CHILMINGTON MANAGEMENT ORGANISATION

Register to unlock more data on OkredoRegister

CHILMINGTON MANAGEMENT ORGANISATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12134646

Incorporation date

01/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mccabe Ford Williams Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford TN24 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2019)
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Appointment of Mrs Heather Angela Hayward as a director on 2024-08-28
dot icon28/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon28/08/2024
Director's details changed for Mrs Heather Angela Hayward on 2024-08-28
dot icon10/07/2024
Termination of appointment of Sarah Osborne as a secretary on 2024-07-01
dot icon10/07/2024
Termination of appointment of Simon Philip Banfield as a director on 2024-07-03
dot icon10/07/2024
Appointment of Mr Alex Owain Evans as a director on 2024-07-03
dot icon27/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2022
Appointment of Mrs Holly Jarvis as a director on 2022-09-13
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon06/07/2022
Termination of appointment of Peter Reed as a director on 2022-07-04
dot icon01/07/2022
Termination of appointment of Ian Derek Bull as a director on 2022-06-30
dot icon01/04/2022
Appointment of Mr Steven James Bartlett as a director on 2022-03-02
dot icon31/01/2022
Appointment of Mrs Sarah Osborne as a secretary on 2022-01-28
dot icon31/01/2022
Appointment of Mr Tom Hodson as a director on 2021-11-30
dot icon21/01/2022
Appointment of Mr Peter Reed as a director on 2021-11-29
dot icon21/01/2022
Termination of appointment of Jonathan Andrew Rose as a director on 2021-12-20
dot icon21/01/2022
Termination of appointment of Mark Greenwood as a secretary on 2022-01-20
dot icon01/12/2021
Termination of appointment of Nicholas Anthony Fenton as a director on 2021-11-30
dot icon01/12/2021
Termination of appointment of Anthony Collins Solicitors Llp as a secretary on 2021-01-01
dot icon29/10/2021
Satisfaction of charge 121346460003 in full
dot icon29/10/2021
Satisfaction of charge 121346460002 in full
dot icon29/10/2021
Satisfaction of charge 121346460001 in full
dot icon27/10/2021
Registration of charge 121346460001, created on 2021-10-26
dot icon27/10/2021
Registration of charge 121346460002, created on 2021-10-26
dot icon27/10/2021
Registration of charge 121346460003, created on 2021-10-26
dot icon10/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon10/09/2021
Appointment of Mr Mark Greenwood as a secretary on 2021-04-01
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Registered office address changed from C/O Mccabe Ford William Orbital Park Suite 1, Invicta Business Park Ashford Kent TN24 0HB England to Mccabe Ford Williams Suite 1 Invicta Business Centre, Monument Way Orbital Park Ashford TN24 0HB on 2021-04-22
dot icon02/04/2021
Resolutions
dot icon02/04/2021
Memorandum and Articles of Association
dot icon02/04/2021
Statement of company's objects
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Registered office address changed from 134 Edmund Street Birmingham West Midlands B3 2ES to C/O Mccabe Ford William Orbital Park Suite 1, Invicta Business Park Ashford Kent TN24 0HB on 2021-02-24
dot icon18/01/2021
Termination of appointment of Thomas Hodson as a director on 2021-01-18
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon03/08/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon18/11/2019
Appointment of Mr Thomas Hodson as a director on 2019-08-29
dot icon01/10/2019
Appointment of Mr Nicholas Anthony Fenton as a director on 2019-09-26
dot icon04/09/2019
Resolutions
dot icon03/09/2019
Notification of a person with significant control statement
dot icon03/09/2019
Appointment of Mrs Alison Grace Breese as a director on 2019-08-29
dot icon03/09/2019
Appointment of Anthony Collins Solicitors Llp as a secretary on 2019-08-29
dot icon03/09/2019
Cessation of Anna Kathryn Corker as a person with significant control on 2019-08-29
dot icon03/09/2019
Termination of appointment of Safa Noor Murad as a director on 2019-08-29
dot icon03/09/2019
Cessation of Jaspreet Atwal as a person with significant control on 2019-08-29
dot icon03/09/2019
Termination of appointment of Jaspreet Atwal as a director on 2019-08-29
dot icon03/09/2019
Appointment of Mr Ian Derek Bull as a director on 2019-08-29
dot icon03/09/2019
Appointment of Mr Simon Philip Banfield as a director on 2019-08-29
dot icon03/09/2019
Appointment of Mr Jonathan Andrew Rose as a director on 2019-08-29
dot icon03/09/2019
Appointment of Mr Benjamin Charles Lockwood as a director on 2019-08-29
dot icon03/09/2019
Appointment of Mr Neil James Shorter as a director on 2019-08-29
dot icon21/08/2019
Appointment of Miss Safa Noor Murad as a director on 2019-08-14
dot icon21/08/2019
Termination of appointment of Anna Kathryn Corker as a director on 2019-08-15
dot icon12/08/2019
Resolutions
dot icon12/08/2019
Miscellaneous
dot icon12/08/2019
Change of name notice
dot icon01/08/2019
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 icon-28.69 % *

* during past year

Cash in Bank

£29,599.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.72K
-
11.32K
82.79K
-
2022
0
334.63K
-
341.00K
41.51K
-
2023
0
251.75K
-
16.22K
29.60K
-
2023
0
251.75K
-
16.22K
29.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

251.75K £Descended-24.77 % *

Total Assets(GBP)

-

Turnover(GBP)

16.22K £Descended-95.24 % *

Cash in Bank(GBP)

29.60K £Descended-28.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shorter, Neil James
Director
29/08/2019 - Present
3
Bartlett, Steven James
Director
02/03/2022 - Present
4
Banfield, Simon Philip
Director
29/08/2019 - 03/07/2024
88
Jarvis, Holly Suzanne
Director
13/09/2022 - Present
4
Hayward, Heather Angela
Director
28/08/2024 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILMINGTON MANAGEMENT ORGANISATION

CHILMINGTON MANAGEMENT ORGANISATION is an(a) Active company incorporated on 01/08/2019 with the registered office located at Mccabe Ford Williams Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford TN24 0HB. There are currently 8 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 CHILMINGTON MANAGEMENT ORGANISATION?

toggle

CHILMINGTON MANAGEMENT ORGANISATION is currently Active. It was registered on 01/08/2019 .

Where is CHILMINGTON MANAGEMENT ORGANISATION located?

toggle

CHILMINGTON MANAGEMENT ORGANISATION is registered at Mccabe Ford Williams Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford TN24 0HB.

What does CHILMINGTON MANAGEMENT ORGANISATION do?

toggle

CHILMINGTON MANAGEMENT ORGANISATION operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for CHILMINGTON MANAGEMENT ORGANISATION?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2025-03-31.