CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436060

Incorporation date

25/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corner House, Brook Lane, Alderley Edge SK9 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1989)
dot icon11/12/2025
Appointment of Ms Paige Joyce Balas as a director on 2025-12-10
dot icon11/12/2025
Appointment of Mr Taran Ozagir as a director on 2025-12-10
dot icon10/12/2025
Appointment of Dr Michael John Atkins as a director on 2025-12-10
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon31/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon12/05/2025
Appointment of Mrs Julie Twist as a director on 2025-05-01
dot icon18/03/2025
Registered office address changed from Anderson House Goodall Street Macclesfield SK11 7BD England to Corner House Brook Lane Alderley Edge SK9 7QQ on 2025-03-18
dot icon18/03/2025
Termination of appointment of David Robert Dodds as a director on 2025-03-17
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon08/10/2024
Termination of appointment of Sarah Louise Hodgson as a director on 2024-09-25
dot icon08/10/2024
Termination of appointment of Timothy Paul Hodgson as a director on 2024-09-25
dot icon08/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/11/2023
Confirmation statement made on 2023-09-25 with updates
dot icon18/05/2023
Appointment of Mr David Robert Dodds as a director on 2023-05-10
dot icon18/05/2023
Appointment of Mr David Shuttleworth as a director on 2023-05-10
dot icon16/11/2022
Termination of appointment of Brian Hilton as a director on 2022-11-05
dot icon16/11/2022
Termination of appointment of Matthew Richard Harry Brown as a director on 2022-11-10
dot icon01/11/2022
Confirmation statement made on 2022-09-25 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/10/2021
Appointment of Mrs Christine Shuttleworth as a director on 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon11/08/2021
Termination of appointment of Wendy Gaynor Stebbing as a director on 2021-08-11
dot icon03/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon29/11/2020
Confirmation statement made on 2020-09-25 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/11/2019
Confirmation statement made on 2019-09-25 with updates
dot icon26/11/2019
Termination of appointment of Barbara Daniells as a director on 2019-11-20
dot icon15/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/11/2018
Confirmation statement made on 2018-09-25 with updates
dot icon12/11/2018
Termination of appointment of Hazel Braid as a director on 2018-11-01
dot icon24/11/2017
Director's details changed for Mr Kerry Andrew Bland on 2017-11-11
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/11/2017
Confirmation statement made on 2017-09-25 with updates
dot icon12/11/2017
Appointment of Mrs Sarah Louise Hodgson as a director on 2017-11-01
dot icon12/11/2017
Appointment of Mr Timothy Paul Hodgson as a director on 2017-11-01
dot icon11/10/2017
Appointment of Ms Barbara Daniells as a director on 2017-09-29
dot icon09/10/2017
Appointment of Mr Brian Hilton as a director on 2017-09-29
dot icon09/10/2017
Appointment of Mr Kerry Andrew Bland as a director on 2017-09-29
dot icon09/10/2017
Appointment of Ms Wendy Gaynor Stebbing as a director on 2017-09-29
dot icon30/03/2017
Termination of appointment of Steven Paul Jennings as a director on 2017-03-18
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon15/02/2016
Appointment of Mr Matthew Richard Harry Brown as a director on 2015-10-19
dot icon21/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon07/12/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/05/2014
Termination of appointment of Stephen Whamond as a director
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/10/2013
Director's details changed for Mrs Hazel Braid on 2013-10-07
dot icon30/10/2013
Director's details changed for Mr Brian Harry Braid on 2013-10-07
dot icon30/10/2013
Director's details changed for Mr Brian Harry Braid on 2013-10-07
dot icon30/10/2013
Director's details changed for Mrs Hazel Braid on 2013-10-07
dot icon30/10/2013
Director's details changed for Mr Stephen Whamond on 2013-10-07
dot icon30/10/2013
Director's details changed for Mr Brian Harry Braid on 2013-10-07
dot icon25/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon22/10/2013
Registered office address changed from C/O Christian Smyth Corner House Brook Lane Alderley Edge Cheshire SK9 7QQ England on 2013-10-22
