LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05720377

Incorporation date

23/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe HP14 3FECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2006)
dot icon20/02/2026
Termination of appointment of Alexander Renny as a secretary on 2026-02-19
dot icon20/02/2026
Appointment of Mr Aaron John Emmett as a director on 2026-02-19
dot icon19/02/2026
Appointment of Mr Abdul Asim Choudhury as a director on 2026-02-19
dot icon04/12/2025
Termination of appointment of Samantha Othen as a director on 2025-11-01
dot icon20/11/2025
Micro company accounts made up to 2025-02-27
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon13/03/2025
Notification of Morgan Tillbrook as a person with significant control on 2025-03-12
dot icon13/03/2025
Appointment of Mr Morgan James Tillbrook as a director on 2025-03-12
dot icon15/01/2025
Cessation of Anthony Youssef Moubarak as a person with significant control on 2025-01-15
dot icon15/01/2025
Termination of appointment of Anthony Youssef Moubarak as a director on 2025-01-15
dot icon15/01/2025
Registered office address changed from , 5 Technology Park, Colindeep Lane, London, NW9 6BX, England to C/O Site Management Consultants Ltd Beacon House, Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2025-01-15
dot icon27/11/2024
Micro company accounts made up to 2024-02-27
dot icon16/11/2024
Compulsory strike-off action has been discontinued
dot icon13/11/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon05/07/2024
Registered office address changed from , 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England to C/O Site Management Consultants Ltd Beacon House, Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2024-07-05
dot icon05/07/2024
Appointment of Ms Samantha Othen as a director on 2024-06-01
dot icon24/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon16/07/2023
Micro company accounts made up to 2023-02-27
dot icon05/05/2023
Registered office address changed from , 5 Technology Park Colindeep Lane, London, NW9 6BX, England to C/O Site Management Consultants Ltd Beacon House, Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2023-05-05
dot icon09/12/2022
Micro company accounts made up to 2022-02-27
dot icon29/11/2022
Registered office address changed from , Unit 5 69 st. Marks Road, London, W10 6JG, England to C/O Site Management Consultants Ltd Beacon House, Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2022-11-29
dot icon25/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon27/11/2021
Micro company accounts made up to 2021-02-27
dot icon13/10/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon08/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon13/05/2019
Registered office address changed from , 5 Technology Park Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom to C/O Site Management Consultants Ltd Beacon House, Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2019-05-13
dot icon23/04/2019
Total exemption full accounts made up to 2018-02-28
dot icon23/01/2019
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon15/01/2019
Appointment of Mr Alexander Renny as a secretary on 2018-12-01
dot icon15/01/2019
Termination of appointment of Sukhjit Kaur Atkar as a secretary on 2018-12-01
dot icon15/01/2019
Appointment of Mr Anthony Moubarak as a director on 2018-12-01
dot icon15/01/2019
Termination of appointment of Sukhjit Kaur Atkar as a director on 2018-12-01
dot icon14/01/2019
Notification of Anthony Moubarak as a person with significant control on 2018-12-01
dot icon14/01/2019
Cessation of Sukhjit Atkar as a person with significant control on 2018-12-01
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon13/03/2018
Change of details for Mrs Sukhjit Atkar as a person with significant control on 2018-03-05
dot icon06/03/2018
Registered office address changed from , 10-14 Accommodation Road, Golders Green, London, NW11 8ED to C/O Site Management Consultants Ltd Beacon House, Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2018-03-06
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon11/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon01/08/2014
Termination of appointment of Morgan Tillbrook as a director on 2014-06-30
dot icon01/08/2014
Appointment of Mrs Sukhjit Kaur Atkar as a director on 2014-06-30
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon13/08/2012
Resolutions
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/04/2011
Director's details changed for Mr Morgan James Tillbrook on 2011-04-11
dot icon02/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon23/02/2011
Director's details changed for Mr Morgan James Tillbrook on 2011-02-01
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/04/2009
Director appointed mr morgan james tillbrook
dot icon09/04/2009
Return made up to 23/02/09; full list of members
dot icon11/02/2009
Appointment terminated director avril holzer
dot icon11/02/2009
Registered office changed on 11/02/2009 from, overwood house,, 101A cock lane, high wycombe, buckinghamshire, HP13 7DZ
dot icon31/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/05/2008
Return made up to 23/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/06/2007
Return made up to 23/02/07; full list of members
dot icon22/05/2007
Registered office changed on 22/05/07 from:\10-14 accommodation road, golders green, london, NW11 8ED
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Secretary resigned
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon21/02/2007
New director appointed
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned;director resigned
dot icon24/04/2006
Nc inc already adjusted 01/04/06
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon20/03/2006
Certificate of change of name
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed;new director appointed
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
Director resigned
dot icon23/02/2006
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.60K
-
0.00
-
-
2023
0
4.20K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
23/02/2006 - 23/02/2006
4073
Renny, Alexander
Secretary
01/12/2018 - 19/02/2026
-
Atkar, Sukhjit Kaur
Director
30/06/2014 - 01/12/2018
3
SDG REGISTRARS LIMITED
Nominee Director
23/02/2006 - 23/02/2006
4035
Atkar, Sukhjit Kaur
Secretary
16/02/2007 - 01/12/2018
2

Persons with Significant Control

4
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 LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD

LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 23/02/2006 with the registered office located at C/O Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe HP14 3FE. 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 LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD?

toggle

LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD is currently Active. It was registered on 23/02/2006 .

Where is LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD located?

toggle

LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD is registered at C/O Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe HP14 3FE.

What does LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD do?

toggle

LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Alexander Renny as a secretary on 2026-02-19.