11/2008

Size

Dormant

Contacts

Registered address

Registered address

Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon26/01/2026
Appointment of Mrs Yvonne Kathleen Naomi Phillips as a director on 2026-01-23
dot icon20/01/2026
Accounts for a dormant company made up to 2025-11-30
dot icon15/01/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon14/01/2026
Termination of appointment of Yvonne Kathleen Naomi Phillips as a director on 2026-01-14
dot icon20/03/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-11-30
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon09/11/2022
Appointment of Mr Peter William Brookes as a director on 2022-11-08
dot icon04/01/2022
Micro company accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-11-30
dot icon12/11/2020
Register inspection address has been changed from Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-11-30
dot icon28/11/2019
Termination of appointment of Tony Walker as a director on 2019-11-28
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon28/06/2019
Appointment of Mr Tony Walker as a director on 2019-04-18
dot icon27/06/2019
Termination of appointment of Dorset Property (Sherborne) Limited as a secretary on 2019-06-20
dot icon27/06/2019
Registered office address changed from Dorset Property Long Street Sherborne DT9 3BS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2019-06-27
dot icon21/05/2019
Notification of a person with significant control statement
dot icon10/05/2019
Cessation of Richard Charles Edward Holden as a person with significant control on 2017-11-17
dot icon03/05/2019
Termination of appointment of Gordon Berry as a director on 2019-04-18
dot icon28/01/2019
Micro company accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon12/11/2018
Register inspection address has been changed to Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU
dot icon03/09/2018
Appointment of Mrs Yvonne Kathleen Naomi Phillips as a director on 2018-07-24
dot icon27/06/2018
Micro company accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon17/11/2017
Appointment of Mr Gordon Berry as a director on 2017-04-25
dot icon17/11/2017
Registered office address changed from Dorset Lettings Long Street Sherborne Dorset DT9 3BS to Dorset Property Long Street Sherborne DT9 3BS on 2017-11-17
dot icon12/06/2017
Micro company accounts made up to 2016-11-30
dot icon21/03/2017
Secretary's details changed for Dorset Lettings (Sherborne) Ltd on 2017-03-07
dot icon23/11/2016
Termination of appointment of Graham Palmer as a director on 2016-09-08
dot icon23/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon23/11/2016
Termination of appointment of Graham Palmer as a director on 2016-09-08
dot icon25/07/2016
Micro company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-11 no member list
dot icon08/10/2015
Appointment of Dorset Lettings (Sherborne) Ltd as a secretary on 2015-09-01
dot icon08/10/2015
Termination of appointment of Angus Peter George Shield as a secretary on 2015-08-31
dot icon08/10/2015
Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to Dorset Lettings Long Street Sherborne Dorset DT9 3BS on 2015-10-08
dot icon24/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-11 no member list
dot icon13/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-11 no member list
dot icon17/05/2013
Appointment of Graham Palmer as a director
dot icon17/05/2013
Appointment of Richard Charles Edward Holden as a director
dot icon13/05/2013
Termination of appointment of Paul Farr as a director
dot icon13/05/2013
Termination of appointment of Michael Collins as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-11 no member list
dot icon05/10/2012
Registered office address changed from C/O P. Farr 5 Chantry Farm Wyke Street Gillingham Dorset SP8 4FZ United Kingdom on 2012-10-05
dot icon04/10/2012
Appointment of Angus Peter George Shield as a secretary
dot icon20/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon11/01/2012
Annual return made up to 2011-11-11 no member list
dot icon19/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-11 no member list
dot icon04/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon13/07/2010
Registered office address changed from 3 Acorn Business Park Ling Road Poole BH12 4NZ on 2010-07-13
dot icon19/01/2010
Appointment of Mr Paul Robert Farr as a director
dot icon18/01/2010
Termination of appointment of William Seaby as a director
dot icon18/01/2010
Termination of appointment of Ian Britton as a director
dot icon18/01/2010
Appointment of Mr Michael Stanley Collins as a director
dot icon13/11/2009
Annual return made up to 2009-11-11 no member list
dot icon13/11/2009
Director's details changed for Mr William John Harrington Seaby on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr Ian David Britton on 2009-11-13
dot icon11/11/2008
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
30/11/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DORSET PROPERTY (SHERBORNE) LIMITED
Corporate Secretary
01/09/2015 - 20/06/2019
8
Palmer, Graham
Director
15/04/2013 - 08/09/2016
3
Holden, Richard Charles Edward
Director
15/04/2013 - Present
-
Britton, Ian David
Director
11/11/2008 - 18/01/2010
13
Seaby, William John Harrington
Director
11/11/2008 - 18/01/2010
46

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+
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 CHANTRY FARM MANAGEMENT COMPANY LIMITED

CHANTRY FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/11/2008 with the registered office located at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ. There are currently 3 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 FARM MANAGEMENT COMPANY LIMITED?

toggle

CHANTRY FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/11/2008 .

Where is CHANTRY FARM MANAGEMENT COMPANY LIMITED located?

toggle

CHANTRY FARM MANAGEMENT COMPANY LIMITED is registered at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ.

What does CHANTRY FARM MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHANTRY FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mrs Yvonne Kathleen Naomi Phillips as a director on 2026-01-23.