CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01655542

Incorporation date

30/07/1982

Size

Dormant

Contacts

Registered address

Registered address

503 Union Wharf Wenlock Road, London N1 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1982)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon19/03/2026
Confirmation statement made on 2025-10-23 with no updates
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon09/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Registered office address changed from 2E Frederick Road London SE17 3QJ England to 503 Union Wharf Wenlock Road London N1 7TD on 2025-06-25
dot icon25/06/2025
Termination of appointment of Adam Gareth Lewis as a secretary on 2025-06-20
dot icon25/06/2025
Register inspection address has been changed from 9 Abbey Court Macleod Street London SE17 3HA England to 503 Union Wharf Wenlock Road London N1 7TD
dot icon25/06/2025
Confirmation statement made on 2024-10-23 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/09/2023
Appointment of Mr Ian Nelthorpe as a secretary on 2023-09-22
dot icon01/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon15/01/2023
Termination of appointment of Ricardo Reis as a secretary on 2023-01-16
dot icon15/01/2023
Termination of appointment of Ricardo Reis as a director on 2023-01-16
dot icon15/01/2023
Appointment of Mr Adam Gareth Lewis as a secretary on 2023-01-16
dot icon01/10/2022
Registered office address changed from 9 Abbey Court Macleod Street London SE17 3HA England to 2E Frederick Road London SE17 3QJ on 2022-10-01
dot icon14/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon17/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon22/03/2021
Appointment of Ms Marika Serra as a director on 2021-03-22
dot icon18/03/2021
Termination of appointment of Christina Lim as a director on 2021-03-17
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon01/05/2018
Appointment of Mr Adam Gareth Lewis as a director on 2018-04-28
dot icon27/04/2018
Termination of appointment of Fintan Mcalindon as a director on 2018-04-27
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon02/05/2017
Registered office address changed from 9 Abbey Court Macleod Street London SE17 3HA England to 9 Abbey Court Macleod Street London SE17 3HA on 2017-05-02
dot icon02/05/2017
Register inspection address has been changed from 1F Frederick Road London Gtr London SE17 3QJ England to 9 Abbey Court Macleod Street London SE17 3HA
dot icon02/05/2017
Appointment of Mr Fintan Mcalindon as a director on 2017-04-26
dot icon07/03/2017
Director's details changed for Christina Lim on 2017-03-07
dot icon07/03/2017
Registered office address changed from 1F Frederick Road London SE17 3QJ to 9 Abbey Court Macleod Street London SE17 3HA on 2017-03-07
dot icon06/03/2017
Termination of appointment of Susan Elizabeth Thorpe as a secretary on 2017-03-06
dot icon06/03/2017
Appointment of Mr Ricardo Reis as a secretary on 2017-03-06
dot icon06/03/2017
Termination of appointment of Chris Millar as a director on 2017-03-06
dot icon06/03/2017
Termination of appointment of Susan Elizabeth Thorpe as a director on 2017-03-06
dot icon06/03/2017
Director's details changed for Ricardo Reis on 2017-03-06
dot icon20/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Director's details changed for Ricardo Reis on 2014-12-31
dot icon26/07/2016
Director's details changed for Mr Chris Millar on 2014-12-31
dot icon10/07/2016
Annual return made up to 2016-04-27 no member list
dot icon12/02/2016
Accounts for a dormant company made up to 2014-12-31
dot icon06/11/2015
Annual return made up to 2015-04-27 no member list
dot icon06/11/2015
Register inspection address has been changed from 1G Frederick Road London SE17 3QJ England to 1F Frederick Road London Gtr London SE17 3QJ
dot icon05/11/2015
Registered office address changed from 1G Frederick Road London SE17 3QJ to 1F Frederick Road London SE17 3QJ on 2015-11-05
dot icon02/11/2015
Appointment of Ms Susan Elizabeth Thorpe as a secretary on 2014-12-31
dot icon02/11/2015
Director's details changed for Susan Elizabeth Tuff on 2014-12-31
dot icon02/11/2015
Termination of appointment of Patricia Anne Macnaughton as a director on 2014-12-31
dot icon02/11/2015
Termination of appointment of Patricia Anne Macnaughton as a secretary on 2014-12-31
dot icon28/04/2014
Annual return made up to 2014-04-27 no member list
dot icon31/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/06/2013
Appointment of Mr Chris Millar as a director
dot icon29/04/2013
Annual return made up to 2013-04-27 no member list
dot icon05/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/05/2012
Annual return made up to 2012-04-27 no member list
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-27 no member list
dot icon04/05/2010
Annual return made up to 2010-04-27 no member list
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon03/05/2010
Director's details changed for Christina Lim on 2010-04-27
dot icon03/05/2010
Director's details changed for Ricardo Reis on 2010-04-27
dot icon03/05/2010
Register inspection address has been changed
dot icon03/05/2010
Director's details changed for Susan Elizabeth Tuff on 2010-04-27
dot icon18/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/04/2009
Annual return made up to 27/04/09
dot icon19/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/07/2008
Director appointed christina lim
dot icon13/05/2008
Annual return made up to 27/04/08
dot icon04/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon03/05/2007
Annual return made up to 27/04/07
dot icon03/05/2007
