CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464552

Incorporation date

04/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon17/03/2026
Micro company accounts made up to 2025-12-31
dot icon04/03/2026
Confirmation statement made on 2026-01-04 with updates
dot icon27/02/2026
Termination of appointment of Paula Gillian Quick as a director on 2026-01-01
dot icon19/03/2025
Micro company accounts made up to 2024-12-31
dot icon17/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon30/06/2023
Appointment of Mr Rudolf George Krook as a director on 2023-06-30
dot icon11/05/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Secretary's details changed for Cosec Management Services Limited on 2023-03-14
dot icon24/02/2023
Termination of appointment of John Tierney as a director on 2023-02-24
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon14/11/2022
Appointment of Mr Geoffrey Alan Dennis as a director on 2022-11-14
dot icon21/03/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon10/06/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon22/10/2018
Termination of appointment of Inga Jill Chapman as a director on 2018-10-22
dot icon20/09/2018
Appointment of Paula Gillian Quick as a director on 2018-09-13
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon25/05/2016
Micro company accounts made up to 2015-12-31
dot icon04/04/2016
Termination of appointment of Susannah Menzies as a director on 2016-04-04
dot icon04/04/2016
Termination of appointment of Deborah Campbell as a director on 2016-04-04
dot icon04/04/2016
Appointment of Mr John Tierney as a director on 2016-02-26
dot icon29/03/2016
Appointment of Mrs Inga Jill Chapman as a director on 2016-02-26
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon05/05/2015
Micro company accounts made up to 2014-12-31
dot icon09/03/2015
Termination of appointment of Dean Barker as a director on 2015-03-09
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon06/09/2014
Micro company accounts made up to 2013-12-31
dot icon13/01/2014
Termination of appointment of Margaret Tierney as a director
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon20/11/2013
Appointment of Mrs Deborah Campbell as a director
dot icon20/11/2013
Appointment of Susannah Menzies as a director
dot icon19/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon17/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/02/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon24/02/2012
Registered office address changed from C/O Countrywide Estate Management 2 the Gardens Office Village Fareham PO16 8SS on 2012-02-24
dot icon21/02/2012
Appointment of Cosec Management Services Limited as a secretary
dot icon21/02/2012
Termination of appointment of Rollits Company Secretaries Limited as a secretary
dot icon09/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Adrian Otten as a director
dot icon09/02/2012
Termination of appointment of John Colwell as a director
dot icon01/02/2012
Appointment of Dean Barker as a director
dot icon25/01/2012
Appointment of Margaret Tierney as a director
dot icon02/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2011
Statement of capital following an allotment of shares on 2010-07-28
dot icon25/08/2011
Registered office address changed from Countrywide Estate Management 113 Old Christchurch Road Bournemouth BH1 1EP on 2011-08-25
dot icon17/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon24/02/2011
Previous accounting period shortened from 2011-01-31 to 2010-08-31
dot icon24/02/2011
Registered office address changed from 16 Western Road Lymington Hampshire SO41 9HL on 2011-02-24
dot icon21/01/2011
Accounts for a dormant company made up to 2010-01-31
dot icon17/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon12/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2009
Capitals not rolled up
dot icon19/02/2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 3/4\
dot icon06/02/2009
Return made up to 04/01/09; full list of members
dot icon17/04/2008
Resolutions
dot icon17/04/2008
Registered office changed on 17/04/2008 from wilberforce court high street hull east yorkshire HU1 1YJ
dot icon17/04/2008
Appointment terminated director rollits company formations LIMITED
dot icon17/04/2008
Director appointed john colwell
dot icon17/04/2008
Director appointed adrian john otten
dot icon22/01/2008
Certificate of change of name
dot icon04/01/2008
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
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
2023
0
13.00
-
0.00
-
-
2023
0
13.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
20/02/2012 - Present
987
Colwell, John
Director
25/01/2008 - 06/01/2012
18
Campbell, Deborah
Director
10/10/2013 - 04/04/2016
6
ROLLITS COMPANY SECRETARIES LIMITED
Corporate Secretary
04/01/2008 - 20/02/2012
117
Otten, Adrian John
Director
25/01/2008 - 06/01/2012
28

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 CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED

CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED?

toggle

CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/01/2008 .

Where is CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-12-31.