CHISBURY PROPERTY (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHISBURY PROPERTY (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01587415

Incorporation date

24/09/1981

Size

Small

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1981)
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon24/06/2025
Accounts for a small company made up to 2024-09-30
dot icon28/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-28
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2021
Appointment of Mrs Maria Agostinha Ralo as a director on 2021-03-15
dot icon18/11/2020
Termination of appointment of Martin Wallace as a director on 2020-11-18
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/06/2018
Termination of appointment of James David Bradford as a director on 2018-06-13
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/11/2016
Appointment of Mrs Gillian Rosemary Mackenzie as a director on 2016-11-01
dot icon29/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/01/2016
Appointment of Mr Mark Jonathan Westwood as a director on 2015-11-23
dot icon04/01/2016
Termination of appointment of Susan Jane Orchard as a director on 2015-09-23
dot icon29/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/01/2015
Termination of appointment of David Billingham as a director on 2015-01-29
dot icon14/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Faith Margaret Holland as a director on 2013-10-01
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon13/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon01/07/2011
Appointment of Ms Lecha Michalina Kowalska as a director
dot icon12/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon13/09/2010
Termination of appointment of Lecha Kowalska as a director
dot icon13/09/2010
Director's details changed for Faith Margaret Holland on 2010-07-24
dot icon13/09/2010
Secretary's details changed for Stalia Services Ltd on 2010-07-24
dot icon13/09/2010
Director's details changed for James David Bradford on 2010-07-24
dot icon13/09/2010
Director's details changed for David Billingham on 2010-07-24
dot icon13/09/2010
Director's details changed for Martin Wallace on 2010-07-24
dot icon17/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 24/07/09; full list of members
dot icon29/06/2009
Appointment terminated director lilian hughes
dot icon22/05/2009
Director appointed james david bradford
dot icon22/05/2009
Director appointed david billingham
dot icon30/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/03/2009
Appointment terminated director norma best
dot icon07/08/2008
Return made up to 24/07/08; full list of members
dot icon19/06/2008
Appointment terminated director fronek jean
dot icon16/05/2008
Accounts for a small company made up to 2007-09-30
dot icon20/08/2007
Return made up to 24/07/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-09-30
dot icon23/05/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon06/11/2006
Return made up to 24/07/06; full list of members
dot icon11/10/2006
Director resigned
dot icon23/05/2006
Full accounts made up to 2005-09-30
dot icon10/02/2006
New director appointed
dot icon24/10/2005
Return made up to 24/07/05; full list of members
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
New secretary appointed
dot icon15/08/2005
Registered office changed on 15/08/05 from: 53 old woking road west byfleet surrey KT14 6LF
dot icon29/12/2004
Full accounts made up to 2004-09-30
dot icon13/08/2004
Return made up to 24/07/04; change of members
dot icon18/12/2003
Full accounts made up to 2003-09-30
dot icon08/10/2003
Director resigned
dot icon07/09/2003
New director appointed
dot icon12/08/2003
Return made up to 24/07/03; change of members
dot icon23/01/2003
Director resigned
dot icon13/12/2002
Full accounts made up to 2002-09-30
dot icon15/08/2002
Return made up to 24/07/02; full list of members
dot icon14/12/2001
Full accounts made up to 2001-09-30
dot icon20/08/2001
Return made up to 24/07/01; change of members
dot icon31/05/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 2000-09-30
dot icon11/10/2000
Director resigned
dot icon21/08/2000
Return made up to 24/07/00; change of members
dot icon08/02/2000
Full accounts made up to 1999-09-30
dot icon24/08/1999
Return made up to 24/07/99; full list of members
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New director appointed
dot icon19/02/1999
Full accounts made up to 1998-09-30
dot icon20/08/1998
Return made up to 24/07/98; change of members
dot icon13/05/1998
Full accounts made up to 1997-09-30
dot icon11/05/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon20/08/1997
Return made up to 24/07/97; change of members
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon07/08/1996
Return made up to 24/07/96; full list of members
dot icon01/07/1996
Full accounts made up to 1995-09-30
dot icon10/08/1995
Return made up to 24/07/95; change of members
dot icon16/02/1995
New director appointed
dot icon10/02/1995
Director resigned
dot icon20/01/1995
Director resigned
dot icon10/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Director resigned
dot icon07/09/1994
Return made up to 24/07/94; change of members
dot icon30/08/1994
New director appointed
dot icon14/07/1994
Accounts for a small company made up to 1993-09-30
dot icon14/12/1993
New director appointed
dot icon25/08/1993
Return made up to 24/07/93; full list of members
dot icon28/07/1993
Director resigned
dot icon21/06/1993
New director appointed
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon29/04/1993
Full accounts made up to 1992-09-30
dot icon19/08/1992
Return made up to 24/07/92; change of members
dot icon02/01/1992
New director appointed
dot icon18/12/1991
Director resigned
dot icon17/12/1991
Secretary resigned;new secretary appointed
dot icon25/11/1991
Full accounts made up to 1991-09-30
dot icon12/09/1991
Return made up to 24/07/91; change of members
dot icon28/08/1991
Full accounts made up to 1990-09-30
dot icon15/07/1991
New director appointed
dot icon30/01/1991
Return made up to 24/09/90; full list of members
dot icon13/12/1990
Director resigned
dot icon20/09/1990
New director appointed
dot icon05/09/1990
Full accounts made up to 1989-09-30
dot icon02/05/1990
Director resigned
dot icon15/01/1990
Director resigned
dot icon06/09/1989
Return made up to 24/07/89; full list of members
dot icon03/08/1989
New director appointed
dot icon27/07/1989
New director appointed
dot icon27/07/1989
New director appointed
dot icon24/07/1989
Full accounts made up to 1988-09-30
dot icon20/07/1989
Director resigned
dot icon21/04/1989
New director appointed
dot icon19/04/1989
Return made up to 01/08/88; full list of members
dot icon10/10/1988
Director resigned
dot icon27/09/1988
New director appointed
dot icon01/09/1988
Full accounts made up to 1987-09-30
dot icon09/08/1988
New director appointed
dot icon09/08/1988
New director appointed
dot icon02/08/1988
Director resigned
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon09/09/1987
Director resigned
dot icon27/03/1987
Return made up to 31/12/86; full list of members
dot icon20/02/1987
Full accounts made up to 1986-09-30
dot icon01/09/1986
New director appointed
dot icon03/07/1986
Full accounts made up to 1985-09-30
dot icon21/05/1986
Director resigned
dot icon24/09/1981
Incorporation
dot icon24/09/1981
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 icon+10.77 % *

