CHELMSFORD HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHELMSFORD HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02087529

Incorporation date

07/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Amblegait, Philpot End, Great Dunmow, Essex CM6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon18/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon25/06/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon18/06/2024
Micro company accounts made up to 2024-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon18/07/2023
Micro company accounts made up to 2023-03-31
dot icon14/06/2023
Termination of appointment of Jan Wilhelm Bert Luijendijk as a director on 2023-06-14
dot icon08/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon22/07/2022
Micro company accounts made up to 2022-03-31
dot icon10/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon01/06/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Appointment of Mrs Angela Elizabeth Owen as a director on 2021-05-26
dot icon06/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon19/05/2020
Micro company accounts made up to 2020-03-31
dot icon17/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon22/06/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon14/08/2018
Appointment of Ms Maria Nieves Aracama Rodriguez as a director on 2018-08-10
dot icon20/06/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon22/03/2018
Notification of Jan Luijendijk as a person with significant control on 2018-03-20
dot icon16/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon16/06/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon03/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Termination of appointment of Brian Hewkin as a director
dot icon03/11/2011
Registered office address changed from Falconwood House Holywell Farm Holywell Row Bury St Edmunds Suffolk IP28 8NL on 2011-11-03
dot icon22/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon22/08/2011
Director's details changed for Brian William Hewkin on 2011-04-01
dot icon22/08/2011
Director's details changed for Ray Harold Owen on 2011-04-01
dot icon22/08/2011
Secretary's details changed for Angela Elizabeth Owen on 2011-04-01
dot icon26/07/2011
Appointment of Jan Wilhelm Bert Luijendijk as a director
dot icon17/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Appointment of Angela Elizabeth Owen as a secretary
dot icon08/04/2011
Appointment of Ray Harold Owen as a director
dot icon07/04/2011
Termination of appointment of Margaret Hewkin as a secretary
dot icon19/08/2010
Annual return made up to 2010-08-04
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2009
Return made up to 21/07/09; full list of members
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2008
Return made up to 21/07/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2007
Return made up to 21/07/07; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/08/2006
Return made up to 21/07/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2005
Return made up to 21/07/05; change of members
dot icon01/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Director resigned
dot icon28/07/2004
Return made up to 21/07/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/08/2003
Return made up to 21/07/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/08/2002
Return made up to 21/07/02; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Director resigned
dot icon03/08/2001
Return made up to 21/07/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2001-03-31
dot icon09/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon17/08/2000
Return made up to 21/07/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 2000-03-31
dot icon02/08/1999
Return made up to 21/07/99; no change of members
dot icon20/07/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon28/07/1998
Return made up to 21/07/98; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1998-03-31
dot icon08/07/1998
Registered office changed on 08/07/98 from: 6 the spinney beccles suffolk NR34 7DE
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Director resigned
dot icon09/09/1997
New director appointed
dot icon05/08/1997
Return made up to 21/07/97; change of members
dot icon12/06/1997
Accounts for a small company made up to 1997-03-31
dot icon06/06/1997
New director appointed
dot icon06/06/1997
New director appointed
dot icon06/06/1997
Director resigned
dot icon18/07/1996
Return made up to 21/07/96; full list of members
dot icon20/06/1996
Director resigned
dot icon14/06/1996
Accounts for a small company made up to 1996-03-31
dot icon11/08/1995
Return made up to 21/07/95; full list of members
dot icon11/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-03-31
dot icon01/09/1994
Auditor's resignation
dot icon06/08/1994
New director appointed
dot icon27/07/1994
Return made up to 21/07/94; change of members
dot icon26/07/1994
New director appointed
dot icon26/07/1994
Director resigned
dot icon26/07/1994
Secretary resigned;director resigned
dot icon26/07/1994
New secretary appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon04/02/1994
Return made up to 26/07/93; full list of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon04/11/1992
Return made up to 26/07/92; full list of members
dot icon04/11/1992
Registered office changed on 04/11/92
dot icon07/09/1992
Director resigned;new director appointed
dot icon15/06/1992
Return made up to 26/07/91; full list of members
dot icon05/05/1992
New secretary appointed;director resigned;new director appointed
dot icon05/05/1992
Secretary resigned
dot icon05/05/1992
Registered office changed on 05/05/92 from: 103/105 greenford road harrow middlesex HA1 3QF
dot icon14/04/1992
Compulsory strike-off action has been discontinued
dot icon14/04/1992
Full accounts made up to 1991-03-31
dot icon03/03/1992
First Gazette notice for compulsory strike-off
dot icon12/12/1990
New director appointed
dot icon12/12/1990
New secretary appointed
dot icon12/12/1990
New director appointed
dot icon12/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1990
Return made up to 26/07/90; full list of members
dot icon15/12/1989
Full accounts made up to 1989-03-31
dot icon08/08/1989
Full accounts made up to 1988-03-31
dot icon12/07/1989
Wd 06/07/89 ad 01/03/86-30/04/87 £ si 32@1=32 £ ic 2/34
dot icon14/03/1989
Return made up to 01/03/89; full list of members
dot icon07/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1987
Certificate of Incorporation
dot icon07/01/1987
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
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
43.19K
-
0.00
-
-
2023
0
47.53K
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewkin, Brian William
Director
07/06/1994 - 05/01/2012
2
Horlock, Colin John
Director
25/07/1994 - 30/01/1999
2
Barker, Karen Jayne
Director
31/03/1997 - 31/12/1997
-
Clark, Simon Richard
Director
07/06/1994 - 30/03/2001
-
Dicker, John
Director
10/08/1997 - 31/12/1997
-

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 CHELMSFORD HOUSE MANAGEMENT LIMITED

CHELMSFORD HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/01/1987 with the registered office located at Amblegait, Philpot End, Great Dunmow, Essex CM6 1JH. 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 CHELMSFORD HOUSE MANAGEMENT LIMITED?

toggle

CHELMSFORD HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 07/01/1987 .

Where is CHELMSFORD HOUSE MANAGEMENT LIMITED located?

toggle

CHELMSFORD HOUSE MANAGEMENT LIMITED is registered at Amblegait, Philpot End, Great Dunmow, Essex CM6 1JH.

What does CHELMSFORD HOUSE MANAGEMENT LIMITED do?

toggle

CHELMSFORD HOUSE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHELMSFORD HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-13 with updates.