CHILBOLTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHILBOLTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04898452

Incorporation date

14/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Pearsons Block & Estate Management, 2-4 New Road, Southampton SO14 0AACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2003)
dot icon19/03/2026
Registered office address changed from Pearsons Property Management 2-4 New Road Southampton SO14 0AA England to Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA on 2026-03-19
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Appointment of Mrs Sarah Michelle Bruce as a director on 2023-01-03
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Appointment of Pearsons Partnerships Limited as a secretary on 2022-06-07
dot icon07/06/2022
Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to Pearsons Property Management 2-4 New Road Southampton SO14 0AA on 2022-06-07
dot icon01/06/2022
Termination of appointment of Winchester Residential Sales Limited as a secretary on 2022-05-31
dot icon05/04/2022
Termination of appointment of Lincoln Redding as a director on 2022-04-05
dot icon28/02/2022
Termination of appointment of Glynn William Llewellyn as a director on 2022-02-27
dot icon25/02/2022
Termination of appointment of Alan Davis as a secretary on 2022-02-24
dot icon25/02/2022
Appointment of Winchester Residential Sales Limited as a secretary on 2022-02-24
dot icon17/01/2022
Registered office address changed from 41 Southgate Street Winchester SO23 9EH England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2022-01-17
dot icon10/12/2021
Termination of appointment of Pamela Evelyn Farren as a director on 2021-12-10
dot icon12/10/2021
Termination of appointment of Peter Robert Henderson as a director on 2021-10-07
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon03/09/2021
Appointment of Mr Graham Lincoln Smith as a director on 2021-09-02
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Appointment of Mrs Deborah Jane Adams as a director on 2021-02-22
dot icon21/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Termination of appointment of Norman Bruce as a director on 2020-04-20
dot icon04/02/2020
Registered office address changed from 23 Southgate Street Winchester Hampshire SO23 9EB to 41 Southgate Street Winchester SO23 9EH on 2020-02-04
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon06/06/2019
Appointment of Mr Peter Mills as a director on 2019-05-22
dot icon15/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon13/09/2017
Appointment of Mr Glynn William Llewellyn as a director on 2017-09-13
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Secretary's details changed for Mr Alan Davis on 2017-04-15
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon05/07/2016
Appointment of Mr Peter Robert Henderson as a director on 2016-06-22
dot icon13/06/2016
Termination of appointment of a director
dot icon10/06/2016
Termination of appointment of Christopher Andreas Panayides as a director on 2016-06-10
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-14 no member list
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-09-14 no member list
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Appointment of Mr Norman Bruce as a director
dot icon16/09/2013
Annual return made up to 2013-09-14 no member list
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-14 no member list
dot icon23/05/2012
Appointment of Mr Christopher Andreas Panayides as a director
dot icon30/04/2012
Termination of appointment of Harry Peake as a director
dot icon30/04/2012
Termination of appointment of Elizabeth Odling as a director
dot icon30/04/2012
Termination of appointment of Robin Gunter as a director
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-14 no member list
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-09-14 no member list
dot icon14/09/2010
Director's details changed for Elizabeth Anne Odling on 2010-09-14
dot icon14/09/2010
Director's details changed for Harry Rodney Peake on 2010-09-14
dot icon14/09/2010
Director's details changed for Mr Robin Philip Gunter on 2010-09-14
dot icon14/09/2010
Director's details changed for Pamela Evelyn Farren on 2010-09-14
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Termination of appointment of Deborah Adams as a director
dot icon08/07/2010
Termination of appointment of Christopher Panayides as a director
dot icon29/06/2010
Appointment of Mr Robin Philip Gunter as a director
dot icon09/02/2010
Appointment of Mr Lincoln Redding as a director
dot icon20/10/2009
Termination of appointment of Andrew Wells as a director
dot icon25/09/2009
Annual return made up to 14/09/09
dot icon02/09/2009
Director appointed pamela evelyn farren
dot icon07/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/05/2009
Total exemption full accounts made up to 2007-09-30
dot icon07/05/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon13/10/2008
Appointment terminated director timothy ascherl
dot icon07/10/2008
Annual return made up to 14/09/08
dot icon06/10/2008
Location of debenture register
dot icon06/10/2008
Registered office changed on 06/10/2008 from 23 southgate street winchester hampshire SO23 9EB
dot icon06/10/2008
Location of register of members
dot icon10/09/2008
Appointment terminate, director sarah michelle guthrie logged form
dot icon04/08/2008
Appointment terminated director sarah guthrie
dot icon24/07/2008
Director appointed andrew justin wells
dot icon24/07/2008
Director appointed christopher andreas panayides
dot icon24/07/2008
Director appointed elizabeth anne odling
dot icon18/07/2008
Director appointed deborah jane adams
dot icon16/07/2008
Annual return made up to 14/09/07
dot icon07/07/2008
Director appointed harry rodney peake
dot icon02/04/2008
Secretary appointed alan davis
dot icon19/03/2008
Registered office changed on 19/03/2008 from 19 marnhull rise winchester hants SO22 5FH
dot icon19/03/2008
Appointment terminated secretary timothy ascherl
dot icon19/04/2007
Director resigned
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
Registered office changed on 27/01/07 from: 8 marnhull rise winchester hampshire SO22 5FH
dot icon29/12/2006
Registered office changed on 29/12/06 from: riverside house holtspur lane wooburn green high wycombe buckinghamshire HP10 0TJ
dot icon29/12/2006
Secretary resigned;director resigned
dot icon29/12/2006
Director resigned
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New secretary appointed;new director appointed
dot icon29/12/2006
New director appointed
dot icon15/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon02/10/2006
Annual return made up to 14/09/06
dot icon10/11/2005
Accounts for a dormant company made up to 2005-09-30
dot icon21/09/2005
Annual return made up to 14/09/05
dot icon09/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon11/10/2004
Annual return made up to 14/09/04
dot icon22/09/2003
Secretary resigned
dot icon14/09/2003
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
31/12/2024
dot iconNext confirmation date
14/09/2026
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
-
-
0.00
-
-
2022
0
-
-
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
Mills, Peter
Director
22/05/2019 - 18/02/2023
26
Smith, Graham Lincoln
Director
02/09/2021 - Present
3
Bruce, Sarah Michelle
Director
03/01/2023 - Present
-
Adams, Deborah Jane
Director
22/02/2021 - 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 CHILBOLTON COURT MANAGEMENT COMPANY LIMITED

CHILBOLTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/09/2003 with the registered office located at Pearsons Block & Estate Management, 2-4 New Road, Southampton SO14 0AA. 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 CHILBOLTON COURT MANAGEMENT COMPANY LIMITED?

toggle

CHILBOLTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/09/2003 .

Where is CHILBOLTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHILBOLTON COURT MANAGEMENT COMPANY LIMITED is registered at Pearsons Block & Estate Management, 2-4 New Road, Southampton SO14 0AA.

What does CHILBOLTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/03/2026: Registered office address changed from Pearsons Property Management 2-4 New Road Southampton SO14 0AA England to Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA on 2026-03-19.