CHAUCER HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAUCER HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05412059

Incorporation date

04/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon02/07/2025
Appointment of Mr Jeremy William John Chatwin as a director on 2025-07-02
dot icon16/05/2025
Termination of appointment of Steven Tate as a director on 2025-05-15
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-17
dot icon17/07/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-07-17
dot icon02/07/2024
Micro company accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon17/03/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Appointment of Mr Christopher Paul Brook as a secretary on 2021-07-01
dot icon06/07/2021
Registered office address changed from Edwin Thompson 28 st. Johns Street Keswick Cumbria CA12 5AF to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2021-07-06
dot icon14/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon11/08/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon05/08/2020
Appointment of Mr Steven Tate as a director on 2020-08-02
dot icon29/07/2020
Termination of appointment of Michael Osborne as a director on 2020-07-24
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/04/2017
Appointment of Mr Michael Osborne as a director on 2017-04-13
dot icon13/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/10/2016
Appointment of Mr Richard John Summersell as a director on 2016-10-21
dot icon25/10/2016
Termination of appointment of John Stanley Maddock as a director on 2016-10-21
dot icon25/10/2016
Appointment of Mr Joseph Timothy Marshall as a director on 2016-10-21
dot icon14/04/2016
Termination of appointment of Judith Mary Anderson as a director on 2016-03-30
dot icon13/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon01/04/2013
Appointment of Mrs Judith Mary Anderson as a director
dot icon01/03/2013
Termination of appointment of Wayne Anderson as a director
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon17/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 04/04/09; full list of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon25/02/2009
Director appointed wayne francis anderson
dot icon24/12/2008
Appointment terminated director john furniss
dot icon27/10/2008
Appointment terminated director and secretary peter calbraith
dot icon11/08/2008
Director appointed john robert furniss
dot icon15/07/2008
Director appointed mr peter william calbraith
dot icon15/07/2008
Secretary appointed mr peter william calbraith
dot icon14/07/2008
Appointment terminated secretary susan laverick
dot icon12/05/2008
Return made up to 04/04/08; full list of members
dot icon09/05/2008
Location of register of members
dot icon09/05/2008
Registered office changed on 09/05/2008 from edwin thompson 28 st johns street keswick cumbria CA12 5AF united kingdom
dot icon09/05/2008
Location of debenture register
dot icon09/05/2008
Appointment terminated director susan laverick
dot icon09/05/2008
Director appointed mr john stanley maddock
dot icon09/05/2008
Registered office changed on 09/05/2008 from unit 2A hill top commercial centre, houghley lane, bramley leeds LS13 2DN
dot icon09/05/2008
Appointment terminated director allan holdsworth
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 04/04/07; full list of members
dot icon11/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/09/2006
Registered office changed on 19/09/06 from: jason house hillam road bradford BD2 1QN
dot icon13/06/2006
Registered office changed on 13/06/06 from: apt 2 bootham court apartments bootham court york YO30 7DP
dot icon03/05/2006
Return made up to 04/04/06; full list of members
dot icon20/03/2006
Director resigned
dot icon12/12/2005
Registered office changed on 12/12/05 from: units 49-52 unity buildings 26 roundhay road leeds LS7 1AG
dot icon23/05/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Secretary resigned;director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon19/05/2005
Registered office changed on 19/05/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/04/2005
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
04/04/2026
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
24.34K
-
0.00
-
-
2022
0
34.70K
-
0.00
-
-
2022
0
34.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

34.70K £Ascended42.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Joseph Timothy
Director
21/10/2016 - Present
7
Holdsworth, Allan Anthony
Director
04/04/2005 - 01/05/2008
6
Summersell, Richard John
Director
21/10/2016 - Present
1
ROWAN BUILDING MANAGEMENT LIMITED
Corporate Secretary
17/07/2024 - Present
118
Brook, Christopher Paul
Secretary
01/07/2021 - 17/07/2024
-

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 HOUSE MANAGEMENT COMPANY LIMITED

CHAUCER HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/04/2005 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX. There are currently 4 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 CHAUCER HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CHAUCER HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/04/2005 .

Where is CHAUCER HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CHAUCER HOUSE MANAGEMENT COMPANY LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX.

What does CHAUCER HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with updates.