CHARTERMAZE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARTERMAZE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129014

Incorporation date

14/05/2004

Size

Dormant

Contacts

Registered address

Registered address

9 The Charter, Maze Green Road, Bishop's Stortford CM23 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2004)
dot icon16/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon16/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon19/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon25/06/2022
Appointment of Mrs Barbara Ann Ashley as a director on 2022-06-20
dot icon25/06/2022
Appointment of Mr Peter Mills as a director on 2022-06-20
dot icon25/06/2022
Appointment of Mr Anthony Sullivan as a director on 2022-06-20
dot icon23/06/2022
Appointment of Mr Sydney Robert Ashley as a secretary on 2022-06-01
dot icon23/06/2022
Termination of appointment of Lesley Day as a director on 2022-06-23
dot icon23/06/2022
Registered office address changed from C/O Stratton Place Management Ltd 1 Bansons Yard High Street Chipping Ongar Essex CM5 9AA to 9 the Charter Maze Green Road Bishop's Stortford CM23 2PF on 2022-06-23
dot icon16/06/2022
Termination of appointment of John Glover as a secretary on 2022-06-13
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon08/11/2019
Termination of appointment of Denis Sydney Green as a director on 2019-11-01
dot icon01/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon04/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon18/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon03/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-05-08 no member list
dot icon23/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-05-08 no member list
dot icon18/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon17/09/2014
Appointment of Mrs Lesley Day as a director on 2014-09-17
dot icon30/07/2014
Termination of appointment of Alan John Day as a director on 2014-07-30
dot icon30/07/2014
Termination of appointment of James Edward Thompson as a director on 2014-07-30
dot icon09/05/2014
Annual return made up to 2014-05-08 no member list
dot icon11/02/2014
Termination of appointment of Ann Ho as a director
dot icon20/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/06/2013
Appointment of Dr Rikin Patel as a director
dot icon13/05/2013
Annual return made up to 2013-05-08 no member list
dot icon13/02/2013
Appointment of Mr Denis Sidney Albert Green as a director
dot icon22/01/2013
Appointment of Mr James Edward Thompson as a director
dot icon04/12/2012
Termination of appointment of Peter Cannon as a director
dot icon19/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon13/08/2012
Appointment of Mr John Glover as a secretary
dot icon09/05/2012
Annual return made up to 2012-05-08 no member list
dot icon07/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon09/08/2011
Registered office address changed from 26 Hadham Road Bishops Stortford Hertfordshire CM23 2QJ on 2011-08-09
dot icon15/07/2011
Termination of appointment of Keith Martin as a director
dot icon17/05/2011
Annual return made up to 2011-05-08 no member list
dot icon09/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-05-08 no member list
dot icon26/05/2010
Director's details changed for Alan John Day on 2010-05-01
dot icon26/05/2010
Director's details changed for Ann Ho on 2010-05-01
dot icon26/05/2010
Director's details changed for Peter Ellis Cannon on 2010-05-01
dot icon12/05/2010
Termination of appointment of Mary Harris as a director
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon20/05/2009
Annual return made up to 08/05/09
dot icon24/04/2009
Full accounts made up to 2008-06-30
dot icon20/04/2009
Registered office changed on 20/04/2009 from 6 the charter maze green road bishops stortford hertfordshire CM23 2PF
dot icon07/10/2008
Appointment terminated secretary john morphew
dot icon19/05/2008
Annual return made up to 08/05/08
dot icon01/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon31/08/2007
Secretary resigned
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New secretary appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Registered office changed on 22/07/07 from: 26 hadham road bishops stortford hertfordshire CM23 2QS
dot icon18/05/2007
Annual return made up to 08/05/07
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon31/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon17/05/2006
Annual return made up to 08/05/06
dot icon19/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/12/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon07/06/2005
Annual return made up to 14/05/05
dot icon09/07/2004
Secretary's particulars changed;director's particulars changed
dot icon09/07/2004
Director's particulars changed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New secretary appointed;new director appointed
dot icon26/05/2004
Resolutions
dot icon14/05/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Anthony
Director
20/06/2022 - Present
-
Patel, Rikin, Dr
Director
11/06/2013 - Present
2
Atkinson, Colin Peter
Director
29/06/2007 - Present
2
Ashley, Barbara Ann
Director
20/06/2022 - Present
1
Mills, Peter
Director
20/06/2022 - Present
-

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 CHARTERMAZE MANAGEMENT LIMITED

CHARTERMAZE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/05/2004 with the registered office located at 9 The Charter, Maze Green Road, Bishop's Stortford CM23 2PF. There are currently 5 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 CHARTERMAZE MANAGEMENT LIMITED?

toggle

CHARTERMAZE MANAGEMENT LIMITED is currently Active. It was registered on 14/05/2004 .

Where is CHARTERMAZE MANAGEMENT LIMITED located?

toggle

CHARTERMAZE MANAGEMENT LIMITED is registered at 9 The Charter, Maze Green Road, Bishop's Stortford CM23 2PF.

What does CHARTERMAZE MANAGEMENT LIMITED do?

toggle

CHARTERMAZE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARTERMAZE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/08/2025: Accounts for a dormant company made up to 2025-06-30.