CHIVES PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHIVES PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04978111

Incorporation date

27/11/2003

Size

Dormant

Contacts

Registered address

Registered address

6 Chives Place, Warfield, Bracknell, Berkshire RG42 3SQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2003)
dot icon27/01/2026
Confirmation statement made on 2025-11-27 with updates
dot icon22/01/2026
Termination of appointment of Jeannette Louise Hunt as a director on 2026-01-10
dot icon22/01/2026
Termination of appointment of Timothy Robinson as a director on 2026-01-10
dot icon05/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon30/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-11-23
dot icon12/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon25/06/2021
Compulsory strike-off action has been discontinued
dot icon24/06/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon09/12/2020
Appointment of Mr Timothy Robinson as a director on 2020-07-01
dot icon09/12/2020
Accounts for a dormant company made up to 2019-11-30
dot icon09/12/2020
Termination of appointment of Marc Richard Halls as a director on 2020-06-01
dot icon17/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon27/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/07/2018
Appointment of Mr Marc Richard Halls as a director on 2018-07-26
dot icon27/07/2018
Termination of appointment of Mark Christopher Sydenham as a director on 2018-07-16
dot icon11/01/2018
Appointment of Mr Mark Sydenham as a director on 2018-01-11
dot icon04/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon04/12/2017
Notification of Paul Anthony Russell Cronin as a person with significant control on 2017-11-26
dot icon04/12/2017
Appointment of Mrs Jeannette Louise Hunt as a director on 2017-12-03
dot icon04/12/2017
Termination of appointment of Matthew Ellis Russell Cronin as a secretary on 2017-12-03
dot icon21/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon31/07/2017
Accounts for a dormant company made up to 2015-11-30
dot icon31/07/2017
Accounts for a dormant company made up to 2014-11-30
dot icon31/07/2017
Accounts for a dormant company made up to 2013-11-30
dot icon31/07/2017
Accounts for a dormant company made up to 2012-11-30
dot icon31/07/2017
Accounts for a dormant company made up to 2011-11-30
dot icon31/07/2017
Accounts for a dormant company made up to 2010-11-30
dot icon31/07/2017
Confirmation statement made on 2016-11-27 with updates
dot icon31/07/2017
Annual return made up to 2015-11-27 with full list of shareholders
dot icon31/07/2017
Annual return made up to 2014-11-27 with full list of shareholders
dot icon31/07/2017
Annual return made up to 2013-11-27 with full list of shareholders
dot icon31/07/2017
Annual return made up to 2012-11-27 with full list of shareholders
dot icon31/07/2017
Annual return made up to 2011-11-27 with full list of shareholders
dot icon31/07/2017
Annual return made up to 2010-11-27 with full list of shareholders
dot icon31/07/2017
Administrative restoration application
dot icon12/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon10/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Paul Anthony Cronin on 2009-11-27
dot icon13/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon03/04/2009
Return made up to 27/11/08; full list of members
dot icon03/04/2009
Appointment terminated secretary paul cronin
dot icon21/03/2009
Accounts for a dormant company made up to 2008-11-30
dot icon01/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon25/01/2008
Return made up to 27/11/06; full list of members
dot icon25/01/2008
Return made up to 27/11/07; full list of members
dot icon25/01/2008
New secretary appointed;new director appointed
dot icon25/01/2008
Return made up to 27/11/05; full list of members
dot icon25/01/2008
Ad 26/11/07--------- £ si 1@1=1 £ ic 2/3
dot icon25/01/2008
Accounts for a dormant company made up to 2004-11-30
dot icon25/01/2008
Accounts for a dormant company made up to 2006-11-30
dot icon25/01/2008
Accounts for a dormant company made up to 2005-11-30
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Return made up to 27/11/04; full list of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: 5 chives place warfield bracknell berkshire RG42 3SQ
dot icon24/01/2008
Restoration by order of the court
dot icon04/10/2005
Final Gazette dissolved via compulsory strike-off
dot icon21/06/2005
First Gazette notice for compulsory strike-off
dot icon25/02/2005
Secretary resigned
dot icon25/02/2005
Director resigned
dot icon13/12/2003
New director appointed
dot icon08/12/2003
Secretary resigned;director resigned
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
Registered office changed on 08/12/03 from: 312B high street orpington kent BR6 0NG
dot icon27/11/2003
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
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
27/11/2003 - 27/11/2003
2782
Dwyer, Daniel John
Director
27/11/2003 - 27/11/2003
2378
Sydenham, Mark Christopher
Director
11/01/2018 - 16/07/2018
7
Cronin, Paul Anthony
Director
23/12/2003 - Present
2
Dwyer, Daniel John
Nominee Secretary
27/11/2003 - 27/11/2003
338

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 CHIVES PLACE MANAGEMENT COMPANY LIMITED

CHIVES PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/11/2003 with the registered office located at 6 Chives Place, Warfield, Bracknell, Berkshire RG42 3SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIVES PLACE MANAGEMENT COMPANY LIMITED?

toggle

CHIVES PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/11/2003 .

Where is CHIVES PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CHIVES PLACE MANAGEMENT COMPANY LIMITED is registered at 6 Chives Place, Warfield, Bracknell, Berkshire RG42 3SQ.

What does CHIVES PLACE MANAGEMENT COMPANY LIMITED do?

toggle

CHIVES PLACE MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHIVES PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-11-27 with updates.