COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02536487

Incorporation date

04/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Ambassador Place Stockport Road, Altrincham, Cheshire WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1990)
dot icon09/04/2026
Cessation of Ct Property Trust Limited as a person with significant control on 2023-08-07
dot icon09/04/2026
Notification of Londonmetric Property Plc as a person with significant control on 2023-08-07
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Change of details for Ct Property Trust Limited as a person with significant control on 2025-08-25
dot icon17/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Registered office address changed from , Cannon Place 78 Cannon Street, London, EC4N 6AG, United Kingdom to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2024-09-09
dot icon09/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon09/09/2024
Registered office address changed from , 10 Ambassador Place Stockport Road, Altrincham, Cheshire, WA15 8BD, England to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2024-09-09
dot icon28/11/2023
Appointment of Mr Stuart Haydon as a director on 2023-11-22
dot icon28/11/2023
Termination of appointment of Alan James Herbert as a director on 2023-11-22
dot icon25/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon20/09/2023
Change of details for Bmo Real Estate Investments Limited as a person with significant control on 2016-04-06
dot icon20/09/2023
Change of details for Bmo Real Estate Investments Limited as a person with significant control on 2022-06-29
dot icon20/09/2023
Director's details changed for Mr Jonathan Grahame Moon on 2023-09-13
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Registered office address changed from , 7 Seymour Street, London, W1H 7JW, England to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2023-07-12
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon04/03/2021
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/09/2019
Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 2019-09-23
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon08/08/2019
Change of details for F&C Uk Real Estate Investments Limited as a person with significant control on 2019-04-29
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/09/2018
Registered office address changed from , 5 Wigmore Street, London, W1U 1PB to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2018-09-06
dot icon05/09/2018
Appointment of Mr Barrie Whight as a director on 2018-09-05
dot icon29/08/2018
Appointment of Mr Alan James Herbert as a director on 2018-08-15
dot icon29/08/2018
Termination of appointment of Andrzej Krzysztof Szyman as a director on 2016-08-15
dot icon08/08/2018
Cessation of F&C Real Estate Investments Ltd as a person with significant control on 2016-04-06
dot icon08/08/2018
Notification of F&C Uk Real Estate Investments Limited as a person with significant control on 2016-04-06
dot icon03/07/2018
Resolutions
dot icon30/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon30/05/2018
Cessation of T Rippon Estates Limited as a person with significant control on 2016-04-06
dot icon30/05/2018
Cessation of Eurobase Systems Limited as a person with significant control on 2016-04-06
dot icon30/05/2018
Cessation of Marble Acquisitions Ltd as a person with significant control on 2017-04-13
dot icon08/02/2018
Secretary's details changed for F&C Reit (Corporate Services) Limited on 2015-09-30
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon08/05/2017
Termination of appointment of Matthew Mackenzie Cheyne as a director on 2017-04-19
dot icon05/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Termination of appointment of Ian Christopher Little as a director on 2016-01-01
dot icon12/08/2016
Appointment of Mr Jonathan Grahame Moon as a director on 2016-01-01
dot icon13/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/04/2015
Appointment of Andrzej Krzysztof Szyman as a director on 2015-03-01
dot icon07/04/2015
Termination of appointment of Trevor John Thorpe as a director on 2015-03-01
dot icon07/04/2015
Appointment of Matthew Mackenzie Cheyne as a director on 2015-03-18
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/09/2013
Appointment of Mr Trevor John Thorpe as a director
dot icon18/09/2013
Termination of appointment of Iain Reichwald as a director
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/06/2013
Director's details changed for Iain Edward Sandieson Reichwald on 2013-01-01
dot icon02/05/2013
Appointment of Ian Christopher Little as a director
dot icon02/05/2013
Termination of appointment of Christopher Kirk as a director
dot icon17/01/2013
Termination of appointment of Christopher Kirk as a director
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Appointment of F&C Reit (Corporate Services) Limited as a secretary
dot icon29/06/2012
Termination of appointment of Diana Monger as a secretary
dot icon29/06/2012
Registered office address changed from , Pixham End, Dorking, Surrey, RH4 1QA on 2012-06-29
dot icon10/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/12/2011
Secretary's details changed for Diana Monger on 2011-10-16
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 31/03/09; full list of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 31/03/08; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 31/03/07; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Director resigned
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon07/12/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon16/04/2004
Resolutions
dot icon29/03/2004
Return made up to 31/03/04; full list of members
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon23/05/2003
Director resigned
dot icon08/05/2003
