CHEYNE'S (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHEYNE'S (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC231973

Incorporation date

24/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 George Street, Edinburgh, EH2 2LECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/02/2025
Satisfaction of charge SC2319730005 in full
dot icon31/01/2025
Satisfaction of charge 1 in full
dot icon06/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon17/04/2024
Full accounts made up to 2023-07-31
dot icon19/10/2023
Termination of appointment of Brian Michael Fox as a secretary on 2023-09-30
dot icon19/10/2023
Termination of appointment of Neil Robert Stitt as a director on 2023-09-30
dot icon23/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon27/04/2023
Full accounts made up to 2022-07-31
dot icon07/07/2022
Confirmation statement made on 2022-05-23 with updates
dot icon10/06/2022
Notification of Cheynes Management Holdings Limited as a person with significant control on 2021-08-06
dot icon10/06/2022
Withdrawal of a person with significant control statement on 2022-06-10
dot icon29/04/2022
Full accounts made up to 2021-07-31
dot icon20/08/2021
Termination of appointment of William Howarth as a director on 2021-08-20
dot icon02/07/2021
Confirmation statement made on 2021-05-23 with updates
dot icon23/04/2021
Full accounts made up to 2020-07-31
dot icon05/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon13/01/2020
Termination of appointment of Craig Hibberd as a director on 2020-01-10
dot icon14/12/2019
Satisfaction of charge 4 in full
dot icon09/12/2019
Registration of charge SC2319730005, created on 2019-12-02
dot icon01/11/2019
Full accounts made up to 2019-07-31
dot icon07/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon08/05/2019
Appointment of Mr Craig Hibberd as a director on 2019-04-25
dot icon07/12/2018
Full accounts made up to 2018-07-31
dot icon27/07/2018
Appointment of Mr Neil Robert Stitt as a director on 2018-07-09
dot icon12/07/2018
Resolutions
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon28/03/2018
Full accounts made up to 2017-07-31
dot icon13/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon05/05/2017
Full accounts made up to 2016-07-31
dot icon21/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon06/04/2016
Full accounts made up to 2015-07-31
dot icon03/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon26/11/2014
Full accounts made up to 2014-07-31
dot icon06/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-07-31
dot icon19/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-07-31
dot icon30/08/2012
Miscellaneous
dot icon08/08/2012
Miscellaneous
dot icon29/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon03/05/2012
Accounts for a medium company made up to 2011-07-31
dot icon04/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-23
dot icon24/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon13/04/2011
Accounts for a medium company made up to 2010-07-31
dot icon29/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon29/06/2010
Secretary's details changed for Mr Brian Michael Fox on 2009-10-01
dot icon29/06/2010
Director's details changed for William Howarth on 2009-10-01
dot icon29/06/2010
Director's details changed for Sarah Adamczuk on 2009-10-01
dot icon29/06/2010
Director's details changed for Paul Adamczuk on 2009-10-01
dot icon18/06/2010
Resolutions
dot icon26/02/2010
Full accounts made up to 2009-07-31
dot icon30/06/2009
Return made up to 23/05/09; full list of members
dot icon24/01/2009
Accounts for a medium company made up to 2008-07-31
dot icon27/06/2008
Return made up to 23/05/08; full list of members
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/06/2008
Accounts for a medium company made up to 2007-07-31
dot icon22/05/2008
Alterations to floating charge 3
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/06/2007
Return made up to 23/05/07; full list of members
dot icon01/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon01/08/2006
Director resigned
dot icon30/05/2006
Accounts for a medium company made up to 2005-07-31
dot icon23/05/2006
Return made up to 23/05/06; full list of members
dot icon11/02/2006
Partic of mort/charge *
dot icon24/07/2005
Return made up to 24/05/05; full list of members
dot icon02/06/2005
Accounts for a medium company made up to 2004-07-31
dot icon26/07/2004
Director resigned
dot icon26/05/2004
Return made up to 24/05/04; full list of members
dot icon26/03/2004
Accounts for a medium company made up to 2003-07-31
dot icon26/02/2004
Memorandum and Articles of Association
dot icon26/02/2004
Resolutions
dot icon06/12/2003
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon28/06/2003
Return made up to 24/05/03; full list of members
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
New director appointed
dot icon22/08/2002
Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon20/08/2002
Partic of mort/charge *
dot icon16/08/2002
Resolutions
dot icon01/08/2002
Certificate of change of name
dot icon18/07/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
Registered office changed on 18/06/02 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
Director resigned
dot icon24/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

