CHAUCER CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAUCER CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06652063

Incorporation date

21/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2008)
dot icon25/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon17/07/2025
Micro company accounts made up to 2024-12-31
dot icon05/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon07/05/2024
Termination of appointment of Anthony Robert George Judd as a director on 2024-05-03
dot icon23/10/2023
Appointment of Mr William James Creedy as a director on 2023-10-19
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon14/07/2022
Termination of appointment of Gary Billingham as a director on 2022-07-12
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon05/07/2021
Termination of appointment of Ronald Hamilton as a director on 2021-06-23
dot icon05/07/2021
Termination of appointment of Jean Hamilton as a secretary on 2021-06-23
dot icon26/03/2021
Termination of appointment of Jamie Robertson as a director on 2021-03-16
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon13/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon17/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-17
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon20/03/2018
Termination of appointment of Benjamin James White as a director on 2018-03-06
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-21 no member list
dot icon22/07/2014
Annual return made up to 2014-07-21 no member list
dot icon22/07/2014
Termination of appointment of Edward Newman as a director on 2014-06-08
dot icon11/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/06/2014
Termination of appointment of Jonathan Plows as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-21 no member list
dot icon06/08/2012
Annual return made up to 2012-07-21 no member list
dot icon06/08/2012
Director's details changed for Mr Anthony Judd on 2012-07-21
dot icon06/08/2012
Director's details changed for Jamie Robertson on 2012-07-21
dot icon06/08/2012
Director's details changed for Gary Billingham on 2012-07-21
dot icon06/08/2012
Director's details changed for Ronald Hamilton on 2012-07-21
dot icon06/08/2012
Director's details changed for Jonathan Lee Plows on 2012-07-21
dot icon06/08/2012
Director's details changed for Benjamin James White on 2012-07-21
dot icon13/07/2012
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon13/07/2012
Registered office address changed from C/O Jean Hamilton 6 Chaucer Close, Sandridge Road St. Albans Hertfordshire AL1 4FJ England on 2012-07-13
dot icon13/06/2012
Appointment of Mr Anthony Judd as a director
dot icon12/06/2012
Termination of appointment of Nicola Jones as a director
dot icon16/05/2012
Appointment of Mr Edward Newman as a director
dot icon23/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-07-21 no member list
dot icon14/06/2011
Registered office address changed from 3 Chaucer Close Sandridge Road St. Albans Hertfordshire AL1 4FJ United Kingdom on 2011-06-14
dot icon14/06/2011
Termination of appointment of Rachel White as a secretary
dot icon14/06/2011
Appointment of Mrs Jean Hamilton as a secretary
dot icon03/06/2011
Appointment of Mr Alastair Bell as a director
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Termination of appointment of Gemma Dentith as a director
dot icon16/12/2010
Termination of appointment of a director
dot icon10/08/2010
Annual return made up to 2010-07-21 no member list
dot icon10/08/2010
Registered office address changed from 7 Chaucer Close Sandridge Road St Albans Herts AL1 4FJ on 2010-08-10
dot icon10/08/2010
Director's details changed for Ronald Hamilton on 2010-07-21
dot icon10/08/2010
Director's details changed for Gary Billingham on 2010-07-21
dot icon10/08/2010
Secretary's details changed for Rachel White on 2010-07-21
dot icon10/08/2010
Director's details changed for Gemma Dentith on 2010-07-21
dot icon09/08/2010
Director's details changed for Jamie Robertson on 2010-07-21
dot icon09/08/2010
Director's details changed for Jonathan Lee Plows on 2010-07-21
dot icon09/08/2010
Director's details changed for Nicola Anne Jones on 2010-07-21
dot icon25/06/2010
Appointment of Rachel White as a secretary
dot icon25/06/2010
Appointment of Benjamin James White as a director
dot icon25/06/2010
Termination of appointment of Gemma Dentith as a secretary
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon14/08/2009
Director and secretary appointed gemma dentith
dot icon14/08/2009
Director appointed nicola jones
dot icon14/08/2009
Director appointed ronald hamilton
dot icon08/08/2009
Director appointed jonathan lee plows
dot icon08/08/2009
Director appointed jamie robertson
dot icon08/08/2009
Director appointed garry billingham
dot icon07/08/2009
Annual return made up to 21/07/09
dot icon06/08/2009
Registered office changed on 06/08/2009 from 7 chaucer close sandridge road st albans hertfordshire AL1 4FJ england
dot icon06/08/2009
Registered office changed on 06/08/2009 from the marshes graemesdyke road berkhamsted herts HP4 3LZ
dot icon31/07/2009
Appointment terminate, director and secretary melanie josephine llewelyn logged form
dot icon31/07/2009
Appointment terminated director alan llewellyn
dot icon06/08/2008
Director appointed alan geoffrey llewellyn
dot icon06/08/2008
Director appointed dr melanie josephine llewellyn
dot icon30/07/2008
Appointment terminated director waterlow secretaries LIMITED
dot icon23/07/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon23/07/2008
Appointment terminated director waterlow nominees LIMITED
dot icon21/07/2008
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
21/07/2026
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
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Alastair James
Director
03/06/2011 - Present
2
Judd, Anthony Robert George
Director
12/06/2012 - 03/05/2024
3
Creedy, William James
Director
19/10/2023 - Present
-

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 CHAUCER CLOSE MANAGEMENT COMPANY LIMITED

CHAUCER CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/07/2008 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. 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 CHAUCER CLOSE MANAGEMENT COMPANY LIMITED?

toggle

CHAUCER CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/07/2008 .

Where is CHAUCER CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

CHAUCER CLOSE MANAGEMENT COMPANY LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does CHAUCER CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHAUCER CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-21 with no updates.