Secretary's particulars changed;director's particulars changed
dot icon05/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/04/2006
Annual return made up to 27/04/06
dot icon27/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/05/2005
Annual return made up to 08/05/05
dot icon16/05/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon07/03/2005
Full accounts made up to 2004-12-31
dot icon01/12/2004
Director's particulars changed
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon22/06/2004
Annual return made up to 08/05/04
dot icon22/06/2004
Registered office changed on 22/06/04 from: 353 norwood road london SE27 9BQ
dot icon10/07/2003
Annual return made up to 08/05/03
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon11/09/2002
Registered office changed on 11/09/02 from: 1G frederick road london SE17 3QJ
dot icon28/06/2002
Annual return made up to 08/05/02
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
New director appointed
dot icon14/05/2001
Annual return made up to 08/05/01
dot icon30/11/2000
New director appointed
dot icon26/05/2000
Annual return made up to 19/05/00
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New secretary appointed
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon24/05/1999
Annual return made up to 19/05/99
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon27/05/1998
Annual return made up to 19/05/98
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon27/05/1997
Annual return made up to 19/05/97
dot icon27/05/1997
New director appointed
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon24/05/1996
Annual return made up to 19/05/96
dot icon24/05/1996
New director appointed
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon23/05/1995
Annual return made up to 19/05/95
dot icon12/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Annual return made up to 19/05/94
dot icon02/06/1994
Director resigned;new director appointed
dot icon02/06/1994
Director resigned;new director appointed
dot icon04/05/1994
Accounts for a small company made up to 1993-12-31
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Director resigned;new director appointed
dot icon25/05/1993
Annual return made up to 19/05/93
dot icon02/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Annual return made up to 19/05/92
dot icon02/04/1992
Full accounts made up to 1991-12-31
dot icon12/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1991
Director resigned;new director appointed
dot icon28/05/1991
Return made up to 19/05/91; full list of members
dot icon29/04/1991
Full accounts made up to 1990-12-31
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
New director appointed
dot icon24/05/1990
Annual return made up to 19/05/90
dot icon15/03/1990
Registered office changed on 15/03/90 from:\2A frederick road london SE17 3QJ
dot icon15/03/1990
New secretary appointed;director resigned;new director appointed
dot icon13/04/1989
Full accounts made up to 1988-12-31
dot icon13/04/1989
Annual return made up to 07/04/89
dot icon15/04/1988
Full accounts made up to 1987-12-31
dot icon12/04/1988
Annual return made up to 24/03/88
dot icon07/04/1988
Director resigned;new director appointed
dot icon22/02/1988
Annual return made up to 12/07/84
dot icon12/02/1988
Registered office changed on 12/02/88 from:\1B frederick road london SE17 3QJ
dot icon12/02/1988
Secretary resigned;new secretary appointed
dot icon12/02/1988
Director resigned;new director appointed
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
Accounts made up to 1985-12-31
dot icon21/09/1987
Director resigned
dot icon21/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon21/09/1987
New director appointed
dot icon21/09/1987
New director appointed
dot icon21/09/1987
Registered office changed on 21/09/87 from:\1G frederick road london SE17
dot icon21/09/1987
Annual return made up to 21/03/85
dot icon21/09/1987
Annual return made up to 20/06/86
dot icon21/09/1987
Annual return made up to 26/08/87
dot icon02/06/1987
First gazette
dot icon26/02/1986
Registered office changed on 26/02/86 from:\1G fredrick road london SE17
dot icon26/02/1986
Registered office changed on 26/02/86 from: 16 frederick road london SE17
dot icon30/07/1982
Miscellaneous
dot icon30/07/1982
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
31/12/2024
dot iconNext confirmation date
23/10/2025
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
-
0.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcalindon, Fintan
Director
26/04/2017 - 27/04/2018
6
Serra, Marika
Director
22/03/2021 - Present
2
Doughty, Jacqueline Anne
Director
21/05/1991 - 17/05/1993
3
Reis, Ricardo
Director
23/07/2007 - 16/01/2023
1
Macnaughton, Patricia Anne
Director
14/05/1997 - 31/12/2014
2

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 CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED

CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/07/1982 with the registered office located at 503 Union Wharf Wenlock Road, London N1 7TD. 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 CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED?

toggle

CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/07/1982 .

Where is CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED located?

toggle

CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED is registered at 503 Union Wharf Wenlock Road, London N1 7TD.

What does CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED do?

toggle

CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHAPTER (SOUTHWARK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.