CHATHAM ROW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHATHAM ROW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01538584

Incorporation date

13/01/1981

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol, Gloucestershire BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon02/02/2023
Appointment of Mr Timothy Handley as a director on 2023-01-27
dot icon30/01/2023
Appointment of Mr Andrew Vaughan as a director on 2023-01-27
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of Thomas Benjamin Long as a director on 2022-01-05
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon07/04/2022
Appointment of Mr Nicholas Charles Bailey as a director on 2022-04-04
dot icon02/03/2022
Termination of appointment of Leslie Weatheritt as a director on 2021-12-17
dot icon07/01/2022
Termination of appointment of Robert Arthur Banbury as a director on 2021-11-22
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon02/12/2021
Director's details changed for Rupert Leonard Nandi on 2021-12-01
dot icon02/12/2021
Director's details changed for Leslie Weatheritt on 2021-12-01
dot icon02/12/2021
Director's details changed for Thomas Benjamin Long on 2021-12-01
dot icon02/12/2021
Director's details changed for Mrs Cara Ann Charles-Barks on 2021-12-01
dot icon02/12/2021
Director's details changed for Robert Arthur Banbury on 2021-12-01
dot icon02/12/2021
Appointment of Bns Services Ltd as a secretary on 2021-12-01
dot icon02/12/2021
Termination of appointment of Leslie Weatheritt as a secretary on 2021-11-30
dot icon02/12/2021
Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to 18 Badminton Road Downend Bristol Gloucestershire BS16 6BQ on 2021-12-02
dot icon10/11/2021
Appointment of Ms Cara Ann Charles-Barks as a director on 2021-11-03
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/07/2020
Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to 11 Laura Place Bath BA2 4BL on 2020-07-31
dot icon15/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Director's details changed for Rupert Leonard Nandi on 2018-11-01
dot icon01/11/2018
Appointment of Rupert Leonard Nandi as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Kay Kennedy as a director on 2018-11-01
dot icon13/02/2018
Confirmation statement made on 2017-12-14 with updates
dot icon13/02/2018
Notification of a person with significant control statement
dot icon13/02/2018
Director's details changed for Leslie Weatheritt on 2017-12-01
dot icon13/02/2018
Secretary's details changed for Mr Leslie Weatheritt on 2017-01-01
dot icon13/02/2018
Cessation of Leslie Weatheritt as a person with significant control on 2017-12-01
dot icon01/11/2017
Micro company accounts made up to 2017-03-31
dot icon22/08/2017
Cessation of Virginia Margaret Painter as a person with significant control on 2017-05-02
dot icon22/08/2017
Termination of appointment of Virginia Margaret Painter as a director on 2017-05-02
dot icon02/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon26/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/04/2015
Termination of appointment of David Sims Reeves as a director on 2014-08-01
dot icon21/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon21/01/2015
Termination of appointment of David Sims Reeves as a director on 2014-08-01
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon23/01/2014
Secretary's details changed for Mr Leslie Weatheritt on 2013-09-10
dot icon12/11/2013
Appointment of Virginia Margaret Painter as a director
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/09/2013
Appointment of Mr Leslie Weatheritt as a secretary
dot icon12/09/2013
Termination of appointment of Kay Kennedy as a secretary
dot icon04/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon29/10/2012
Appointment of David Sims Reeves as a director
dot icon06/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon18/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/03/2011
Termination of appointment of Jill Butah as a director
dot icon28/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Kenneth Skinner as a director
dot icon16/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon01/02/2010
Director's details changed for Thomas Benjamin Long on 2010-01-20
dot icon01/02/2010
Director's details changed for Mr Kenneth Henry Skinner on 2010-01-21
dot icon01/02/2010
Director's details changed for Kay Kennedy on 2010-01-20
dot icon01/02/2010
Director's details changed for Leslie Weatheritt on 2010-01-20
dot icon01/02/2010
Director's details changed for Mrs Jill Butah on 2010-01-20
dot icon01/02/2010
Director's details changed for Robert Arthur Banbury on 2010-01-20
