CHG MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHG MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05042771

Incorporation date

12/02/2004

Size

Full

Contacts

Registered address

Registered address

1st Floor 30 Cannon Street, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon26/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon26/02/2026
Change of details for Circle International Limited as a person with significant control on 2025-12-18
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of Mr Paul Andrew Manning as a director on 2025-08-29
dot icon10/09/2025
Appointment of Ms Alexandra O’Connor as a secretary on 2025-08-29
dot icon10/09/2025
Termination of appointment of Karen Anita Prins as a director on 2025-08-29
dot icon10/04/2025
Appointment of Dr Karen Anita Prins as a director on 2025-03-28
dot icon27/03/2025
Termination of appointment of Paolo George Pieri as a director on 2025-03-18
dot icon20/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon19/02/2025
Appointment of Mr Jawad Khan as a director on 2025-02-14
dot icon18/02/2025
Termination of appointment of Shane Cobb as a secretary on 2025-02-04
dot icon18/02/2025
Termination of appointment of Henry Jonathan Davies as a director on 2025-02-04
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/12/2023
Resolutions
dot icon21/06/2023
Change of details for Circle International Plc as a person with significant control on 2020-10-28
dot icon17/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon22/12/2022
Satisfaction of charge 1 in full
dot icon29/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/05/2022
Satisfaction of charge 050427710008 in full
dot icon13/05/2022
Full accounts made up to 2020-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon26/01/2022
Certificate of change of name
dot icon18/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon28/10/2020
Registered office address changed from 32 Welbeck Street London W1G 8EU to 1st Floor 30 Cannon Street London EC4M 6XH on 2020-10-28
dot icon28/10/2020
Termination of appointment of Massoud Kevlyn Fouladi as a director on 2020-10-23
dot icon28/10/2020
Appointment of Mr Henry Jonathan Davies as a director on 2020-10-23
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon24/12/2019
Registration of charge 050427710008, created on 2019-12-23
dot icon04/11/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon15/01/2019
Cessation of Sarah Martston as a person with significant control on 2018-11-30
dot icon18/12/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon12/02/2018
Cessation of Paolo George Pieri as a person with significant control on 2018-02-12
dot icon08/11/2017
Director's details changed for Massoud Kevlyn Fouladi on 2017-11-08
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Cessation of Circle International Plc as a person with significant control on 2017-07-20
dot icon20/07/2017
Notification of Sarah Martston as a person with significant control on 2017-01-01
dot icon20/07/2017
Notification of Circle International Plc as a person with significant control on 2016-04-06
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon01/12/2016
Termination of appointment of Steven Andrew Melton as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mr Paolo George Pieri as a director on 2016-12-01
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Termination of appointment of Michael Watson as a director on 2016-08-26
dot icon17/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Steven Andrew Melton on 2015-02-17
dot icon17/02/2015
Director's details changed for Massoud Kevlyn Fouladi on 2015-02-17
dot icon06/02/2015
Director's details changed for Mr Steven Andrew Melton on 2014-09-01
dot icon05/02/2015
Director's details changed for Mr Steven Andrew Melton on 2014-09-01
dot icon10/07/2014
Satisfaction of charge 2 in full
dot icon03/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of Mr Michael Watson as a director
dot icon07/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon15/02/2013
Termination of appointment of Ali Parsadoust as a director
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/05/2012
Termination of appointment of Benjamin Lloyd as a director
dot icon28/02/2012
Resolutions
dot icon28/02/2012
Resolutions
dot icon23/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon21/12/2011
Appointment of Mr Benjamin Mark Lloyd as a director
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/07/2011
Appointment of Dr Ali Parsadoust as a director
dot icon06/05/2011
Termination of appointment of Ali Parsadoust as a director
dot icon10/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon06/09/2010
Appointment of Mr Shane Cobb as a secretary
dot icon06/09/2010
Termination of appointment of Helen Ridley as a secretary
dot icon09/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mr Steven Melton on 2010-02-12
dot icon21/05/2010
Director's details changed for Massoud Kevlyn Fouladi on 2010-02-12
dot icon03/02/2010
Auditor's resignation
dot icon06/01/2010
Auditor's resignation
dot icon11/12/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Appointment terminated director timothy collins
dot icon09/07/2009
Director appointed mr timothy john collins
dot icon09/07/2009
Director appointed mr steven melton
dot icon13/03/2009
Return made up to 12/02/09; full list of members
dot icon11/03/2009
Secretary's change of particulars / helen ridley / 02/03/2009
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/12/2008
Secretary's change of particulars / helen ridley / 04/12/2008
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/11/2008
Secretary appointed ms helen alex ridley
dot icon26/11/2008
Appointment terminated secretary francis lee
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2008
Registered office changed on 06/10/2008 from 62 ainsdale road london W5 1JX
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Director appointed massoud kevlyn fouladi
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2008
Return made up to 12/02/08; full list of members
dot icon16/01/2008
Accounts for a small company made up to 2006-12-31
dot icon21/10/2007
Amended accounts made up to 2005-12-31
dot icon15/10/2007
Certificate of change of name
dot icon05/04/2007
Return made up to 12/02/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/05/2006
Registered office changed on 26/05/06 from: 62 ainsdale road london W5 1JX
dot icon23/05/2006
Return made up to 12/02/06; full list of members
dot icon23/05/2006
Registered office changed on 23/05/06 from: 7 royal parade dawes road london SW6 7RE
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon15/08/2005
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon21/07/2005
Registered office changed on 21/07/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon06/07/2005
Resolutions
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Secretary resigned
dot icon29/04/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon18/03/2005
Resolutions
dot icon18/03/2005
Resolutions
dot icon18/03/2005
Return made up to 12/02/05; full list of members
dot icon18/03/2005
Ad 17/12/04--------- £ si [email protected]=9998 £ ic 2/10000
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
New director appointed
dot icon04/10/2004
Certificate of change of name
dot icon12/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melton, Steven Andrew
Director
08/07/2009 - 01/12/2016
133
Khan, Jawad
Director
14/02/2025 - Present
40
Prins, Karen Anita
Director
28/03/2025 - 29/08/2025
59
Davies, Henry Jonathan
Director
23/10/2020 - 04/02/2025
123
Manning, Paul Andrew
Director
29/08/2025 - Present
26

Persons with Significant Control

3
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 CHG MANAGEMENT SERVICES LIMITED

CHG MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 12/02/2004 with the registered office located at 1st Floor 30 Cannon Street, London EC4M 6XH. There are currently 3 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 CHG MANAGEMENT SERVICES LIMITED?

toggle

CHG MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 12/02/2004 .

Where is CHG MANAGEMENT SERVICES LIMITED located?

toggle

CHG MANAGEMENT SERVICES LIMITED is registered at 1st Floor 30 Cannon Street, London EC4M 6XH.

What does CHG MANAGEMENT SERVICES LIMITED do?

toggle

CHG MANAGEMENT SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHG MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-12 with updates.