CHILWORTH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHILWORTH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05606766

Incorporation date

28/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

83 Eastwood Road, Bramley, Guildford GU5 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon12/11/2025
Termination of appointment of Lorraine Parsons as a director on 2025-11-01
dot icon08/11/2025
Registered office address changed from 83 83 Eastwood Road Bramley Guilford Surrey GU5 0DX United Kingdom to 83 Eastwood Road, Bramley Guildford GU5 0DX on 2025-11-08
dot icon08/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon08/04/2025
Micro company accounts made up to 2024-10-31
dot icon08/01/2025
Registered office address changed from 10 Bookhurst Hill Bookhurst Road Cranleigh Surrey GU6 7DP England to 83 83 Eastwood Road Bramley Guildford Surrey GU5 0DX on 2025-01-08
dot icon08/01/2025
Registered office address changed from 83 83 Eastwood Road Bramley Guildford Surrey GU5 0DX United Kingdom to 83 83 Eastwood Road Bramley Guilford Surrey GU5 0DX on 2025-01-08
dot icon01/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon03/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/06/2023
Registered office address changed from 9 st. Thomas Close Chilworth Guildford GU4 8LQ England to 10 Bookhurst Hill Bookhurst Road Cranleigh Surrey GU6 7DP on 2023-06-19
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon12/08/2022
Micro company accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon15/11/2019
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon03/07/2019
Termination of appointment of Philip Jeremy Crichton Hodder as a director on 2019-06-20
dot icon08/11/2018
Micro company accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon07/12/2017
Micro company accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon11/01/2017
Micro company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon03/11/2016
Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 9 st. Thomas Close Chilworth Guildford GU4 8LQ on 2016-11-03
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon13/11/2015
Registered office address changed from C/O Herrington & Carmichael Llp 27 Broad Street Wokingham Berkshire RG40 1AU to 27 Broad Street Wokingham Berkshire RG40 1AU on 2015-11-13
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/06/2015
Appointment of Mr David Whitaker Whitaker as a director on 2015-06-05
dot icon05/06/2015
Termination of appointment of Susan Elizabeth Brady as a director on 2015-06-05
dot icon26/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/05/2012
Termination of appointment of Oluwole Ajayi as a director
dot icon06/01/2012
Termination of appointment of Susan Woods as a director
dot icon14/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon11/10/2010
Registered office address changed from Market Chambers 3&4 Market Place Wokingham Berkshire RG40 1AL on 2010-10-11
dot icon23/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon09/11/2009
Director's details changed for Lorraine Parsons on 2009-10-28
dot icon09/11/2009
Director's details changed for Oluwole Olufemi Ajayi on 2009-10-28
dot icon09/11/2009
Director's details changed for Susan Woods on 2009-10-28
dot icon09/11/2009
Director's details changed for Susan Elizabeth Brady on 2009-10-28
dot icon09/11/2009
Director's details changed for Philip Jeremy Crichton Hodder on 2009-10-28
dot icon10/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/01/2009
Director appointed oluwole olufemi ajayi
dot icon06/01/2009
Director appointed susan woods
dot icon24/12/2008
Director appointed lorraine parsons
dot icon24/12/2008
Director appointed philip jeremy crichton hodder
dot icon24/12/2008
Director appointed susan elizabeth brady
dot icon24/12/2008
Registered office changed on 24/12/2008 from aldsworth farmhouse aldsworth emsworth west sussex PO10 8QT
dot icon24/12/2008
Appointment terminated director timothy hill
dot icon24/12/2008
Appointment terminated secretary james hill
dot icon16/12/2008
Return made up to 28/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/12/2007
Return made up to 28/10/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/08/2007
Registered office changed on 30/08/07 from: the white cottage 19 west street epsom surrey KT18 7BS
dot icon27/03/2007
Return made up to 28/10/06; full list of members
dot icon26/03/2007
Ad 21/12/05-21/02/07 £ si 23@1=23 £ ic 1/24
dot icon01/03/2007
Secretary's particulars changed
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
New director appointed
dot icon03/11/2005
New secretary appointed
dot icon28/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.81K
-
0.00
-
-
2022
0
25.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Whitaker, David
Director
05/06/2015 - Present
9
Parsons, Lorraine
Director
22/12/2008 - 01/11/2025
-

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 CHILWORTH MANAGEMENT COMPANY LIMITED

CHILWORTH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/10/2005 with the registered office located at 83 Eastwood Road, Bramley, Guildford GU5 0DX. 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 CHILWORTH MANAGEMENT COMPANY LIMITED?

toggle

CHILWORTH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/10/2005 .

Where is CHILWORTH MANAGEMENT COMPANY LIMITED located?

toggle

CHILWORTH MANAGEMENT COMPANY LIMITED is registered at 83 Eastwood Road, Bramley, Guildford GU5 0DX.

What does CHILWORTH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHILWORTH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Lorraine Parsons as a director on 2025-11-01.