CHIVALRY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHIVALRY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01723829

Incorporation date

17/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Hml, 9-11 The Quadrant The Quadrant, Richmond TW9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1983)
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon07/12/2025
Director's details changed for Jenny Nilsson on 2025-12-07
dot icon04/09/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon02/11/2024
Termination of appointment of Sophie Doughty as a director on 2024-09-09
dot icon02/11/2024
Termination of appointment of Kenneth Mooney as a director on 2024-10-27
dot icon02/11/2024
Appointment of Mr Patrick Nigel Venning as a director on 2024-10-30
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon04/01/2024
Appointment of Ms Sophie Doughty as a director on 2024-01-04
dot icon26/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/12/2021
Registered office address changed from Bentley House Hml Scotts Bentley House 4a Disraeli Road London SW15 2DS to Hml, 9-11 the Quadrant the Quadrant Richmond TW9 1BP on 2021-12-20
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon20/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon15/08/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon22/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon18/09/2018
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Termination of appointment of David Paul Townsend as a director on 2018-07-06
dot icon26/12/2017
Confirmation statement made on 2017-12-26 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-19 no member list
dot icon18/10/2015
Appointment of Mrs Helen Mary Griffiths as a director on 2015-05-20
dot icon07/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/02/2015
Registered office address changed from 21 Twickenham Gardens Greenford Middlesex UB6 0LU to Bentley House Hml Scotts Bentley House 4a Disraeli Road London SW15 2DS on 2015-02-02
dot icon27/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon28/12/2014
Annual return made up to 2014-12-19 no member list
dot icon20/12/2013
Annual return made up to 2013-12-19 no member list
dot icon23/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/12/2012
Annual return made up to 2012-12-19 no member list
dot icon20/12/2011
Annual return made up to 2011-12-19 no member list
dot icon26/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/12/2010
Annual return made up to 2010-12-19 no member list
dot icon25/12/2010
Termination of appointment of Caroline Senior as a director
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-12-19 no member list
dot icon19/12/2009
Director's details changed for Jenny Nilsson on 2009-12-19
dot icon19/12/2009
Director's details changed for Caroline Senior on 2009-12-19
dot icon19/12/2009
Director's details changed for Kenneth Mooney on 2009-12-19
dot icon17/12/2009
Appointment of David Paul Townsend as a director
dot icon25/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/01/2009
Registered office changed on 12/01/2009 from lower sandhill house bodle street hailsham east sussex BN27 4QU england
dot icon05/01/2009
Registered office changed on 05/01/2009 from 21 twickenham gardens greenford middlesex UB6 0LU
dot icon03/01/2009
Annual return made up to 31/12/08
dot icon03/01/2009
Director's change of particulars / kenneth mooney / 01/01/2008
dot icon03/01/2009
Director's change of particulars / caroline senior / 01/01/2008
dot icon02/01/2009
Annual return made up to 31/12/07
dot icon02/01/2009
Annual return made up to 31/12/06
dot icon01/01/2009
Appointment terminated director emma freeman
dot icon01/01/2009
Appointment terminated secretary emma freeman
dot icon24/12/2008
Registered office changed on 24/12/2008 from lower sandhill house bodle street hailsham east sussex BN27 4QU
dot icon09/09/2007
Director resigned
dot icon14/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/04/2007
Registered office changed on 25/04/07 from: 4 barn crescent purley surrey CR8 1HX
dot icon31/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/03/2006
Annual return made up to 31/12/05
dot icon02/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/11/2005
Director resigned
dot icon11/03/2005
Annual return made up to 31/12/04
dot icon27/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
New director appointed
dot icon26/02/2004
Secretary resigned
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2004
Annual return made up to 31/12/03
dot icon25/07/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon12/02/2003
Annual return made up to 31/12/02
dot icon12/02/2003
Secretary resigned;director resigned
dot icon12/02/2003
New secretary appointed
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/11/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon27/06/2002
Annual return made up to 31/12/01
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Director resigned
dot icon20/03/2002
Registered office changed on 20/03/02 from: ground floor 492 harrow road london W9 3QA
dot icon04/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/12/2001
Director resigned
dot icon21/12/2001
New director appointed
dot icon25/04/2001
Resolutions
dot icon22/03/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Annual return made up to 31/12/00
dot icon07/02/2000
Annual return made up to 31/12/99
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon26/02/1999
Annual return made up to 31/12/98
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon26/11/1998
Director resigned
dot icon24/11/1998
Annual return made up to 31/12/97
dot icon12/03/1998
Director resigned
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Registered office changed on 27/01/98 from: the cider house 2-6 woodfield place london W9 2BJ
dot icon08/01/1998
Director resigned
dot icon10/06/1997
Registered office changed on 10/06/97 from: the cider house 2-6 woodfield place london W9 2BS
dot icon15/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon05/02/1997
Annual return made up to 31/12/95
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Director resigned
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
Annual return made up to 31/12/94
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Full accounts made up to 1993-03-31
dot icon29/03/1994
Annual return made up to 31/12/93
dot icon10/02/1993
Registered office changed on 10/02/93 from: 6 wellington court chivalry road wandsworth london SW11 1HX
dot icon10/02/1993
Director resigned
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon24/03/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Annual return made up to 31/12/91
dot icon17/06/1991
Director resigned;new director appointed
dot icon17/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Annual return made up to 31/12/90
dot icon08/11/1990
New director appointed
dot icon22/05/1990
Director resigned
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Annual return made up to 31/12/89
dot icon09/05/1989
Full accounts made up to 1988-03-31
dot icon09/05/1989
Annual return made up to 22/11/88
dot icon04/01/1989
Director resigned;new director appointed
dot icon14/04/1988
Annual return made up to 01/11/87
dot icon02/11/1987
Full accounts made up to 1987-03-31
dot icon02/11/1987
Annual return made up to 31/12/86
dot icon02/11/1987
Annual return made up to 31/12/85
dot icon02/11/1987
Annual return made up to 31/12/84
dot icon17/07/1987
Full accounts made up to 1985-03-31
dot icon17/07/1987
Accounts made up to 1986-03-31
dot icon17/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1987
Registered office changed on 17/07/87 from: frogmore hall watton at stone hertfordshire
dot icon17/05/1983
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
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mooney, Kenneth
Director
23/04/2003 - 27/10/2024
4
Mr Patrick Nigel Venning
Director
30/10/2024 - Present
7
Doughty, Sophie
Director
04/01/2024 - 09/09/2024
-
Nilsson, Jenny
Director
15/09/2002 - Present
-
Griffiths, Helen Mary
Director
20/05/2015 - 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+
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 CHIVALRY ROAD MANAGEMENT LIMITED

CHIVALRY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 17/05/1983 with the registered office located at Hml, 9-11 The Quadrant The Quadrant, Richmond TW9 1BP. There are currently 3 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 CHIVALRY ROAD MANAGEMENT LIMITED?

toggle

CHIVALRY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 17/05/1983 .

Where is CHIVALRY ROAD MANAGEMENT LIMITED located?

toggle

CHIVALRY ROAD MANAGEMENT LIMITED is registered at Hml, 9-11 The Quadrant The Quadrant, Richmond TW9 1BP.

What does CHIVALRY ROAD MANAGEMENT LIMITED do?

toggle

CHIVALRY ROAD MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHIVALRY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-07 with no updates.