71
2023
change arrow icon-33.27 % *

* during past year

Cash in Bank

£250,290.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
88
4.23M
-
0.00
547.03K
-
2022
69
4.39M
-
4.11M
375.08K
-
2023
71
3.89M
-
3.83M
250.29K
-
2023
71
3.89M
-
3.83M
250.29K
-

Employees

2023

Employees

71 Ascended3 % *

Net Assets(GBP)

3.89M £Descended-11.28 % *

Total Assets(GBP)

-

Turnover(GBP)

3.83M £Descended-6.68 % *

Cash in Bank(GBP)

250.29K £Descended-33.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamczuk, Paul
Director
07/06/2002 - Present
-
Adamczuk, Sarah
Director
07/06/2002 - Present
1
Fox, Brian Michael
Secretary
07/06/2002 - 30/09/2023
6
Stitt, Neil Robert
Director
09/07/2018 - 30/09/2023
-

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

75
AIRBASE UK INTERIORS LTDC2 Unit C2 Woolborough Lane, Crawley RH10 9AG
Active

Category:

Manufacture of soft furnishings

Comp. code:

12068803

Reg. date:

25/06/2019

Turnover:

-

No. of employees:

56
PETER JONES (I.L.G.) LTDUnit 1, Monk St. Ind. Est., Lower Monk Street, Abergavenny, Monmouthshire NP7 5YG
Active

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

01131693

Reg. date:

29/08/1973

Turnover:

-

No. of employees:

52
LEE & PLUMPTON LIMITEDBunns Bank, Old Buckenham, Attleborough, Norfolk NR17 1QD
Active

Category:

Manufacture of office and shop furniture

Comp. code:

01201175

Reg. date:

21/02/1975

Turnover:

-

No. of employees:

66
PREMIER ROADMARKINGS LIMITED131 Salters Lane, Sedgefield, Stockton-On-Tees, Cleveland TS21 3EE
Active

Category:

Remediation activities and other waste management services

Comp. code:

08276276

Reg. date:

31/10/2012

Turnover:

-

No. of employees:

58
HAPPY ENERGY SOLUTIONS LTDLowin House, Tregolls Road, Truro, Cornwall TR1 2NA
Active

Category:

Electrical installation

Comp. code:

08487950

Reg. date:

15/04/2013

Turnover:

-

No. of employees:

54

Description

copy info iconCopy

About CHEYNE'S (MANAGEMENT) LIMITED

CHEYNE'S (MANAGEMENT) LIMITED is an(a) Active company incorporated on 24/05/2002 with the registered office located at 46 George Street, Edinburgh, EH2 2LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEYNE'S (MANAGEMENT) LIMITED?

toggle

CHEYNE'S (MANAGEMENT) LIMITED is currently Active. It was registered on 24/05/2002 .

Where is CHEYNE'S (MANAGEMENT) LIMITED located?

toggle

CHEYNE'S (MANAGEMENT) LIMITED is registered at 46 George Street, Edinburgh, EH2 2LE.

What does CHEYNE'S (MANAGEMENT) LIMITED do?

toggle

CHEYNE'S (MANAGEMENT) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHEYNE'S (MANAGEMENT) LIMITED have?

toggle

CHEYNE'S (MANAGEMENT) LIMITED had 71 employees in 2023.

What is the latest filing for CHEYNE'S (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.