THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05960873

Incorporation date

09/10/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Fitch Taylor Johnson Ltd,, 33 South Street,, Eastbourne BN21 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon17/02/2026
Termination of appointment of Christopher John Dean as a director on 2026-02-16
dot icon17/02/2026
Registered office address changed from C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL England to C/O Fitch Taylor Johnson Ltd, 33 South Street, Eastbourne BN21 4UP on 2026-02-17
dot icon20/12/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon18/12/2025
Termination of appointment of Eric Malcolm Crook as a director on 2025-12-16
dot icon21/09/2025
Accounts for a dormant company made up to 2024-10-31
dot icon07/04/2025
Registered office address changed from C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ England to C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL on 2025-04-07
dot icon07/04/2025
Termination of appointment of Fraser Allen Limited as a secretary on 2025-01-31
dot icon07/04/2025
Appointment of Fitch Taylor Johnson as a secretary on 2025-02-01
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon17/09/2024
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ on 2024-09-17
dot icon17/09/2024
Termination of appointment of Centrick Limited as a secretary on 2024-09-17
dot icon17/09/2024
Appointment of Fraser Allen Limited as a secretary on 2024-09-17
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/11/2023
Appointment of Mr Christopher John Dean as a director on 2023-09-28
dot icon03/11/2023
Appointment of Mr Jeremy Mace as a director on 2023-08-19
dot icon18/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-09 with no updates
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
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
09/10/2006 - 06/07/2012
310
10308481
Corporate Secretary
17/09/2024 - 31/01/2025
33
BLAKELAW DIRECTOR SERVICES LIMITED
Corporate Director
09/10/2006 - 10/10/2009
23
CENTRICK LIMITED
Corporate Secretary
06/07/2012 - 17/09/2024
126
Mabon, Marc Ross
Director
10/10/2009 - Present
5

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 THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED

THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/10/2006 with the registered office located at C/O Fitch Taylor Johnson Ltd,, 33 South Street,, Eastbourne BN21 4UP. 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 THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED?

toggle

THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/10/2006 .

Where is THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED located?

toggle

THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED is registered at C/O Fitch Taylor Johnson Ltd,, 33 South Street,, Eastbourne BN21 4UP.

What does THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED do?

toggle

THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Christopher John Dean as a director on 2026-02-16.