THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02369068

Incorporation date

06/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Maulak Chambers, High Street, Halstead CO9 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1989)
dot icon20/12/2025
Micro company accounts made up to 2025-03-25
dot icon15/05/2025
Termination of appointment of Madeleine O'leary as a director on 2025-05-07
dot icon15/05/2025
Termination of appointment of Robert Hurrell Sare as a director on 2025-05-07
dot icon15/05/2025
Appointment of Miss Pratibha Patel as a director on 2025-05-07
dot icon22/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-25
dot icon18/08/2024
Appointment of Mr Nicholas Coleman as a director on 2024-08-16
dot icon30/07/2024
Termination of appointment of Pratibha Patel as a director on 2024-07-26
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon03/04/2024
Registered office address changed from 5 Chigwell Road London E18 1LR England to Maulak Chambers High Street Halstead CO9 2AJ on 2024-04-03
dot icon20/12/2023
Micro company accounts made up to 2023-03-25
dot icon20/12/2023
Registered office address changed from Maulak Chambers the Centre Halstead Essex CO9 2AJ United Kingdom to 5 Chigwell Road London E18 1LR on 2023-12-20
dot icon30/10/2023
Registered office address changed from Brook House 62 Crown Street Brentwood CM14 4BJ England to Maulak Chambers the Centre Halstead Essex CO9 2AJ on 2023-10-30
dot icon09/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-03-25
dot icon28/02/2023
Confirmation statement made on 2022-04-06 with no updates
dot icon28/02/2023
Administrative restoration application
dot icon13/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Micro company accounts made up to 2021-03-25
dot icon16/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-25
dot icon09/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-25
dot icon29/08/2019
Appointment of Mrs Pratibha Patel as a director on 2019-08-19
dot icon29/08/2019
Appointment of Mr Robert Hurrell Sare as a director on 2019-08-19
dot icon24/05/2019
Termination of appointment of Pratibha Patel as a director on 2019-05-24
dot icon09/05/2019
Registered office address changed from J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th England to Brook House 62 Crown Street Brentwood CM14 4BJ on 2019-05-09
dot icon08/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon08/05/2019
Termination of appointment of J Nicholson & Son as a secretary on 2019-03-24
dot icon09/11/2018
Micro company accounts made up to 2018-03-25
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon01/09/2017
Micro company accounts made up to 2017-03-25
dot icon15/06/2017
Director's details changed for Madeline O'leary on 2017-06-13
dot icon13/06/2017
Director's details changed for Pratibha Patel on 2017-06-12
dot icon13/06/2017
Director's details changed for Madeline O'leary on 2017-06-12
dot icon12/06/2017
Termination of appointment of John Fredrick Healy as a secretary on 2017-06-12
dot icon12/06/2017
Appointment of J Nicholson & Son as a secretary on 2017-06-12
dot icon12/06/2017
Termination of appointment of Robert Hurrell Sare as a secretary on 2017-06-12
dot icon12/06/2017
Termination of appointment of Robert Hurrell Sare as a director on 2017-06-12
dot icon12/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/03/2017
Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th on 2017-03-29
dot icon16/12/2016
Appointment of Pratibha Patel as a director
dot icon13/12/2016
Appointment of Pratibha Patel as a director on 2016-10-15
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon25/11/2016
Appointment of Madeline O'leary as a director on 2016-11-09
dot icon22/04/2016
Annual return made up to 2016-04-06 no member list
dot icon22/04/2016
Director's details changed for Mr Robert Hurrell Sare on 2016-04-01
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-25
dot icon30/07/2015
Termination of appointment of Madeleine O'leary as a director on 2015-07-23
dot icon03/06/2015
Appointment of Madeleine O'leary as a director on 2015-04-15
dot icon24/04/2015
Annual return made up to 2015-04-06
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-25
dot icon19/05/2014
Annual return made up to 2014-04-06
dot icon08/05/2014
Termination of appointment of David Wilks as a director
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-25
dot icon04/06/2013
Termination of appointment of Diane Dungate as a director
dot icon14/05/2013
Termination of appointment of Diane Dungate as a director
dot icon02/05/2013
Annual return made up to 2013-04-06
