CHINOOK (TWO) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHINOOK (TWO) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02634987

Incorporation date

05/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Sapphire House, Whitehall Road, Colchester CO2 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1991)
dot icon17/03/2026
Director's details changed for Andrew John Leach on 2026-03-17
dot icon17/03/2026
Director's details changed for Andrew John Leach on 2026-03-17
dot icon17/03/2026
Appointment of Sapphire Property Management as a secretary on 2025-11-24
dot icon17/12/2025
Registered office address changed from 1, Bansons Yard High Street Ongar Essex CM5 9AA England to Sapphire House Whitehall Road Colchester CO2 8YU on 2025-12-17
dot icon17/12/2025
Termination of appointment of John Christopher Glover as a secretary on 2025-12-17
dot icon18/09/2025
Termination of appointment of Andrew Frederick Thomas as a director on 2025-09-18
dot icon11/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon15/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon29/07/2020
Director's details changed for Andrew Frederick Thomas on 2020-07-29
dot icon29/07/2020
Director's details changed for Andrew John Leach on 2020-07-29
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon14/08/2019
Registered office address changed from 1 1, Bansons Yard Ongar Essex CM5 9AA England to 1, Bansons Yard High Street Ongar Essex CM5 9AA on 2019-08-14
dot icon02/01/2019
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 1 1, Bansons Yard Ongar Essex CM5 9AA on 2019-01-02
dot icon02/01/2019
Appointment of Mr John Christopher Glover as a secretary on 2019-01-01
dot icon02/01/2019
Termination of appointment of Pms Managing Estates Limited as a secretary on 2018-12-31
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon10/10/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon10/10/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon03/09/2015
Annual return made up to 2015-08-05 no member list
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2014
Annual return made up to 2014-08-05 no member list
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-05 no member list
dot icon18/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/08/2012
Annual return made up to 2012-08-05 no member list
dot icon19/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-05 no member list
dot icon01/09/2010
Annual return made up to 2010-08-05 no member list
dot icon01/09/2010
Director's details changed for Andrew John Leach on 2009-10-01
dot icon01/09/2010
Secretary's details changed for Pms Leasehold Management Limited on 2009-10-01
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Director's details changed for Andrew Frederick Thomas on 2009-10-01
dot icon06/10/2009
Director's details changed for Andrew John Leach on 2009-10-01
dot icon15/09/2009
Annual return made up to 05/08/09
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Appointment terminated director peter saunders
dot icon18/09/2008
Annual return made up to 05/08/08
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2007
Annual return made up to 05/08/07
dot icon07/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
Secretary resigned
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Registered office changed on 04/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DB
dot icon15/11/2006
New director appointed
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Annual return made up to 05/08/06
dot icon09/05/2006
New director appointed
dot icon09/12/2005
New secretary appointed
dot icon08/12/2005
Full accounts made up to 2004-12-31
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Secretary resigned;director resigned
dot icon30/11/2005
Annual return made up to 05/08/05
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Secretary resigned;director resigned
dot icon18/08/2004
Annual return made up to 05/08/04
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon20/08/2003
Annual return made up to 05/08/03
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
New secretary appointed;new director appointed
dot icon28/10/2002
Secretary resigned
dot icon26/09/2002
Director resigned
dot icon06/08/2002
Annual return made up to 05/08/02
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Director's particulars changed
dot icon12/10/2001
Director resigned
dot icon10/08/2001
Annual return made up to 05/08/01
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Annual return made up to 05/08/00
dot icon10/04/2000
Director resigned
dot icon16/08/1999
Annual return made up to 05/08/99
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon17/08/1998
Annual return made up to 05/08/98
dot icon29/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Director resigned
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon08/09/1997
Annual return made up to 05/08/97
dot icon06/09/1996
Director resigned
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Annual return made up to 05/08/96
dot icon14/08/1996
Director resigned
dot icon14/08/1996
New director appointed
dot icon31/08/1995
Annual return made up to 05/08/95
dot icon08/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/09/1994
Annual return made up to 05/08/94
dot icon22/08/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon17/03/1994
Accounts for a small company made up to 1993-12-31
dot icon09/01/1994
Accounting reference date shortened from 31/08 to 31/12
dot icon21/12/1993
Full accounts made up to 1993-08-31
dot icon14/12/1993
Secretary resigned;new secretary appointed
dot icon14/12/1993
Registered office changed on 14/12/93 from: 10 collingwood road witham essex CM8 2EA
dot icon02/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon02/11/1993
Secretary resigned;new director appointed
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Director resigned;new director appointed
dot icon26/08/1993
Secretary's particulars changed;director's particulars changed
dot icon25/08/1993
Annual return made up to 05/08/93
dot icon04/04/1993
Full accounts made up to 1992-08-31
dot icon01/09/1992
Annual return made up to 05/08/92
dot icon09/08/1991
Registered office changed on 09/08/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/08/1991
New secretary appointed;new director appointed
dot icon09/08/1991
Secretary resigned;director resigned;new director appointed
dot icon05/08/1991
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
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAPPHIRE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
24/11/2025 - Present
84
Thomas, Andrew Frederick
Director
10/11/2005 - 18/09/2025
6
Leach, Andrew John
Director
18/04/2006 - Present
2
Glover, John Christopher
Secretary
01/01/2019 - 17/12/2025
-

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 CHINOOK (TWO) MANAGEMENT COMPANY LIMITED

CHINOOK (TWO) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/08/1991 with the registered office located at Sapphire House, Whitehall Road, Colchester CO2 8YU. There are currently 2 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 CHINOOK (TWO) MANAGEMENT COMPANY LIMITED?

toggle

CHINOOK (TWO) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/08/1991 .

Where is CHINOOK (TWO) MANAGEMENT COMPANY LIMITED located?

toggle

CHINOOK (TWO) MANAGEMENT COMPANY LIMITED is registered at Sapphire House, Whitehall Road, Colchester CO2 8YU.

What does CHINOOK (TWO) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHINOOK (TWO) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Andrew John Leach on 2026-03-17.