CHIMNEY COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHIMNEY COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03262089

Incorporation date

11/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Chimney Court, 23 Brewhouse Lane, Wapping, London E1W 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1996)
dot icon02/12/2025
Micro company accounts made up to 2025-03-24
dot icon03/11/2025
Termination of appointment of John Robert King as a director on 2025-10-31
dot icon16/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon17/09/2025
Appointment of Mr Andy Tsoi as a director on 2025-09-17
dot icon10/06/2025
Appointment of Mr Samuel Harrison as a director on 2025-05-08
dot icon21/03/2025
Termination of appointment of Scott William Crimean as a director on 2025-02-22
dot icon11/10/2024
Termination of appointment of Richard Edward Gospage as a director on 2024-09-23
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon27/08/2024
Micro company accounts made up to 2024-03-24
dot icon01/11/2023
Confirmation statement made on 2023-10-11 with updates
dot icon04/08/2023
Appointment of Mr Alvin Sanford Cohan as a director on 2021-12-03
dot icon03/07/2023
Micro company accounts made up to 2023-03-24
dot icon27/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon15/08/2022
Micro company accounts made up to 2022-03-24
dot icon23/06/2022
Termination of appointment of Rachel Lynne Childs as a director on 2021-10-31
dot icon18/01/2022
Appointment of Mr Scott William Crimean as a director on 2021-12-03
dot icon10/11/2021
Confirmation statement made on 2021-10-11 with updates
dot icon05/10/2021
Micro company accounts made up to 2021-03-24
dot icon20/04/2021
Appointment of Mr William Wilson as a secretary on 2020-10-15
dot icon23/10/2020
Termination of appointment of Richard Burger as a director on 2020-10-22
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-24
dot icon08/11/2019
Amended micro company accounts made up to 2019-03-24
dot icon21/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2019-03-24
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-24
dot icon29/10/2018
Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to Chimney Court, 23 Brewhouse Lane Wapping London E1W 2NU on 2018-10-29
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon04/12/2017
Appointment of Mr Richard Gospage as a director on 2017-11-27
dot icon30/10/2017
Registered office address changed from C/O Burlington Estates 123-124 New Bond Street London W1S 1DX United Kingdom to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 2017-10-30
dot icon21/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon21/10/2017
Termination of appointment of Rendall and Rittner Limited as a secretary on 2017-10-21
dot icon25/09/2017
Registered office address changed from 123-124 New Bond Street London W1S 1DX England to C/O Burlington Estates 123-124 New Bond Street London W1S 1DX on 2017-09-25
dot icon25/09/2017
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 123-124 New Bond Street London W1S 1DX on 2017-09-25
dot icon12/09/2017
Accounts for a dormant company made up to 2017-03-24
dot icon06/01/2017
Termination of appointment of Colin John Rogers as a director on 2016-12-29
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon23/05/2016
Appointment of Mr Colin John Rogers as a director on 2015-09-29
dot icon23/05/2016
Termination of appointment of Timothy James Carter as a director on 2015-08-08
dot icon15/11/2015
Accounts for a dormant company made up to 2015-03-24
dot icon06/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Suzanne Lesley Orrell as a director on 2015-08-10
dot icon08/10/2015
Appointment of Mr John Robert King as a director on 2015-09-29
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-24
dot icon12/11/2014
Termination of appointment of John Robert King as a director on 2014-11-05
dot icon20/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon09/10/2014
Appointment of Mr Timothy James Carter as a director on 2014-08-12
dot icon04/08/2014
Appointment of Ms Rachel Lynne Childs as a director on 2014-07-02
dot icon13/05/2014
Termination of appointment of Sarah North as a director
dot icon01/04/2014
Appointment of Mr John Robert King as a director
dot icon17/03/2014
Termination of appointment of Richard Gospage as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon07/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-24
dot icon30/10/2012
Appointment of Mr Richard Burger as a director
dot icon29/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon15/11/2011
Accounts for a small company made up to 2011-03-24
dot icon09/11/2011
Appointment of Mr Joe Keely as a director
dot icon02/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Barry O'leary as a director
dot icon14/12/2010
Appointment of Mr Richard Edward Gospage as a director
dot icon08/12/2010
Termination of appointment of Andy Tsoi as a director
dot icon14/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-11
dot icon14/10/2010
Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 2010-10-14
dot icon14/10/2010
Director's details changed for Barry William John O'leary on 2010-10-11
dot icon16/09/2010