Return made up to 31/03/03; no change of members
dot icon05/02/2003
Auditor's resignation
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 31/03/02; change of members
dot icon25/03/2002
Secretary resigned
dot icon25/03/2002
New secretary appointed
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Director resigned
dot icon18/12/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon14/09/2001
Director resigned
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon27/03/2001
Director's particulars changed
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Director's particulars changed
dot icon20/04/2000
Return made up to 31/03/00; full list of members
dot icon13/10/1999
Director's particulars changed
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Director's particulars changed
dot icon21/04/1999
Return made up to 31/03/99; no change of members
dot icon21/04/1999
Location of register of members address changed
dot icon04/09/1998
Director's particulars changed
dot icon11/08/1998
Auditor's resignation
dot icon21/07/1998
Director's particulars changed
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Director's particulars changed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
Director resigned
dot icon15/04/1998
Return made up to 31/03/98; full list of members
dot icon11/04/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon19/02/1998
Director's particulars changed
dot icon03/09/1997
New director appointed
dot icon03/09/1997
Director resigned
dot icon03/09/1997
Director resigned
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon11/04/1997
Return made up to 31/03/97; full list of members
dot icon06/11/1996
Director's particulars changed
dot icon15/05/1996
Full accounts made up to 1995-12-31
dot icon28/04/1996
Director's particulars changed
dot icon26/04/1996
Return made up to 31/03/96; full list of members
dot icon12/01/1996
Director resigned
dot icon12/01/1996
Director resigned
dot icon12/01/1996
Director resigned
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Return made up to 31/03/95; full list of members
dot icon31/03/1995
New director appointed
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon21/03/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon21/02/1995
Registered office changed on 21/02/95 from:\39 craven street, london, WC2N 5NG
dot icon21/02/1995
Secretary resigned
dot icon21/02/1995
Director resigned
dot icon21/02/1995
Director resigned
dot icon21/02/1995
Director resigned
dot icon20/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon23/08/1994
Ad 19/08/94--------- £ si 1@1=1 £ ic 9/10
dot icon23/08/1994
Ad 19/08/94--------- £ si 1@1=1 £ ic 8/9
dot icon23/08/1994
Ad 19/08/94--------- £ si 1@1=1 £ ic 7/8
dot icon23/08/1994
Ad 19/08/94--------- £ si 2@1=2 £ ic 5/7
dot icon23/08/1994
Ad 19/08/94--------- £ si 1@1=1 £ ic 4/5
dot icon25/04/1994
Return made up to 31/03/94; full list of members
dot icon25/04/1994
Ad 08/04/94--------- £ si 2@1=2 £ ic 2/4
dot icon22/03/1994
Director resigned;new director appointed
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon01/11/1993
Director resigned
dot icon19/04/1993
Return made up to 31/03/93; full list of members
dot icon13/01/1993
New director appointed
dot icon13/01/1993
Director resigned;new director appointed
dot icon13/01/1993
Secretary resigned;new secretary appointed
dot icon28/10/1992
Return made up to 04/09/92; full list of members
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Registered office changed on 09/06/92 from:\38 craven street, london, WC2N 5NG
dot icon25/04/1992
New director appointed
dot icon24/09/1991
Return made up to 04/09/91; full list of members
dot icon05/09/1991
New director appointed
dot icon13/08/1991
Registered office changed on 13/08/91 from:\25 hill street, london, W1X 7FB
dot icon04/06/1991
Registered office changed on 04/06/91 from:\mitre house, 160 aldersgate street, london, EC1A 4DD
dot icon04/06/1991
Nc dec already adjusted 09/05/91
dot icon04/06/1991
Memorandum and Articles of Association
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Secretary resigned;new secretary appointed
dot icon04/06/1991
Director resigned;new director appointed
dot icon04/06/1991
Director resigned;new director appointed
dot icon04/06/1991
Accounting reference date notified as 31/12
dot icon09/05/1991
Certificate of change of name
dot icon13/12/1990
Secretary's particulars changed
dot icon08/11/1990
Registered office changed on 08/11/90 from:\inveresk house, 1 aldwych, london, WC2R ohf
dot icon04/09/1990
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
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
1.16K
-
0.00
29.39K
-
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
Porter, David John
Director
16/10/2004 - Present
33
Whight, Barrie James
Director
05/09/2018 - Present
16
Herbert, Alan James
Director
15/08/2018 - 22/11/2023
6
Haydon, Stuart
Director
22/11/2023 - Present
6
Moon, Jonathan Grahame
Director
01/01/2016 - Present
2

Persons with Significant Control

3
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 COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/09/1990 with the registered office located at 10 Ambassador Place Stockport Road, Altrincham, Cheshire WA15 8DB. There are currently 4 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 COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/09/1990 .

Where is COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED located?

toggle

COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is registered at 10 Ambassador Place Stockport Road, Altrincham, Cheshire WA15 8DB.

What does COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED do?

toggle

COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Cessation of Ct Property Trust Limited as a person with significant control on 2023-08-07.