CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05207677

Incorporation date

17/08/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield WS13 6AACopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon11/01/2023
Registered office address changed from A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England to C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA on 2023-01-11
dot icon13/12/2022
Termination of appointment of Ground Solutions Uk Limited as a secretary on 2022-11-01
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon31/03/2022
Appointment of Mr Roy Allen as a director on 2022-03-22
dot icon31/03/2022
Termination of appointment of Michael Robert Pett as a director on 2022-03-22
dot icon26/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon05/07/2021
Micro company accounts made up to 2020-12-31
dot icon05/07/2021
Termination of appointment of Ralph Moore as a director on 2021-04-30
dot icon05/07/2021
Appointment of Mr Michael Robert Pett as a director on 2021-05-01
dot icon26/01/2021
Appointment of Ground Solutions Uk Limited as a secretary on 2021-01-26
dot icon26/01/2021
Termination of appointment of Christine Diane Pett as a secretary on 2021-01-26
dot icon07/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon06/09/2019
Termination of appointment of James Paul Steventon Morris as a director on 2019-08-24
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Registered office address changed from 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 2019-02-20
dot icon31/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon31/08/2018
Termination of appointment of Linda Diane Dancer as a director on 2018-08-18
dot icon18/05/2018
Micro company accounts made up to 2017-12-31
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-17 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Registered office address changed from 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL to 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL on 2014-09-19
dot icon02/09/2014
Annual return made up to 2014-08-17 no member list
dot icon02/09/2014
Registered office address changed from 71 Ashby Road Woodville Swadlincote Derbyshire DE11 7EZ to 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL on 2014-09-02
dot icon02/09/2014
Secretary's details changed for Christine Diane Pett on 2014-08-28
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-17 no member list
dot icon20/08/2013
Director's details changed for Mr Ralph Moore on 2013-08-20
dot icon20/08/2013
Director's details changed for James Paul Steventon Morris on 2013-08-20
dot icon23/05/2013
Termination of appointment of Patricia Woolley as a director
dot icon22/05/2013
Appointment of Mrs Linda Diane Dancer as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-17 no member list
dot icon20/08/2012
Termination of appointment of Michael Pett as a director
dot icon20/08/2012
Secretary's details changed for Chrstine Diane Pett on 2012-08-20
dot icon23/09/2011
Annual return made up to 2011-08-17 no member list
dot icon23/09/2011
Termination of appointment of Jonathan Edwards as a director
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Appointment of Chrstine Diane Pett as a secretary
dot icon18/08/2011
Termination of appointment of Cosec Management Services Ltd as a secretary
dot icon18/08/2011
Appointment of Mr Michael Robert Pett as a director
dot icon18/08/2011
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2011-08-18
dot icon24/01/2011
Termination of appointment of George Taylor as a director
dot icon20/01/2011
Appointment of Patricia Ann Woolley as a director
dot icon13/09/2010
Termination of appointment of Jon Edwards as a director
dot icon13/09/2010
Appointment of Ralph Moore as a director
dot icon13/09/2010
Appointment of George William Taylor as a director
dot icon13/09/2010
Appointment of James Paul Steventon Morris as a director
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Termination of appointment of Cosec Management Services Ltd as a director
dot icon31/08/2010
Appointment of Cosec Management Services Ltd as a secretary
dot icon24/08/2010
Annual return made up to 2010-08-17
dot icon24/08/2010
Termination of appointment of Ernest Vale as a director
dot icon24/08/2010
Appointment of Jon Edwards as a director
dot icon11/08/2010
Appointment of Jon Edwards as a director
dot icon11/08/2010
Termination of appointment of Ernest Vale as a director
dot icon21/08/2009
Annual return made up to 17/08/09
dot icon19/06/2009
Director appointed cosec management services LTD
dot icon19/06/2009
Appointment terminated secretary housemans management secretarial LIMITED
dot icon19/06/2009
Appointment terminated director housemans management secretarial LIMITED
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon01/09/2008
Annual return made up to 17/08/08
dot icon11/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon26/11/2007
Annual return made up to 17/08/07
dot icon26/11/2007
New secretary appointed;new director appointed
dot icon31/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon28/03/2007
Registered office changed on 28/03/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/02/2007
Secretary resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon20/09/2006
Annual return made up to 17/08/06
dot icon11/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon11/04/2006
Resolutions
dot icon30/09/2005
Annual return made up to 17/08/05
dot icon17/08/2004
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
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
2.04K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROUND SOLUTIONS UK LIMITED
Corporate Secretary
26/01/2021 - 01/11/2022
294
Pett, Michael Robert
Director
01/05/2021 - 22/03/2022
394
Roy Allen
Director
22/03/2022 - 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 CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED

CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/2004 with the registered office located at C/O Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield WS13 6AA. 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 CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED?

toggle

CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/2004 .

Where is CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED is registered at C/O Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield WS13 6AA.

What does CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/09/2025: Accounts for a dormant company made up to 2024-12-31.