CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03968430

Incorporation date

10/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

23 Chilberton Drive, Merstham, Redhill RH1 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon04/06/2025
Micro company accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-05 with updates
dot icon11/07/2024
Micro company accounts made up to 2024-04-30
dot icon25/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Resolutions
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon30/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-04-30
dot icon06/12/2023
Appointment of Mr Simon Bruce Crabb as a director on 2023-12-01
dot icon22/11/2023
Termination of appointment of Katie Emma King as a director on 2023-11-22
dot icon22/11/2023
Appointment of Miss Kathryn Deboo as a director on 2023-11-22
dot icon06/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-04-30
dot icon06/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-04-30
dot icon20/12/2019
Registered office address changed from , 15 Chilberton Drive, Merstham, Redhill, RH1 3HL, England to 23 Chilberton Drive Merstham Redhill RH1 3HL on 2019-12-20
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon05/04/2019
Appointment of Mr Glen Trevor Harwood Price as a secretary on 2019-04-05
dot icon05/04/2019
Termination of appointment of Derek Cork as a secretary on 2019-04-05
dot icon05/04/2019
Registered office address changed from , 5 Chartfield Road Chartfield Road, Reigate, Surrey, RH2 7JZ to 23 Chilberton Drive Merstham Redhill RH1 3HL on 2019-04-05
dot icon03/12/2018
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/11/2016
Appointment of Mr Paul Martin Charles Tuck as a director on 2016-08-12
dot icon03/11/2016
Termination of appointment of John David Bryn Clark as a director on 2016-08-12
dot icon23/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon23/04/2016
Director's details changed for Mr Glen Trevor Harwood Price on 2016-04-20
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon24/04/2015
Director's details changed for Derek Arthur Cork on 2014-09-19
dot icon24/04/2015
Termination of appointment of Katie Emma King as a secretary on 2014-05-21
dot icon11/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon24/04/2014
Appointment of Mr Derek Cork as a secretary
dot icon24/04/2014
Registered office address changed from , C/O Kate King, 27 Chilberton Drive, Merstham, Redhill, Surrey, RH1 3HL, United Kingdom on 2014-04-24
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon06/05/2013
Appointment of Mr Glen Trevor Harwood Price as a director
dot icon14/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon14/02/2013
Amended accounts made up to 2011-04-30
dot icon02/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon13/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon08/01/2012
Termination of appointment of Christopher Tisdell as a director
dot icon18/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon17/04/2011
Termination of appointment of Christopher Tisdell as a secretary
dot icon17/04/2011
Registered office address changed from , 23 Chilberton Drive, Redhill, Surrey, RH1 3HL on 2011-04-17
dot icon17/04/2011
Appointment of Ms Katie Emma King as a secretary
dot icon11/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon27/10/2010
Appointment of Mr John David Bryn Clark as a director
dot icon27/10/2010
Appointment of Miss Katie Emma King as a director
dot icon27/10/2010
Appointment of Mr John Richard Aedy as a director
dot icon27/10/2010
Termination of appointment of John Bevan as a director
dot icon14/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/04/2010
Director's details changed for Christopher John William Tisdell on 2010-04-10
dot icon14/04/2010
Director's details changed for Derek Arthur Cork on 2010-04-10
dot icon14/04/2010
Director's details changed for John Paul Bevan on 2010-04-10
dot icon12/04/2010
Termination of appointment of Philip Spence as a director
dot icon12/04/2010
Termination of appointment of Maurice Oliver as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/06/2009
Return made up to 10/04/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/04/2008
Return made up to 10/04/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/07/2007
Director resigned
dot icon28/07/2007
New director appointed
dot icon02/05/2007
Return made up to 10/04/07; no change of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 10/04/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/05/2005
Return made up to 10/04/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 10/04/04; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/04/2003
Return made up to 10/04/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/05/2002
Return made up to 10/04/02; full list of members
dot icon09/01/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon28/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon11/09/2001
Ad 05/09/01--------- £ si 3@1=3 £ ic 2/5
dot icon08/05/2001
Return made up to 10/04/01; full list of members
dot icon01/06/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New secretary appointed;new director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon10/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.42K
-
0.00
-
-
2022
1
1.76K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Glen Trevor Harwood
Director
11/07/2012 - Present
2
Cork, Derek Arthur
Director
30/06/2007 - Present
-
King, Katie Emma
Director
27/10/2010 - 22/11/2023
-
Deboo, Kathryn
Director
22/11/2023 - Present
-
Crabb, Simon Bruce
Director
01/12/2023 - 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 CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED

CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/04/2000 with the registered office located at 23 Chilberton Drive, Merstham, Redhill RH1 3HL. There are currently 6 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 CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED?

toggle

CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/04/2000 .

Where is CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED located?

toggle

CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED is registered at 23 Chilberton Drive, Merstham, Redhill RH1 3HL.

What does CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED do?

toggle

CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHILBERTON DRIVE (23-33 ODD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with updates.