CHINNERY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHINNERY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01347373

Incorporation date

10/01/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1978)
dot icon20/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon11/03/2026
Unaudited abridged accounts made up to 2025-12-25
dot icon29/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon25/03/2025
Unaudited abridged accounts made up to 2024-12-25
dot icon02/01/2025
Registered office address changed from Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02
dot icon06/08/2024
Current accounting period shortened from 2025-03-31 to 2024-12-25
dot icon16/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/07/2024
Termination of appointment of Joanna Mary Burbridge as a director on 2024-07-11
dot icon31/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon25/10/2023
Appointment of Miss Benita Noel as a director on 2023-10-11
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Termination of appointment of Paul Birtchnell as a director on 2023-06-06
dot icon24/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Termination of appointment of Daniel Chalkley as a director on 2021-06-14
dot icon26/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Mr Daniel Chalkley as a director on 2017-09-04
dot icon21/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/04/2016
Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ on 2016-04-19
dot icon19/04/2016
Termination of appointment of Catherine Lindsey as a director on 2016-03-05
dot icon29/12/2015
Registered office address changed from Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ to Roxby House Station Road Sidcup Kent DA15 7EJ on 2015-12-29
dot icon17/09/2015
Micro company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/04/2015
Registered office address changed from 60 Telford Road New Eltham SE9 3RD to Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ on 2015-04-02
dot icon01/04/2015
Termination of appointment of Pamela Rogers as a director on 2015-02-03
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Appointment of Ms Catherine Lindsey as a director on 2010-10-28
dot icon26/11/2011
Appointment of Mr Peter Tilley as a director on 2010-11-28
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/09/2010
Termination of appointment of Leslie Burr as a director
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Joanna Mary Burbridge on 2010-03-31
dot icon14/04/2010
Director's details changed for Miss Pamela Rogers on 2010-03-31
dot icon14/04/2010
Director's details changed for Leslie James Burr on 2010-03-31
dot icon14/04/2010
Director's details changed for Paul Birtchnell on 2010-03-31
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 31/03/08; full list of members
dot icon18/04/2008
Location of register of members
dot icon29/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon02/04/2007
Secretary's particulars changed
dot icon06/11/2006
Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 31/03/06; full list of members
dot icon06/03/2006
Director resigned
dot icon16/12/2005
New director appointed
dot icon29/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 31/03/05; full list of members
dot icon21/04/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon02/08/2004
Director resigned
dot icon07/05/2004
Return made up to 31/03/04; no change of members
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon12/04/2003
Registered office changed on 12/04/03 from: oeh LTD 38 holmdale road chislehurst kent BR7 6BZ
dot icon04/04/2003
Return made up to 31/03/03; full list of members
dot icon12/02/2003
Secretary resigned
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon08/01/2003
Registered office changed on 08/01/03 from: myrus smith old inn house 2 carshalton road sutton SM1 4RN surrey SM1 4SR
dot icon25/10/2002
New secretary appointed
dot icon18/04/2002
Return made up to 31/03/02; no change of members
dot icon18/04/2002
Return made up to 31/03/01; no change of members
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon12/03/2002
Full accounts made up to 2001-03-31
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
Secretary resigned
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon14/06/2000
Registered office changed on 14/06/00 from: 27 high street lingfield surrey RH7 6AA
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon14/04/1999
Return made up to 31/03/99; change of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon30/09/1998
Registered office changed on 30/09/98 from: 15 chinnery court 44 albemarle road beckenham kent BR3 5HM
dot icon30/09/1998
New secretary appointed
dot icon15/09/1998
Secretary resigned
dot icon05/05/1998
Return made up to 31/03/98; full list of members
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Director resigned
dot icon12/12/1997
New director appointed
dot icon27/04/1997
Return made up to 31/03/97; full list of members
dot icon11/03/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon23/05/1996
Return made up to 31/03/96; full list of members
dot icon01/02/1996
New secretary appointed
dot icon01/02/1996
New director appointed
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/05/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-03-31
dot icon09/05/1994
Return made up to 31/03/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon26/03/1993
Return made up to 31/03/93; no change of members
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Secretary resigned;new secretary appointed
dot icon25/08/1992
Director resigned;new director appointed
dot icon25/08/1992
Secretary resigned;new secretary appointed
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
Return made up to 31/03/92; full list of members
dot icon22/08/1991
Director resigned;new director appointed
dot icon04/07/1991
Full accounts made up to 1991-03-31
dot icon04/07/1991
Return made up to 31/03/91; no change of members
dot icon26/10/1990
Director resigned;new director appointed
dot icon26/10/1990
Full accounts made up to 1990-03-31
dot icon26/10/1990
Return made up to 31/03/90; full list of members
dot icon12/06/1990
New director appointed
dot icon12/06/1990
Director resigned;new director appointed
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 31/03/89; full list of members
dot icon31/10/1989
Director resigned;new director appointed
dot icon17/10/1989
Full accounts made up to 1988-03-31
dot icon17/10/1989
Full accounts made up to 1986-03-31
dot icon12/10/1989
Secretary resigned;new secretary appointed
dot icon11/09/1989
Full accounts made up to 1987-03-31
dot icon21/06/1989
Registered office changed on 21/06/89 from: 64 south street epsom surrey KT18 7PH
dot icon22/05/1989
Return made up to 31/03/88; full list of members
dot icon22/05/1989
Return made up to 31/03/87; full list of members
dot icon22/05/1989
Return made up to 31/03/86; full list of members
dot icon03/05/1989
Director resigned;new director appointed
dot icon21/03/1989
Dissolution discontinued
dot icon15/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon15/04/1988
New director appointed
dot icon15/04/1988
New director appointed
dot icon15/04/1988
New director appointed
dot icon15/04/1988
New director appointed
dot icon15/04/1988
Director resigned;new director appointed
dot icon11/02/1987
Director resigned;new director appointed
dot icon07/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1978
Incorporation
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
25/12/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
25/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
25/12/2025
dot iconNext account date
25/12/2026
dot iconNext due on
25/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.09K
-
0.00
-
-
2022
0
7.09K
-
0.00
-
-
2023
0
7.09K
-
0.00
-
-
2023
0
7.09K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.09K £Ascended0.00 % *

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
Tilley, Peter Robert
Director
28/11/2010 - Present
2
Burr, Leslie James
Director
23/11/2004 - 01/09/2010
5
Birtchnell, Paul
Director
15/11/2005 - 06/06/2023
-
Noel, Benita
Director
11/10/2023 - Present
2
Burbridge, Joanna Mary
Director
26/06/1992 - 11/07/2024
-

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 CHINNERY COURT MANAGEMENT COMPANY LIMITED

CHINNERY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/01/1978 with the registered office located at Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJ. There are currently 2 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 CHINNERY COURT MANAGEMENT COMPANY LIMITED?

toggle

CHINNERY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/01/1978 .

Where is CHINNERY COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHINNERY COURT MANAGEMENT COMPANY LIMITED is registered at Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJ.

What does CHINNERY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHINNERY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-30 with no updates.