CHESHIRE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02931411

Incorporation date

20/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Southernbrook 3a, Clarence Gate, Bognor Regis PO21 3RECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1994)
dot icon01/12/2025
Registered office address changed from Clarkes Estates 27 Sudley Road Bognor Regis West Sussex PO21 1EW England to Southernbrook 3a Clarence Gate Bognor Regis PO213RE on 2025-12-01
dot icon19/08/2025
Registered office address changed from 27 Sudley Road Bognor Regis West Sussex PO21 1EW United Kingdom to Clarkes Estates 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 2025-08-19
dot icon19/08/2025
Appointment of Southdowns Lettings and Management Limited as a secretary on 2025-08-08
dot icon19/08/2025
Director's details changed for Mr Barry Holford on 2025-08-08
dot icon19/08/2025
Director's details changed for Mr Sean Michael Keefe on 2025-08-08
dot icon19/08/2025
Director's details changed for Lawrence Stephen Reeves on 2025-08-08
dot icon18/08/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-08-07
dot icon18/08/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 2025-08-18
dot icon30/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Park Lane Croydon CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Barry Holford on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Sean Michael Keefe on 2025-03-25
dot icon25/03/2025
Director's details changed for Lawrence Stephen Reeves on 2025-03-25
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon03/01/2024
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 94 Park Lane Park Lane Croydon CR0 1JB on 2024-01-03
dot icon13/09/2023
Termination of appointment of Gem Estate Management Limited as a secretary on 2023-08-01
dot icon13/09/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-08-01
dot icon13/09/2023
Appointment of Mr Sean Michael Keefe as a director on 2023-08-01
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon06/02/2023
Micro company accounts made up to 2022-06-30
dot icon27/09/2022
Termination of appointment of Michelle Scott as a director on 2022-09-27
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon03/05/2022
Appointment of Mr Barry Holford as a director on 2022-05-03
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon18/05/2021
Micro company accounts made up to 2020-06-30
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon07/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-07
dot icon13/11/2019
Micro company accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon15/04/2019
Termination of appointment of Raymond Leslie Massey as a director on 2019-02-22
dot icon08/04/2019
Director's details changed for Mrs Michelle Scott on 2019-04-08
dot icon08/04/2019
Director's details changed for Raymond Leslie Massey on 2019-04-08
dot icon19/12/2018
Micro company accounts made up to 2018-06-30
dot icon06/12/2018
Appointment of Mrs Michelle Scott as a director on 2018-11-29
dot icon30/07/2018
Termination of appointment of Bernadette Connellan as a director on 2018-07-27
dot icon31/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon23/10/2017
Micro company accounts made up to 2017-06-30
dot icon25/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon09/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon12/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon10/08/2015
Termination of appointment of Edward Walsh as a director on 2015-08-06
dot icon10/08/2015
Termination of appointment of Sean Roberts as a director on 2015-08-06
dot icon04/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon12/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon13/10/2014
Termination of appointment of Gita Frolova as a director on 2014-10-10
dot icon16/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon28/05/2014
Appointment of Bernadette Connellan as a director
dot icon07/05/2014
Termination of appointment of Bernadette Connellan as a director
dot icon07/05/2014
Termination of appointment of Barry Holford as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon12/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon28/06/2012
Appointment of Lawrence Stephen Reeves as a director
dot icon31/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon20/04/2012
Appointment of Gita Frolova as a director
dot icon16/04/2012
Appointment of Raymond Leslie Massey as a director
dot icon31/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon13/09/2011
Termination of appointment of Catherine Bradford as a director
dot icon15/06/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon15/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon15/06/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon15/06/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon13/04/2011
Appointment of Edward Walsh as a director
dot icon13/04/2011
Appointment of Sean Roberts as a director
dot icon05/04/2011
Appointment of Catherine Bradford as a director
