CHILCOTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHILCOTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01932854

Incorporation date

23/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower House, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1987)
dot icon30/09/2025
Termination of appointment of Amanda Delaney as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Phillip James Marriage as a director on 2025-09-30
dot icon11/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon23/07/2025
Appointment of Mr Kevin Metivier as a director on 2025-07-22
dot icon14/04/2025
Micro company accounts made up to 2024-10-31
dot icon12/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-10-31
dot icon20/12/2023
Appointment of Mr Robin Edwin Tesselment as a director on 2023-11-15
dot icon11/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon06/04/2023
Termination of appointment of Robert Holloway as a director on 2023-04-04
dot icon12/01/2023
Micro company accounts made up to 2022-10-31
dot icon05/08/2022
Appointment of Mr Robert Holloway as a director on 2022-08-05
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon25/07/2022
Termination of appointment of Laurence Edward Taylor as a director on 2022-07-18
dot icon10/05/2022
Appointment of Miss Megan Louise Coleman as a director on 2022-05-10
dot icon03/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon12/01/2022
Appointment of Mr Raymond Smith as a director on 2021-10-20
dot icon20/02/2021
Micro company accounts made up to 2020-10-31
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon28/01/2021
Termination of appointment of Stanley William Kilbey as a director on 2021-01-14
dot icon28/01/2021
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 2 Tower House Hoddesdon EN11 8UR on 2021-01-28
dot icon25/06/2020
Termination of appointment of Simon Patrick Atkins as a director on 2020-06-23
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/01/2018
Termination of appointment of Simon Atkins as a secretary on 2017-12-30
dot icon24/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon18/01/2017
Appointment of Stanley William Kilbey as a director on 2016-11-24
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Director's details changed for Laurence Taylor on 2015-11-28
dot icon28/01/2016
Director's details changed for Simon Patrick Atkins on 2015-11-28
dot icon28/01/2016
Director's details changed for Phillip James Marriage on 2015-11-28
dot icon26/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/01/2015
Termination of appointment of Laurence Edward Taylor as a secretary on 2011-09-29
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Appointment of Mr Simon Atkins as a secretary on 2014-10-09
dot icon24/01/2015
Termination of appointment of Lawrence Edward Taylor as a secretary on 2014-10-09
dot icon28/11/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-11-28
dot icon14/10/2014
Appointment of Amanda Delaney as a director on 2014-09-08
dot icon17/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/01/2014
Secretary's details changed for Lawrence Edward Taylor on 2013-12-20
dot icon08/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Laurence Taylor as a secretary
dot icon01/12/2011
Termination of appointment of Linda Pearson as a director
dot icon01/12/2011
Appointment of Laurence Edward Taylor as a secretary
dot icon01/12/2011
Appointment of Simon Atkins as a director
dot icon01/12/2011
Appointment of Phillip James Marriage as a director
dot icon01/12/2011
Termination of appointment of a director
dot icon14/10/2011
Appointment of Lawrence Edward Taylor as a secretary
dot icon14/10/2011
Termination of appointment of Michel Jordan as a secretary
dot icon14/10/2011
Termination of appointment of Michel Jordan as a director
dot icon20/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Susan Davison as a director
dot icon07/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Appointment of Linda Carol Pearson as a director
dot icon09/02/2010
Appointment of Michel Humfrey Jordan as a secretary
dot icon03/02/2010
Appointment of Laurence Taylor as a director
dot icon03/02/2010
Termination of appointment of Bill Jolliffe as a director
dot icon03/02/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon17/07/2009
Full accounts made up to 2008-10-31
dot icon14/04/2009
Appointment terminated director alison suzan
dot icon01/02/2009
Director appointed michel humfrey jordan
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon13/08/2008
Full accounts made up to 2007-10-31
dot icon10/04/2008
Registered office changed on 10/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon20/08/2007
Full accounts made up to 2006-10-31
dot icon03/03/2007
Director resigned
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon09/12/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon02/05/2006
