CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263118

Incorporation date

19/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chelford House, Offerton Road, Stockport SK2 5GECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon04/04/2026
Termination of appointment of Douglas Marney as a director on 2026-03-21
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon06/06/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon19/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon13/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon29/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon15/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon02/08/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon05/10/2021
Termination of appointment of Frank Bottomley as a director on 2021-09-09
dot icon26/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon13/11/2020
Appointment of Mr Adrian Michael Quayle as a director on 2020-10-27
dot icon12/11/2020
Appointment of Mr Douglas Marney as a director on 2020-10-27
dot icon11/11/2020
Registered office address changed from 168 Northenden Road Sale Manchester M33 3HE England to Chelford House Offerton Road Stockport SK2 5GE on 2020-11-11
dot icon11/11/2020
Termination of appointment of Stevenson Whyte as a secretary on 2020-10-31
dot icon11/11/2020
Termination of appointment of Elizabeth Anne Prophet as a director on 2020-10-27
dot icon02/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon08/11/2019
Appointment of Stevenson Whyte as a secretary on 2019-11-08
dot icon08/11/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-11-08
dot icon08/11/2019
Registered office address changed from 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale Manchester M33 3HE on 2019-11-08
dot icon06/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/01/2018
Director's details changed for Ms Christine Proffitt on 2018-01-16
dot icon06/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon26/09/2016
Termination of appointment of William Frank Clarkson Atherton as a director on 2016-09-26
dot icon28/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon16/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon22/06/2015
Appointment of Miss Elizabeth Anne Prophet as a director on 2015-06-01
dot icon23/02/2015
Appointment of Mr Anthony Fowler as a director on 2015-02-16
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon08/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon10/02/2014
Termination of appointment of Fred Whipp as a director
dot icon28/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon29/07/2013
Appointment of Graymarsh Property Services Limited as a secretary
dot icon29/07/2013
Termination of appointment of Gillian Dickinson as a secretary
dot icon20/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon01/02/2013
Appointment of Mr William Frank Clarkson Atherton as a director
dot icon26/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/05/2012
Appointment of Mr Frank Bottomley as a director
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon19/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/11/2010
Appointment of Ms Maureen Hallam as a director
dot icon25/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon15/10/2010
Termination of appointment of Norman Phelps as a director
dot icon03/08/2010
Amended accounts made up to 2008-10-31
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon02/11/2009
Director's details changed for Norman Phelps on 2009-11-01
dot icon01/11/2009
Director's details changed for Fred Whipp on 2009-11-01
dot icon01/11/2009
Director's details changed for Christine Proffitt on 2009-11-01
dot icon15/06/2009
Director appointed christine proffitt
dot icon19/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/11/2008
Return made up to 19/10/08; full list of members
dot icon19/11/2008
Appointment terminated secretary stevens scanlan LLP
dot icon19/11/2008
Secretary's change of particulars / gillian dickinon / 19/11/2008
dot icon09/10/2008
Appointment terminated director stuart hanson
dot icon26/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon04/03/2008
Secretary appointed gillian clair dickinon
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon04/01/2008
Registered office changed on 04/01/08 from: 73 mosley street manchester greater manchester M2 3JN
dot icon27/12/2007
Return made up to 19/10/07; full list of members
dot icon12/11/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon14/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/11/2006
Return made up to 19/10/06; full list of members
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
New secretary appointed
dot icon19/10/2006
Accounts for a dormant company made up to 2005-10-31
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon31/10/2005
Return made up to 19/10/05; full list of members
dot icon23/11/2004
Registered office changed on 23/11/04 from: globe square dukinfield tameside SK16 4RG
dot icon27/10/2004
Secretary resigned
dot icon19/10/2004
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
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.73K
-
0.00
9.66K
-
2022
0
8.46K
-
0.00
8.68K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE LTD
Corporate Secretary
07/11/2019 - 30/10/2020
3
Taylor, Andrew
Director
02/10/2006 - 31/01/2008
7
GRAYMARSH PROPERTY SERVICES LIMITED
Corporate Secretary
01/07/2013 - 07/11/2019
56
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/2004 - 18/10/2004
99600
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
02/10/2006 - 29/02/2008
16

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 CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD

CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD is an(a) Active company incorporated on 19/10/2004 with the registered office located at Chelford House, Offerton Road, Stockport SK2 5GE. There are currently 4 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 CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD?

toggle

CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD is currently Active. It was registered on 19/10/2004 .

Where is CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD located?

toggle

CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD is registered at Chelford House, Offerton Road, Stockport SK2 5GE.

What does CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD do?

toggle

CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD?

toggle

The latest filing was on 04/04/2026: Termination of appointment of Douglas Marney as a director on 2026-03-21.