Accounts for a small company made up to 2010-03-24
dot icon30/11/2009
Termination of appointment of Nilesh Shroff as a director
dot icon14/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon06/10/2009
Accounts for a small company made up to 2009-03-24
dot icon06/08/2009
Director appointed andy tsoi
dot icon05/06/2009
Director appointed suzanne lesley orrell
dot icon22/05/2009
Appointment terminated director ian woster
dot icon06/11/2008
Return made up to 11/10/08; full list of members
dot icon22/10/2008
Accounts for a small company made up to 2008-03-24
dot icon14/08/2008
Director appointed ian david woster
dot icon29/02/2008
Director appointed barry o'leary
dot icon18/01/2008
Accounts for a small company made up to 2007-03-24
dot icon13/11/2007
Return made up to 11/10/07; full list of members
dot icon25/07/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon06/11/2006
Return made up to 11/10/06; full list of members
dot icon06/07/2006
Accounts for a small company made up to 2006-03-24
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon27/10/2005
Return made up to 11/10/05; full list of members
dot icon02/08/2005
Full accounts made up to 2005-03-24
dot icon26/11/2004
New director appointed
dot icon28/10/2004
Return made up to 11/10/04; full list of members
dot icon05/10/2004
Full accounts made up to 2004-03-24
dot icon25/02/2004
Director resigned
dot icon19/11/2003
Full accounts made up to 2003-03-24
dot icon16/10/2003
Return made up to 11/10/03; full list of members
dot icon14/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon22/12/2002
Full accounts made up to 2002-03-24
dot icon09/10/2002
Return made up to 11/10/02; full list of members
dot icon06/10/2002
Director resigned
dot icon23/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon06/09/2002
Director resigned
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-24
dot icon26/10/2001
Return made up to 11/10/01; full list of members
dot icon26/10/2001
Director's particulars changed
dot icon23/10/2000
Return made up to 11/10/00; full list of members
dot icon12/10/2000
Full accounts made up to 2000-03-24
dot icon05/10/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon07/01/2000
Full accounts made up to 1999-03-24
dot icon20/10/1999
Return made up to 11/10/99; full list of members
dot icon01/07/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon18/12/1998
Return made up to 11/10/98; full list of members
dot icon01/12/1998
Full accounts made up to 1998-03-24
dot icon06/10/1998
Ad 22/09/98--------- £ si 1@1=1 £ ic 28/29
dot icon04/08/1998
Ad 21/07/98--------- £ si 1@1=1 £ ic 27/28
dot icon02/07/1998
Ad 08/06/98--------- £ si 1@1=1 £ ic 26/27
dot icon17/06/1998
Ad 02/06/98--------- £ si 1@1=1 £ ic 25/26
dot icon05/11/1997
Return made up to 11/10/97; full list of members
dot icon05/11/1997
Ad 30/07/97--------- £ si 1@1=1 £ ic 24/25
dot icon05/11/1997
Ad 19/05/97--------- £ si 2@1=2 £ ic 22/24
dot icon05/11/1997
Ad 02/06/97--------- £ si 2@1=2 £ ic 20/22
dot icon05/11/1997
Ad 28/05/97--------- £ si 2@1=2 £ ic 18/20
dot icon05/11/1997
Ad 05/06/97--------- £ si 2@1=2 £ ic 16/18
dot icon05/11/1997
Ad 13/06/97--------- £ si 1@1=1 £ ic 15/16
dot icon05/11/1997
Ad 08/07/97--------- £ si 5@1=5 £ ic 10/15
dot icon05/11/1997
Ad 21/07/97--------- £ si 2@1=2 £ ic 8/10
dot icon05/11/1997
Ad 30/09/97--------- £ si 2@1=2 £ ic 6/8
dot icon05/11/1997
Ad 29/04/97--------- £ si 1@1=1 £ ic 5/6
dot icon05/11/1997
Ad 29/04/97--------- £ si 1@1=1 £ ic 4/5
dot icon05/11/1997
Ad 29/04/97--------- £ si 1@1=1 £ ic 3/4
dot icon05/11/1997
Ad 29/04/97--------- £ si 1@1=1 £ ic 2/3
dot icon20/08/1997
Accounting reference date extended from 31/10/97 to 24/03/98
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New secretary appointed
dot icon20/03/1997
Memorandum and Articles of Association
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
Registered office changed on 20/03/97 from: 5 chancery lane cliffords inn london EC4A 1BU
dot icon20/03/1997
Director resigned
dot icon27/12/1996
Certificate of change of name
dot icon11/10/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
41.00
-
0.00
-
-
2023
1
41.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keely, Joe
Director
23/06/2009 - Present
2
Cohan, Alvin Sanford
Director
03/12/2021 - Present
2
Harrison, Samuel
Director
08/05/2025 - Present
2
Gospage, Richard Edward
Director
27/11/2017 - 23/09/2024
1
Crimean, Scott William
Director
03/12/2021 - 22/02/2025
2

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 CHIMNEY COURT MANAGEMENT LIMITED

CHIMNEY COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 11/10/1996 with the registered office located at Chimney Court, 23 Brewhouse Lane, Wapping, London E1W 2NU. There are currently 4 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 CHIMNEY COURT MANAGEMENT LIMITED?

toggle

CHIMNEY COURT MANAGEMENT LIMITED is currently Active. It was registered on 11/10/1996 .

Where is CHIMNEY COURT MANAGEMENT LIMITED located?

toggle

CHIMNEY COURT MANAGEMENT LIMITED is registered at Chimney Court, 23 Brewhouse Lane, Wapping, London E1W 2NU.

What does CHIMNEY COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHIMNEY COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-24.