Director resigned
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-10-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon06/10/2004
Full accounts made up to 2003-10-31
dot icon06/09/2004
Director resigned
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon05/09/2003
Full accounts made up to 2002-10-31
dot icon22/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon29/08/2002
Full accounts made up to 2001-10-31
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon04/09/2001
Full accounts made up to 2000-10-31
dot icon30/05/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-10-31
dot icon24/12/1999
Return made up to 31/12/99; full list of members
dot icon24/12/1999
Location of register of members address changed
dot icon24/12/1999
Location of debenture register address changed
dot icon28/07/1999
Full accounts made up to 1998-10-31
dot icon12/03/1999
Return made up to 31/12/98; full list of members
dot icon11/03/1999
Director resigned
dot icon12/05/1998
Full accounts made up to 1997-10-31
dot icon26/02/1998
Return made up to 31/12/97; full list of members
dot icon26/01/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon31/07/1997
Director resigned
dot icon25/03/1997
Full accounts made up to 1996-10-31
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon30/07/1996
Full accounts made up to 1995-10-31
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon11/05/1995
Accounts for a small company made up to 1994-10-31
dot icon03/04/1995
Director resigned
dot icon14/02/1995
Director resigned
dot icon14/02/1995
Return made up to 31/12/94; full list of members
dot icon14/02/1995
Location of register of members address changed
dot icon14/02/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a small company made up to 1993-10-31
dot icon21/04/1994
New director appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
New director appointed
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon12/11/1993
Director resigned
dot icon12/11/1993
Director resigned
dot icon19/08/1993
Full accounts made up to 1992-10-31
dot icon09/02/1993
Return made up to 31/12/92; change of members
dot icon19/10/1992
Director resigned
dot icon19/10/1992
Director resigned
dot icon11/09/1992
Accounts for a small company made up to 1991-10-31
dot icon06/02/1992
Return made up to 31/12/91; change of members
dot icon01/11/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon01/07/1991
Full accounts made up to 1990-10-31
dot icon30/04/1991
Return made up to 31/12/90; full list of members
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Director resigned
dot icon03/05/1990
New director appointed
dot icon18/04/1990
Director resigned
dot icon12/04/1990
Return made up to 31/12/89; full list of members
dot icon09/02/1990
Full accounts made up to 1989-10-31
dot icon06/07/1989
Full accounts made up to 1988-10-31
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon14/02/1989
Registered office changed on 14/02/89 from: 28 wellesley road croydon CR9 2BP
dot icon16/12/1988
Accounts for a dormant company made up to 1987-10-31
dot icon16/12/1988
Accounts for a dormant company made up to 1987-03-31
dot icon16/12/1988
Accounts for a dormant company made up to 1986-03-31
dot icon16/12/1988
Resolutions
dot icon14/09/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon29/03/1988
Return made up to 31/12/87; full list of members
dot icon05/01/1988
Director resigned;new director appointed
dot icon05/01/1988
Director resigned;new director appointed
dot icon05/01/1988
Director resigned;new director appointed
dot icon05/01/1988
Director resigned;new director appointed
dot icon05/01/1988
Director resigned;new director appointed
dot icon16/08/1987
Return made up to 31/12/86; full list of members
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
31/10/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Robert
Director
05/08/2022 - 04/04/2023
-
Tesselment, Robin Edwin
Director
15/11/2023 - Present
1
Metivier, Kevin
Director
22/07/2025 - Present
-
Delaney, Amanda
Director
08/09/2014 - 30/09/2025
-
Marriage, Phillip James
Director
29/09/2011 - 30/09/2025
-

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 CHILCOTE MANAGEMENT LIMITED

CHILCOTE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/07/1985 with the registered office located at 2 Tower House, Hoddesdon EN11 8UR. There are currently 4 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 CHILCOTE MANAGEMENT LIMITED?

toggle

CHILCOTE MANAGEMENT LIMITED is currently Active. It was registered on 23/07/1985 .

Where is CHILCOTE MANAGEMENT LIMITED located?

toggle

CHILCOTE MANAGEMENT LIMITED is registered at 2 Tower House, Hoddesdon EN11 8UR.

What does CHILCOTE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHILCOTE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Termination of appointment of Amanda Delaney as a director on 2025-09-30.