CHILTERN PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHILTERN PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05467300

Incorporation date

31/05/2005

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon03/12/2024
Director's details changed for Mr Peter Toppin on 2024-11-30
dot icon30/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon28/04/2023
Termination of appointment of Raghavendra Reddy Bhoomireddy as a director on 2023-04-17
dot icon06/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon04/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon09/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon14/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon06/07/2020
Appointment of Mr Raghavendra Reddy Bhoomireddy as a director on 2020-07-04
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/11/2018
Notification of a person with significant control statement
dot icon30/11/2018
Withdrawal of a person with significant control statement on 2018-11-30
dot icon26/09/2018
Termination of appointment of Corina Angyal as a director on 2018-02-11
dot icon15/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon19/04/2018
Termination of appointment of Sukhdeep Singh Gidda as a director on 2018-04-04
dot icon18/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2017
Notification of a person with significant control statement
dot icon30/11/2017
Withdrawal of a person with significant control statement on 2017-11-30
dot icon04/04/2017
Termination of appointment of Simon Britnell as a director on 2017-04-04
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon18/11/2016
Appointment of Mrs Corina Angyal as a director on 2016-11-17
dot icon12/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon23/06/2016
Termination of appointment of Laura Kate Lippiat as a director on 2016-03-29
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon17/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon24/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon06/05/2014
Termination of appointment of Richard Redstone as a director
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon16/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon26/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon18/06/2011
Director's details changed for Mr Peter Toppin on 2011-06-18
dot icon18/06/2011
Director's details changed for Mr Richard William Redstone on 2011-06-18
dot icon18/06/2011
Director's details changed for Miss Laura Kate Lippiat on 2011-06-18
dot icon18/06/2011
Director's details changed for Mr Sukhdeep Singh Gidda on 2011-06-18
dot icon18/06/2011
Director's details changed for Mr Simon Britnell on 2011-06-18
dot icon01/06/2011
Annual return made up to 2011-05-31 no member list
dot icon08/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon04/06/2010
Annual return made up to 2010-05-31 no member list
dot icon04/06/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-05-31
dot icon03/06/2010
Director's details changed for Mr Richard William Redstone on 2010-05-31
dot icon03/06/2010
Director's details changed for Richard William Redstone on 2010-05-31
dot icon03/06/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-05-31
dot icon30/04/2010
Appointment of Miss Laura Kate Lippiat as a director
dot icon30/04/2010
Appointment of Mr Peter Toppin as a director
dot icon30/04/2010
Appointment of Mr Sukhdeep Singh Gidda as a director
dot icon30/04/2010
Appointment of Mr Simon Britnell as a director
dot icon30/04/2010
Termination of appointment of Cpm Asset Management Limited as a director
dot icon30/04/2010
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon02/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon08/06/2009
Director's change of particulars / cpm asset management LIMITED / 01/06/2009
dot icon02/06/2009
Annual return made up to 31/05/09
dot icon02/06/2009
Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon14/04/2009
Full accounts made up to 2008-06-30
dot icon03/06/2008
Annual return made up to 31/05/08
dot icon03/06/2008
Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon18/02/2008
New director appointed
dot icon28/12/2007
Full accounts made up to 2007-06-30
dot icon26/06/2007
Annual return made up to 31/05/07
dot icon16/03/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon19/02/2007
Accounts for a dormant company made up to 2006-05-31
dot icon19/02/2007
Resolutions
dot icon13/06/2006
Annual return made up to 31/05/06
dot icon13/06/2005
Resolutions
dot icon31/05/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toppin, Peter
Director
27/01/2010 - Present
-
Bhoomireddy, Raghavendra Reddy
Director
04/07/2020 - 17/04/2023
-

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

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 CHILTERN PLACE MANAGEMENT COMPANY LIMITED

CHILTERN PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/05/2005 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There is currently 1 active director 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

CHILTERN PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/05/2005 .

Where is CHILTERN PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CHILTERN PLACE MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does CHILTERN PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-06-30.