CHAPMORE END MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CHAPMORE END MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02005280

Incorporation date

01/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

9 Hardwick Close, Stevenage SG2 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1986)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon27/07/2025
Micro company accounts made up to 2025-03-31
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon07/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon02/09/2023
Micro company accounts made up to 2023-03-31
dot icon01/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon30/07/2022
Micro company accounts made up to 2022-03-31
dot icon02/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon26/07/2021
Cessation of Ashley Hornsby as a person with significant control on 2021-07-16
dot icon26/07/2021
Termination of appointment of Ashley Hornsby as a director on 2021-07-16
dot icon26/07/2021
Notification of Andrew Scott Smith as a person with significant control on 2021-07-16
dot icon26/07/2021
Appointment of Mr Andrew Scott Smith as a director on 2021-07-16
dot icon24/07/2021
Micro company accounts made up to 2021-03-31
dot icon04/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon25/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon06/10/2019
Notification of Ashley Hornsby as a person with significant control on 2019-07-31
dot icon06/10/2019
Cessation of Thomas John Malone as a person with significant control on 2019-07-31
dot icon06/10/2019
Termination of appointment of Tom Malone as a director on 2019-07-31
dot icon31/07/2019
Appointment of Mr Ashley Hornsby as a director on 2019-07-31
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon08/08/2018
Micro company accounts made up to 2018-03-31
dot icon08/08/2018
Termination of appointment of David Banks as a director on 2018-07-13
dot icon08/08/2018
Cessation of David Banks as a person with significant control on 2018-07-13
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon24/08/2017
Registered office address changed from 12 Courtyard Mews Chapmore End Ware SG12 0PW England to 9 Hardwick Close Stevenage SG2 8UF on 2017-08-24
dot icon16/07/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon03/10/2016
Registered office address changed from 23 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW to 12 Courtyard Mews Chapmore End Ware SG12 0PW on 2016-10-03
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Registered office address changed from 21 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW to 23 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW on 2015-07-27
dot icon14/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon17/06/2014
Appointment of Mr David Banks as a director
dot icon17/06/2014
Appointment of Mr Tom Malone as a director
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Registered office address changed from 13 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW United Kingdom on 2014-06-10
dot icon10/06/2014
Termination of appointment of Kerrie Jane Railton as a director
dot icon10/06/2014
Termination of appointment of Jane Redgrave as a secretary
dot icon10/06/2014
Termination of appointment of Karen Banks as a director
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/10/2012
Registered office address changed from 11 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW England on 2012-10-29
dot icon29/10/2012
Appointment of Ms Jane Redgrave as a secretary
dot icon29/10/2012
Appointment of Ms Karen Banks as a director
dot icon29/10/2012
Termination of appointment of Natalie Langsdon as a director
dot icon29/10/2012
Termination of appointment of Thomas Malone as a secretary
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon29/10/2011
Appointment of Ms Kerrie Railton as a director
dot icon29/10/2011
Termination of appointment of Kerry Van Der Zyl as a director
dot icon25/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon25/10/2010
Termination of appointment of John Motch as a director
dot icon23/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Registered office address changed from 24 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW United Kingdom on 2010-10-22
dot icon07/10/2010
Termination of appointment of John Motch as a director
dot icon17/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Paul Simmons on 2009-10-14
dot icon17/11/2009
Secretary's details changed for Mr Thomas John Malone on 2009-10-14
dot icon17/11/2009
Director's details changed for Mr John Victor Motch on 2009-10-14
dot icon17/11/2009
Director's details changed for Ms Kerry Lyn Van Der Zyl on 2009-10-14
dot icon17/11/2009
Director's details changed for Richard Charles Litchfield on 2009-10-14
dot icon17/11/2009
Director's details changed for Natalie Ann Langsdon on 2009-10-14
dot icon13/11/2009
Termination of appointment of Paul Simmons as a director
dot icon13/11/2009
Termination of appointment of Richard Litchfield as a director
dot icon04/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Director appointed mr paul simmons
dot icon13/07/2009
Director appointed ms kerry van der zyl
dot icon08/07/2009
Secretary's change of particulars / thomas malone / 07/07/2009
dot icon03/07/2009
Appointment terminated director elizabeth rix
dot icon02/06/2009
Appointment terminated director brian harpham
dot icon02/06/2009
Secretary appointed mr thomas john malone
dot icon02/06/2009
Registered office changed on 02/06/2009 from 21 courtyard mews chapmore end ware hertfordshire SG12 0PW
dot icon02/06/2009
Appointment terminated secretary brian harpham
dot icon02/06/2009
Director appointed mr john victor motch
dot icon16/04/2009
Appointment terminated director nicola irons
dot icon05/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 01/10/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/10/2007
