CHINE MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CHINE MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02069103

Incorporation date

30/10/1986

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 40-48 Bromells Road, London SW4 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon11/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/03/2025
Registered office address changed from , 69 Victoria Road Surbiton, Surrey, KT6 4NX, United Kingdom to Unit 1 40-48 Bromells Road London SW4 0BG on 2025-03-19
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon18/02/2025
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2025-02-18
dot icon22/01/2025
Appointment of Mrs Jannett Ayad Jindi as a director on 2024-08-06
dot icon22/01/2025
Appointment of Mrs Heidi Rachel Wasif as a director on 2025-01-10
dot icon22/01/2025
Cessation of Clare Elizabeth Lilian Jeffery as a person with significant control on 2025-01-22
dot icon22/01/2025
Notification of Charmaine Wasif as a person with significant control on 2025-01-22
dot icon02/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Matthew Morrell as a director on 2024-12-05
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon04/09/2024
Appointment of Matthew Morrell as a director on 2024-08-27
dot icon05/08/2024
Termination of appointment of Clare Elizabeth Lilian Jeffery as a director on 2024-08-05
dot icon03/08/2024
Termination of appointment of Anna Marie Killen as a director on 2024-08-02
dot icon03/08/2024
Appointment of Mr Robert Douglas Spencer Heald as a secretary on 2024-08-02
dot icon23/07/2024
Appointment of Charmaine Wasif as a director on 2024-07-23
dot icon12/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon26/06/2023
Termination of appointment of Caroline Elizabeth Marguerite Bugler as a director on 2023-06-26
dot icon29/03/2023
Appointment of Caroline Elizabeth Marguerite Bugler as a director on 2023-03-29
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Registered office address changed from , the Court the Street, Charmouth, Dorset, DT6 6PE to Unit 1 40-48 Bromells Road London SW4 0BG on 2022-12-21
dot icon01/11/2022
Termination of appointment of Peter Richard Noel as a secretary on 2022-11-01
dot icon02/10/2022
Confirmation statement made on 2022-09-15 with updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon26/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon23/12/2014
Compulsory strike-off action has been discontinued
dot icon22/12/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon07/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon11/06/2011
Secretary's details changed for Mr Peter Richard Noel on 2010-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon29/06/2010
Registered office address changed from , 2nd Floor the Elms, the Street, Charmouth, Bridport, Dorset, DT6 6PE on 2010-06-29
dot icon29/06/2010
Director's details changed for Clare Elizabeth Lilian Jeffery on 2009-10-01
dot icon29/06/2010
Director's details changed for Anna Marie Killen on 2009-10-01
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/06/2009
Return made up to 14/05/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 14/05/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 14/05/07; full list of members
dot icon09/10/2006
Director resigned
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 14/05/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 14/05/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 14/05/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/06/2003
Return made up to 14/05/03; full list of members
dot icon01/06/2003
New director appointed
dot icon01/06/2003
Registered office changed on 01/06/03 from:\bank chambers, 156 main road, biggin hill, kent TN16 3BA
dot icon01/06/2003
Director resigned
dot icon19/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 14/05/02; full list of members
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/05/2001
Return made up to 14/05/01; full list of members
dot icon21/02/2001
Director resigned
dot icon04/08/2000
Accounts for a small company made up to 2000-03-31
dot icon22/05/2000
Return made up to 14/05/00; full list of members
dot icon20/09/1999
Director resigned
dot icon18/08/1999
Accounts for a small company made up to 1999-03-31
dot icon12/08/1999
Return made up to 14/05/99; full list of members
dot icon20/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon20/05/1998
Return made up to 14/05/98; full list of members
dot icon03/11/1997
Secretary resigned
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New secretary appointed
dot icon14/10/1997
Accounts for a small company made up to 1997-03-31
dot icon08/09/1997
Return made up to 14/05/97; full list of members
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
Return made up to 14/05/96; full list of members
dot icon10/05/1996
New director appointed
dot icon16/04/1996
Secretary resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
New secretary appointed
dot icon16/04/1996
New director appointed
dot icon11/12/1995
Registered office changed on 11/12/95 from:\accounting and financial service, elite house, 155 main road biggin hill, kent, TN16 3JP
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon25/07/1995
New secretary appointed;new director appointed
dot icon25/07/1995
Return made up to 14/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1994-03-31
dot icon13/06/1994
Return made up to 14/05/94; full list of members
dot icon05/06/1994
New secretary appointed;director resigned;new director appointed
dot icon24/11/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
Director resigned;new director appointed
dot icon20/05/1993
Return made up to 14/05/93; change of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon29/05/1992
Return made up to 14/05/92; full list of members
dot icon24/04/1992
New secretary appointed
dot icon24/04/1992
Director resigned;new director appointed
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon16/10/1991
Director resigned
dot icon30/09/1991
Full accounts made up to 1991-03-31
dot icon29/08/1991
New director appointed
dot icon24/05/1991
Return made up to 14/05/91; full list of members
dot icon24/05/1991
Registered office changed on 24/05/91
dot icon29/04/1991
Accounts for a dormant company made up to 1989-03-31
dot icon16/04/1991
Ad 20/06/88--------- £ si 4@1
dot icon16/04/1991
Accounts for a small company made up to 1990-03-31
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Director's particulars changed
dot icon16/04/1991
Return made up to 31/12/89; change of members
dot icon16/04/1991
Return made up to 31/12/90; no change of members
dot icon16/04/1991
Resolutions
dot icon11/04/1991
Restoration by order of the court
dot icon23/10/1990
Final Gazette dissolved via compulsory strike-off
dot icon03/07/1990
First Gazette notice for compulsory strike-off
dot icon18/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1989
Registered office changed on 30/01/89 from:\11 the avenue, southampton, hampshire, SO1 2SQ
dot icon16/12/1988
Accounts for a dormant company made up to 1988-03-31
dot icon16/12/1988
Accounts for a dormant company made up to 1987-03-31
dot icon28/11/1988
Return made up to 14/05/88; full list of members
dot icon10/11/1988
New secretary appointed;new director appointed
dot icon10/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1988
New director appointed
dot icon12/08/1988
Resolutions
dot icon12/08/1988
Resolutions
dot icon12/08/1988
Resolutions
dot icon12/08/1988
Resolutions
dot icon12/08/1988
£ nc 2/6
dot icon12/08/1988
Resolutions
dot icon12/08/1988
£ nc 502/2
dot icon12/08/1988
Resolutions
dot icon24/01/1988
Registered office changed on 24/01/88 from:\21 carlton crescent, southampton, hampshire, SO9 1XS
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+72.16 % *

