CHELWOOD BEACON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELWOOD BEACON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05919218

Incorporation date

30/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Penns Cottage, Horsham Road, Steyning BN44 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2006)
dot icon09/03/2026
Appointment of Ms Carol Ann Hartley as a director on 2026-03-07
dot icon15/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Appointment of Mr Giles Clifford Dixon as a director on 2025-02-12
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon20/12/2023
Appointment of Mr Peter Lowes Collinson as a director on 2023-12-20
dot icon15/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon13/12/2021
Appointment of Mr Lee William Butler as a director on 2021-12-13
dot icon13/12/2021
Termination of appointment of Philip Maturin Davy as a director on 2021-12-13
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/11/2020
Appointment of Mr Brian Henry as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Simon John Lapthorn as a director on 2020-11-25
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon20/04/2020
Registered office address changed from 45 Whitford Estates 45 Penfold Way Steyning West Sussex BN44 3PG England to Penns Cottage Horsham Road Steyning BN44 3LJ on 2020-04-20
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon20/04/2018
Termination of appointment of Brian Henry as a director on 2018-04-19
dot icon20/04/2018
Appointment of Mr Philip Maturin Davy as a director on 2018-04-19
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon30/03/2017
Appointment of Mr Simon John Lapthorn as a director on 2017-03-15
dot icon30/03/2017
Termination of appointment of Arthur John Rixon as a director on 2017-03-15
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon26/02/2016
Registered office address changed from C/O Martin Lacey Buckley Unit 8 Bridge Road Business Park Haywards Heath West Sussex RH16 1TX to 45 Whitford Estates 45 Penfold Way Steyning West Sussex BN44 3PG on 2016-02-26
dot icon25/02/2016
Appointment of Mr Edwin James Whitford Jenkinson as a secretary on 2016-02-25
dot icon25/02/2016
Termination of appointment of Gerard Peter Burton as a secretary on 2016-02-25
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon23/09/2014
Micro company accounts made up to 2014-03-31
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon23/05/2014
Registered office address changed from 11 Hatton Garden London EC1N 8AH on 2014-05-23
dot icon24/04/2014
Appointment of Mr Brian Henry as a director
dot icon24/04/2014
Appointment of Mr Arthur John Rixon as a director
dot icon24/04/2014
Appointment of Mr Gerard Peter Burton as a director
dot icon24/04/2014
Appointment of Mr Gerard Peter Burton as a secretary
dot icon24/04/2014
Termination of appointment of Michael Rosenfeld as a director
dot icon24/04/2014
Termination of appointment of William Mcarthur as a director
dot icon24/04/2014
Termination of appointment of Jonathan Hampton as a director
dot icon24/04/2014
Termination of appointment of William Mcarthur as a secretary
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon19/01/2010
Termination of appointment of Nicholas Carter as a director
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon31/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/09/2008
Return made up to 30/08/08; full list of members
dot icon17/04/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/01/2008
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon03/10/2007
Return made up to 30/08/07; full list of members
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon27/11/2006
Secretary resigned;director resigned
dot icon27/11/2006
Director resigned
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon30/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Lee William
Director
13/12/2021 - Present
2
Dixon, Giles Clifford
Director
12/02/2025 - Present
7
Mr Gerard Peter Burton
Director
24/04/2014 - Present
55
Collinson, Peter Lowes
Director
20/12/2023 - Present
6
Henry, Brian
Director
25/11/2020 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELWOOD BEACON MANAGEMENT COMPANY LIMITED

CHELWOOD BEACON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/08/2006 with the registered office located at Penns Cottage, Horsham Road, Steyning BN44 3LJ. There are currently 6 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 CHELWOOD BEACON MANAGEMENT COMPANY LIMITED?

toggle

CHELWOOD BEACON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/08/2006 .

Where is CHELWOOD BEACON MANAGEMENT COMPANY LIMITED located?

toggle

CHELWOOD BEACON MANAGEMENT COMPANY LIMITED is registered at Penns Cottage, Horsham Road, Steyning BN44 3LJ.

What does CHELWOOD BEACON MANAGEMENT COMPANY LIMITED do?

toggle

CHELWOOD BEACON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELWOOD BEACON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Ms Carol Ann Hartley as a director on 2026-03-07.