CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED

Register to unlock more data on OkredoRegister

CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05281212

Incorporation date

09/11/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon13/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon03/11/2025
Appointment of Common Ground Estate & Property Management Ltd as a secretary on 2025-10-01
dot icon03/11/2025
Registered office address changed from Chiltern House Marsack Street Reading Berkshire RG4 5AP England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2025-11-03
dot icon03/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2025
Termination of appointment of James Lloyd Buckley as a director on 2025-08-19
dot icon19/08/2025
Appointment of Mr Alan Robert Draper as a director on 2025-08-19
dot icon09/06/2025
Appointment of Mr James Lloyd Buckley as a director on 2025-06-09
dot icon24/01/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Chiltern House Marsack Street Reading Berkshire RG4 5AP on 2025-01-24
dot icon24/01/2025
Termination of appointment of Philippa Flanegan as a director on 2025-01-24
dot icon24/01/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-01-24
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-12-07
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon05/12/2022
Termination of appointment of Felix Robert Keen as a director on 2022-12-05
dot icon05/12/2022
Appointment of Mrs Philippa Flanegan as a director on 2022-12-05
dot icon27/09/2022
Director's details changed for Mr Felix Robert Keen on 2022-09-01
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/09/2022
Appointment of Mr Felix Robert Keen as a director on 2022-09-01
dot icon07/09/2022
Termination of appointment of Andrew James Strong as a director on 2022-08-31
dot icon07/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-08-31
dot icon07/09/2022
Registered office address changed from 23/24 Market Place Reading RG1 2DE England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-07
dot icon26/03/2022
Appointment of Atlantis Secretaries Limited as a secretary on 2022-03-01
dot icon04/02/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/04/2021
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2021-03-31
dot icon21/04/2021
Appointment of Mr Andrew James Strong as a director on 2021-04-01
dot icon21/04/2021
Notification of Chatham Place (Building 1) Manco Limited as a person with significant control on 2021-03-31
dot icon21/04/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 23/24 Market Place Reading RG1 2DE on 2021-04-21
dot icon21/04/2021
Termination of appointment of Alastair Iain Falconer as a director on 2021-03-31
dot icon21/04/2021
Cessation of Muse Developments Limited as a person with significant control on 2021-03-31
dot icon21/04/2021
Termination of appointment of Emma Coomber as a director on 2021-03-31
dot icon26/03/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon04/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Resolutions
dot icon30/01/2020
Statement of company's objects
dot icon29/01/2020
Change of share class name or designation
dot icon28/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon18/12/2019
Termination of appointment of Charlie Morgan as a director on 2019-12-13
dot icon18/12/2019
Termination of appointment of David Hoyle as a director on 2019-12-13
dot icon18/12/2019
Appointment of Alastair Falconer as a director on 2019-12-13
dot icon18/12/2019
Appointment of Emma Coomber as a director on 2019-12-13
dot icon18/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon07/11/2019
Termination of appointment of Robert William Charles Poole as a director on 2019-04-30
dot icon01/11/2019
Director's details changed for Mr David Hoyle on 2019-10-28
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon07/12/2015
Appointment of Charlie Morgan as a director on 2015-12-02
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon17/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mr David Hoyle on 2013-11-19
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon08/10/2010
Auditor's resignation
dot icon02/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Termination of appointment of Clare Sheridan as a secretary
dot icon16/12/2009
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ on 2009-12-16
dot icon16/12/2009
Appointment of Eversecretary Limited as a secretary
dot icon10/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon10/12/2009
Director's details changed for David Hoyle on 2009-12-08
dot icon10/12/2009
Director's details changed for Robert William Charles Poole on 2009-12-08
dot icon07/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon05/10/2009
Secretary's details changed for Ms Clare Sheridan on 2009-10-01
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 09/11/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 09/11/07; full list of members
dot icon29/04/2008
Director's change of particulars / david hoyle / 01/11/2007
dot icon15/04/2008
Secretary appointed clare sheridan
dot icon15/04/2008
Appointment terminated secretary christopher fidler
dot icon15/04/2008
Registered office changed on 15/04/2008 from sandiway house hartford northwich cheshire CW8 2YA
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon30/11/2006
Return made up to 09/11/06; full list of members
dot icon03/10/2006
Certificate of change of name
dot icon14/09/2006
Full accounts made up to 2005-11-30
dot icon01/06/2006
Registered office changed on 01/06/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon01/06/2006
Secretary resigned;director resigned
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
New director appointed
dot icon13/12/2005
Return made up to 09/11/05; full list of members
dot icon01/12/2004
Certificate of change of name
dot icon09/11/2004
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
10/12/2026
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
-
100.00
-
0.00
100.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - 31/03/2021
266
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 24/01/2025
2975
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
01/10/2025 - Present
172
Falconer, Alastair Iain
Director
13/12/2019 - 31/03/2021
14
Keen, Felix Robert
Director
01/09/2022 - 05/12/2022
350

Persons with Significant Control

2
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 CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED

CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED is an(a) Active company incorporated on 09/11/2004 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT. 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 CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED?

toggle

CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED is currently Active. It was registered on 09/11/2004 .

Where is CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED located?

toggle

CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT.

What does CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED do?

toggle

CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-10 with updates.