CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED

Register to unlock more data on OkredoRegister

CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00924278

Incorporation date

07/12/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Chilterns, 148 Murray Avenue, Bromley BR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon11/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/01/2026
Termination of appointment of Margaret Susan Dawson as a director on 2026-01-10
dot icon09/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/02/2025
Director's details changed for Mrs Margaret Susan Dawson on 2025-02-01
dot icon01/02/2025
Director's details changed for Mr Piotr Grzeskowiak on 2025-02-01
dot icon01/02/2025
Registered office address changed from 5, the Chilterns 148 Murray Avenue Bromley BR1 3DT England to 3 the Chilterns 148 Murray Avenue Bromley BR1 3DT on 2025-02-01
dot icon26/09/2024
Termination of appointment of Pauline Veronica Speed as a secretary on 2024-09-21
dot icon26/09/2024
Appointment of Mr James Turner as a secretary on 2024-09-21
dot icon26/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon26/07/2024
Termination of appointment of Mariana De Pauli as a director on 2024-07-20
dot icon18/05/2024
Appointment of Mr Piotr Grzeskowiak as a director on 2024-05-16
dot icon16/05/2024
Termination of appointment of Ian Albert Giles as a director on 2024-05-16
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/08/2021
Appointment of Mr James Turner as a director on 2021-08-02
dot icon06/08/2021
Termination of appointment of David Aubrey Neighbour as a director on 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2019
Registered office address changed from 4 the Chilterns 148 Murray Avenue Bromley Kent BR1 3DT to 5, the Chilterns 148 Murray Avenue Bromley BR1 3DT on 2019-07-29
dot icon29/07/2019
Appointment of Mrs Mariana De Pauli as a director on 2019-07-29
dot icon24/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon25/03/2019
Termination of appointment of David Aubrey Neighbour as a secretary on 2019-03-20
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Appointment of Mrs Pauline Veronica Speed as a secretary on 2018-10-01
dot icon26/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/07/2017
Notification of a person with significant control statement
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon07/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon08/07/2015
Appointment of Mrs Margaret Susan Dawson as a director on 2015-06-04
dot icon24/04/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Termination of appointment of David Clarence Laimbeer as a director on 2014-10-20
dot icon20/10/2014
Termination of appointment of Deborah Helen Mullane as a director on 2014-10-20
dot icon01/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon06/07/2012
Register(s) moved to registered office address
dot icon30/05/2012
Appointment of Mrs Deborah Helen Mullane as a director
dot icon03/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/09/2011
Termination of appointment of David Evans as a director
dot icon20/09/2011
Termination of appointment of David Evans as a secretary
dot icon17/09/2011
Appointment of Mr Ian Albert Giles as a director
dot icon13/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/01/2011
Termination of appointment of Andrew Pink as a director
dot icon13/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon13/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Register inspection address has been changed
dot icon13/07/2010
Appointment of Mr Andrew Mackinnon Pink as a director
dot icon12/07/2010
Director's details changed for David Clarence Laimbeer on 2010-06-21
dot icon12/07/2010
Secretary's details changed for Mr David Aubrey Neighbour on 2010-06-21
dot icon12/07/2010
Director's details changed for Mr David Aubrey Neighbour on 2010-06-21
dot icon12/07/2010
Secretary's details changed for Mr David Evans on 2010-06-21
dot icon15/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/10/2009
Termination of appointment of Ann Turner as a director
dot icon14/07/2009
Return made up to 21/06/09; full list of members
dot icon14/07/2009
Location of debenture register
dot icon14/07/2009
Registered office changed on 14/07/2009 from 1 the chilterns 148 murray avenue bromley kent BR1 3DT
dot icon14/07/2009
Location of register of members
dot icon14/07/2009
Director appointed mr david aubrey neighbour
dot icon14/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/04/2009
Secretary appointed david aubrey neighbour
dot icon09/04/2009
Appointment terminated director david neighbour
dot icon09/04/2009
Secretary appointed david evans
dot icon01/10/2008
Director appointed david clarence laimbeer
dot icon01/10/2008
Director appointed david evans
dot icon22/07/2008
