CHASHOLL MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CHASHOLL MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06972274

Incorporation date

24/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

464 Hatfield Road, St. Albans AL4 0XSCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2009)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon26/11/2024
Registered office address changed from Flat 1 Chasholl Sutherland Road London W13 0DT England to 464 Hatfield Road St. Albans AL4 0XS on 2024-11-26
dot icon26/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/10/2024
Cessation of Colin Romney Foster as a person with significant control on 2024-09-12
dot icon01/10/2024
Cessation of Margaret Akiko Plunkett as a person with significant control on 2024-09-12
dot icon01/10/2024
Termination of appointment of Colin Romney Foster as a director on 2024-09-18
dot icon01/10/2024
Termination of appointment of Margaret Akiko Plunkett as a director on 2024-09-18
dot icon01/10/2024
Appointment of Mr Robert David Price as a director on 2024-10-01
dot icon06/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon23/06/2024
Notification of Tesneem Macpherson as a person with significant control on 2024-06-18
dot icon04/01/2024
Termination of appointment of John Charles Wilson as a director on 2024-01-02
dot icon04/01/2024
Appointment of Ms Kathryn Chase as a director on 2024-01-03
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon10/05/2022
Termination of appointment of Keren Haynes as a director on 2022-05-09
dot icon27/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon03/04/2021
Appointment of Mrs Tesneem Macpherson as a director on 2021-03-31
dot icon03/04/2021
Termination of appointment of Alambath Puthanpurayil Kaderkutty as a director on 2021-03-30
dot icon27/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/10/2020
Appointment of Mr Andras Kovacs as a director on 2020-08-14
dot icon04/10/2020
Appointment of Mrs Nurul Tajuddin as a director on 2020-08-14
dot icon15/09/2020
Registered office address changed from Flat 2 Chasholl Sutherland Road London W13 0DT to Flat 1 Chasholl Sutherland Road London W13 0DT on 2020-09-15
dot icon15/09/2020
Termination of appointment of Simon James Kirk as a director on 2020-08-14
dot icon15/09/2020
Termination of appointment of Juliet Carolina Goldschmidt as a director on 2020-08-14
dot icon15/09/2020
Cessation of Simon James Kirk as a person with significant control on 2020-08-14
dot icon15/09/2020
Cessation of Juliet Carolina Goldschmidt as a person with significant control on 2020-08-14
dot icon15/09/2020
Notification of Margaret Akiko Plunkett as a person with significant control on 2020-08-14
dot icon15/09/2020
Notification of Colin Romney Foster as a person with significant control on 2020-08-14
dot icon02/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon30/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon10/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon10/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon03/04/2016
Appointment of Mrs Keren Haynes as a director on 2016-03-31
dot icon03/04/2016
Appointment of Mr John Charles Wilson as a director on 2016-03-31
dot icon21/03/2016
Termination of appointment of Modupe Lyabode Cole as a director on 2016-03-21
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/12/2015
Appointment of Mr Paul James Carless as a director on 2015-12-23
dot icon20/08/2015
Annual return made up to 2015-07-24 no member list
dot icon29/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon07/04/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon30/07/2014
Annual return made up to 2014-07-24 no member list
dot icon25/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon06/09/2013
Appointment of Modupe Lyabode Cole as a director
dot icon20/08/2013
Appointment of Colin Romney Foster as a director
dot icon20/08/2013
Annual return made up to 2013-07-24 no member list
dot icon19/08/2013
Appointment of Alambath Puthanpurayil Kaderkutty as a director
dot icon19/08/2013
Appointment of Margaret Akiko Plunkett as a director
dot icon15/07/2013
Appointment of Kim Marie Shouler as a director
dot icon09/07/2013
Termination of appointment of James Wade as a director
dot icon04/07/2013
Appointment of Mrs Juliet Carolina Goldschmidt as a director
dot icon04/07/2013
Appointment of Mr Simon James Kirk as a director
dot icon03/07/2013
Registered office address changed from 9 Wimpole Mews London W1G 8PB United Kingdom on 2013-07-03
dot icon02/07/2013
Termination of appointment of Parkport Chasholl Ltd as a director
dot icon04/06/2013
Accounts for a dormant company made up to 2012-07-31
dot icon09/08/2012
Annual return made up to 2012-07-24 no member list
dot icon19/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon30/08/2011
Annual return made up to 2011-07-24 no member list
dot icon30/08/2011
Director's details changed for Parkport Chasholl Ltd on 2011-08-26
dot icon06/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-07-24
dot icon24/07/2009
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
24/07/2026
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
-
0.00
-
0.00
-
-
2022
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macpherson, Tesneem
Director
31/03/2021 - Present
5
Haynes, Keren
Director
31/03/2016 - 09/05/2022
4
Tajuddin, Nurul
Director
14/08/2020 - Present
-
Kovacs, Andras
Director
14/08/2020 - Present
3
PARKPORT CHASHOLL LTD
Corporate Director
24/07/2009 - 15/04/2013
-

Persons with Significant Control

7
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 CHASHOLL MANAGEMENT COMPANY LTD

CHASHOLL MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 24/07/2009 with the registered office located at 464 Hatfield Road, St. Albans AL4 0XS. There are currently 7 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 CHASHOLL MANAGEMENT COMPANY LTD?

toggle

CHASHOLL MANAGEMENT COMPANY LTD is currently Active. It was registered on 24/07/2009 .

Where is CHASHOLL MANAGEMENT COMPANY LTD located?

toggle

CHASHOLL MANAGEMENT COMPANY LTD is registered at 464 Hatfield Road, St. Albans AL4 0XS.

What does CHASHOLL MANAGEMENT COMPANY LTD do?

toggle

CHASHOLL MANAGEMENT COMPANY LTD 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 CHASHOLL MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.