CHILTERNS (SIDCUP) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHILTERNS (SIDCUP) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01352983

Incorporation date

14/02/1978

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 03/10/1986)
dot icon03/12/2025
Cessation of Gary Timothy Castle as a person with significant control on 2025-12-03
dot icon03/12/2025
Notification of a person with significant control statement
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon17/03/2025
Termination of appointment of Roy James Barlow as a director on 2025-03-17
dot icon06/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Appointment of Mr Dilip Dakshy as a director on 2023-09-21
dot icon31/08/2023
Appointment of Mr Roy James Barlow as a director on 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon14/04/2023
Termination of appointment of Gary Timothy Castle as a director on 2023-04-14
dot icon28/10/2022
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon27/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon16/05/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon12/10/2018
Director's details changed for Mr Gary Timothy Castle on 2018-10-12
dot icon26/09/2018
Appointment of Messrs Jennings and Barrett as a secretary on 2018-09-26
dot icon26/09/2018
Registered office address changed from C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 323 Bexley Road Erith DA8 3EX on 2018-09-26
dot icon18/09/2018
Confirmation statement made on 2018-08-01 with updates
dot icon18/09/2018
Notification of Gary Timothy Castle as a person with significant control on 2018-02-09
dot icon18/09/2018
Cessation of Richard Ronald Bearsby as a person with significant control on 2018-02-09
dot icon18/09/2018
Termination of appointment of Richard Ronald Bearsby as a director on 2018-02-09
dot icon18/09/2018
Termination of appointment of Richard Bearsby as a secretary on 2018-02-09
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon20/03/2017
Micro company accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon05/09/2013
Appointment of Mr Richard Ronald Bearsby as a director
dot icon05/09/2013
Termination of appointment of Gillian Barlow as a director
dot icon05/09/2013
Appointment of Mr Richard Bearsby as a secretary
dot icon05/09/2013
Termination of appointment of Hewish & Co as a secretary
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Hewish & Co on 2010-08-01
dot icon05/08/2010
Director's details changed for Gary Timothy Castle on 2010-08-01
dot icon18/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/08/2009
Return made up to 01/08/09; full list of members
dot icon09/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/10/2008
Registered office changed on 08/10/2008 from c/o r l vaughan & co suite 6A 71/75 high street chislehurst kent BR7 5AG
dot icon12/08/2008
Return made up to 01/08/08; full list of members
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
New secretary appointed
dot icon09/01/2008
New director appointed
dot icon22/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon14/08/2007
Return made up to 01/08/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 01/08/06; full list of members
dot icon04/08/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon09/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 01/08/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/08/2004
Return made up to 01/08/04; full list of members
dot icon12/08/2004
New secretary appointed
dot icon17/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 01/08/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon24/09/2002
Return made up to 01/08/02; full list of members
dot icon02/05/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon19/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/08/2001
Return made up to 01/08/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-09-30
dot icon11/09/2000
Return made up to 01/08/00; full list of members
dot icon30/03/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-09-30
dot icon22/09/1999
Return made up to 01/08/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-09-30
dot icon21/08/1998
Return made up to 01/08/98; full list of members
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New secretary appointed
dot icon03/12/1997
Full accounts made up to 1997-09-30
dot icon11/08/1997
Return made up to 01/08/97; full list of members
dot icon05/12/1996
Full accounts made up to 1996-09-30
dot icon12/08/1996
Return made up to 01/08/96; full list of members
dot icon21/11/1995
Full accounts made up to 1995-09-30
dot icon15/08/1995
Return made up to 01/08/95; no change of members
dot icon28/11/1994
Accounts for a small company made up to 1994-09-30
dot icon10/08/1994
Return made up to 01/08/94; no change of members
dot icon25/11/1993
Accounts for a small company made up to 1993-09-30
dot icon18/08/1993
Return made up to 01/08/93; full list of members
dot icon18/11/1992
Full accounts made up to 1992-09-30
dot icon21/08/1992
Return made up to 01/08/92; no change of members
dot icon15/11/1991
Full accounts made up to 1991-09-30
dot icon28/08/1991
Return made up to 01/08/91; no change of members
dot icon28/07/1991
Full accounts made up to 1990-09-30
dot icon28/09/1990
Full accounts made up to 1989-09-30
dot icon28/09/1990
Return made up to 01/08/90; full list of members
dot icon17/11/1989
Return made up to 01/08/89; full list of members
dot icon05/01/1989
Full accounts made up to 1988-09-30
dot icon12/12/1988
Accounting reference date shortened from 30/06 to 30/09
dot icon24/11/1988
Director resigned
dot icon24/11/1988
Secretary resigned;new secretary appointed
dot icon24/11/1988
Full accounts made up to 1987-06-30
dot icon24/11/1988
Return made up to 01/08/88; full list of members
dot icon15/11/1988
Registered office changed on 15/11/88 from: 6 chilterns 11 chislehurst road sidcup kent DA14 6TS
dot icon08/09/1987
Return made up to 04/08/87; full list of members
dot icon03/10/1986
Full accounts made up to 1986-06-30
dot icon03/10/1986
Return made up to 01/08/86; 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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castle, Gary Timothy
Director
05/12/2007 - 14/04/2023
3
Barlow, Roy James
Director
25/11/1997 - 25/03/2002
-
Barlow, Roy James
Director
31/08/2023 - 17/03/2025
-
Barlow, Roy James
Secretary
22/01/2004 - 08/01/2008
-
Dakshy, Dilip
Director
21/09/2023 - Present
-

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+
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 CHILTERNS (SIDCUP) MANAGEMENT LIMITED

CHILTERNS (SIDCUP) MANAGEMENT LIMITED is an(a) Active company incorporated on 14/02/1978 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There is currently 1 active director 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 (SIDCUP) MANAGEMENT LIMITED?

toggle

CHILTERNS (SIDCUP) MANAGEMENT LIMITED is currently Active. It was registered on 14/02/1978 .

Where is CHILTERNS (SIDCUP) MANAGEMENT LIMITED located?

toggle

CHILTERNS (SIDCUP) MANAGEMENT LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does CHILTERNS (SIDCUP) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/12/2025: Cessation of Gary Timothy Castle as a person with significant control on 2025-12-03.