CHESELBOURNE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHESELBOURNE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02825403

Incorporation date

09/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

8,Hillview Cottages, Cheselbourne, Dorchester DT2 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1993)
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/07/2025
Termination of appointment of Nicholas James Chatt as a director on 2025-07-29
dot icon11/05/2025
Appointment of Mrs Katherine Lucinda Taylor as a secretary on 2025-05-11
dot icon11/05/2025
Appointment of Ms Ann Mary Johnson as a director on 2025-05-11
dot icon11/05/2025
Registered office address changed from 6 Hillview Cottages Cheselbourne Dorchester DT2 7NL England to 8,Hillview Cottages Cheselbourne Dorchester DT2 7NL on 2025-05-11
dot icon11/05/2025
Termination of appointment of Nicholas James Chatt as a secretary on 2025-05-11
dot icon29/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon26/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon27/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon05/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon21/02/2021
Micro company accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon14/08/2018
Appointment of Mr Nicholas James Chatt as a secretary on 2018-08-08
dot icon14/08/2018
Termination of appointment of Toby Vincent Foster Hammond as a secretary on 2018-08-08
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon10/08/2018
Registered office address changed from 5 Hillview Cottages Cheselbourne Dorchester Dorset DT2 7NL England to 6 Hillview Cottages Cheselbourne Dorchester DT2 7NL on 2018-08-10
dot icon10/08/2018
Appointment of Mrs Katherine Taylor as a director on 2018-08-08
dot icon10/08/2018
Termination of appointment of Emma May Northover as a director on 2018-08-08
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Registered office address changed from 7 Hillview Cottages Cheselbourne Dorchester Dorset DT2 7NL to 5 Hillview Cottages Cheselbourne Dorchester Dorset DT2 7NL on 2015-04-29
dot icon29/04/2015
Termination of appointment of Toby Vincent Foster Hammond as a director on 2015-04-28
dot icon29/04/2015
Appointment of Mrs Emma May Northover as a director on 2015-04-28
dot icon29/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon29/03/2015
Director's details changed for Mr Toby Vincent Foster Hammond on 2015-01-12
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon26/03/2010
Director's details changed for Nicholas James Chatt on 2010-03-26
dot icon26/03/2010
Director's details changed for Toby Vincent Foster Hammond on 2010-03-26
dot icon30/03/2009
Return made up to 26/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 26/03/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 26/03/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 26/03/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 26/03/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 26/03/04; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2003
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon25/04/2003
Return made up to 26/03/03; full list of members
dot icon30/04/2002
Return made up to 26/03/02; full list of members
dot icon01/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon02/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon02/04/2001
Return made up to 26/03/01; full list of members
dot icon05/07/2000
Return made up to 09/06/00; full list of members
dot icon08/07/1999
Accounts for a dormant company made up to 1999-06-30
dot icon08/07/1999
Return made up to 09/06/99; no change of members
dot icon21/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon12/06/1998
Return made up to 09/06/98; full list of members
dot icon18/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon18/06/1997
Return made up to 09/06/97; full list of members
dot icon08/07/1996
Accounts for a dormant company made up to 1996-06-30
dot icon08/07/1996
Resolutions
dot icon10/06/1996
Return made up to 09/06/96; full list of members
dot icon14/04/1996
New secretary appointed;new director appointed
dot icon14/04/1996
New director appointed
dot icon14/04/1996
Registered office changed on 14/04/96 from: 14A haven road canford cliffs poole dorset BH13 7LP
dot icon14/04/1996
Secretary resigned;director resigned
dot icon14/04/1996
Director resigned
dot icon24/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon24/08/1995
Resolutions
dot icon15/08/1995
Return made up to 09/06/95; full list of members
dot icon24/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon24/04/1995
Resolutions
dot icon06/09/1994
Return made up to 09/06/94; full list of members
dot icon09/08/1994
Ad 05/01/94--------- £ si 1@1=1 £ ic 7/8
dot icon09/08/1994
Ad 01/08/94--------- £ si 5@1=5 £ ic 2/7
dot icon24/06/1993
Director resigned;new director appointed
dot icon24/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1993
Registered office changed on 24/06/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon09/06/1993
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
31/03/2025
dot iconNext confirmation date
29/03/2026
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
5.52K
-
0.00
-
-
2022
0
5.97K
-
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
Chatt, Nicholas James
Director
01/04/1996 - 29/07/2025
1
Taylor, Katherine Lucinda
Secretary
11/05/2025 - Present
-
Johnson, Ann Mary
Director
11/05/2025 - Present
-
Chatt, Nicholas James
Secretary
08/08/2018 - 11/05/2025
-
Taylor, Katherine
Director
08/08/2018 - 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 CHESELBOURNE MANAGEMENT LIMITED

CHESELBOURNE MANAGEMENT LIMITED is an(a) Active company incorporated on 09/06/1993 with the registered office located at 8,Hillview Cottages, Cheselbourne, Dorchester DT2 7NL. There are currently 3 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 CHESELBOURNE MANAGEMENT LIMITED?

toggle

CHESELBOURNE MANAGEMENT LIMITED is currently Active. It was registered on 09/06/1993 .

Where is CHESELBOURNE MANAGEMENT LIMITED located?

toggle

CHESELBOURNE MANAGEMENT LIMITED is registered at 8,Hillview Cottages, Cheselbourne, Dorchester DT2 7NL.

What does CHESELBOURNE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHESELBOURNE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-29 with no updates.