CHIGWELL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHIGWELL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03419073

Incorporation date

13/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St Johns Road, Harrow, Middlesex HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon16/02/2026
Termination of appointment of Ragesh Shailesh Naik as a director on 2026-01-13
dot icon16/02/2026
Appointment of Miss Meera Shah as a director on 2026-01-13
dot icon27/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/10/2025
Confirmation statement made on 2025-08-13 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon05/12/2024
Termination of appointment of Stanley Alexander Conway as a director on 2024-11-19
dot icon05/12/2024
Appointment of Mrs Heather Louise Titus as a director on 2024-11-19
dot icon16/10/2024
Confirmation statement made on 2024-08-13 with updates
dot icon24/11/2023
Director's details changed for Mr Rajesh Naik on 2023-10-24
dot icon23/11/2023
Termination of appointment of Himat Patel as a director on 2023-10-24
dot icon23/11/2023
Appointment of Mr Rajesh Naik as a director on 2023-10-24
dot icon13/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon12/09/2023
Confirmation statement made on 2023-08-13 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon17/03/2022
Termination of appointment of Congress Company Secretarial Services Limited as a secretary on 2021-09-28
dot icon16/03/2022
Termination of appointment of David Ian Segall as a director on 2021-09-28
dot icon16/03/2022
Termination of appointment of David Ian Segall as a secretary on 2021-09-28
dot icon16/03/2022
Appointment of Mr Himat Patel as a director on 2021-09-28
dot icon20/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/01/2022
Total exemption full accounts made up to 2020-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-08-13 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-13 with updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon21/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon19/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon05/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon01/10/2009
Return made up to 13/08/09; full list of members
dot icon30/09/2009
Director appointed mr stanley alexander conway
dot icon28/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon02/09/2008
Return made up to 13/08/08; no change of members
dot icon06/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/08/2007
Return made up to 13/08/07; full list of members
dot icon23/07/2007
New secretary appointed
dot icon04/07/2007
Director resigned
dot icon14/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon16/10/2006
Return made up to 13/08/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon10/11/2005
Return made up to 13/08/05; full list of members
dot icon30/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon31/10/2004
Director resigned
dot icon31/08/2004
Return made up to 13/08/04; no change of members
dot icon18/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon04/09/2003
Return made up to 13/08/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon23/09/2002
Return made up to 13/08/02; full list of members
dot icon01/07/2002
Registered office changed on 01/07/02 from: 459 rayners lane pinner middlesex HA5 5HD
dot icon01/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon28/08/2001
Return made up to 13/08/01; full list of members
dot icon28/08/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon22/06/2001
Full accounts made up to 2000-08-31
dot icon24/08/2000
Return made up to 13/08/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon15/09/1999
New director appointed
dot icon02/09/1999
Return made up to 13/08/99; full list of members
dot icon15/06/1999
Full accounts made up to 1998-08-31
dot icon10/09/1998
Return made up to 13/08/98; full list of members
dot icon10/09/1998
Secretary's particulars changed;director's particulars changed
dot icon30/04/1998
Ad 19/03/98--------- £ si 10@1=10 £ ic 2/12
dot icon30/09/1997
Memorandum and Articles of Association
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Secretary resigned
dot icon29/09/1997
Memorandum and Articles of Association
dot icon26/09/1997
New secretary appointed;new director appointed
dot icon26/09/1997
New director appointed
dot icon13/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Himat
Director
28/09/2021 - 24/10/2023
-
Naik, Rajesh
Director
24/10/2023 - 13/01/2026
-
Conway, Stanley Alexander
Director
15/04/2009 - 19/11/2024
-
Titus, Heather Louise
Director
19/11/2024 - Present
-
Shah, Meera
Director
13/01/2026 - 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+
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 CHIGWELL MANAGEMENT COMPANY LIMITED

CHIGWELL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/08/1997 with the registered office located at 7 St Johns Road, Harrow, Middlesex HA1 2EY. There are currently 2 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 CHIGWELL MANAGEMENT COMPANY LIMITED?

toggle

CHIGWELL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/08/1997 .

Where is CHIGWELL MANAGEMENT COMPANY LIMITED located?

toggle

CHIGWELL MANAGEMENT COMPANY LIMITED is registered at 7 St Johns Road, Harrow, Middlesex HA1 2EY.

What does CHIGWELL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHIGWELL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Ragesh Shailesh Naik as a director on 2026-01-13.