CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03522643

Incorporation date

06/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Bartholomew Way Clinic, 13a, Bartholomew Way, Horsham, West Sussex RH12 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1998)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon20/01/2025
Appointment of Mr Martin Jenkins as a secretary on 2025-01-19
dot icon19/01/2025
Termination of appointment of Jane Melanie Scampton as a secretary on 2025-01-19
dot icon19/01/2025
Registered office address changed from 10 Cobbetts Mews Pulborough RH20 1AJ England to Bartholomew Way Clinic 13a, Bartholomew Way Horsham West Sussex RH12 5JL on 2025-01-19
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Termination of appointment of Ian Ronald Evans Williams as a director on 2024-11-11
dot icon11/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/10/2022
Registered office address changed from 23 Pine Gardens Surbiton Surrey KT5 8LJ to 10 Cobbetts Mews Pulborough RH20 1AJ on 2022-10-06
dot icon06/10/2022
Appointment of Mrs Jane Melanie Scampton as a secretary on 2022-10-01
dot icon06/10/2022
Termination of appointment of Geoffrey Laurence Turner as a secretary on 2022-09-30
dot icon18/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-06 no member list
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-06 no member list
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-06 no member list
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-06 no member list
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-06 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-06 no member list
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-06 no member list
dot icon31/03/2010
Director's details changed for Carolyn Jane Harris on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Ian Ronald Evans Williams on 2010-03-31
dot icon31/03/2010
Director's details changed for Sophie Alice Bence on 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Annual return made up to 06/03/09
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/05/2008
Annual return made up to 06/03/08
dot icon31/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
New director appointed
dot icon08/03/2007
Annual return made up to 06/03/07
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Annual return made up to 06/03/06
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Annual return made up to 06/03/05
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/03/2004
Annual return made up to 06/03/04
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/10/2003
Accounts for a dormant company made up to 2002-03-31
dot icon27/03/2003
Annual return made up to 06/03/03
dot icon09/09/2002
New director appointed
dot icon01/07/2002
Registered office changed on 01/07/02 from: 13 bartholomew way horsham west sussex RH12 5JL
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
New director appointed
dot icon02/04/2002
Annual return made up to 06/03/02
dot icon06/02/2002
Registered office changed on 06/02/02 from: stag gate house 63-64 the avenue southampton hampshire SO17 1XS
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon07/11/2001
Location of register of members
dot icon19/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/03/2001
Annual return made up to 06/03/01
dot icon29/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/05/2000
Annual return made up to 06/03/00
dot icon09/09/1999
Resolutions
dot icon08/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon27/08/1999
Registered office changed on 27/08/99 from: southbrook house brook street bishops waltham southampton SO32 1AX
dot icon26/08/1999
Resolutions
dot icon17/03/1999
Annual return made up to 06/03/99
dot icon05/10/1998
Resolutions
dot icon13/08/1998
Secretary resigned
dot icon07/08/1998
Memorandum and Articles of Association
dot icon07/08/1998
Resolutions
dot icon06/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
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)
2021
0
79.44K
-
0.00
-
-
2022
0
79.44K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Williams, Ian Ronald Evans
Director
31/01/2002 - 11/11/2024
3
Scampton, Jane Melanie
Secretary
01/10/2022 - 19/01/2025
-
Jenkins, Martin
Secretary
19/01/2025 - Present
-
Harris, Carolyn Jane
Director
14/08/2002 - Present
-
Bence, Sophie Alice
Director
15/06/2007 - 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+
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 CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED

CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/03/1998 with the registered office located at Bartholomew Way Clinic, 13a, Bartholomew Way, Horsham, West Sussex RH12 5JL. 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 CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED?

toggle

CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/03/1998 .

Where is CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED located?

toggle

CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED is registered at Bartholomew Way Clinic, 13a, Bartholomew Way, Horsham, West Sussex RH12 5JL.

What does CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED do?

toggle

CHENNELLS BROOK RETAIL 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 CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.