CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06231294

Incorporation date

30/04/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O GRAY PROPERTY MANAGEMENT, 2 London Road, Horndean, Waterlooville, Hants PO8 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2007)
dot icon07/01/2026
Accounts for a dormant company made up to 2025-12-24
dot icon15/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon02/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon22/01/2025
Appointment of Mrs Marion Lillian Christmas as a director on 2024-12-18
dot icon21/01/2025
Appointment of Mr David Anthony Symmonds as a director on 2024-12-18
dot icon20/01/2025
Termination of appointment of Michael John Christmas as a director on 2024-12-18
dot icon10/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-12-24
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-24
dot icon10/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon12/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon04/05/2022
Accounts for a dormant company made up to 2021-12-24
dot icon30/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-12-24
dot icon25/02/2021
Termination of appointment of Richard Marlow as a director on 2020-11-02
dot icon05/06/2020
Accounts for a dormant company made up to 2019-12-24
dot icon01/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon02/01/2020
Appointment of Mr Michael John Christmas as a director on 2020-01-02
dot icon07/08/2019
Termination of appointment of Mollie Baxter as a director on 2019-08-07
dot icon02/05/2019
Accounts for a dormant company made up to 2018-12-24
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon23/10/2018
Appointment of Mr Gordon Robert Beer as a director on 2018-10-16
dot icon31/05/2018
Termination of appointment of Christopher Hopper Weightman as a director on 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-12-24
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-24
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon24/04/2017
Termination of appointment of Dennis Pearce as a director on 2017-04-24
dot icon11/10/2016
Termination of appointment of Martin John Harvey as a director on 2016-08-01
dot icon11/10/2016
Appointment of Gray Property Management as a secretary on 2016-08-01
dot icon11/10/2016
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2016-08-01
dot icon07/09/2016
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to C/O Gray Property Management 2 London Road Horndean Waterlooville Hants PO8 0BZ on 2016-09-07
dot icon07/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon07/07/2016
Appointment of Hertford Company Secretaries Limited as a secretary on 2016-07-07
dot icon07/07/2016
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016-07-07
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-24
dot icon17/05/2015
Appointment of Mollie Baxter as a director on 2015-04-20
dot icon09/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon24/04/2015
Micro company accounts made up to 2014-12-24
dot icon30/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-12-24
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon12/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-24
dot icon30/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/07/2011
Termination of appointment of William Kennedy as a director
dot icon08/06/2011
Annual return made up to 2011-04-30
dot icon21/04/2011
Termination of appointment of Nicolas Kebbell as a director
dot icon21/04/2011
Termination of appointment of Richard Barrett as a director
dot icon21/04/2011
Termination of appointment of Andrew Hawkins as a secretary
dot icon15/03/2011
Total exemption full accounts made up to 2010-12-24
dot icon24/11/2010
Current accounting period shortened from 2011-04-30 to 2010-12-24
dot icon23/11/2010
Appointment of Dennis Pearce as a director
dot icon23/11/2010
Appointment of Christopher Hopper Weightman as a director
dot icon23/11/2010
Appointment of William George Kennedy as a director
dot icon23/11/2010
Appointment of Martin John Harvey as a director
dot icon23/11/2010
Appointment of Richard Marlow as a director
dot icon18/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon27/09/2010
Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 2010-09-27
dot icon07/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon16/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon30/04/2009
Secretary's change of particulars / andrew hawkins / 18/12/2008
dot icon30/04/2009
Appointment terminated director thomas kebbell
dot icon02/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon07/05/2008
Return made up to 30/04/08; full list of members
dot icon06/05/2008
Director's change of particulars / nicholas kebbell / 30/04/2007
dot icon05/12/2007
Ad 23/11/07--------- £ si 10@1=10 £ ic 1/11
dot icon25/05/2007
New director appointed
dot icon25/05/2007
Registered office changed on 25/05/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Secretary resigned
dot icon30/04/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
24/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2025
dot iconNext account date
24/12/2026
dot iconNext due on
24/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
11.00
-
0.00
-
-
2022
-
11.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Beer, Gordon Robert
Director
16/10/2018 - Present
4
Symmonds, David Anthony
Director
18/12/2024 - Present
1
Christmas, Michael John
Director
02/01/2020 - 18/12/2024
-
Christmas, Marion Lillian
Director
18/12/2024 - 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 CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED

CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED is an(a) Active company incorporated on 30/04/2007 with the registered office located at C/O GRAY PROPERTY MANAGEMENT, 2 London Road, Horndean, Waterlooville, Hants PO8 0BZ. 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 CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED?

toggle

CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED is currently Active. It was registered on 30/04/2007 .

Where is CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED located?

toggle

CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED is registered at C/O GRAY PROPERTY MANAGEMENT, 2 London Road, Horndean, Waterlooville, Hants PO8 0BZ.

What does CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a dormant company made up to 2025-12-24.