CHELMER VILLAGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELMER VILLAGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02017183

Incorporation date

06/05/1986

Size

Dormant

Contacts

Registered address

Registered address

Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon22/01/2026
Appointment of Mrs Susan Jane Newbury as a director on 2026-01-21
dot icon14/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon13/01/2026
Termination of appointment of Susan Jane Newbury as a director on 2026-01-13
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2025
Appointment of Mr Leonard Lu as a director on 2025-06-18
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon06/09/2022
Termination of appointment of Jill Irene Runcieman as a director on 2022-09-05
dot icon06/09/2022
Appointment of Mrs Susan Newbury as a director on 2022-09-05
dot icon18/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon12/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/12/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon10/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Appointment of Mrs Jill Irene Runcieman as a director on 2016-12-13
dot icon07/06/2016
Termination of appointment of Max Harvey Gibson as a director on 2016-06-06
dot icon07/06/2016
Appointment of Management Secretaries Limited as a secretary on 2016-06-06
dot icon07/06/2016
Termination of appointment of Max Harvey Gibson as a secretary on 2016-06-06
dot icon09/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-31 no member list
dot icon15/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-31 no member list
dot icon28/05/2014
Termination of appointment of Michael Cable as a director
dot icon12/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-31 no member list
dot icon15/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon27/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon04/01/2011
Secretary's details changed for Max Harvey Gibson on 2010-12-31
dot icon04/01/2011
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2011-01-04
dot icon09/04/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 no member list
dot icon04/01/2010
Director's details changed for Michael John Cable on 2010-01-04
dot icon04/01/2010
Director's details changed for Max Harvey Gibson on 2010-01-04
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Annual return made up to 31/12/08
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house, watton road ware hertfordshire SG12 0AE
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Annual return made up to 31/12/07
dot icon03/01/2008
Registered office changed on 03/01/08 from: cintel house watton road ware hertfordshire SG12 0AE
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Annual return made up to 31/12/06
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Annual return made up to 31/12/05
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Registered office changed on 09/06/05 from: suite 405 mill studio cranemead ware hertfordshire SG12 9PY
dot icon11/03/2005
Annual return made up to 31/12/04
dot icon25/10/2004
Registered office changed on 25/10/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon11/01/2004
Annual return made up to 31/12/03
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Annual return made up to 31/12/01
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon16/01/2001
Annual return made up to 31/12/00
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Annual return made up to 31/12/99
dot icon22/06/1999
Registered office changed on 22/06/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon26/01/1999
Annual return made up to 31/12/98
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Annual return made up to 31/12/97
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
Annual return made up to 31/12/96
dot icon09/05/1996
New secretary appointed;new director appointed
dot icon09/05/1996
Secretary resigned;director resigned
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Annual return made up to 31/12/95
dot icon24/03/1995
Accounts for a small company made up to 1994-12-31
dot icon02/03/1995
Annual return made up to 31/12/94
dot icon09/05/1994
Accounts for a small company made up to 1993-12-31
dot icon09/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1994
Annual return made up to 31/12/93
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon28/01/1993
Registered office changed on 28/01/93 from:\kentax house 131 ware road hertford herts SG13 7EF
dot icon24/01/1993
Annual return made up to 31/12/92
dot icon08/04/1992
Accounts for a small company made up to 1991-12-31
dot icon31/01/1992
Annual return made up to 31/12/91
dot icon24/05/1991
Accounts for a small company made up to 1990-12-31
dot icon28/03/1991
Annual return made up to 31/12/90
dot icon06/06/1990
Accounts for a small company made up to 1989-12-31
dot icon27/04/1990
Annual return made up to 31/12/89
dot icon03/04/1989
Annual return made up to 31/12/88
dot icon22/03/1989
Director resigned;new director appointed
dot icon04/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1988
Registered office changed on 21/06/88 from: 54 burgess field chelmsford essex
dot icon08/04/1988
Accounts for a small company made up to 1987-12-31
dot icon25/03/1988
Annual return made up to 31/12/87
dot icon25/03/1988
Director resigned;new director appointed
dot icon11/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1987
Registered office changed on 11/04/87 from:\1 crittall road witham essex CM8 3AF
dot icon16/01/1987
Accounts for a dormant company made up to 1986-12-31
dot icon16/01/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Accounting reference date notified as 31/12
dot icon06/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
06/06/2016 - Present
102
Newbury, Susan
Director
05/09/2022 - 13/01/2026
-
Runcieman, Jill Irene
Director
13/12/2016 - 05/09/2022
28
Gibson, Max Harvey
Secretary
10/04/1996 - 06/06/2016
-
Cable, Michael John
Director
07/02/1996 - 17/05/2014
-

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 VILLAGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

CHELMER VILLAGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/05/1986 with the registered office located at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA. 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 CHELMER VILLAGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

CHELMER VILLAGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/05/1986 .

Where is CHELMER VILLAGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CHELMER VILLAGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does CHELMER VILLAGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHELMER VILLAGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of Mrs Susan Jane Newbury as a director on 2026-01-21.