CHELMER ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHELMER ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05688888

Incorporation date

26/01/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Hair & Son, 200 London Road, Southend-On-Sea, Essex SS1 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2006)
dot icon29/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon19/01/2026
Director's details changed for Andrew Frederick Thomas on 2026-01-19
dot icon19/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon11/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon18/10/2024
Termination of appointment of Simon Baker as a director on 2024-10-04
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon09/05/2024
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to C/O Hair & Son 200 London Road Southend-on-Sea Essex SS1 1PJ on 2024-05-09
dot icon01/05/2024
Termination of appointment of Gem Estate Management Limited as a secretary on 2024-05-01
dot icon12/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon06/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon01/06/2023
Appointment of Ms Emily Hyde as a director on 2023-05-03
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon12/11/2020
Termination of appointment of Victoria Rolfe as a director on 2020-10-29
dot icon12/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-14
dot icon30/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon23/07/2019
Termination of appointment of Simone Mary Elizabeth Dent as a director on 2019-07-18
dot icon16/07/2019
Director's details changed for Andrew Frederick Thomas on 2019-07-16
dot icon15/07/2019
Appointment of Mr Simon Baker as a director on 2019-07-03
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/03/2019
Termination of appointment of Richard Mackenzie as a director on 2019-03-04
dot icon04/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon04/02/2019
Notification of a person with significant control statement
dot icon04/02/2019
Cessation of Home Group Limited as a person with significant control on 2018-02-08
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon08/02/2018
Notification of Home Group Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon22/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon15/02/2016
Director's details changed for Richard Mackenzie on 2016-02-15
dot icon15/02/2016
Annual return made up to 2016-01-26 no member list
dot icon23/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/01/2015
Annual return made up to 2015-01-26 no member list
dot icon28/01/2015
Appointment of Victoria Rolfe as a director on 2014-10-22
dot icon05/01/2015
Appointment of Richard Mackenzie as a director on 2014-10-22
dot icon16/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2014-01-26 no member list
dot icon31/01/2013
Annual return made up to 2013-01-26 no member list
dot icon17/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/02/2012
Annual return made up to 2012-01-26 no member list
dot icon13/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon08/12/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon07/12/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon07/12/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon13/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/01/2011
Annual return made up to 2011-01-26 no member list
dot icon27/01/2011
Director's details changed for Simone Mary Elizabeth Dent on 2011-01-26
dot icon10/02/2010
Annual return made up to 2010-01-26 no member list
dot icon10/02/2010
Secretary's details changed for Gem Estate Management Limited on 2010-01-26
dot icon10/02/2010
Director's details changed for Simone Mary Elizabeth Dent on 2010-01-26
dot icon10/02/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon18/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB
dot icon20/04/2009
Director's change of particulars simone burridge logged form
dot icon09/02/2009
Annual return made up to 26/01/09
dot icon09/02/2009
Director's change of particulars / simone burridge / 25/01/2009
dot icon02/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon21/11/2008
Appointment terminated director clare christopher
dot icon21/11/2008
Appointment terminated director daniel everitt
dot icon31/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/02/2008
Annual return made up to 26/01/08
dot icon05/12/2007
New secretary appointed
dot icon15/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Secretary resigned;director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Registered office changed on 13/11/07 from: pendragon house 65 london road st albans hertfordshire AL1 1LJ
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/03/2007
Annual return made up to 26/01/07
dot icon20/02/2006
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon07/02/2006
Secretary resigned
dot icon26/01/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 01/05/2024
281
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
08/11/2007 - 02/06/2011
171
Cawrey, Peter
Director
26/01/2006 - 12/11/2007
66
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/2006 - 26/01/2006
99600
Thomas, Andrew Frederick
Director
08/11/2007 - Present
6

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 CHELMER ROAD MANAGEMENT LIMITED

CHELMER ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 26/01/2006 with the registered office located at C/O Hair & Son, 200 London Road, Southend-On-Sea, Essex SS1 1PJ. 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 CHELMER ROAD MANAGEMENT LIMITED?

toggle

CHELMER ROAD MANAGEMENT LIMITED is currently Active. It was registered on 26/01/2006 .

Where is CHELMER ROAD MANAGEMENT LIMITED located?

toggle

CHELMER ROAD MANAGEMENT LIMITED is registered at C/O Hair & Son, 200 London Road, Southend-On-Sea, Essex SS1 1PJ.

What does CHELMER ROAD MANAGEMENT LIMITED do?

toggle

CHELMER ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELMER ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-21 with no updates.