CHAUCER MEAD (REDHILL) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAUCER MEAD (REDHILL) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02578987

Incorporation date

01/02/1991

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1991)
dot icon05/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon03/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon11/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2024-02-29
dot icon12/09/2024
Director's details changed for Mr Allan Frederick Gibbins on 2024-09-12
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon16/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/11/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-11-21
dot icon21/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon15/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2018-02-28
dot icon09/02/2018
Notification of a person with significant control statement
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon05/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon04/02/2016
Annual return made up to 2016-02-01 no member list
dot icon03/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon03/02/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-03
dot icon14/10/2015
Termination of appointment of Margaret Helen Wildman as a director on 2015-10-13
dot icon22/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon04/02/2015
Annual return made up to 2015-02-01 no member list
dot icon07/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-01 no member list
dot icon25/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon06/02/2013
Annual return made up to 2013-02-01 no member list
dot icon26/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management as a secretary
dot icon09/02/2012
Annual return made up to 2012-02-01 no member list
dot icon09/02/2012
Appointment of Om Property Management as a secretary
dot icon09/02/2012
Termination of appointment of Peverel Om Limited as a secretary
dot icon15/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon09/03/2011
Termination of appointment of Carol Minter as a director
dot icon09/03/2011
Appointment of Mr Paul Alexander Merchant as a director
dot icon23/02/2011
Annual return made up to 2011-02-01 no member list
dot icon26/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-01 no member list
dot icon18/02/2010
Director's details changed for Carol Ann Minter on 2009-10-01
dot icon18/02/2010
Director's details changed for Margaret Helen Wildman on 2009-10-01
dot icon18/02/2010
Secretary's details changed for Peverel Om Limited on 2009-10-01
dot icon18/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/02/2009
Annual return made up to 01/02/09
dot icon09/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon13/02/2008
Annual return made up to 01/02/08
dot icon12/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/02/2007
Annual return made up to 01/02/07
dot icon06/12/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon10/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon28/06/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon06/02/2006
Annual return made up to 01/02/06
dot icon21/10/2005
New director appointed
dot icon07/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon20/05/2005
Annual return made up to 01/02/05
dot icon24/09/2004
Total exemption full accounts made up to 2004-02-29
dot icon09/03/2004
Annual return made up to 01/02/04
dot icon14/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon06/03/2003
Director resigned
dot icon12/02/2003
Annual return made up to 01/02/03
dot icon11/09/2002
Director resigned
dot icon01/08/2002
Total exemption full accounts made up to 2002-02-28
dot icon11/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon06/02/2002
Annual return made up to 01/02/02
dot icon09/10/2001
Director resigned
dot icon20/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon23/02/2001
Annual return made up to 01/02/01
dot icon10/01/2001
Accounts made up to 2000-02-28
dot icon05/09/2000
Director resigned
dot icon01/02/2000
Annual return made up to 01/02/00
dot icon23/01/2000
Accounts made up to 1999-02-28
dot icon19/05/1999
New director appointed
dot icon23/03/1999
Director resigned
dot icon16/03/1999
Annual return made up to 01/02/99
dot icon26/01/1999
Accounts made up to 1998-02-28
dot icon18/02/1998
Annual return made up to 01/02/98
dot icon10/12/1997
New director appointed
dot icon28/11/1997
Accounts made up to 1997-02-28
dot icon04/03/1997
Annual return made up to 01/02/97
dot icon15/12/1996
Accounts made up to 1996-02-28
dot icon16/09/1996
Director resigned
dot icon05/07/1996
Director resigned
dot icon06/03/1996
Registered office changed on 06/03/96 from: c/o om mamagement services LTD po box 63 668 hitchin road luton bedfordshire LU2 7XL
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
New secretary appointed
dot icon25/02/1996
Annual return made up to 01/02/96
dot icon10/10/1995
Accounts for a small company made up to 1995-02-28
dot icon15/02/1995
Annual return made up to 01/02/95
dot icon19/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Accounts made up to 1994-02-28
dot icon02/03/1994
Registered office changed on 02/03/94 from: 39 thames street weybridge surrey KT13 8JG
dot icon02/03/1994
Annual return made up to 01/02/94
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon11/11/1993
New secretary appointed
dot icon11/11/1993
Secretary resigned
dot icon11/11/1993
Director resigned
dot icon11/11/1993
Director resigned
dot icon11/11/1993
Director resigned
dot icon11/11/1993
Director resigned
dot icon30/07/1993
Accounts made up to 1993-02-28
dot icon12/02/1993
Annual return made up to 01/02/93
dot icon18/06/1992
Accounts made up to 1992-02-29
dot icon23/01/1992
Annual return made up to 01/02/92
dot icon01/02/1991
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 07/12/2023
497
Mr Allan Frederick Gibbins
Director
13/08/2006 - Present
10
Merchant, Paul Alexander
Director
01/03/2011 - 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 CHAUCER MEAD (REDHILL) MANAGEMENT LIMITED

CHAUCER MEAD (REDHILL) MANAGEMENT LIMITED is an(a) Active company incorporated on 01/02/1991 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 MEAD (REDHILL) MANAGEMENT LIMITED?

toggle

CHAUCER MEAD (REDHILL) MANAGEMENT LIMITED is currently Active. It was registered on 01/02/1991 .

Where is CHAUCER MEAD (REDHILL) MANAGEMENT LIMITED located?

toggle

CHAUCER MEAD (REDHILL) MANAGEMENT LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CHAUCER MEAD (REDHILL) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHAUCER MEAD (REDHILL) MANAGEMENT LIMITED?

toggle

The latest filing was on 05/03/2026: Accounts for a dormant company made up to 2026-02-28.