CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02279465

Incorporation date

22/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1988)
dot icon01/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Termination of appointment of Andrew Philip Lucas as a director on 2025-01-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon29/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon21/03/2023
Micro company accounts made up to 2022-12-31
dot icon16/01/2023
Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF to Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL on 2023-01-16
dot icon16/01/2023
Termination of appointment of Rumball Sedgwick as a secretary on 2023-01-13
dot icon16/01/2023
Appointment of Red Brick Company Secretaries Limited as a secretary on 2023-01-14
dot icon15/11/2022
Termination of appointment of Alan Mc Farlane as a director on 2022-11-15
dot icon07/11/2022
Termination of appointment of Rachel Jane Glynn as a director on 2022-10-31
dot icon07/11/2022
Termination of appointment of Robert Kemp as a director on 2022-11-07
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon23/07/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2019
Appointment of Mr Richard Rutty as a director on 2019-10-24
dot icon05/11/2019
Appointment of Mr Robert Kemp as a director on 2019-10-24
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon23/03/2017
Appointment of Mr Andrew Philip Lucas as a director on 2017-03-09
dot icon25/01/2017
Director's details changed for Alan Mc Farlane on 2017-01-25
dot icon25/01/2017
Director's details changed for David Eacope on 2017-01-25
dot icon25/01/2017
Director's details changed for Rachel Jane Glynn on 2017-01-25
dot icon17/01/2017
Appointment of Rumball Sedgwick as a secretary on 2017-01-01
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon27/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Laura Buckenham as a director
dot icon20/03/2014
Registered office address changed from 58 Saint Peters Street St Albans Hertfordshire AL1 3HG on 2014-03-20
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon26/06/2013
Termination of appointment of George Thompson as a secretary
dot icon18/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon10/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon07/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon07/09/2010
Director's details changed for Alan Mc Farlane on 2010-09-05
dot icon07/09/2010
Director's details changed for Laura Rose Buckenham on 2010-09-05
dot icon07/09/2010
Director's details changed for Rachel Jane Glynn on 2010-09-05
dot icon07/09/2010
Director's details changed for David Eacope on 2010-09-05
dot icon07/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 05/09/09; full list of members
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/09/2008
Return made up to 05/09/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/04/2008
Appointment terminated director robert dracup
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon25/09/2007
Return made up to 05/09/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/10/2006
Return made up to 05/09/06; full list of members
dot icon03/11/2005
Return made up to 05/09/05; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/10/2004
Return made up to 05/09/04; full list of members
dot icon18/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/10/2003
Return made up to 05/09/03; full list of members
dot icon18/05/2003
Director resigned
dot icon17/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/10/2002
Return made up to 05/09/02; no change of members
dot icon07/10/2002
Registered office changed on 07/10/02 from: 98 hornchurch road hornchurch essex RM11 1JS
dot icon23/05/2002
Accounts for a small company made up to 2001-12-31
dot icon23/10/2001
Director resigned
dot icon18/10/2001
Return made up to 05/09/01; full list of members; amend
dot icon20/09/2001
Return made up to 05/09/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon12/03/2001
Return made up to 05/09/00; no change of members
dot icon15/08/2000
Particulars of mortgage/charge
dot icon03/07/2000
New director appointed
dot icon10/05/2000
Accounts for a small company made up to 1999-12-31
dot icon19/10/1999
Return made up to 05/09/99; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-12-31
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
New secretary appointed
dot icon18/09/1998
Return made up to 05/09/98; full list of members
dot icon10/06/1998
Accounts for a small company made up to 1997-12-31
dot icon11/11/1997
Return made up to 05/09/97; full list of members
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
New secretary appointed
dot icon09/09/1997
New director appointed
dot icon25/09/1996
Return made up to 05/09/96; change of members
dot icon26/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/12/1995
Return made up to 05/09/95; full list of members
dot icon12/07/1995
Registered office changed on 12/07/95 from: suit 9 esser house station road upminster essex RM142SJ
dot icon16/06/1995
New director appointed
dot icon31/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/03/1995
Registered office changed on 31/03/95 from: 11 chatsworth court stanhope road st albans herts AL1 5BA
dot icon31/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon31/03/1995
Director resigned;new director appointed
dot icon08/02/1995
Return made up to 05/09/94; change of members
dot icon23/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1993
Return made up to 05/09/93; no change of members
dot icon28/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon28/04/1993
Accounts for a small company made up to 1992-12-31
dot icon28/04/1993
Registered office changed on 28/04/93 from: 20 chatsworth court stanhope road st albans herts AL1 5BA
dot icon11/01/1993
Accounts for a small company made up to 1991-12-31
dot icon11/01/1993
Accounts for a small company made up to 1990-12-31
dot icon11/01/1993
Accounts for a small company made up to 1990-03-31
dot icon30/10/1992
Return made up to 05/09/92; full list of members
dot icon21/09/1992
Registered office changed on 21/09/92 from: 34 chatsworth court granville road st albans herts AL1 5AY
dot icon14/11/1991
Director resigned
dot icon22/11/1990
Accounts for a small company made up to 1989-03-31
dot icon22/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon07/11/1990
Director resigned
dot icon26/09/1990
Registered office changed on 26/09/90 from: charles church house knoll road camberley surrey gu 153
dot icon24/09/1990
New secretary appointed
dot icon19/09/1990
Return made up to 05/09/89; full list of members
dot icon14/08/1990
Director resigned;new director appointed
dot icon07/08/1990
New director appointed
dot icon09/11/1989
Director resigned;new director appointed
dot icon23/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1988
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
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
650.00
-
0.00
-
-
2022
0
650.00
-
0.00
-
-
2022
0
650.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

650.00 £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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
14/01/2023 - Present
129
Kemp, Robert
Director
24/10/2019 - 07/11/2022
4
Eacope, David
Director
19/04/2001 - Present
2
Mr Richard Rutty
Director
24/10/2019 - Present
12
Lucas, Andrew Philip
Director
09/03/2017 - 31/01/2025
2

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 CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED

CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED is an(a) Active company incorporated on 22/07/1988 with the registered office located at Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LL. 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 CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED?

toggle

CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED is currently Active. It was registered on 22/07/1988 .

Where is CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED located?

toggle

CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED is registered at Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LL.

What does CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED do?

toggle

CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-24 with updates.