CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05356369

Incorporation date

08/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 St. Clements Court, Weston, Crewe CW2 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon05/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon08/07/2025
Appointment of Mrs Vanessa Harratt as a director on 2025-06-30
dot icon08/07/2025
Appointment of Mrs Nicola Jane Crawford as a director on 2025-06-30
dot icon12/06/2025
Registered office address changed from 2 st. Clements Court Weston Crewe CW2 5NS England to 1 st. Clements Court Weston Crewe CW2 5NS on 2025-06-12
dot icon12/06/2025
Termination of appointment of Lee Anthony Hackney as a director on 2025-06-12
dot icon12/06/2025
Termination of appointment of Lee Anthony Hackney as a secretary on 2025-06-12
dot icon19/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/05/2025
Appointment of Mr Steve Hy as a director on 2025-05-14
dot icon28/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon09/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon18/05/2022
Termination of appointment of Keith Leonard Beale as a director on 2022-05-18
dot icon17/02/2022
Registered office address changed from C/O the Chairman 9 st. Clements Court Weston Crewe CW2 5NS to 2 st. Clements Court Weston Crewe CW2 5NS on 2022-02-17
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-10-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon08/11/2020
Micro company accounts made up to 2020-10-31
dot icon29/10/2020
Termination of appointment of Clive Victor Wood as a director on 2020-10-29
dot icon08/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-10-31
dot icon09/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-10-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-10-31
dot icon29/11/2017
Appointment of Mr Clive Victor Wood as a director on 2017-11-27
dot icon28/11/2017
Termination of appointment of Toby John Banfield as a director on 2017-11-28
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon08/02/2016
Annual return made up to 2016-02-08 no member list
dot icon11/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon10/02/2015
Annual return made up to 2015-02-08 no member list
dot icon10/02/2015
Director's details changed for Mr Lee Anthony Hackney on 2015-02-10
dot icon25/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon11/09/2014
Appointment of Mr Toby John Banfield as a director on 2014-09-01
dot icon03/05/2014
Appointment of Mr Niki Harratt as a director
dot icon10/02/2014
Annual return made up to 2014-02-08 no member list
dot icon08/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/01/2014
Termination of appointment of Lynne Dicks as a director
dot icon01/01/2014
Termination of appointment of Lynne Dicks as a director
dot icon06/12/2013
Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England on 2013-12-06
dot icon29/11/2013
Registered office address changed from C/O Jones Associates 5 Market Place Macclesfield Cheshire SK10 1EB England on 2013-11-29
dot icon22/11/2013
Registered office address changed from 9 St Clements Court Chorlton Cheshire CW2 5NS Great Britain on 2013-11-22
dot icon17/10/2013
Termination of appointment of Christopher Horsley as a director
dot icon10/07/2013
Appointment of Mr Lee Anthony Hackney as a secretary
dot icon10/07/2013
Appointment of Mr Keith Leonard Beale as a director
dot icon10/07/2013
Appointment of Mr Lee Anthony Hackney as a director
dot icon10/07/2013
Termination of appointment of Vicky Woodall as a director
dot icon10/07/2013
Termination of appointment of Vicky Woodall as a secretary
dot icon09/07/2013
Registered office address changed from 9 St Clements Court Chorlton Cheshire CW2 5NS England on 2013-07-09
dot icon09/07/2013
Registered office address changed from 12 St Clements Court Chorlton Crewe Cheshire CW2 5NS on 2013-07-09
dot icon08/07/2013
Termination of appointment of Mark Hallam as a director
dot icon01/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/03/2013
Annual return made up to 2013-02-08 no member list
dot icon27/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon02/03/2012
Annual return made up to 2012-02-08 no member list
dot icon26/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/03/2011
Annual return made up to 2011-02-08 no member list
dot icon16/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon09/03/2010
Annual return made up to 2010-02-08 no member list
dot icon09/03/2010
Director's details changed for Christopher Horsley on 2010-03-09
dot icon09/03/2010
Director's details changed for Mark John Hallam on 2010-03-09
dot icon09/03/2010
Director's details changed for Lynne Patricia Dicks on 2010-03-09
dot icon09/03/2010
Director's details changed for Vicky Woodall on 2010-03-09
dot icon18/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/02/2009
Annual return made up to 08/02/09
dot icon20/02/2009
Appointment terminated director frank crompton
dot icon07/03/2008
Annual return made up to 08/02/08
dot icon20/02/2008
Accounts for a dormant company made up to 2007-10-31
dot icon23/01/2008
Registered office changed on 23/01/08 from: 6 st clements court chorlton crewe cheshire CW2 5NS
dot icon20/12/2007
Registered office changed on 20/12/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon20/11/2007
Secretary's particulars changed
dot icon06/11/2007
Accounting reference date shortened from 28/02/08 to 31/10/07
dot icon09/10/2007
New secretary appointed;new director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon21/08/2007
Secretary resigned
dot icon20/07/2007
Director resigned
dot icon11/06/2007
Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon09/03/2007
Annual return made up to 08/02/07
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Director resigned
dot icon06/12/2006
Director's particulars changed
dot icon31/10/2006
Registered office changed on 31/10/06 from: c/o trinity (estates) management LIMITED verulam house 110 luton road harpenden hertfordshire AL5 3BL
dot icon22/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon12/06/2006
Director's particulars changed
dot icon19/05/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon07/03/2006
Annual return made up to 08/02/06
dot icon23/01/2006
New director appointed
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon08/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+35.26 % *

* during past year

Cash in Bank

£15,269.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.86K
-
0.00
14.03K
-
2022
3
11.12K
-
0.00
11.29K
-
2023
3
15.41K
-
0.00
15.27K
-
2023
3
15.41K
-
0.00
15.27K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

15.41K £Ascended38.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.27K £Ascended35.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hy, Steve
Director
14/05/2025 - Present
2
Harratt, Niki
Director
02/05/2014 - Present
-
Hackney, Lee Anthony
Director
10/07/2013 - 12/06/2025
-
Hackney, Lee Anthony
Secretary
10/07/2013 - 12/06/2025
-
Harratt, Vanessa
Director
30/06/2025 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED

CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/2005 with the registered office located at 1 St. Clements Court, Weston, Crewe CW2 5NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED?

toggle

CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/2005 .

Where is CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED is registered at 1 St. Clements Court, Weston, Crewe CW2 5NS.

What does CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED have?

toggle

CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for CHORLTON HALL COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-08 with no updates.