CHATFIELD HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHATFIELD HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06159522

Incorporation date

14/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon09/04/2026
Director's details changed for Kathryn Anne Bedford on 2026-02-02
dot icon09/04/2026
Director's details changed for Steven Ronald Randell on 2026-02-02
dot icon09/04/2026
Confirmation statement made on 2026-02-22 with updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-24
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon16/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon28/05/2024
Micro company accounts made up to 2024-03-24
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-24
dot icon14/03/2023
Secretary's details changed for Cosec Management Services Limited on 2023-03-14
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon06/05/2022
Micro company accounts made up to 2022-03-24
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon29/07/2021
Micro company accounts made up to 2021-03-24
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon27/11/2020
Micro company accounts made up to 2020-03-24
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-24
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon20/06/2018
Micro company accounts made up to 2018-03-24
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon27/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Lindsey Richards as a director on 2014-11-17
dot icon13/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Kathryn Howe as a director
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/09/2012
Termination of appointment of Donna Crimmins as a director
dot icon08/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/05/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-24
dot icon26/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon23/03/2012
Director's details changed for Lindsey Richards on 2012-03-23
dot icon23/03/2012
Director's details changed for Lindsey Richards on 2012-03-23
dot icon22/03/2012
Director's details changed for Donna Marie Crimmins on 2012-01-27
dot icon20/03/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-09
dot icon11/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Director's details changed for Kathryn Mary Howe on 2011-09-21
dot icon16/09/2011
Appointment of Cosec Management Services Limited as a secretary
dot icon13/07/2011
Appointment of Kathryn Mary Howe as a director
dot icon13/07/2011
Appointment of Steven Ronald Randell as a director
dot icon13/07/2011
Appointment of Lindsey Richards as a director
dot icon13/07/2011
Appointment of Kathryn Anne Bedford as a director
dot icon13/07/2011
Appointment of Donna Marie Crimmins as a director
dot icon13/07/2011
Termination of appointment of Karen Spake as a director
dot icon13/07/2011
Termination of appointment of Graham Foreman as a director
dot icon31/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Karen Spake as a secretary
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Registered office address changed from Bay House, Compass Road North Harbour Business Park Portsmouth Hampshire PO6 4RS on 2010-12-08
dot icon14/05/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 14/03/09; full list of members
dot icon09/04/2009
Director and secretary's change of particulars / karen spake / 14/03/2008
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 14/03/08; full list of members
dot icon08/08/2008
Location of register of members
dot icon28/03/2007
Secretary resigned
dot icon28/03/2007
Director resigned
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon28/03/2007
New director appointed
dot icon14/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/06/2010 - Present
274
Foreman, Graham
Director
14/03/2007 - 05/07/2011
41
Spake, Karen
Director
14/03/2007 - 05/07/2011
33
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/03/2007 - 14/03/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/03/2007 - 14/03/2007
36021

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 CHATFIELD HOUSE MANAGEMENT LIMITED

CHATFIELD HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATFIELD HOUSE MANAGEMENT LIMITED?

toggle

CHATFIELD HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 14/03/2007 .

Where is CHATFIELD HOUSE MANAGEMENT LIMITED located?

toggle

CHATFIELD HOUSE MANAGEMENT LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does CHATFIELD HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHATFIELD HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Kathryn Anne Bedford on 2026-02-02.