dot icon15/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 14/12/08; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Director's change of particulars / jill butah / 18/11/2007
dot icon03/07/2008
Return made up to 14/12/07; full list of members
dot icon03/07/2008
Director appointed jill butah
dot icon14/11/2007
Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
dot icon08/11/2007
Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH
dot icon14/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 14/12/06; full list of members
dot icon15/01/2007
New director appointed
dot icon11/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/12/2005
Return made up to 14/12/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 14/12/04; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/11/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Secretary resigned
dot icon24/12/2003
Return made up to 14/12/03; full list of members
dot icon29/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 14/12/02; full list of members
dot icon23/01/2002
Registered office changed on 23/01/02 from: 1 chatham row bath BA1 5BS
dot icon23/01/2002
Return made up to 14/12/01; full list of members
dot icon27/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/01/2001
Return made up to 14/12/00; full list of members
dot icon10/01/2001
New director appointed
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon18/02/2000
Return made up to 14/12/99; full list of members
dot icon06/02/2000
New secretary appointed
dot icon06/02/2000
Secretary resigned;director resigned
dot icon24/04/1999
Full accounts made up to 1999-03-31
dot icon16/12/1998
Return made up to 14/12/98; no change of members
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon23/12/1997
Return made up to 14/12/97; full list of members
dot icon04/12/1997
Director resigned
dot icon14/11/1997
New director appointed
dot icon13/02/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Return made up to 14/12/96; no change of members
dot icon27/12/1995
Return made up to 14/12/95; no change of members
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon30/08/1995
Auditor's resignation
dot icon07/03/1995
Return made up to 14/12/94; full list of members
dot icon11/11/1994
Full accounts made up to 1994-03-31
dot icon16/01/1994
Return made up to 14/12/93; no change of members
dot icon02/07/1993
Full accounts made up to 1993-03-31
dot icon07/04/1993
Return made up to 14/12/92; full list of members
dot icon29/03/1993
Director resigned;new director appointed
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon28/04/1992
New director appointed
dot icon28/04/1992
Director resigned
dot icon28/04/1992
Director resigned
dot icon12/03/1992
Return made up to 14/12/91; full list of members
dot icon03/09/1991
Full accounts made up to 1991-03-31
dot icon07/01/1991
Full accounts made up to 1990-03-31
dot icon07/01/1991
Return made up to 14/12/90; full list of members
dot icon11/04/1990
Full accounts made up to 1989-03-31
dot icon11/04/1990
Return made up to 15/12/89; full list of members
dot icon21/09/1989
New secretary appointed;new director appointed
dot icon21/09/1989
New director appointed
dot icon26/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1989
Full accounts made up to 1988-03-31
dot icon08/08/1988
Full accounts made up to 1987-03-31
dot icon08/08/1988
Return made up to 30/06/88; full list of members
dot icon31/03/1987
Full accounts made up to 1986-03-31
dot icon31/03/1987
Return made up to 14/01/87; full list of members
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
14/12/2026
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
5
-
-
0.00
-
-
2022
-
100.00
-
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
BNS SERVICES LTD
Corporate Secretary
01/12/2021 - Present
361
Leslie Weatheritt
Director
01/01/2001 - 17/12/2021
5
Vaughan, Andrew
Director
27/01/2023 - Present
2
Banbury, Robert Arthur
Director
22/10/2004 - 22/11/2021
5
Charles-Barks, Cara Ann
Director
03/11/2021 - Present
1

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 ROW MANAGEMENT COMPANY LIMITED

CHATHAM ROW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/1981 with the registered office located at 18 Badminton Road, Downend, Bristol, Gloucestershire BS16 6BQ. There are currently 6 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 ROW MANAGEMENT COMPANY LIMITED?

toggle

CHATHAM ROW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/1981 .

Where is CHATHAM ROW MANAGEMENT COMPANY LIMITED located?

toggle

CHATHAM ROW MANAGEMENT COMPANY LIMITED is registered at 18 Badminton Road, Downend, Bristol, Gloucestershire BS16 6BQ.

What does CHATHAM ROW MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHATHAM ROW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-14 with updates.