CHAUCER DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAUCER DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01260160

Incorporation date

25/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1976)
dot icon22/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon17/11/2024
Termination of appointment of Jacqueline Andree Gomm as a director on 2024-11-13
dot icon17/11/2024
Appointment of Mrs Isabelle Marie Cottard as a director on 2024-11-13
dot icon18/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/02/2023
Director's details changed for Jaqueline Andree Gomm on 2023-02-04
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon15/07/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-06-01
dot icon15/07/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-06-01
dot icon14/01/2020
Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to C/O Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2020-01-14
dot icon24/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon30/01/2018
Termination of appointment of Valerie Jean Kidd as a director on 2017-11-30
dot icon14/12/2017
Secretary's details changed for Jwt (South) Limited on 2017-12-14
dot icon20/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/04/2017
Registered office address changed from First Floor 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 2017-04-11
dot icon13/01/2017
Appointment of Susan Campbell Harris as a director on 2016-11-21
dot icon06/12/2016
Appointment of Jaqueline Andree Gomm as a director on 2016-11-21
dot icon29/11/2016
Termination of appointment of Michael John Gale as a director on 2016-11-28
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon05/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon27/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon12/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon05/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon05/12/2014
Appointment of Jwt (South) Limited as a secretary on 2014-11-20
dot icon05/12/2014
Termination of appointment of David Robert Jenkins as a secretary on 2014-11-12
dot icon05/12/2014
Appointment of Jwt (South) Limited as a secretary on 2014-11-12
dot icon27/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon06/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon05/12/2012
Registered office address changed from 296B Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2012-12-05
dot icon04/12/2012
Secretary's details changed for Mr David Robert Jenkins on 2012-12-04
dot icon29/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Samuel Randle as a director
dot icon28/02/2011
Appointment of Mr David Robert Jenkins as a secretary
dot icon28/02/2011
Termination of appointment of Kenneth Henderson as a secretary
dot icon04/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon27/04/2010
Appointment of Mr Michael John Gale as a director
dot icon24/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon15/10/2009
Director's details changed for Valerie Jean Kidd on 2009-10-01
dot icon15/10/2009
Director's details changed for Samuel Christopher Randle on 2009-10-01
dot icon01/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon14/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/03/2008
Director appointed valerie jean kidd
dot icon11/03/2008
Appointment terminated director doreen witney
dot icon15/10/2007
Return made up to 15/10/07; full list of members
dot icon22/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/10/2006
Return made up to 15/10/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/11/2005
Return made up to 15/10/05; full list of members
dot icon21/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/11/2004
Return made up to 15/10/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon14/11/2003
Return made up to 15/10/03; change of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/11/2002
Return made up to 15/10/02; full list of members
dot icon26/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Secretary resigned
dot icon09/11/2001
Return made up to 15/10/01; change of members
dot icon30/01/2001
Full accounts made up to 2000-06-30
dot icon09/11/2000
Return made up to 15/10/00; change of members
dot icon24/12/1999
Full accounts made up to 1999-06-30
dot icon16/11/1999
Return made up to 15/10/99; full list of members
dot icon15/01/1999
Full accounts made up to 1998-06-30
dot icon10/11/1998
Return made up to 15/10/98; no change of members
dot icon12/03/1998
Full accounts made up to 1997-06-30
dot icon03/11/1997
Return made up to 15/10/97; change of members
dot icon29/11/1996
Full accounts made up to 1996-06-30
dot icon29/11/1996
Director resigned
dot icon18/11/1996
New director appointed
dot icon18/11/1996
Return made up to 15/10/96; full list of members
dot icon25/10/1996
Director resigned
dot icon13/03/1996
Full accounts made up to 1995-06-30
dot icon09/11/1995
Return made up to 15/10/95; no change of members
dot icon31/05/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-06-30
dot icon01/12/1994
Return made up to 15/10/94; no change of members
dot icon07/04/1994
Full accounts made up to 1993-06-30
dot icon10/11/1993
Return made up to 15/10/93; full list of members
dot icon21/02/1993
Full accounts made up to 1992-06-30
dot icon27/10/1992
Return made up to 15/10/92; change of members
dot icon10/12/1991
Full accounts made up to 1991-06-30
dot icon25/10/1991
Return made up to 15/10/91; full list of members
dot icon12/11/1990
Full accounts made up to 1990-06-30
dot icon12/11/1990
Return made up to 15/10/90; full list of members
dot icon08/12/1989
Full accounts made up to 1989-06-30
dot icon08/12/1989
Return made up to 20/11/89; full list of members
dot icon08/12/1989
Registered office changed on 08/12/89 from: owens and porter richmond chambers richmond hill bournemouth BH2 6EE
dot icon11/04/1989
Secretary resigned
dot icon23/01/1989
New director appointed
dot icon23/01/1989
Full accounts made up to 1988-06-30
dot icon23/01/1989
Return made up to 12/12/88; full list of members
dot icon21/06/1988
Registered office changed on 21/06/88 from: messrs owens & porter avon house 26 st peters road bournemouth
dot icon25/01/1988
Full accounts made up to 1987-06-30
dot icon25/01/1988
Return made up to 14/12/87; full list of members
dot icon16/01/1987
Full accounts made up to 1986-06-30
dot icon16/01/1987
Return made up to 22/12/86; full list of members
dot icon16/01/1987
Director resigned;new director appointed
dot icon25/05/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gomm, Jacqueline Andree
Director
21/11/2016 - 13/11/2024
-
Cottard, Isabelle Marie
Director
13/11/2024 - Present
-
Campbell Harris, Susan
Director
21/11/2016 - 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 DRIVE MANAGEMENT COMPANY LIMITED

CHAUCER DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/05/1976 with the registered office located at C/O Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. 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 DRIVE MANAGEMENT COMPANY LIMITED?

toggle

CHAUCER DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/05/1976 .

Where is CHAUCER DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

CHAUCER DRIVE MANAGEMENT COMPANY LIMITED is registered at C/O Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does CHAUCER DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-06-30.