CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06176250

Incorporation date

21/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds LS18 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon10/11/2025
Termination of appointment of Tony O'regan as a director on 2025-11-10
dot icon28/07/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Termination of appointment of Ronnie Robert John Crawley as a director on 2023-06-19
dot icon25/03/2025
Termination of appointment of Shane Fox as a director on 2024-02-01
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon17/05/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon03/04/2024
Registered office address changed from Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to Suite 4, the Old Bakery 89a New Road Side Horsforth Leeds LS18 4QD on 2024-04-03
dot icon10/05/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon09/05/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Director's details changed for Mr Iain Stuart Wallace on 2020-08-26
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon11/05/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon26/08/2020
Registered office address changed from 111 - 113 New Road Side Horsforth Leeds LS18 4QD to Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 2020-08-26
dot icon10/06/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon11/09/2019
Micro company accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon03/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Director's details changed for Mr Iain Stuart Wallace on 2017-07-18
dot icon20/04/2017
Termination of appointment of Maurice Williamson as a director on 2015-09-29
dot icon20/04/2017
Director's details changed for Ronnie Robert John Cranley on 2017-01-01
dot icon20/04/2017
Termination of appointment of Patrick Healy as a director on 2015-09-29
dot icon20/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon18/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon14/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon23/03/2011
Registered office address changed from Suite 1 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 2011-03-23
dot icon23/03/2011
Termination of appointment of Stephen Evans as a director
dot icon25/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon25/03/2010
Director's details changed for Patrick Healy on 2009-12-31
dot icon25/03/2010
Director's details changed for Maurice Williamson on 2009-12-31
dot icon25/03/2010
Director's details changed for Tony O'regan on 2009-12-31
dot icon25/03/2010
Director's details changed for Shane Fox on 2009-12-31
dot icon25/03/2010
Director's details changed for Donall Barrett on 2009-12-31
dot icon25/03/2010
Director's details changed for Ronnie Robert John Cranley on 2009-12-31
dot icon29/01/2010
Appointment of Mr Iain Stuart Wallace as a director
dot icon20/01/2010
Registered office address changed from 93B New Road Side Horsforth Leeds LS18 4QD on 2010-01-20
dot icon20/01/2010
Termination of appointment of David Tomlin as a director
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 21/03/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from 93B new road side horseforth leeds LS18 4QD
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Appointment terminated secretary stephen evans
dot icon15/01/2009
Registered office changed on 15/01/2009 from calls wharf 2 the calls leeds west yorkshire LS2 7JU
dot icon18/12/2008
Appointment terminated director york place company secretaries LIMITED
dot icon01/07/2008
Director appointed patrick healy
dot icon01/07/2008
Director appointed ronnie robert john cranley
dot icon01/07/2008
Director appointed maurice williamson
dot icon01/07/2008
Director appointed donall barrett
dot icon01/07/2008
Director appointed tony o'regan
dot icon01/07/2008
Director appointed shane fox
dot icon25/04/2008
Ad 16/04/08\gbp si 23@1=23\gbp ic 1/24\
dot icon15/04/2008
Return made up to 21/03/08; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from bracken house, 9 kerry street horsforth leeds west yorkshire LS184AW
dot icon15/04/2008
Location of debenture register
dot icon15/04/2008
Location of register of members
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New secretary appointed;new director appointed
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Registered office changed on 23/04/07 from: 12 york place leeds LS1 2DS
dot icon21/03/2007
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
31/03/2025
dot iconNext confirmation date
21/03/2026
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)
2022
0
5.26K
-
0.00
-
-
2023
0
7.09K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Iain Stuart
Director
31/12/2009 - Present
32
Barrett, Donall
Director
23/06/2008 - Present
2
Crawley, Ronnie Robert John
Director
23/06/2008 - 19/06/2023
-
Fox, Shane
Director
23/06/2008 - 01/02/2024
-
O'regan, Tony
Director
23/06/2008 - 10/11/2025
-

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 CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED

CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/03/2007 with the registered office located at Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds LS18 4QD. 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 CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED?

toggle

CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/03/2007 .

Where is CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED located?

toggle

CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED is registered at Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds LS18 4QD.

What does CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED do?

toggle

CHARTFORD (STATION SQUARE) 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 CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Tony O'regan as a director on 2025-11-10.