* during past year

Cash in Bank

£575.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.00
-
0.00
334.00
-
2022
2
235.00
-
0.00
575.00
-
2022
2
235.00
-
0.00
575.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

235.00 £Ascended3.26K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

575.00 £Ascended72.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jindi, Jannett Ayad
Director
06/08/2024 - Present
7
Wasif, Charmaine
Director
23/07/2024 - Present
10
Miss Clare Elizabeth Lilian Jeffery
Director
23/09/1998 - 05/08/2024
-
Killen, Anna Marie
Director
24/10/2001 - 02/08/2024
-
Wasif, Heidi Rachel
Director
10/01/2025 - Present
8

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 CHINE MANAGEMENT COMPANY LIMITED(THE)

CHINE MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 30/10/1986 with the registered office located at Unit 1 40-48 Bromells Road, London SW4 0BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHINE MANAGEMENT COMPANY LIMITED(THE)?

toggle

CHINE MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 30/10/1986 .

Where is CHINE MANAGEMENT COMPANY LIMITED(THE) located?

toggle

CHINE MANAGEMENT COMPANY LIMITED(THE) is registered at Unit 1 40-48 Bromells Road, London SW4 0BG.

What does CHINE MANAGEMENT COMPANY LIMITED(THE) do?

toggle

CHINE MANAGEMENT COMPANY LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHINE MANAGEMENT COMPANY LIMITED(THE) have?

toggle

CHINE MANAGEMENT COMPANY LIMITED(THE) had 2 employees in 2022.

What is the latest filing for CHINE MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-19 with no updates.