CHILTERN FORD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHILTERN FORD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851765

Incorporation date

31/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon10/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/01/2026
Director's details changed for Mr Denis Lyons on 2026-01-06
dot icon14/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon02/12/2024
Termination of appointment of Jacqueline Laing as a director on 2024-12-02
dot icon24/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon01/05/2024
Termination of appointment of Desmond Mangan as a director on 2024-04-18
dot icon03/04/2024
Director's details changed for Mr Dennis Lyons on 2024-04-03
dot icon21/02/2024
Appointment of Mr Dennis Lyons as a director on 2024-02-21
dot icon14/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/11/2022
Compulsory strike-off action has been discontinued
dot icon16/11/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon16/11/2022
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-11-16
dot icon16/11/2022
Secretary's details changed for Jennings & Barrett on 2022-11-16
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/09/2020
Secretary's details changed for Net Management on 2020-09-08
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon24/01/2019
Appointment of Net Management as a secretary on 2019-01-24
dot icon24/01/2019
Termination of appointment of Net Management as a secretary on 2019-01-24
dot icon19/11/2018
Secretary's details changed for Net Management Limited on 2018-11-19
dot icon05/11/2018
Appointment of Net Management Limited as a secretary on 2018-11-05
dot icon05/11/2018
Termination of appointment of Jennings and Barrett as a secretary on 2018-11-05
dot icon02/11/2018
Appointment of Ms Jennings and Barrett as a secretary on 2018-11-02
dot icon02/11/2018
Termination of appointment of Net Management Ltd as a secretary on 2018-11-02
dot icon01/11/2018
Registered office address changed from 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 2018-11-01
dot icon29/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon06/08/2018
Registered office address changed from PO Box HP15 7RA 27 Green Street Hazlemere High Wycombe Bucks HP1 5RA United Kingdom to 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA on 2018-08-06
dot icon11/06/2018
Termination of appointment of Lancaster Secretarial Services Ltd as a secretary on 2018-06-11
dot icon11/06/2018
Registered office address changed from Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL England to PO Box HP15 7RA 27 Green Street Hazlemere High Wycombe Bucks HP1 5RA on 2018-06-11
dot icon11/06/2018
Appointment of Net Management Ltd as a secretary on 2018-05-08
dot icon31/10/2017
Micro company accounts made up to 2017-07-31
dot icon26/09/2017
Director's details changed for Jacqueline Laing on 2017-09-22
dot icon15/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon15/08/2017
Secretary's details changed for Lancaster Secretarial Services Ltd on 2017-08-15
dot icon15/08/2017
Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 2017-08-15
dot icon27/03/2017
Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 2017-03-27
dot icon27/03/2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 2017-03-17
dot icon27/03/2017
Termination of appointment of Lesley Ann Sykes as a secretary on 2017-03-17
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-31 no member list
dot icon29/04/2015
Termination of appointment of Marian Macleod as a director on 2015-04-29
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-31 no member list
dot icon23/07/2014
Appointment of Marian Macleod as a director on 2014-07-07
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-31 no member list
dot icon22/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-31 no member list
dot icon16/04/2012
Termination of appointment of James Hall as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-31 no member list
dot icon17/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon31/07/2010
Annual return made up to 2010-07-31 no member list
dot icon31/07/2010
Director's details changed for Desmond Mangan on 2010-07-31
dot icon31/07/2010
Director's details changed for Jacqueline Laing on 2010-07-31
dot icon31/07/2010
Director's details changed for James Hall on 2010-07-31
dot icon14/09/2009
Total exemption full accounts made up to 2009-07-31
dot icon31/07/2009
Annual return made up to 31/07/09
dot icon10/09/2008
Total exemption full accounts made up to 2008-07-31
dot icon15/08/2008
Annual return made up to 31/07/08
dot icon11/12/2007
Auditor's resignation
dot icon30/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon18/08/2007
Annual return made up to 31/07/07
dot icon28/12/2006
Full accounts made up to 2006-07-31
dot icon17/10/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon24/08/2006
Annual return made up to 31/07/06
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon06/01/2006
Full accounts made up to 2005-07-31
dot icon11/08/2005
Annual return made up to 31/07/05
dot icon21/03/2005
Full accounts made up to 2004-07-31
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon01/09/2004
Annual return made up to 31/07/04
dot icon10/08/2004
New secretary appointed
dot icon16/08/2003
New secretary appointed
dot icon16/08/2003
New director appointed
dot icon16/08/2003
Director resigned
dot icon16/08/2003
Secretary resigned
dot icon31/07/2003
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
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.61K
-
0.00
15.26K
-
2022
0
31.23K
-
0.00
13.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
JENNINGS & BARRETT
Corporate Secretary
24/01/2019 - Present
14
Lyons, Dennis
Director
21/02/2024 - Present
-
Mangan, Desmond
Director
14/02/2006 - 18/04/2024
-
Laing, Jacqueline
Director
14/02/2006 - 02/12/2024
-

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 CHILTERN FORD MANAGEMENT COMPANY LIMITED

CHILTERN FORD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 2 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 CHILTERN FORD MANAGEMENT COMPANY LIMITED?

toggle

CHILTERN FORD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/07/2003 .

Where is CHILTERN FORD MANAGEMENT COMPANY LIMITED located?

toggle

CHILTERN FORD MANAGEMENT COMPANY LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does CHILTERN FORD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHILTERN FORD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-07-31.