CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04326734

Incorporation date

22/11/2001

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2001)
dot icon30/12/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-12-20
dot icon30/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon15/12/2025
Appointment of Mr Daniel Stephen Fitzwater as a director on 2025-12-13
dot icon18/07/2025
Termination of appointment of Andrew David Peterson as a director on 2025-07-18
dot icon27/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/03/2025
Director's details changed for Mr Andrew David Peterson on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Julia Estelle Base on 2025-03-27
dot icon24/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon24/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/10/2024
Termination of appointment of Spyros Anastasiadis as a director on 2024-10-04
dot icon09/09/2024
Appointment of Mr Andrew David Peterson as a director on 2024-09-09
dot icon25/03/2024
Director's details changed for Mrs Spyros Anastasiadis on 2024-03-25
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon17/08/2023
Appointment of Stampavenue Ltd as a director on 2023-08-11
dot icon28/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Termination of appointment of Janet Elizabeth Cottrell as a director on 2023-03-28
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon21/12/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-12-21
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon01/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon01/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/07/2014
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 94 Park Lane Croydon Surrey CR0 1JB on 2014-07-29
dot icon29/07/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-03-16
dot icon19/06/2014
Termination of appointment of Mainstay (Secretaries) Limited as a secretary
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Director's details changed for Mrs Janet Cottrell on 2014-03-19
dot icon19/03/2014
Director's details changed for Julia Estelle Base on 2014-03-19
dot icon19/03/2014
Director's details changed for Mrs Spyros Anastasiadis on 2014-03-19
dot icon27/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon16/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/01/2011
Appointment of Julia Estelle Base as a director
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon19/11/2010
Termination of appointment of Christopher Holden as a director
dot icon01/09/2010
Termination of appointment of Nicola Ackerley as a director
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon17/12/2009
Secretary's details changed for Mainstay (Secretaries) Limited on 2009-10-01
dot icon17/12/2009
Director's details changed for Spyros Anastasiadis on 2009-10-01
dot icon17/12/2009
Director's details changed for Mrs Janet Cottrell on 2009-10-01
dot icon17/12/2009
Director's details changed for Christopher John Holden on 2009-10-01
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 22/11/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Director's change of particulars / nichola alkerley / 29/05/2008
dot icon19/05/2008
Appointment terminated director sheila dowell
dot icon19/05/2008
Appointment terminated director phillip dowell
dot icon19/05/2008
Appointment terminated director deborah eklund
dot icon19/05/2008
Appointment terminated director john cornforth
dot icon19/05/2008
Appointment terminated director diane coates
dot icon19/05/2008
Appointment terminated director christopher coates
dot icon19/05/2008
Appointment terminated director graham eklund
dot icon23/11/2007
Return made up to 22/11/07; full list of members
dot icon20/11/2007
Director resigned
dot icon07/11/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon12/08/2007
New director appointed
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 22/11/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 22/11/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon21/11/2005
Director's particulars changed
dot icon15/11/2005
Director's particulars changed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon13/09/2005
£ ic 12/11 13/07/05 £ sr 1@1=1
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Registered office changed on 13/09/05 from: the corn exchange baffins lane chichester west sussex PO19 1GE
dot icon21/07/2005
Secretary resigned
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 22/11/04; full list of members
dot icon23/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/02/2004
Return made up to 22/11/03; full list of members
dot icon22/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon06/01/2003
Return made up to 22/11/02; full list of members
dot icon06/01/2003
Ad 23/12/02--------- £ si 2@1=2 £ ic 10/12
dot icon31/12/2002
Ad 27/09/02--------- £ si 1@1=1 £ ic 9/10
dot icon07/11/2002
Secretary's particulars changed
dot icon07/11/2002
Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS
dot icon04/11/2002
Director resigned
dot icon04/11/2002
New director appointed
dot icon19/09/2002
Ad 10/09/02--------- £ si 1@1=1 £ ic 8/9
dot icon16/08/2002
Ad 06/08/02--------- £ si 1@1=1 £ ic 7/8
dot icon15/08/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Ad 24/07/02--------- £ si 6@1=6 £ ic 1/7
dot icon18/06/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon19/04/2002
Secretary's particulars changed
dot icon22/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/03/2014 - Present
2825
MAINSTAY (SECRETARIES) LTD
Corporate Secretary
13/07/2005 - 19/06/2014
94
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
22/11/2001 - 13/07/2005
250
Cottrell, Janet Elizabeth
Director
13/07/2005 - 28/03/2023
4
Taylor, Peter Howard
Director
30/06/2005 - 13/07/2005
54

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 CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED

CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED is an(a) Active company incorporated on 22/11/2001 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED?

toggle

CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED is currently Active. It was registered on 22/11/2001 .

Where is CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED located?

toggle

CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHANTRY PLACE (GUILDFORD) MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-12-20.