CHESTERFORD MILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHESTERFORD MILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207063

Incorporation date

21/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon04/02/2026
Confirmation statement made on 2025-12-24 with updates
dot icon30/01/2026
Second filing for the appointment of Michael John Mitchell as a director
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-24 with updates
dot icon08/08/2024
Micro company accounts made up to 2024-03-31
dot icon31/07/2024
Secretary's details changed for Colin Paul Astin on 2024-07-30
dot icon27/12/2023
Confirmation statement made on 2023-12-24 with updates
dot icon27/12/2023
Registered office address changed from 18 Mill Road Cambridge Cambridgeshire CB1 2AD to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2023-12-27
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/12/2022
Confirmation statement made on 2022-12-24 with updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon03/02/2022
Appointment of Mr Michael John Mitchell as a director on 2022-02-03
dot icon30/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-24 with updates
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Termination of appointment of Stephen Timms as a director on 2019-04-05
dot icon28/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Appointment of Mr Stephen Timms as a director on 2017-10-19
dot icon26/10/2017
Appointment of Mr Ben Thomas Iles as a director on 2017-10-19
dot icon06/10/2017
Termination of appointment of John Derek Virtue as a director on 2017-01-01
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Appointment of Mr Philip Alan Bowden as a director
dot icon14/02/2014
Termination of appointment of Richard Barling as a director
dot icon23/01/2014
Termination of appointment of Jessica Farrimond as a director
dot icon24/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mrs Jessica Farrimond on 2012-01-09
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/08/2011
Appointment of Mr Richard Barling as a director
dot icon30/08/2011
Director's details changed for Mrs Jessica Farrimond on 2011-08-30
dot icon04/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Termination of appointment of Timothy Carter as a director
dot icon24/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon24/12/2009
Director's details changed for Jessica Farrimond on 2009-12-20
dot icon24/12/2009
Director's details changed for John Derek Virtue on 2009-12-20
dot icon24/12/2009
Director's details changed for Timothy Piers Carter on 2009-12-20
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/02/2009
Director appointed timothy piers carter
dot icon09/02/2009
Return made up to 21/12/08; full list of members
dot icon09/02/2009
Appointment terminated director jessica pyle
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/04/2008
Director appointed jessica farrimond
dot icon21/12/2007
Return made up to 21/12/07; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2007
Return made up to 21/12/06; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 21/12/05; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 21/12/04; change of members
dot icon26/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon14/02/2004
Return made up to 21/12/03; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2004
New secretary appointed
dot icon14/07/2003
Secretary resigned
dot icon10/07/2003
Registered office changed on 10/07/03 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon04/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/02/2003
Return made up to 21/12/02; full list of members
dot icon03/08/2002
Director resigned
dot icon03/08/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon02/02/2002
Return made up to 21/12/01; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/02/2001
Full accounts made up to 2000-03-31
dot icon30/01/2001
Secretary's particulars changed
dot icon30/01/2001
Return made up to 21/12/00; full list of members
dot icon02/06/2000
New director appointed
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
Return made up to 21/12/99; change of members
dot icon17/11/1999
Director resigned
dot icon16/02/1999
Return made up to 21/12/98; full list of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon29/05/1998
Director resigned
dot icon11/01/1998
Return made up to 21/12/97; change of members
dot icon18/11/1997
New director appointed
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon01/09/1997
Director resigned
dot icon16/01/1997
Return made up to 21/12/96; full list of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon23/09/1996
New director appointed
dot icon08/09/1996
Director resigned
dot icon08/09/1996
Registered office changed on 08/09/96 from: 21 thorley park road bishop's stortford hertfordshire. CM23 3NG
dot icon08/09/1996
Secretary resigned
dot icon08/09/1996
New secretary appointed
dot icon19/02/1996
Secretary resigned;new secretary appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
Return made up to 21/12/95; no change of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon15/01/1996
Return made up to 21/12/94; full list of members
dot icon23/11/1995
Return made up to 21/12/93; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon26/02/1994
Return made up to 31/12/92; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon27/10/1992
Full accounts made up to 1991-12-21
dot icon20/02/1992
Return made up to 21/12/91; no change of members
dot icon31/01/1992
Full accounts made up to 1990-12-21
dot icon07/01/1992
Accounting reference date shortened from 21/12 to 31/03
dot icon25/04/1991
Return made up to 21/12/90; full list of members
dot icon06/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon28/06/1990
Full accounts made up to 1989-12-21
dot icon28/06/1990
Full accounts made up to 1988-12-21
dot icon05/03/1990
Return made up to 21/12/89; full list of members
dot icon08/12/1989
Registered office changed on 08/12/89 from: 18 the causeway bishops stortford hertfordshire CM23 2EJ
dot icon08/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1988
Registered office changed on 02/02/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/12/1987
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
24/12/2026
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
220.00
-
0.00
-
-
2022
0
220.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrimond, Jessica
Director
22/03/2008 - 22/01/2014
-
PEVEREL OM LIMITED
Corporate Secretary
13/08/1996 - 01/07/2003
220
Mitchell, Michael John
Director
03/02/2022 - Present
7
Carter, Timothy Piers
Director
22/04/2008 - 19/05/2010
2
Preston, Christopher
Director
08/10/1997 - 29/10/1999
1

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 CHESTERFORD MILL MANAGEMENT LIMITED

CHESTERFORD MILL MANAGEMENT LIMITED is an(a) Active company incorporated on 21/12/1987 with the registered office located at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW. There are currently 4 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 CHESTERFORD MILL MANAGEMENT LIMITED?

toggle

CHESTERFORD MILL MANAGEMENT LIMITED is currently Active. It was registered on 21/12/1987 .

Where is CHESTERFORD MILL MANAGEMENT LIMITED located?

toggle

CHESTERFORD MILL MANAGEMENT LIMITED is registered at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW.

What does CHESTERFORD MILL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHESTERFORD MILL MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-24 with updates.