CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00891582

Incorporation date

09/11/1966

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1966)
dot icon12/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon09/06/2025
Director's details changed for Mr Tunde Awoderu on 2025-06-09
dot icon09/06/2025
Director's details changed for Emily Helene Hutchison on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Michael Benjamin Israel Levey on 2025-06-09
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/10/2023
Appointment of Emily Helene Hutchison as a director on 2023-10-09
dot icon16/10/2023
Termination of appointment of Rachael Lee Anderson as a director on 2023-10-09
dot icon18/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/10/2021
Director's details changed for Mr Tunde Awoderu on 2021-10-18
dot icon08/04/2021
Termination of appointment of Rachel Boothroyd as a director on 2021-03-16
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon06/11/2020
Director's details changed for Mr Michael Benjamin Israel Levey on 2020-11-02
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon22/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/03/2019
Termination of appointment of Maqsood Malik as a director on 2019-03-04
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/01/2018
Appointment of Mr Michael Benjamin Israel Levey as a director on 2018-01-16
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon21/11/2017
Director's details changed for Mr Maqsood Malik on 2017-11-21
dot icon21/11/2017
Director's details changed for Mrs Rachael Lee Anderson on 2017-11-21
dot icon27/10/2017
Termination of appointment of Fernando Araujo Garcia as a director on 2017-10-27
dot icon05/09/2017
Appointment of Rachel Boothroyd as a director on 2017-03-21
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon24/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon11/05/2016
Appointment of Mrs Rachael Lee Anderson as a director on 2016-04-26
dot icon04/12/2015
Annual return made up to 2015-11-15 no member list
dot icon04/12/2015
Termination of appointment of Benjamin Samuel Camm-Jones as a director on 2015-11-07
dot icon03/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon19/10/2015
Appointment of Dr Fernando Araujo Garcia as a director on 2015-10-07
dot icon18/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/08/2015
Appointment of Mr Maqsood Malik as a director on 2015-03-17
dot icon24/03/2015
Director's details changed
dot icon24/03/2015
Termination of appointment of David John Tomas-Merrills as a director on 2015-03-17
dot icon11/12/2014
Annual return made up to 2014-11-15 no member list
dot icon19/08/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-19
dot icon14/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/03/2014
Termination of appointment of Nicholas Procktor as a director
dot icon17/03/2014
Termination of appointment of Annabella Procktor as a director
dot icon17/03/2014
Appointment of Mr Benjamin Samuel Camm-Jones as a director
dot icon22/11/2013
Annual return made up to 2013-11-15 no member list
dot icon10/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-15 no member list
dot icon11/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/11/2011
Annual return made up to 2011-11-15 no member list
dot icon23/11/2011
Appointment of Mr Tunde Awoderu as a director
dot icon21/11/2011
Appointment of Mr David John Tomas-Merrills as a director
dot icon07/10/2011
Termination of appointment of Tunde Awoderu as a director
dot icon23/09/2011
Termination of appointment of Anna Jalees as a director
dot icon23/09/2011
Termination of appointment of Fernando Garcia as a director
dot icon15/07/2011
Termination of appointment of Eugene Regis as a director
dot icon12/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-15 no member list
dot icon06/10/2010
Appointment of Ms Anna Maria Jalees as a director
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/11/2009
Annual return made up to 2009-11-15 no member list
dot icon27/11/2009
Director's details changed for Eugene Anojan Regis on 2009-10-01
dot icon27/11/2009
Director's details changed for Annabella Procktor on 2009-10-01
dot icon27/11/2009
Director's details changed for Nicholas Procktor on 2009-10-01
dot icon27/11/2009
Director's details changed for Tunde Awoderu on 2009-10-01
dot icon27/11/2009
Director's details changed for Dr Fernando Araujo Garcia on 2009-10-01
dot icon11/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/05/2009
Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/11/2008
Annual return made up to 15/11/08
dot icon17/11/2008
Appointment terminated director rachael anderson
dot icon07/10/2008
Director appointed fernando aravjo garcia
dot icon07/10/2008
Appointment terminated director and secretary sharon walshe
dot icon07/10/2008
Appointment terminated director clare ettinghausen
dot icon24/06/2008
Registered office changed on 24/06/2008 from 73-75 mortimer street london W1W 7SQ
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Annual return made up to 15/11/07