dot icon22/10/2013
Registered office address changed from 85-87 Market Street Westhoughton Bolton BL5 3AA on 2013-10-22
dot icon07/10/2013
Appointment of Ckcs Limited as a secretary
dot icon07/10/2013
Termination of appointment of P R Gibbs & Co Limited as a secretary
dot icon07/10/2013
Termination of appointment of Christian Smyth as a director
dot icon07/10/2013
Termination of appointment of Christian Smyth as a director
dot icon27/03/2013
Appointment of Mr Brian Harry Braid as a director
dot icon27/03/2013
Termination of appointment of Brian Clamp as a director
dot icon11/12/2012
Termination of appointment of Gudrun Ravetz as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon17/04/2012
Appointment of Mrs Hazel Braid as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon19/05/2011
Termination of appointment of Sally O'hara as a director
dot icon19/05/2011
Termination of appointment of Eric Whittaker as a director
dot icon01/03/2011
Appointment of Mrs Gudrun Nathania Ravetz as a director
dot icon28/02/2011
Appointment of Mr Stephen Whamond as a director
dot icon17/01/2011
Appointment of Miss Sally Ann O'hara as a director
dot icon16/12/2010
Accounts for a small company made up to 2010-02-28
dot icon07/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/09/2010
Termination of appointment of John Bond as a director
dot icon02/03/2010
Accounts for a small company made up to 2009-02-28
dot icon17/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon13/11/2009
Secretary's details changed for P R Gibbs & Co Limited on 2009-10-01
dot icon12/11/2009
Director's details changed for Christian Gordon Chilvers Smyth on 2009-10-01
dot icon12/11/2009
Director's details changed for John Clive Bond on 2009-10-01
dot icon12/11/2009
Director's details changed for Eric Anthony Whittaker on 2009-10-01
dot icon12/11/2009
Director's details changed for Steven Paul Jennings on 2009-10-01
dot icon12/11/2009
Director's details changed for Brian Alfred Clamp on 2009-10-01
dot icon11/02/2009
Return made up to 01/10/08; full list of members
dot icon23/01/2009
Appointment terminated director robert day
dot icon22/01/2009
Accounts for a small company made up to 2008-02-29
dot icon16/01/2009
Appointment terminated director robert kitson
dot icon12/12/2008
Appointment terminated director stephen glasgow
dot icon20/11/2008
Registered office changed on 20/11/2008 from, spring court, spring road hale, altrincham, cheshire, WA14 2UQ
dot icon19/11/2008
Secretary appointed p r gibbs & co LIMITED
dot icon19/11/2008
Appointment terminated secretary simon harrop
dot icon26/03/2008
Return made up to 01/10/07; full list of members
dot icon13/03/2008
Director appointed robert day
dot icon07/01/2008
Registered office changed on 07/01/08 from: c/o dunlop haywards, roberts house 80 manchester road, altrincham, cheshire WA14 4PL
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/12/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon13/04/2007
New director appointed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 01/10/06; full list of members
dot icon26/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon26/10/2005
Return made up to 01/10/05; change of members
dot icon21/10/2005
Accounts for a small company made up to 2005-03-31
dot icon19/07/2005
Director resigned
dot icon21/06/2005
Director resigned
dot icon12/01/2005
Accounts for a small company made up to 2004-03-31
dot icon15/11/2004
Return made up to 01/10/04; change of members
dot icon22/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon17/03/2004
Accounts for a small company made up to 2003-03-31
dot icon01/03/2004
Director resigned
dot icon24/10/2003
Return made up to 01/10/03; full list of members
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o stuarts property services, 1-5 the downs, altrincham, cheshire WA14 2QD
dot icon09/12/2002
Accounts for a small company made up to 2002-03-31
dot icon27/10/2002
Return made up to 01/10/02; change of members
dot icon17/08/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon01/11/2001
Return made up to 01/10/01; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/11/2000
Registered office changed on 27/11/00 from: howard house, 28 lloyd street, altrincham, cheshire WA14 2DE
dot icon05/10/2000
Return made up to 01/10/00; change of members
dot icon04/09/2000
