CHELMSFORD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELMSFORD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07926671

Incorporation date

27/01/2012

Size

Dormant

Contacts

Registered address

Registered address

Waterloo House, 20 Waterloo Street, Birmingham B2 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2012)
dot icon17/07/2024
Order of court to wind up
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon09/10/2023
Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1DW United Kingdom to Waterloo House 20 Waterloo Street Birmingham B2 5TB on 2023-10-09
dot icon27/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon20/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon11/08/2022
Compulsory strike-off action has been discontinued
dot icon10/08/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon12/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon24/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon15/04/2021
Change of details for Mr Kevin John Cooper as a person with significant control on 2021-04-15
dot icon15/04/2021
Registered office address changed from 19 Griffin House 18-19 Ludgate Hill Birmingham B3 1DW England to Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1DW on 2021-04-15
dot icon16/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon01/10/2020
Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham B1 3HN England to 19 Griffin House 18-19 Ludgate Hill Birmingham B3 1DW on 2020-10-01
dot icon29/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon26/06/2019
Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE to The Chamberlain Building 36 Frederick Street Birmingham B1 3HN on 2019-06-26
dot icon25/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon22/05/2018
Termination of appointment of Steven Gerard Byrne as a director on 2018-05-22
dot icon22/05/2018
Cessation of Steven Gerard Byrne as a person with significant control on 2018-05-22
dot icon22/05/2018
Notification of Kevin John Cooper as a person with significant control on 2018-05-22
dot icon22/05/2018
Appointment of Mr Kevin John Cooper as a director on 2018-05-22
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon11/12/2017
Termination of appointment of David Philip Fair as a secretary on 2017-11-30
dot icon05/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon02/05/2017
Termination of appointment of Michael John O'sullivan as a director on 2017-04-19
dot icon08/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon01/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon22/09/2014
Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham B1 3HN to C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE on 2014-09-22
dot icon03/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Michael John O'sullivan as a director
dot icon09/12/2013
Appointment of Mr David Philip Fair as a secretary
dot icon09/12/2013
Appointment of Mr Steven Gerard Byrne as a director
dot icon09/12/2013
Termination of appointment of Neil Beaumont as a director
dot icon25/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon04/03/2013
Certificate of change of name
dot icon04/03/2013
Change of name notice
dot icon12/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon27/01/2012
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
31/01/2023
dot iconNext confirmation date
23/05/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Kevin John
Director
22/05/2018 - Present
35
O'sullivan, Michael John
Director
01/02/2013 - 19/04/2017
24
Beaumont, Neil Geoffrey
Director
27/01/2012 - 01/02/2013
185
Byrne, Steven Gerard
Director
01/02/2013 - 22/05/2018
62
Fair, David Philip
Secretary
01/02/2013 - 30/11/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELMSFORD MANAGEMENT COMPANY LIMITED

CHELMSFORD MANAGEMENT COMPANY LIMITED is an(a) Liquidation company incorporated on 27/01/2012 with the registered office located at Waterloo House, 20 Waterloo Street, Birmingham B2 5TB. There is currently 1 active director 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 MANAGEMENT COMPANY LIMITED?

toggle

CHELMSFORD MANAGEMENT COMPANY LIMITED is currently Liquidation. It was registered on 27/01/2012 .

Where is CHELMSFORD MANAGEMENT COMPANY LIMITED located?

toggle

CHELMSFORD MANAGEMENT COMPANY LIMITED is registered at Waterloo House, 20 Waterloo Street, Birmingham B2 5TB.

What does CHELMSFORD MANAGEMENT COMPANY LIMITED do?

toggle

CHELMSFORD MANAGEMENT COMPANY 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 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/07/2024: Order of court to wind up.