UKBizDB.co.uk

CHANDLERS COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chandlers Court (southampton) Management Company Limited. The company was founded 22 years ago and was given the registration number 04258426. The firm's registered office is in EASTLEIGH. You can find them at The Old Barn, Vicarage Farm Business Park Winchester Road, Fair Oak, Eastleigh, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANDLERS COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED
Company Number:04258426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Barn, Vicarage Farm Business Park Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, England, SO50 7HD

Corporate Secretary27 July 2018Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director13 November 2018Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director14 November 2018Active
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH

Secretary25 July 2001Active
The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, England, SO50 7HD

Secretary01 July 2012Active
1-2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary13 May 2009Active
113 Old Christchurch Road, Bournemouth, BH1 1EP

Corporate Secretary01 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 2001Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director14 November 2018Active
9 Chandlers Court, 4 Rose Road, Southampton, SO14 3EZ

Director31 March 2003Active
Flat 8 Chandlers Court, 4 Rose Road, Southampton, SO16 4TF

Director22 October 2010Active
2 Dairy Cottage Home Farm, Ridge Lane, Rotherwick, RG27 9AX

Director25 July 2001Active
Flat 8, 4 Rose Road, Southampton, SO14 6TF

Director01 November 2010Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director25 July 2001Active
Flat 7, 4 Rose Road, Southampton, SO14 6TE

Director31 March 2003Active
Flat 8 Chandlers Court, 4 Rose Road, Southampton, SO14 3EZ

Director31 March 2003Active
4 Chandlers Court, 4 Rose Road, Southampton, SO14 3EZ

Director31 March 2003Active
The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, England, SO50 7HD

Director30 November 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-02-20Address

Change registered office address company with date old address new address.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-10-19Accounts

Accounts with accounts type dormant.

Download
2018-07-27Officers

Appoint corporate secretary company with name date.

Download
2018-07-27Officers

Termination secretary company with name termination date.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-08-07Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.