Accounts for a small company made up to 2000-03-31
dot icon13/10/1999
Return made up to 01/10/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon30/06/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon09/10/1998
Return made up to 01/10/98; change of members
dot icon27/08/1998
Accounts for a small company made up to 1998-03-31
dot icon22/07/1998
Director resigned
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/12/1997
New director appointed
dot icon26/09/1997
Return made up to 01/10/97; change of members
dot icon29/01/1997
Director resigned
dot icon03/01/1997
New director appointed
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon08/10/1996
Return made up to 01/10/96; bulk list available separately
dot icon30/04/1996
Director resigned
dot icon28/11/1995
New director appointed
dot icon16/11/1995
Return made up to 01/10/95; no change of members
dot icon30/08/1995
Full accounts made up to 1995-03-31
dot icon29/06/1995
Registered office changed on 29/06/95 from: c/o stuarts property services, howard house, 28 lloyd street altrincham, cheshire WA14 2DE
dot icon13/06/1995
Registered office changed on 13/06/95 from: the old mill, finney lane heald green, cheadle, cheshire SK8 3DF
dot icon12/12/1994
Return made up to 01/10/94; full list of members
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Secretary resigned;director resigned
dot icon23/11/1994
Director resigned
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New secretary appointed
dot icon15/11/1994
Registered office changed on 15/11/94 from: stockport road.,, Cheadle heath, stockport, SK3 0PE
dot icon28/10/1994
New director appointed
dot icon27/09/1994
Ad 16/12/93-21/09/94 £ si [email protected] £ ic 77/77
dot icon27/09/1994
Director resigned
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon18/11/1993
Return made up to 01/10/93; full list of members
dot icon21/07/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
Return made up to 01/10/92; full list of members
dot icon28/02/1993
Accounting reference date extended from 28/02 to 31/03
dot icon13/08/1992
Full accounts made up to 1992-02-29
dot icon30/04/1992
Director resigned
dot icon30/04/1992
Director resigned
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Return made up to 01/10/91; full list of members
dot icon24/06/1991
Return made up to 23/04/91; full list of members
dot icon24/06/1991
Resolutions
dot icon29/04/1991
Full accounts made up to 1991-02-28
dot icon10/04/1991
Accounting reference date shortened from 30/06 to 28/02
dot icon26/07/1990
Memorandum and Articles of Association
dot icon18/07/1990
Memorandum and Articles of Association
dot icon18/07/1990
Resolutions
dot icon23/03/1990
Resolutions
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Resolutions
dot icon18/01/1990
Certificate of change of name
dot icon12/01/1990
New director appointed
dot icon12/01/1990
Ad 14/12/89--------- £ si [email protected]=74 £ ic 2/76
dot icon12/01/1990
Accounting reference date notified as 30/06
dot icon29/11/1989
Secretary resigned;new secretary appointed
dot icon29/11/1989
Registered office changed on 29/11/89 from: 2 baches street, london, N1 6UB
dot icon29/11/1989
Director resigned;new director appointed
dot icon24/11/1989
Memorandum and Articles of Association
dot icon24/11/1989
Resolutions
dot icon25/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
28/02/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
246.33K
-
0.00
233.03K
-
2022
1
217.48K
-
0.00
233.03K
-
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snook, Royston
Director
27/04/1999 - 26/05/2005
2
Honeybill, Ian
Director
09/03/1992 - 27/09/1994
21
Braid, Hazel
Director
17/04/2012 - 01/11/2018
3
Whamond, Stephen
Director
28/01/2011 - 29/04/2014
10
Glasgow, Stephen
Director
30/03/2006 - 31/01/2008
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED

CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/10/1989 with the registered office located at Corner House, Brook Lane, Alderley Edge SK9 7QQ. There are currently 9 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 CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/10/1989 .

Where is CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED is registered at Corner House, Brook Lane, Alderley Edge SK9 7QQ.

What does CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Ms Paige Joyce Balas as a director on 2025-12-10.