CHANTRY RESIDENTIAL MANAGEMENT (TWO) LIMITED

Register to unlock more data on OkredoRegister

CHANTRY RESIDENTIAL MANAGEMENT (TWO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05689758

Incorporation date

27/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2006)
dot icon23/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon16/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon26/01/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon26/01/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon02/08/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Appointment of Mr Henry Joseph Jones as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Jonathan Martin Edwards as a director on 2021-07-27
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon13/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon31/07/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Termination of appointment of Anthony David John Botteley as a director on 2018-01-31
dot icon31/01/2018
Appointment of Mr Jonathan Martin Edwards as a director on 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/09/2016
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-09-08
dot icon07/09/2016
Appointment of Cosec Management Services as a secretary on 2016-08-19
dot icon01/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/06/2015
Termination of appointment of Tony Green as a director on 2015-06-26
dot icon30/06/2015
Appointment of Mr Anthony David John Botteley as a director on 2015-06-25
dot icon28/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon16/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Chace Legal Limited as a secretary
dot icon20/11/2012
Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 2012-11-20
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/06/2012
Termination of appointment of Andrew Harding as a director
dot icon07/06/2012
Appointment of Mr Tony Green as a director
dot icon28/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2011
Appointment of Chace Legal Limited as a secretary
dot icon05/08/2011
Registered office address changed from C/O John Needham & Co Shefford Business Centre 71 Hitchin Road Shefford Beds SG17 5JB on 2011-08-05
dot icon05/08/2011
Termination of appointment of Qube 2 Limited as a secretary
dot icon18/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon12/10/2010
Termination of appointment of Anthony Cook as a director
dot icon02/09/2010
Registered office address changed from 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH on 2010-09-02
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Appointment of Qube 2 Limited as a secretary
dot icon01/09/2010
Appointment of Mr Andrew Harding as a director
dot icon12/08/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon16/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Anthony Stephen Cook on 2010-02-16
dot icon15/12/2009
Termination of appointment of Amit Lakhani as a director
dot icon15/12/2009
Termination of appointment of Amit Lakhani as a secretary
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 27/01/09; full list of members
dot icon22/01/2009
Appointment terminated director martin macdonald
dot icon28/11/2008
Registered office changed on 28/11/2008 from the clockhouse frogmoor high wycombe buckinghamshire HP13 5DL
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 27/01/08; full list of members
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon10/09/2007
New director appointed
dot icon08/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/06/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon08/03/2007
Return made up to 27/01/07; full list of members
dot icon03/04/2006
New secretary appointed;new director appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Secretary resigned
dot icon08/02/2006
Resolutions
dot icon27/01/2006
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
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
17.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

18.00 £Ascended5.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
19/08/2016 - Present
987
Mr Jonathan Martin Edwards
Director
31/01/2018 - 27/07/2021
559
Lakhani, Amit
Director
27/01/2006 - 10/12/2009
40
Harding, Andrew
Director
15/12/2009 - 24/05/2012
34
CHACE LEGAL LIMITED
Corporate Secretary
05/08/2011 - 30/11/2012
27

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 RESIDENTIAL MANAGEMENT (TWO) LIMITED

CHANTRY RESIDENTIAL MANAGEMENT (TWO) LIMITED is an(a) Active company incorporated on 27/01/2006 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. 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 RESIDENTIAL MANAGEMENT (TWO) LIMITED?

toggle

CHANTRY RESIDENTIAL MANAGEMENT (TWO) LIMITED is currently Active. It was registered on 27/01/2006 .

Where is CHANTRY RESIDENTIAL MANAGEMENT (TWO) LIMITED located?

toggle

CHANTRY RESIDENTIAL MANAGEMENT (TWO) LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does CHANTRY RESIDENTIAL MANAGEMENT (TWO) LIMITED do?

toggle

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

What is the latest filing for CHANTRY RESIDENTIAL MANAGEMENT (TWO) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-27 with updates.