CHANTRY PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANTRY PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02394867

Incorporation date

14/06/1989

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1989)
dot icon30/09/2025
Appointment of Mrs Ann Marion Marjorie Perkins as a director on 2025-09-30
dot icon24/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-09-28
dot icon27/02/2025
Termination of appointment of Malcolm Swann Mbe as a director on 2025-02-26
dot icon24/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2023-09-28
dot icon28/06/2023
Micro company accounts made up to 2022-09-28
dot icon23/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-28
dot icon23/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-09-28
dot icon29/12/2020
Termination of appointment of Nigel John Jaques as a director on 2020-12-04
dot icon25/09/2020
Secretary's details changed for Leete Secretarial Services Limited on 2020-08-03
dot icon16/08/2020
Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-08-16
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-09-28
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Current accounting period shortened from 2019-12-31 to 2019-09-28
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon28/06/2018
Appointment of Mr Michael Geoffrey Peatfield as a director on 2018-06-14
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon19/06/2018
Appointment of Leete Secretarial Services Limited as a secretary on 2018-06-15
dot icon14/06/2018
Termination of appointment of Margaret Patricia Peatfield as a director on 2018-06-14
dot icon14/06/2018
Registered office address changed from 7 Newman Lane Drayton Abingdon Oxfordshire OX14 4LP to 77 Victoria Street Windsor Berkshire SL4 1EH on 2018-06-14
dot icon14/06/2018
Termination of appointment of Lynn Ann Jones as a secretary on 2018-06-14
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Appointment of Ms Stella Ann Eastwood as a director on 2018-01-31
dot icon02/02/2018
Termination of appointment of Doreen Perkins as a director on 2018-01-08
dot icon06/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Appointment of Mrs Doreen Perkins as a director on 2017-06-27
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon22/06/2017
Termination of appointment of Keith John Diment Perkins as a director on 2017-03-08
dot icon03/08/2016
Appointment of Mr Stuart Neil Winship as a director on 2016-07-28
dot icon03/08/2016
Appointment of Mr John Bartram Winship as a director on 2016-07-28
dot icon14/07/2016
Director's details changed for Mrs Margaret Patricia Peatfield on 2016-07-14
dot icon14/07/2016
Appointment of Mr Nigel John Jaques as a director on 2016-07-01
dot icon14/07/2016
Appointment of Mrs Barbel Rosemarie France as a director on 2016-07-01
dot icon14/07/2016
Appointment of Mrs Margaret Patricia Peatfield as a director on 2016-07-01
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon19/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Mrs Lynn Ann Jones as a secretary on 2015-04-27
dot icon04/03/2015
Termination of appointment of Geoffrey Francis Peatfield as a secretary on 2014-12-11
dot icon20/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon20/07/2010
Director's details changed for Malcolm Swann on 2010-06-14
dot icon20/07/2010
Director's details changed for Mr Keith John Diment Perkins on 2010-06-14
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2009
Return made up to 14/06/09; full list of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2008
Return made up to 14/06/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/07/2007
Return made up to 14/06/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2006
Return made up to 14/06/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 14/06/05; full list of members
dot icon14/06/2004
Return made up to 14/06/04; full list of members
dot icon14/06/2004
Registered office changed on 14/06/04 from: 96 ock street abingdon oxfordshire OX14 5DH
dot icon22/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/09/2003
New secretary appointed
dot icon12/08/2003
Secretary resigned
dot icon18/07/2003
Return made up to 14/06/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/08/2002
Return made up to 14/06/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/10/2001
Registered office changed on 04/10/01 from: 6 old station yard abingdon oxon OX14 3LP
dot icon19/06/2001
Return made up to 14/06/01; full list of members
dot icon20/06/2000
Return made up to 14/06/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-12-31
dot icon27/08/1999
Accounts for a small company made up to 1998-12-31
dot icon27/08/1999
Return made up to 14/06/99; full list of members
dot icon06/11/1998
Return made up to 14/06/98; no change of members
dot icon27/04/1998
Accounts for a small company made up to 1997-12-31
dot icon07/08/1997
Return made up to 14/06/97; full list of members
dot icon08/04/1997
Accounts for a small company made up to 1996-12-31
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon26/09/1996
New director appointed
dot icon16/08/1996
Return made up to 14/06/96; no change of members
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Secretary resigned
dot icon16/08/1996
New secretary appointed
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon28/06/1995
Registered office changed on 28/06/95 from: mercer hammond 6 station rd abingdon oxfordshire OX14 3LD
dot icon28/06/1995
Return made up to 14/06/95; no change of members
dot icon22/08/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1994
Return made up to 14/06/94; full list of members
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon09/07/1993
Return made up to 14/06/93; no change of members
dot icon21/06/1993
Auditor's resignation
dot icon02/04/1993
Registered office changed on 02/04/93 from: c/o day smith & hunter, 2, imperial drive, north harrow, middlesex, HA2 7LG
dot icon26/01/1993
Secretary's particulars changed;secretary resigned
dot icon17/06/1992
Return made up to 14/06/92; full list of members
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Secretary resigned;new secretary appointed
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon22/08/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon16/08/1991
Return made up to 14/06/91; full list of members
dot icon16/08/1991
Registered office changed on 16/08/91
dot icon19/02/1991
Registered office changed on 19/02/91 from: 8 sheet street windsor berkshire SL4 1BD
dot icon19/02/1991
Director resigned;new director appointed
dot icon19/02/1991
Director resigned;new director appointed
dot icon08/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon12/09/1990
Resolutions
dot icon21/02/1990
Memorandum and Articles of Association
dot icon16/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1989
Registered office changed on 08/09/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon24/08/1989
Memorandum and Articles of Association
dot icon24/08/1989
Resolutions
dot icon30/06/1989
Certificate of change of name
dot icon14/06/1989
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
28/09/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.17K
-
0.00
1.93K
-
2022
0
1.56K
-
0.00
-
-
2022
0
1.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.56K £Descended-92.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/06/2018 - Present
209
Peatfield, Michael Geoffrey
Director
14/06/2018 - Present
5
Jaques, Nigel John
Director
30/06/2016 - 03/12/2020
-
Eastwood, Stella Ann
Director
31/01/2018 - Present
4
Hessel, Simon William
Secretary
21/05/1996 - 04/07/2003
1

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+
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 PLACE MANAGEMENT COMPANY LIMITED

CHANTRY PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/06/1989 with the registered office located at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN. There are currently 8 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 MANAGEMENT COMPANY LIMITED?

toggle

CHANTRY PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/06/1989 .

Where is CHANTRY PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CHANTRY PLACE MANAGEMENT COMPANY LIMITED is registered at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN.

What does CHANTRY PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/09/2025: Appointment of Mrs Ann Marion Marjorie Perkins as a director on 2025-09-30.