CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851682

Incorporation date

31/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambs CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon14/05/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Termination of appointment of Karl David Wilson as a director on 2022-01-17
dot icon04/01/2022
Appointment of Mr Andrew Barry Jones as a director on 2022-01-04
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon29/08/2020
Termination of appointment of Encore Legal and Surveying Limited as a secretary on 2020-08-29
dot icon29/08/2020
Appointment of Epmg Legal Limited as a secretary on 2020-08-29
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon19/10/2017
Termination of appointment of Imran Jawaid as a director on 2017-10-11
dot icon19/10/2017
Appointment of Mr Karl David Wilson as a director on 2017-10-11
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon15/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon10/06/2016
Termination of appointment of Deepak Songra as a director on 2016-04-08
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon21/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/03/2014
Appointment of Mr Deepak Songra as a director
dot icon11/03/2014
Appointment of Dr Imran Jawaid as a director
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon07/08/2013
Termination of appointment of Robert Gilbert as a director
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Suzanne Irons as a director
dot icon08/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-31
dot icon27/09/2011
Registered office address changed from , Parkdene Wilton Road, Melton Mowbray, Leicestershire, LE13 0UJ on 2011-09-27
dot icon26/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon26/08/2011
Appointment of Suzanne Irons as a director
dot icon08/08/2011
Termination of appointment of Central Management (Uk) Limited as a secretary
dot icon08/08/2011
Appointment of Encore Legal and Surveying Limited as a secretary
dot icon26/07/2011
Termination of appointment of Kelly French as a director
dot icon08/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/08/2010
Secretary's details changed for Central Management (Uk) Limited on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon18/02/2010
Termination of appointment of Michael Lonnon as a secretary
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon23/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/05/2009
Appointment terminate, secretary karen lorraine atterbury logged form
dot icon16/05/2009
Secretary appointed central management (uk) LIMITED
dot icon16/05/2009
Registered office changed on 16/05/2009 from, 80 new bond street, london, W1S 1SB, united kingdom
dot icon17/04/2009
Director appointed kelly jane french
dot icon16/04/2009
Appointment terminated director lynne hartshorn
dot icon27/01/2009
Director appointed lynne hartshorn
dot icon27/01/2009
Director appointed robert charles gilbert
dot icon05/01/2009
Secretary appointed michael andrew lonnon
dot icon02/01/2009
Registered office changed on 02/01/2009 from, second floor beech house, 551 avebury boulevard, milton keynes, MK9 3DR
dot icon02/01/2009
Appointment terminated secretary peter carr
dot icon01/10/2008
Registered office changed on 01/10/2008 from, st david's court, union street, wolverhampton, west midlands, WV1 3JE
dot icon11/08/2008
31/07/08 no member list
dot icon11/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/07/2008
Appointment terminated director michael marsden
dot icon23/05/2008
Appointment terminated director claire everest
dot icon08/05/2008
Secretary appointed peter anthony carr
dot icon08/05/2008
Appointment terminated secretary james jordan
dot icon03/01/2008
Registered office changed on 03/01/08 from:\2 princes way, solihull, west midlands B91 3ES
dot icon18/12/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon11/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon31/07/2007
Return made up to 31/07/07; full list of members
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon27/11/2006
Memorandum and Articles of Association
dot icon27/11/2006
Resolutions
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/10/2006
Director's particulars changed
dot icon17/10/2006
Director's particulars changed
dot icon02/08/2006
Return made up to 31/07/06; full list of members
dot icon31/07/2006
Memorandum and Articles of Association
dot icon31/07/2006
Resolutions
dot icon24/08/2005
Return made up to 31/07/05; full list of members
dot icon15/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon02/09/2004
Return made up to 31/07/04; full list of members
dot icon01/11/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Registered office changed on 18/10/03 from:\25 meer street, stratford upon avon, warwickshire, CV37 6QB
dot icon18/10/2003
Secretary resigned
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New secretary appointed
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Secretary resigned
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
Registered office changed on 15/08/03 from:\1ST floor, 14/18 city road, cardiff, CF24 3DL
dot icon31/07/2003
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
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Barry
Director
04/01/2022 - Present
-

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 CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED

CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at 2 Hills Road, Cambridge, Cambs CB2 1JP. 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 CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED?

toggle

CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/07/2003 .

Where is CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambs CB2 1JP.

What does CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-31 with updates.