CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03779153

Incorporation date

27/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vanessa Barrett, 2 The Grove, York YO24 1XDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon19/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/06/2025
Confirmation statement made on 2025-05-10 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon17/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon03/02/2022
Registered office address changed from Carol Howley 7 the Grove York YO24 1XD England to Vanessa Barrett 2 the Grove York YO24 1XD on 2022-02-03
dot icon02/02/2022
Registered office address changed from Vanessa 2 the Grove York YO24 1XD England to Carol Howley 7 the Grove York YO24 1XD on 2022-02-02
dot icon16/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon23/04/2020
Registered office address changed from 6 the Grove Tadcaster Road York North Yorkshire YO24 1XD to Vanessa 2 the Grove York YO24 1XD on 2020-04-23
dot icon23/04/2020
Termination of appointment of Howard Newson as a secretary on 2020-03-20
dot icon13/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon11/06/2014
Amended accounts made up to 2013-05-31
dot icon09/06/2014
Micro company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon16/04/2014
Total exemption full accounts made up to 2013-05-31
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/07/2011
Appointment of Doctor Vanessa Louise Barrett as a director
dot icon23/07/2011
Termination of appointment of Neil Hopkinson as a director
dot icon23/07/2011
Appointment of Mr Howard Newson as a secretary
dot icon05/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon05/06/2011
Appointment of Mr Neil Hopkinson as a director
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/11/2010
Termination of appointment of Jane Hopkinson as a secretary
dot icon21/11/2010
Termination of appointment of Neil Hopkinson as a director
dot icon21/11/2010
Registered office address changed from 6 Maclagan Road Bishopthorpe York North Yorkshire YO23 2QW on 2010-11-21
dot icon06/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon06/06/2010
Director's details changed for Neil Hopkinson on 2010-05-27
dot icon19/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 27/05/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/11/2008
Return made up to 27/05/08; no change of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from 2 the grove tadcaster road york north yorkshire YO24 1XD
dot icon28/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/07/2007
Return made up to 27/05/07; no change of members
dot icon16/04/2007
New director appointed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/01/2007
Director resigned
dot icon28/06/2006
Return made up to 27/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/06/2005
Return made up to 27/05/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/06/2004
Return made up to 27/05/04; full list of members
dot icon07/06/2004
Director resigned
dot icon07/06/2004
New director appointed
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/10/2003
Return made up to 27/05/03; full list of members
dot icon25/09/2003
Registered office changed on 25/09/03 from: victoria house lawnswood business park redvers close leeds west yorkshire LS16 6SS
dot icon25/09/2003
Director resigned
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New secretary appointed
dot icon06/12/2002
Accounts for a dormant company made up to 2002-05-31
dot icon02/07/2002
New director appointed
dot icon01/07/2002
Return made up to 27/05/02; full list of members
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon13/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon13/12/2001
Registered office changed on 13/12/01 from: victor house ashfield road bradford west yorkshire BD10 9AD
dot icon03/07/2001
Return made up to 27/05/01; full list of members
dot icon28/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon28/03/2001
Resolutions
dot icon25/09/2000
Return made up to 27/05/00; full list of members
dot icon05/09/2000
New secretary appointed
dot icon21/08/2000
Secretary resigned
dot icon27/05/1999
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
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.24K
-
0.00
1.88K
-
2022
1
939.00
-
0.00
1.57K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Vanessa Louise, Doctor
Director
26/07/2011 - 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 CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED

CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/05/1999 with the registered office located at Vanessa Barrett, 2 The Grove, York YO24 1XD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED?

toggle

CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/05/1999 .

Where is CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED located?

toggle

CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED is registered at Vanessa Barrett, 2 The Grove, York YO24 1XD.

What does CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED do?

toggle

CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESSINGHAM GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-05-31.