dot icon03/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon25/05/2010
Director's details changed for Bernadette Connellan on 2010-05-20
dot icon25/05/2010
Secretary's details changed for Gem Estate Management Limited on 2010-05-20
dot icon25/05/2010
Director's details changed for Barry Holford on 2010-05-20
dot icon20/05/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon23/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon10/06/2009
Return made up to 20/05/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 20/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / bernadette connwllan / 01/01/2008
dot icon23/01/2008
Director resigned
dot icon14/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon08/11/2007
New director appointed
dot icon19/06/2007
Return made up to 20/05/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/06/2006
Return made up to 20/05/06; full list of members
dot icon19/06/2006
Registered office changed on 19/06/06 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon16/06/2006
New director appointed
dot icon27/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/09/2005
Director resigned
dot icon09/06/2005
Director resigned
dot icon06/06/2005
Return made up to 20/05/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon26/05/2004
Return made up to 20/05/04; full list of members
dot icon01/11/2003
Full accounts made up to 2003-06-30
dot icon27/05/2003
Return made up to 20/05/03; full list of members
dot icon20/05/2003
New director appointed
dot icon01/05/2003
Full accounts made up to 2002-06-30
dot icon24/05/2002
Return made up to 20/05/02; full list of members
dot icon22/05/2002
Secretary resigned;director resigned
dot icon22/05/2002
New secretary appointed
dot icon11/04/2002
New director appointed
dot icon27/02/2002
Full accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 20/05/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-06-30
dot icon07/06/2000
Return made up to 20/05/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-06-30
dot icon20/08/1999
Registered office changed on 20/08/99 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon06/06/1999
Return made up to 20/05/99; no change of members
dot icon14/04/1999
Full accounts made up to 1998-06-30
dot icon03/07/1998
Return made up to 20/05/98; full list of members
dot icon22/04/1998
New secretary appointed;new director appointed
dot icon22/04/1998
Secretary resigned
dot icon20/03/1998
Full accounts made up to 1997-06-30
dot icon18/08/1997
Director resigned
dot icon07/08/1997
New director appointed
dot icon23/07/1997
Return made up to 20/05/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-06-30
dot icon31/10/1996
Accounting reference date extended from 31/05/96 to 30/06/96
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon18/08/1996
Accounts made up to 1996-05-31
dot icon18/08/1996
Resolutions
dot icon22/07/1996
New director appointed
dot icon08/07/1996
Return made up to 20/05/96; no change of members
dot icon20/03/1996
Full accounts made up to 1995-05-31
dot icon11/01/1996
Registered office changed on 11/01/96 from: 19 market place olney buckinghamshire MK46 4BA
dot icon13/11/1995
New secretary appointed;new director appointed
dot icon13/11/1995
Secretary resigned;new director appointed
dot icon13/11/1995
Director resigned;new director appointed
dot icon26/07/1995
Return made up to 20/05/95; full list of members
dot icon25/05/1994
New director appointed
dot icon25/05/1994
Secretary resigned;director resigned;new director appointed
dot icon25/05/1994
Registered office changed on 25/05/94 from: 31 corsham street london N1 6DR
dot icon20/05/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
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)
2021
0
11.34K
-
0.00
-
-
2021
0
11.34K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

11.34K £Ascended- *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2023 - 07/08/2025
157
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 01/08/2023
281
Keefe, Sean Michael
Director
01/08/2023 - Present
-
Holford, Barry
Director
03/05/2022 - Present
-
Reeves, Lawrence Stephen
Director
27/03/2012 - 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 CHESHIRE MANAGEMENT COMPANY LIMITED

CHESHIRE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/05/1994 with the registered office located at Southernbrook 3a, Clarence Gate, Bognor Regis PO21 3RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE MANAGEMENT COMPANY LIMITED?

toggle

CHESHIRE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/05/1994 .

Where is CHESHIRE MANAGEMENT COMPANY LIMITED located?

toggle

CHESHIRE MANAGEMENT COMPANY LIMITED is registered at Southernbrook 3a, Clarence Gate, Bognor Regis PO21 3RE.

What does CHESHIRE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHESHIRE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from Clarkes Estates 27 Sudley Road Bognor Regis West Sussex PO21 1EW England to Southernbrook 3a Clarence Gate Bognor Regis PO213RE on 2025-12-01.