* during past year

Cash in Bank

£96,000.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.91K
-
0.00
62.43K
-
2022
0
84.74K
-
0.00
86.67K
-
2023
0
99.79K
-
0.00
96.00K
-
2023
0
99.79K
-
0.00
96.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

99.79K £Ascended17.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.00K £Ascended10.77 % *

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
Mackenzie, Gillian Rosemary
Director
01/11/2016 - Present
1
Westwood, Mark Jonathan
Director
23/11/2015 - Present
-
Ralo, Maria Agostinha
Director
15/03/2021 - Present
-
Kowalska, Lecha Michalina
Director
23/06/2011 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHISBURY PROPERTY (MANAGEMENT) LIMITED

CHISBURY PROPERTY (MANAGEMENT) LIMITED is an(a) Active company incorporated on 24/09/1981 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 4 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 CHISBURY PROPERTY (MANAGEMENT) LIMITED?

toggle

CHISBURY PROPERTY (MANAGEMENT) LIMITED is currently Active. It was registered on 24/09/1981 .

Where is CHISBURY PROPERTY (MANAGEMENT) LIMITED located?

toggle

CHISBURY PROPERTY (MANAGEMENT) LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does CHISBURY PROPERTY (MANAGEMENT) LIMITED do?

toggle

CHISBURY PROPERTY (MANAGEMENT) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHISBURY PROPERTY (MANAGEMENT) LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-24 with updates.