CHANTRY WAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANTRY WAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06434110

Incorporation date

22/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside House, 11-12 Nelson Street, Hull HU1 1XECopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon06/03/2026
Micro company accounts made up to 2025-06-30
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon31/10/2025
Director's details changed for Melanie Lake on 2025-10-31
dot icon15/05/2025
Notification of Susan Moore as a person with significant control on 2025-01-21
dot icon15/05/2025
Withdrawal of a person with significant control statement on 2025-05-15
dot icon22/01/2025
Notification of a person with significant control statement
dot icon21/01/2025
Withdrawal of a person with significant control statement on 2025-01-21
dot icon06/01/2025
Micro company accounts made up to 2024-05-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon27/06/2024
Current accounting period extended from 2025-05-31 to 2025-06-30
dot icon28/03/2024
Director's details changed for Mrs Susan Moore on 2024-03-28
dot icon28/03/2024
Director's details changed for Mrs Susan Moore on 2024-03-28
dot icon28/03/2024
Director's details changed for Melanie Lake on 2024-03-28
dot icon28/03/2024
Director's details changed for Melanie Lake on 2024-03-28
dot icon05/03/2024
Director's details changed for Mr Ian William Scruton on 2024-02-20
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-05-31
dot icon06/04/2023
Registered office address changed from C/O Pure Block Management Limited Riverside House Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 2023-04-06
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-05-31
dot icon24/03/2022
Registered office address changed from Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House Hull HU1 1XE on 2022-03-24
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon21/06/2021
Termination of appointment of Johannes Van Nieuwkerk as a secretary on 2021-06-21
dot icon04/03/2021
Micro company accounts made up to 2020-05-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-05-31
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-05-31
dot icon29/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-05-31
dot icon01/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/02/2017
Termination of appointment of Peter Moore as a director on 2016-03-16
dot icon30/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon01/12/2015
Annual return made up to 2015-11-22 no member list
dot icon03/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/07/2015
Termination of appointment of Peter Moore (Hull) Limited as a director on 2015-07-20
dot icon03/12/2014
Annual return made up to 2014-11-22 no member list
dot icon11/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/12/2013
Annual return made up to 2013-11-22 no member list
dot icon03/12/2013
Secretary's details changed for Mr Hans Van Nieuwkerk on 2010-01-12
dot icon30/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/12/2012
Termination of appointment of Laki Pantelli as a director
dot icon06/12/2012
Annual return made up to 2012-11-22 no member list
dot icon22/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/12/2011
Annual return made up to 2011-11-22 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/11/2010
Annual return made up to 2010-11-22 no member list
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/01/2010
Annual return made up to 2009-11-22 no member list
dot icon12/01/2010
Director's details changed for Mr Peter Moore on 2009-11-22
dot icon12/01/2010
Director's details changed for Melanie Lake on 2009-11-22
dot icon12/01/2010
Director's details changed for Peter Moore (Hull) Limited on 2009-11-22
dot icon12/01/2010
Director's details changed for Laki Pantelli on 2009-11-22
dot icon12/01/2010
Director's details changed for Ian William Scruton on 2009-11-22
dot icon12/01/2010
Director's details changed for Susan Moore on 2009-11-22
dot icon04/12/2009
Registered office address changed from Suite 3 26 Prince`S Dock Street Kingston upon Hull HU1 2JX on 2009-12-04
dot icon04/12/2009
Appointment of Mr Hans Van Nieuwkerk as a secretary
dot icon04/12/2009
Termination of appointment of John Larard as a secretary
dot icon27/10/2009
Previous accounting period shortened from 2009-11-30 to 2009-05-31
dot icon23/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/03/2009
Annual return made up to 22/11/08
dot icon04/03/2009
Appointment terminated director john larard
dot icon29/08/2008
Director appointed laki pantelli
dot icon19/06/2008
Director appointed peter moore (hull) LIMITED
dot icon27/05/2008
Director appointed peter moore
dot icon27/05/2008
Director appointed susan moore
dot icon28/04/2008
Director appointed melanie lake
dot icon22/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.14K
-
0.00
-
-
2022
3
15.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scruton, Ian William
Director
22/11/2007 - Present
7
Moore, Susan
Director
18/04/2008 - Present
2
Larard, John Frederick
Director
21/11/2007 - 21/11/2008
8
Larard, John Frederick
Secretary
21/11/2007 - 03/12/2009
9
Moore, Peter
Director
17/04/2008 - 15/03/2016
-

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 WAY MANAGEMENT COMPANY LIMITED

CHANTRY WAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/11/2007 with the registered office located at Riverside House, 11-12 Nelson Street, Hull HU1 1XE. 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 WAY MANAGEMENT COMPANY LIMITED?

toggle

CHANTRY WAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/11/2007 .

Where is CHANTRY WAY MANAGEMENT COMPANY LIMITED located?

toggle

CHANTRY WAY MANAGEMENT COMPANY LIMITED is registered at Riverside House, 11-12 Nelson Street, Hull HU1 1XE.

What does CHANTRY WAY MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-06-30.