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2007
Secretary resigned
dot icon03/03/2007
New secretary appointed
dot icon07/02/2007
Director resigned
dot icon18/12/2006
Annual return made up to 15/11/06
dot icon18/12/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon22/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Resolutions
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon09/12/2005
Accounts for a small company made up to 2005-03-31
dot icon25/11/2005
Annual return made up to 15/11/05
dot icon22/11/2004
Annual return made up to 15/11/04
dot icon27/10/2004
New director appointed
dot icon18/08/2004
Accounts for a small company made up to 2004-03-31
dot icon18/12/2003
New director appointed
dot icon05/12/2003
Annual return made up to 15/11/03
dot icon04/12/2003
Accounts for a small company made up to 2003-03-31
dot icon01/06/2003
Director resigned
dot icon26/04/2003
Director resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon21/11/2002
Annual return made up to 15/11/02
dot icon16/11/2002
Accounts for a small company made up to 2002-03-31
dot icon29/06/2002
New director appointed
dot icon29/06/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon19/12/2001
Director resigned
dot icon03/12/2001
Annual return made up to 22/11/01
dot icon28/11/2001
Accounts for a small company made up to 2001-03-31
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Director resigned
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
New director appointed
dot icon02/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon13/12/2000
Annual return made up to 22/11/00
dot icon31/10/2000
Accounts for a small company made up to 2000-03-31
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon24/07/2000
New secretary appointed
dot icon14/07/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon07/12/1999
Annual return made up to 22/11/99
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Annual return made up to 22/11/98
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon01/09/1998
New director appointed
dot icon08/12/1997
Annual return made up to 22/11/97
dot icon28/10/1997
Accounts for a small company made up to 1997-03-31
dot icon05/12/1996
Annual return made up to 22/11/96
dot icon07/11/1996
Accounts for a small company made up to 1996-03-31
dot icon05/01/1996
New director appointed
dot icon07/12/1995
Accounts for a small company made up to 1995-03-31
dot icon07/12/1995
Annual return made up to 22/11/95
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Director resigned;new director appointed
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon17/11/1994
Annual return made up to 22/11/94
dot icon23/09/1994
Director resigned
dot icon07/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Director resigned;new director appointed
dot icon29/11/1993
Accounts for a small company made up to 1993-03-31
dot icon29/11/1993
Annual return made up to 22/11/93
dot icon16/02/1993
Director resigned
dot icon04/12/1992
New director appointed
dot icon04/12/1992
New director appointed
dot icon27/11/1992
Accounts for a small company made up to 1992-03-31
dot icon27/11/1992
Annual return made up to 22/11/92
dot icon05/10/1992
Director resigned
dot icon20/03/1992
New director appointed
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon03/12/1991
Annual return made up to 22/11/91
dot icon03/12/1991
Registered office changed on 03/12/91
dot icon11/01/1991
Registered office changed on 11/01/91 from: 9 bedford row london WC1R 4BU
dot icon30/11/1990
Full accounts made up to 1990-03-31
dot icon30/11/1990
Annual return made up to 22/11/90
dot icon07/12/1989
Full accounts made up to 1989-03-31
dot icon07/12/1989
Annual return made up to 01/12/89
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon08/12/1988
Annual return made up to 05/12/88
dot icon27/01/1988
Registered office changed on 27/01/88 from: 6 wardnele place carter lane london EC4V 5HR
dot icon09/12/1987
Full accounts made up to 1987-03-31
dot icon09/12/1987
Annual return made up to 01/12/87
dot icon11/12/1986
Full accounts made up to 1986-03-31
dot icon11/12/1986
Return made up to 08/12/86; full list of members
dot icon09/11/1966
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
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levey, Michael Benjamin Israel
Director
16/01/2018 - Present
6
Anderson, Rachael Lee
Director
26/04/2016 - 09/10/2023
1
Hutchison, Emily Helene
Director
09/10/2023 - Present
-
Awoderu, Tunde
Director
14/11/2011 - 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 CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED

CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/1966 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/1966 .

Where is CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED located?

toggle

CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED do?

toggle

CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHICHELE MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Accounts for a dormant company made up to 2025-03-31.