Return made up to 01/10/07; full list of members
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon30/11/2006
Return made up to 01/10/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/06/2006
Registered office changed on 28/06/06 from: 5 courtyard mews chapmore end ware hertfordshire SG12 0PW
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon06/06/2006
Secretary resigned;director resigned
dot icon20/03/2006
Return made up to 01/10/05; no change of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/11/2004
New director appointed
dot icon01/11/2004
Return made up to 01/10/04; change of members
dot icon17/03/2004
Director resigned
dot icon10/02/2004
Return made up to 01/10/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/07/2003
New secretary appointed
dot icon26/06/2003
Registered office changed on 26/06/03 from: 8 courtyard mews the dell chapmore end ware hertfordshire SG12 0PW
dot icon06/06/2003
Secretary resigned;director resigned
dot icon21/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/10/2002
Return made up to 01/10/02; full list of members
dot icon06/10/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon20/11/2001
Return made up to 01/10/01; full list of members
dot icon19/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/11/2001
Director resigned
dot icon19/11/2001
Director resigned
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon23/10/2000
Return made up to 01/10/00; no change of members
dot icon05/05/2000
Return made up to 01/10/99; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New secretary appointed;new director appointed
dot icon01/12/1999
Secretary resigned;director resigned
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon17/02/1999
Full accounts made up to 1998-03-31
dot icon29/01/1999
Return made up to 01/10/98; full list of members
dot icon29/01/1999
Director resigned
dot icon12/05/1998
Full accounts made up to 1997-03-31
dot icon18/04/1998
Return made up to 01/10/97; no change of members
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
Return made up to 01/10/96; full list of members
dot icon18/12/1996
Secretary resigned;director resigned
dot icon18/12/1996
New secretary appointed
dot icon18/12/1996
New director appointed
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon25/10/1995
Return made up to 01/10/95; full list of members
dot icon17/08/1995
Director resigned
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Director resigned
dot icon17/08/1995
New secretary appointed
dot icon13/06/1995
Director resigned
dot icon23/11/1994
Return made up to 01/10/94; change of members
dot icon16/11/1994
Accounts for a small company made up to 1994-03-31
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Registered office changed on 11/08/94 from: 18 courtyard mews the dell ware hertfordshire SG12 0PW
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon29/03/1994
Director resigned
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon12/01/1994
Return made up to 01/10/93; full list of members
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon08/12/1993
Registered office changed on 08/12/93 from: kentax house 131 ware road hertford herts. SG13 7EF
dot icon03/08/1993
Director resigned
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon18/03/1992
Director resigned
dot icon10/03/1992
New director appointed
dot icon10/03/1992
Director resigned
dot icon10/03/1992
Director resigned
dot icon21/11/1991
Accounts for a small company made up to 1991-03-31
dot icon11/11/1991
Return made up to 01/10/91; full list of members
dot icon07/10/1991
Return made up to 01/10/90; no change of members
dot icon07/10/1991
Return made up to 01/10/89; no change of members
dot icon07/10/1991
Return made up to 01/10/88; full list of members
dot icon24/07/1991
Full accounts made up to 1990-03-31
dot icon24/07/1991
Full accounts made up to 1989-03-31
dot icon22/10/1990
Director resigned
dot icon15/06/1990
Director resigned;new director appointed
dot icon15/06/1990
New secretary appointed;director resigned;new director appointed
dot icon15/06/1990
Registered office changed on 15/06/90 from: 91/93 fore street hertford herts SG14 1AS
dot icon15/06/1990
Director resigned;new director appointed
dot icon18/09/1989
Director's particulars changed
dot icon01/09/1989
Return made up to 01/10/87; full list of members
dot icon18/07/1989
Full accounts made up to 1987-03-31
dot icon17/03/1988
Registered office changed on 17/03/88 from: 18 the wash hertford herts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/04/1986
Miscellaneous
dot icon01/04/1986
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
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.06K
-
0.00
-
-
2022
1
7.36K
-
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellar, Elaine
Director
16/02/1994 - 28/06/1995
8
Dellar, Elaine
Director
16/02/1994 - 25/10/1998
8
Mr Ashley Hornsby
Director
30/07/2019 - 15/07/2021
-
Turnbull, Paul
Director
26/03/1998 - 30/09/1999
-
Motch, John Victor
Director
31/05/2009 - 06/10/2010
6

Persons with Significant Control

4
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 CHAPMORE END MANAGEMENT COMPANY LIMITED(THE)

CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 01/04/1986 with the registered office located at 9 Hardwick Close, Stevenage SG2 8UF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPMORE END MANAGEMENT COMPANY LIMITED(THE)?

toggle

CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 01/04/1986 .

Where is CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) located?

toggle

CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) is registered at 9 Hardwick Close, Stevenage SG2 8UF.

What does CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) do?

toggle

CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAPMORE END MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with updates.