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-25
dot icon04/05/2012
Annual return made up to 2012-04-06
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon09/05/2011
Annual return made up to 2011-04-06
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-25
dot icon27/04/2010
Annual return made up to 2010-04-06
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-25
dot icon19/05/2009
Annual return made up to 06/04/09
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-25
dot icon29/04/2008
Annual return made up to 06/04/08
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-25
dot icon24/04/2007
Annual return made up to 06/04/07
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-25
dot icon18/04/2006
Annual return made up to 06/04/06
dot icon29/12/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New secretary appointed
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-25
dot icon14/04/2005
Annual return made up to 06/04/05
dot icon23/02/2005
Total exemption small company accounts made up to 2004-03-25
dot icon27/04/2004
Annual return made up to 06/04/04
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-25
dot icon07/05/2003
Annual return made up to 06/04/03
dot icon31/07/2002
Total exemption small company accounts made up to 2002-03-25
dot icon16/04/2002
Annual return made up to 06/04/02
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-25
dot icon04/05/2001
Annual return made up to 06/04/01
dot icon21/07/2000
Accounts for a small company made up to 2000-03-25
dot icon16/04/2000
Annual return made up to 06/04/00
dot icon23/09/1999
Accounts for a small company made up to 1999-03-25
dot icon01/05/1999
Annual return made up to 06/04/99
dot icon13/08/1998
Accounts for a small company made up to 1998-03-25
dot icon23/06/1998
Registered office changed on 23/06/98 from: lesser & co 110 station road north chingford london E4 6AB
dot icon22/04/1998
Annual return made up to 06/04/98
dot icon08/01/1998
Full accounts made up to 1997-03-25
dot icon15/05/1997
Annual return made up to 06/04/97
dot icon22/08/1996
Full accounts made up to 1996-03-25
dot icon27/06/1996
Annual return made up to 06/04/96
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Annual return made up to 06/04/95
dot icon26/01/1995
Full accounts made up to 1994-03-25
dot icon17/04/1994
Annual return made up to 06/04/94
dot icon04/02/1994
Full accounts made up to 1993-03-25
dot icon04/01/1994
Annual return made up to 06/04/93
dot icon04/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1993
Annual return made up to 06/04/92
dot icon28/01/1993
Full accounts made up to 1992-03-25
dot icon13/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1992
Director resigned;new director appointed
dot icon02/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1992
Full accounts made up to 1991-03-25
dot icon20/03/1992
Annual return made up to 06/04/91
dot icon16/04/1991
Annual return made up to 19/09/90
dot icon01/03/1991
Full accounts made up to 1990-03-25
dot icon21/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1990
Registered office changed on 21/09/90 from: 14 the ridings romford road chigwell row essex IG7 4QY
dot icon21/09/1990
Accounting reference date shortened from 31/03 to 25/03
dot icon06/04/1989
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
25/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
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
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilks, David, Doctor Of Lit
Director
31/03/2005 - 23/04/2014
-
Mckenzie, Denis
Director
11/04/1994 - 30/03/2005
-
Dungate, Diane Avril
Director
30/05/2005 - 30/03/2013
-
Sare, Robert Hurrell
Secretary
06/04/1993 - 11/06/2017
-
Healy, John Fredrick
Secretary
31/03/2005 - 11/06/2017
-

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 THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED

THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 06/04/1989 with the registered office located at Maulak Chambers, High Street, Halstead CO9 2AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED?

toggle

THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 06/04/1989 .

Where is THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED located?

toggle

THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED is registered at Maulak Chambers, High Street, Halstead CO9 2AJ.

What does THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED do?

toggle

THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE CHIGWELL RIDINGS (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-25.