Appointment terminated director and secretary arthur daters
dot icon26/06/2008
Return made up to 21/06/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/07/2007
Return made up to 21/06/07; full list of members
dot icon04/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/03/2006
New director appointed
dot icon14/07/2005
Return made up to 21/06/05; change of members
dot icon14/07/2005
Secretary resigned;director resigned
dot icon14/07/2005
New secretary appointed
dot icon02/06/2005
Registered office changed on 02/06/05 from: 6 the chilterns 148 murray avenue bromley BR1 3DT
dot icon29/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/07/2004
Return made up to 21/06/04; change of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/07/2003
Return made up to 21/06/03; full list of members
dot icon25/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/07/2002
Return made up to 21/06/02; change of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/07/2001
Return made up to 21/06/01; change of members
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon19/07/2000
Return made up to 21/06/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-12-31
dot icon04/07/1999
Return made up to 21/06/99; change of members
dot icon26/04/1999
Full accounts made up to 1998-12-31
dot icon10/08/1998
Director resigned
dot icon21/07/1998
New director appointed
dot icon21/06/1998
Return made up to 21/06/98; change of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon28/06/1997
Return made up to 21/06/97; full list of members
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon08/07/1996
Return made up to 21/06/96; change of members
dot icon08/07/1996
New director appointed
dot icon25/03/1996
Full accounts made up to 1995-12-31
dot icon12/07/1995
Return made up to 21/06/95; change of members
dot icon20/03/1995
Full accounts made up to 1994-12-31
dot icon24/06/1994
Return made up to 21/06/94; full list of members
dot icon12/03/1994
Full accounts made up to 1993-12-31
dot icon19/08/1993
New secretary appointed
dot icon19/08/1993
New director appointed
dot icon19/08/1993
New director appointed
dot icon19/08/1993
Secretary resigned
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Return made up to 21/06/93; change of members
dot icon22/04/1993
Full accounts made up to 1992-12-31
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 21/06/92; no change of members
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 21/06/91; full list of members
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Return made up to 21/06/90; full list of members
dot icon21/08/1989
Full accounts made up to 1988-12-31
dot icon21/08/1989
Return made up to 15/06/89; full list of members
dot icon06/09/1988
Full accounts made up to 1987-12-31
dot icon06/09/1988
Return made up to 09/06/88; full list of members
dot icon17/08/1987
Full accounts made up to 1986-12-31
dot icon17/08/1987
Return made up to 18/06/87; full list of members
dot icon15/01/1987
Full accounts made up to 1985-12-31
dot icon25/10/1986
Return made up to 14/08/86; full list of members
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-2.62 % *

* during past year

Cash in Bank

£34,876.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.03K
-
0.00
27.51K
-
2022
0
35.67K
-
0.00
35.81K
-
2023
0
32.98K
-
0.00
34.88K
-
2023
0
32.98K
-
0.00
34.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.98K £Descended-7.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.88K £Descended-2.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grzeskowiak, Piotr
Director
16/05/2024 - Present
-
Evans, David
Secretary
05/11/2008 - 01/08/2011
2
Turner, James
Secretary
21/09/2024 - Present
-
Speed, Pauline Veronica
Secretary
01/10/2018 - 21/09/2024
-
Evans, David
Director
08/09/2008 - 01/08/2011
5

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 CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED

CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED is an(a) Active company incorporated on 07/12/1967 with the registered office located at 3 The Chilterns, 148 Murray Avenue, Bromley BR1 3DT. There are currently 3 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 CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED?

toggle

CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED is currently Active. It was registered on 07/12/1967 .

Where is CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED located?

toggle

CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED is registered at 3 The Chilterns, 148 Murray Avenue, Bromley BR1 3DT.

What does CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED do?

toggle

CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHILTERNS MANAGEMENT COMPANY (BROMLEY) LIMITED?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-12-31.