CHEADLE ROYAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100717

Incorporation date

11/09/1995

Size

Dormant

Contacts

Registered address

Registered address

A5 Optimum Business Park, Optimum Road, Swadlincote DE11 0WTCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1995)
dot icon26/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon31/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon21/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon20/02/2024
Termination of appointment of Thomas Michael Webber as a director on 2024-02-16
dot icon22/12/2023
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 2023-12-22
dot icon22/12/2023
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2023-12-12
dot icon22/12/2023
Appointment of Ground Solutions Uk Limited as a secretary on 2023-12-13
dot icon08/11/2023
Appointment of Mr Thomas Michael Webber as a director on 2023-10-27
dot icon08/11/2023
Termination of appointment of Michael Robert Horner as a director on 2023-11-02
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/07/2023
Director's details changed for Mr Scott Joseph Buckley on 2022-12-19
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon03/03/2023
Change of details for Muse Developments Limited as a person with significant control on 2023-02-17
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon25/10/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Secretary's details changed for Ldc Nominee Secretary Limited on 2021-07-02
dot icon01/07/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon26/03/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon02/06/2020
Resolutions
dot icon22/05/2020
Statement of capital following an allotment of shares on 2019-09-16
dot icon31/01/2020
Director's details changed for Mr Scott Joseph Buckley on 2020-01-31
dot icon01/11/2019
Director's details changed for Mr Michael Robert Horner on 2019-10-28
dot icon03/07/2019
Termination of appointment of Alastair James Cubbin as a director on 2019-06-24
dot icon03/07/2019
Appointment of Scott Joseph Buckley as a director on 2019-06-24
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon18/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon17/03/2017
Full accounts made up to 2016-12-31
dot icon10/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/03/2016
Full accounts made up to 2015-12-31
dot icon06/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/03/2015
Full accounts made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon06/03/2014
Accounts made up to 2013-12-31
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon07/03/2013
Accounts made up to 2012-12-31
dot icon19/12/2012
Termination of appointment of David Hoyle as a director
dot icon19/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon05/03/2012
Accounts made up to 2011-12-31
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon29/06/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon16/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon07/03/2011
Accounts made up to 2010-12-31
dot icon30/12/2010
Resolutions
dot icon30/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/03/2010
Accounts made up to 2009-12-31
dot icon01/10/2009
Registered office changed on 01/10/2009 from kent house 14-17 market place london W1W 8AJ
dot icon01/10/2009
Appointment terminated secretary clare sheridan
dot icon01/10/2009
Secretary appointed eversecretary LIMITED
dot icon04/08/2009
Director appointed david hoyle
dot icon04/08/2009
Appointment terminated director kenneth heppleston
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon13/04/2009
Accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed alastair cubbin
dot icon23/03/2009
Appointment terminated director michael kelleher
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 08/06/08; full list of members
dot icon28/02/2008
Secretary appointed ms clare sheridan
dot icon25/02/2008
Appointment terminated secretary christopher fidler
dot icon25/02/2008
Registered office changed on 25/02/2008 from sandiway house hartford northwich cheshire CW8 2YA
dot icon14/08/2007
Return made up to 08/06/07; full list of members
dot icon06/08/2007
Accounts made up to 2006-12-31
dot icon25/06/2007
Ad 22/12/04--------- £ si 4@1
dot icon03/01/2007
Ad 04/12/06--------- £ si 4@1=4 £ ic 60/64
dot icon03/01/2007
Ad 04/12/06--------- £ si 6@1=6 £ ic 54/60
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 08/06/06; full list of members
dot icon17/10/2005
Accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 08/06/05; full list of members
dot icon13/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon09/07/2004
Return made up to 08/06/04; full list of members
dot icon28/06/2004
Accounts made up to 2003-12-31
dot icon15/06/2004
Director resigned
dot icon15/06/2004
New director appointed
dot icon06/08/2003
Secretary resigned
dot icon30/06/2003
Return made up to 08/06/03; full list of members
dot icon14/05/2003
Accounts made up to 2002-12-31
dot icon17/09/2002
Accounts made up to 2001-12-31
dot icon13/09/2002
New secretary appointed
dot icon24/06/2002
Return made up to 08/06/02; full list of members
dot icon10/10/2001
Accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 08/06/01; full list of members
dot icon10/01/2001
Ad 05/01/01--------- £ si 8@1=8 £ ic 33/41
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 08/06/00; full list of members
dot icon11/01/2000
Secretary's particulars changed
dot icon11/01/2000
Secretary's particulars changed
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 08/06/99; full list of members
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
New secretary appointed
dot icon26/02/1999
Ad 19/01/99--------- £ si 5@1=5 £ ic 28/33
dot icon21/09/1998
Accounts made up to 1997-12-31
dot icon03/08/1998
Return made up to 31/07/98; no change of members
dot icon30/03/1998
Ad 26/01/98--------- £ si 6@1=6 £ ic 22/28
dot icon30/03/1998
Ad 13/03/98--------- £ si 20@1=20 £ ic 2/22
dot icon30/10/1997
Accounts made up to 1996-12-31
dot icon23/09/1997
Return made up to 11/09/97; no change of members
dot icon13/07/1997
Auditor's resignation
dot icon16/09/1996
Return made up to 11/09/96; full list of members
dot icon09/07/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon23/06/1996
Registered office changed on 23/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New secretary appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
Director resigned
dot icon23/06/1996
Secretary resigned
dot icon11/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - 12/12/2023
266
GROUND SOLUTIONS UK LIMITED
Corporate Secretary
13/12/2023 - Present
294
Horner, Michael Robert
Director
11/09/1995 - 02/11/2023
18
Webber, Thomas Michael
Director
27/10/2023 - 16/02/2024
7
Buckley, Scott Joseph
Director
24/06/2019 - Present
24

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 CHEADLE ROYAL MANAGEMENT COMPANY LIMITED

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/09/1995 with the registered office located at A5 Optimum Business Park, Optimum Road, Swadlincote DE11 0WT. 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 CHEADLE ROYAL MANAGEMENT COMPANY LIMITED?

toggle

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/09/1995 .

Where is CHEADLE ROYAL MANAGEMENT COMPANY LIMITED located?

toggle

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED is registered at A5 Optimum Business Park, Optimum Road, Swadlincote DE11 0WT.

What does CHEADLE ROYAL MANAGEMENT COMPANY LIMITED do?

toggle

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHEADLE ROYAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Accounts for a dormant company made up to 2025-12-31.