UKBizDB.co.uk

CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chandlers Wharf (st Neots) Management Company Limited. The company was founded 24 years ago and was given the registration number 04018047. The firm's registered office is in ST. NEOTS. You can find them at Oakpark Business Centre Alington Road, Little Barford, St. Neots, Cambridgeshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED
Company Number:04018047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Oakpark Business Centre Alington Road, Little Barford, St. Neots, Cambridgeshire, England, PE19 6WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harraton Cottage, 1 Ducks Lane, Exning, Newmarket, England, CB8 7HQ

Corporate Secretary01 February 2023Active
Fordham House - Flaxfields, Newmarket Road, Fordham, Ely, England, CB7 5LL

Director06 February 2023Active
Fordham House - Flaxfields, Newmarket Road, Fordham, Ely, England, CB7 5LL

Director07 February 2023Active
Fordham House - Flaxfields, Newmarket Road, Fordham, Ely, England, CB7 5LL

Director19 October 2023Active
25 Fisher Avenue, Woodthorpe, Nottingham, NG5 4JE

Secretary28 November 2000Active
Mull House, 8 Herne Road, Ramsey, PE26 2SR

Secretary01 October 2005Active
6, West Park Street, Chatteris, England, PE16 6AH

Secretary12 October 2017Active
Ransonmoor Farm, Floods Ferry, March, United Kingdom, PE15 0YW

Secretary01 December 2017Active
11, St. Peters Street, Ipswich, England, IP1 1XF

Secretary01 November 2011Active
Oakpark Business Centre, Alington Road, St Neots, United Kingdom, PE19 6WA

Secretary15 November 2018Active
Oakpark Business Centre, Alington Road, St Neots, United Kingdom, PE19 6WA

Secretary01 July 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 June 2000Active
Oakpark Business Centre, Alington Road, Little Barford, St. Neots, England, PE19 6WA

Director28 April 2021Active
Oakpark Business Centre, Alington Road, Little Barford, St. Neots, England, PE19 6WA

Director23 November 2018Active
Oakpark Business Centre, Alington Road, Little Barford, St. Neots, England, PE19 6WA

Director18 August 2017Active
Oakpark Business Centre, Alington Road, Little Barford, St. Neots, England, PE19 6WA

Director29 June 2016Active
86 Long Sands Road, St. Neots, PE19 1TW

Director31 January 2006Active
9, Curlew Road, Luton, England, LU2 8EN

Director16 December 2014Active
Fordham House - Flaxfields, Newmarket Road, Fordham, Ely, England, CB7 5LL

Director06 February 2023Active
Oakpark Business Centre, Alington Road, Little Barford, St. Neots, England, PE19 6WA

Director09 June 2019Active
Harraton Cottage, 1 Ducks Lane, Exning, Newmarket, England, CB8 7HQ

Director20 February 2023Active
Oakpark Business Centre, Alington Road, Little Barford, St. Neots, England, PE19 6WA

Director11 November 2018Active
22, Chandlers Wharf, St Neots, PE19 2AL

Director29 September 2008Active
2, Old Bull Yard, Market Square, St. Neots, England, PE19 2AH

Director02 March 2015Active
Harraton Cottage, 1 Ducks Lane, Exning, Newmarket, England, CB8 7HQ

Director06 February 2023Active
Harraton Cottage, 1 Ducks Lane, Exning, Newmarket, England, CB8 7HQ

Director13 November 2020Active
17 Chandlers Wharf, St Neots, PE19 2AL

Director31 January 2006Active
83, High Street, Codicote, Hitchin, England, SG4 8XE

Director13 January 2015Active
Fordham House - Flaxfields, Newmarket Road, Fordham, Ely, England, CB7 5LL

Director06 February 2023Active
6, Chandlers Wharf, St Neots, Uk, PE19 2AL

Director11 July 2011Active
18 Chandlers Wharf, St Neots, United Kingdom, PE19 2AL

Director23 July 2018Active
Oakpark Business Centre, Alington Road, Little Barford, St. Neots, England, PE19 6WA

Director11 November 2018Active
Rosemary House- 1, Eleftherias St, Tochni, Cyprus,

Director11 July 2011Active
Oakpark Business Centre, Alington Road, Little Barford, St. Neots, England, PE19 6WA

Director11 November 2018Active
Flat 3 Mundys Farm, Middle Road, Aylesbury, HP21 7AD

Director26 March 2007Active

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 (6 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
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Address

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

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint corporate secretary company with name date.

Download
2023-02-06Address

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

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.