CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971740

Incorporation date

27/09/1994

Size

Dormant

Contacts

Registered address

Registered address

21 Thirlmere Way, Bognor Regis, West Sussex PO22 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1994)
dot icon20/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon06/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon10/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon10/10/2023
Termination of appointment of Stuart Alan Newens as a director on 2023-06-11
dot icon10/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon08/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon08/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon15/10/2020
Micro company accounts made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon13/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon02/04/2019
Appointment of Mr Christopher James Anthony White as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mr Stuart Alan Newens as a director on 2019-04-01
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon06/08/2018
Termination of appointment of Elaine Dorothy Heads as a director on 2018-05-25
dot icon26/04/2018
Micro company accounts made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon27/09/2016
Termination of appointment of Victoria Jarmaine as a director on 2016-09-15
dot icon22/06/2016
Director's details changed for Miss Emma Louise Francis on 2015-12-01
dot icon22/06/2016
Secretary's details changed for Miss Emma Louise Francis on 2015-12-01
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon22/10/2014
Registered office address changed from 18 Crimsham Road Bognor Regis West Sussex PO21 5BG to 21 Thirlmere Way Bognor Regis West Sussex PO22 8NQ on 2014-10-22
dot icon22/10/2014
Termination of appointment of Judith Carolyn Merrett as a director on 2014-10-22
dot icon22/10/2014
Secretary's details changed for Miss Emma Louise Francis on 2014-05-30
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon17/10/2013
Secretary's details changed for Miss Emma Emma Francis on 2013-04-03
dot icon16/10/2013
Registered office address changed from 18 Crimsham Road Bognor Regis West Sussex PO21 5BG England on 2013-10-16
dot icon16/10/2013
Registered office address changed from 19 Gibson Way Bognor Regis West Sussex PO21 1AW United Kingdom on 2013-10-16
dot icon22/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Judith Merrett as a secretary
dot icon09/10/2012
Appointment of Miss Emma Emma Francis as a secretary
dot icon04/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon12/10/2011
Registered office address changed from 20 Gibson Way Bognor Regis West Sussex PO21 1BW on 2011-10-12
dot icon24/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon24/10/2010
Director's details changed for Mrs Judith Carolyn Merrett on 2010-09-27
dot icon24/10/2010
Director's details changed for Victoria Jarmaine on 2010-09-27
dot icon24/10/2010
Director's details changed for Elaine Dorothy Heads on 2010-09-27
dot icon24/10/2010
Director's details changed for Emma Louise Francis on 2010-09-27
dot icon24/10/2010
Secretary's details changed for Judith Carolyn Merrett on 2010-09-27
dot icon20/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon12/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/10/2008
Return made up to 27/09/08; full list of members
dot icon06/06/2008
Director appointed judith carolyn merrett
dot icon20/05/2008
Appointment terminated director bernard bayliss
dot icon20/05/2008
Director appointed victoria jarmaine
dot icon20/05/2008
Director appointed emma louise francis
dot icon20/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/09/2007
Return made up to 27/09/07; full list of members
dot icon28/09/2007
New secretary appointed
dot icon21/09/2007
Secretary resigned
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon27/09/2006
Return made up to 27/09/06; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/09/2005
Return made up to 27/09/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/04/2005
Registered office changed on 29/04/05 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon25/10/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon20/10/2004
Secretary resigned;director resigned
dot icon06/10/2004
Return made up to 27/09/04; full list of members
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon18/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 27/09/03; full list of members
dot icon18/07/2003
Full accounts made up to 2002-09-30
dot icon29/11/2002
Return made up to 27/09/02; full list of members
dot icon11/04/2002
New director appointed
dot icon27/02/2002
Full accounts made up to 2001-09-30
dot icon16/10/2001
Return made up to 27/09/01; full list of members
dot icon30/07/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon09/02/2001
Full accounts made up to 2000-09-30
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
New secretary appointed
dot icon06/10/2000
Return made up to 27/09/00; no change of members
dot icon25/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon07/06/2000
Full accounts made up to 1999-09-30
dot icon30/09/1999
Return made up to 27/09/99; no change of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: c p m 1-3 evron place hertford hertfordshire SG14 1PA
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon08/07/1999
Director resigned
dot icon02/11/1998
Return made up to 27/09/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon06/02/1998
New director appointed
dot icon09/10/1997
Return made up to 27/09/97; no change of members
dot icon18/08/1997
Director resigned
dot icon10/04/1997
Full accounts made up to 1996-09-30
dot icon13/03/1997
Return made up to 27/09/96; no change of members
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon22/07/1996
New director appointed
dot icon20/05/1996
Resolutions
dot icon05/02/1996
Full accounts made up to 1995-09-30
dot icon11/01/1996
Registered office changed on 11/01/96 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon20/11/1995
Registered office changed on 20/11/95 from: 19 market place olney buckinghamshire MK46 4BA
dot icon13/11/1995
Director resigned;new director appointed
dot icon13/11/1995
Secretary resigned;new director appointed
dot icon13/11/1995
New secretary appointed
dot icon12/10/1995
Return made up to 27/09/95; full list of members
dot icon26/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon26/07/1995
Resolutions
dot icon25/07/1995
Accounting reference date shortened from 30/09 to 30/09
dot icon21/10/1994
New director appointed
dot icon21/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon21/10/1994
Registered office changed on 21/10/94 from: 31 corsham street london N1 6DR
dot icon27/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newens, Stuart Alan
Director
01/04/2019 - 11/06/2023
-
White, Christopher James Anthony
Director
01/04/2019 - Present
-
Smith, Emma Louise
Director
14/05/2008 - 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 CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED

CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED is an(a) Active company incorporated on 27/09/1994 with the registered office located at 21 Thirlmere Way, Bognor Regis, West Sussex PO22 8NQ. There are currently 2 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 CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED is currently Active. It was registered on 27/09/1994 .

Where is CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED located?

toggle

CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED is registered at 21 Thirlmere Way, Bognor Regis, West Sussex PO22 8NQ.

What does CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED do?

toggle

CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

The latest filing was on 20/01/2026: Accounts for a dormant company made up to 2025-06-30.