CHASEWOOD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHASEWOOD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03748063

Incorporation date

08/04/1999

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon06/03/2026
Director's details changed for Mr Alan Mitchell Higgins on 2026-03-06
dot icon06/03/2026
Director's details changed for Philip Rodney Torpey on 2026-01-01
dot icon06/03/2026
Director's details changed for Xianghong Zeng on 2026-01-01
dot icon28/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/04/2024
Registered office address changed from Office 1 the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2024-04-16
dot icon16/04/2024
Appointment of Dempster Management Services Ltd as a secretary on 2024-04-15
dot icon16/04/2024
Director's details changed for Philip Rodney Torpey on 2024-04-15
dot icon16/04/2024
Director's details changed for Mr Alan Mitchell Higgins on 2024-04-15
dot icon16/04/2024
Director's details changed for Mr Alan Mitchell Higgins on 2024-04-15
dot icon16/04/2024
Director's details changed for Philip Rodney Torpey on 2024-04-15
dot icon15/04/2024
Termination of appointment of Cosec Management Services Limited as a secretary on 2024-04-15
dot icon15/04/2024
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Office 1 the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE on 2024-04-15
dot icon08/04/2024
Director's details changed for Mr Alan Mitchell Higgins on 2024-04-08
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Termination of appointment of Mark Fenton Kenny as a director on 2023-06-12
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon22/02/2022
Appointment of Xianghong Zeng as a director on 2022-02-22
dot icon07/02/2022
Appointment of Mark Fenton Kenny as a director on 2022-02-07
dot icon05/10/2021
Appointment of Philip Rodney Torpey as a director on 2021-10-05
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2020
Secretary's details changed for Cosec Management Services Limited on 2020-04-14
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon04/10/2019
Termination of appointment of Lynne Catherine Nicoll as a director on 2019-10-04
dot icon01/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 2016-06-20
dot icon17/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon16/06/2016
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-06-16
dot icon16/06/2016
Appointment of Cosec Management Services Limited as a secretary on 2016-06-16
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon22/07/2014
Registered office address changed from Flat 6 Chasewood 32 Barlow Moor Road Didsbury Manchester M20 2GJ to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2014-07-22
dot icon22/07/2014
Appointment of Jp & Brimelow Block Management Llp as a secretary on 2014-04-08
dot icon22/07/2014
Termination of appointment of Alan Mitchell Higgins as a secretary on 2014-04-08
dot icon21/02/2014
Appointment of Mr Alan Mitchell Higgins as a secretary
dot icon21/02/2014
Termination of appointment of Martyn Fyne as a secretary
dot icon21/02/2014
Termination of appointment of Christopher Hopwood as a director
dot icon21/02/2014
Appointment of Ms Lynne Catherine Nicoll as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon27/06/2013
Termination of appointment of Martyn Fyne as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/07/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon21/06/2012
Appointment of Mr Christopher Russell Hopwood as a director
dot icon20/06/2012
Termination of appointment of Lynn Calman as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon07/06/2010
Director's details changed for Martyn Louis Fyne on 2010-04-08
dot icon07/06/2010
Director's details changed for Dr Lynn Ann Calman on 2010-04-08
dot icon07/06/2010
Appointment of Dr Lynn Ann Calman as a director
dot icon24/10/2009
Director's details changed for Alan Mitchell Higgins on 2009-07-31
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Return made up to 08/04/09; full list of members
dot icon31/10/2008
Return made up to 08/04/08; full list of members
dot icon31/10/2008
Location of register of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 08/04/07; change of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 08/04/06; full list of members
dot icon28/07/2006
Secretary resigned;director resigned
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 08/04/05; full list of members
dot icon15/07/2005
New secretary appointed;new director appointed
dot icon22/07/2004
Return made up to 08/04/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon07/08/2003
Return made up to 08/04/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/08/2002
New secretary appointed;new director appointed
dot icon10/05/2002
Return made up to 08/04/02; full list of members
dot icon26/04/2002
Return made up to 08/04/01; full list of members
dot icon05/04/2002
New secretary appointed;new director appointed
dot icon29/08/2001
Secretary resigned;director resigned
dot icon12/02/2001
Accounts for a small company made up to 2000-12-31
dot icon12/02/2001
Accounts for a small company made up to 1999-12-31
dot icon16/11/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon11/05/2000
Return made up to 08/04/00; full list of members
dot icon03/04/2000
Ad 04/06/99-03/12/99 £ si 5@1=5 £ ic 2/7
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New secretary appointed
dot icon23/05/1999
Registered office changed on 23/05/99 from: 43A whitchurch road cardiff CF14 3JN
dot icon23/05/1999
Director resigned
dot icon23/05/1999
Secretary resigned
dot icon08/04/1999
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
09/03/2027
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
-
8.00
-
0.00
8.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
16/06/2016 - 15/04/2024
987
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
15/04/2024 - Present
138
Higgins, Alan Mitchell
Director
08/04/1999 - Present
5
Kenny, Mark Fenton
Director
07/02/2022 - 12/06/2023
-
Torpey, Philip Rodney
Director
05/10/2021 - 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 CHASEWOOD MANAGEMENT COMPANY LIMITED

CHASEWOOD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. There are currently 4 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 CHASEWOOD MANAGEMENT COMPANY LIMITED?

toggle

CHASEWOOD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/04/1999 .

Where is CHASEWOOD MANAGEMENT COMPANY LIMITED located?

toggle

CHASEWOOD MANAGEMENT COMPANY LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does CHASEWOOD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHASEWOOD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with updates.