CHICHELE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHICHELE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02729590

Incorporation date

08/07/1992

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1992)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/01/2025
Registered office address changed from Thistledown Barn, 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2025-01-16
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon20/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to Thistledown Barn, 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2023-05-10
dot icon10/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon24/05/2022
Termination of appointment of John Abbott as a director on 2022-05-24
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon05/07/2021
Appointment of Obms Ltd as a secretary on 2021-07-05
dot icon25/06/2021
Director's details changed for Mr John Socha on 2021-06-25
dot icon09/06/2021
Termination of appointment of Linda Rosa Luisa Stubbs as a director on 2021-06-09
dot icon09/06/2021
Appointment of Mr John Socha as a director on 2021-06-09
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Appointment of Mr John Abbott as a director on 2021-05-25
dot icon23/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon18/12/2020
Termination of appointment of Gordon Mcdonald Spence as a director on 2020-12-12
dot icon11/12/2020
Appointment of Mrs Linda Rosa Luisa Stubbs as a director on 2020-01-30
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Termination of appointment of Peter Albert Knight as a secretary on 2020-08-31
dot icon20/04/2020
Confirmation statement made on 2019-12-20 with updates
dot icon29/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon17/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Cessation of Margaret Watson as a person with significant control on 2017-03-09
dot icon03/07/2017
Director's details changed for Mr Gordon Mcdonald Spence on 2017-07-03
dot icon11/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/03/2017
Termination of appointment of John Abbott as a director on 2017-03-08
dot icon09/03/2017
Termination of appointment of Margaret Watson as a director on 2017-03-08
dot icon09/03/2017
Appointment of Mr Gordon Mcdonald Spence as a director on 2017-03-08
dot icon11/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon06/06/2013
Appointment of Mr John Abbott as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Termination of appointment of Clive Dowsett as a director
dot icon14/01/2013
Appointment of Mr Peter Albert Knight as a secretary
dot icon14/01/2013
Appointment of Mrs Margaret Watson as a director
dot icon14/01/2013
Termination of appointment of Graham Hill as a director
dot icon14/01/2013
Termination of appointment of Graham Hill as a secretary
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Alan Turner as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon15/12/2010
Appointment of Mr Clive Dowsett as a director
dot icon01/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon19/07/2010
Director's details changed for Graham Leonard Hill on 2010-06-01
dot icon19/07/2010
Secretary's details changed for Graham Leonard Hill on 2010-06-01
dot icon19/07/2010
Director's details changed for Alan Alfred Turner on 2010-06-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 08/07/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 08/07/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 08/07/07; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 08/07/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/07/2005
Return made up to 08/07/05; full list of members
dot icon21/07/2004
Return made up to 08/07/04; full list of members
dot icon06/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/07/2003
Return made up to 08/07/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/07/2002
Return made up to 08/07/02; full list of members
dot icon18/03/2002
Secretary resigned;director resigned
dot icon08/03/2002
New secretary appointed
dot icon05/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 08/07/01; full list of members
dot icon25/07/2000
Return made up to 08/07/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Registered office changed on 20/03/00 from: midland bank chambers college street rushden northamptonshire NN10 0HW
dot icon23/07/1999
Return made up to 08/07/99; no change of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon27/07/1998
Return made up to 08/07/98; no change of members
dot icon09/03/1998
Full accounts made up to 1997-12-31
dot icon12/12/1997
New director appointed
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Return made up to 08/07/97; full list of members
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 08/07/96; no change of members
dot icon08/08/1995
Return made up to 08/07/95; no change of members
dot icon28/07/1995
Accounting reference date extended from 31/07 to 31/12
dot icon04/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1994
Return made up to 08/07/94; full list of members
dot icon08/05/1994
Accounts for a small company made up to 1993-07-31
dot icon03/08/1993
Return made up to 08/07/93; full list of members
dot icon01/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/09/1992
Director resigned;new director appointed
dot icon01/09/1992
Registered office changed on 01/09/92 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon08/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
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
28.63K
-
0.00
26.85K
-
2022
0
12.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Socha, John
Director
09/06/2021 - Present
104
Mr Gordon Mcdonald Spence
Director
08/03/2017 - 12/12/2020
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICHELE STREET MANAGEMENT COMPANY LIMITED

CHICHELE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/1992 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. 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 CHICHELE STREET MANAGEMENT COMPANY LIMITED?

toggle

CHICHELE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/1992 .

Where is CHICHELE STREET MANAGEMENT COMPANY LIMITED located?

toggle

CHICHELE STREET MANAGEMENT COMPANY LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does CHICHELE STREET MANAGEMENT COMPANY LIMITED do?

toggle

CHICHELE STREET MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.