This company is commonly known as Chapmansford Management Company Limited. The company was founded 18 years ago and was given the registration number 05653460. The firm's registered office is in WHITCHURCH. You can find them at Keepers Cottage Chapmansford Farm, Hurstbourne Priors, Whitchurch, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHAPMANSFORD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05653460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keepers Cottage Chapmansford Farm, Hurstbourne Priors, Whitchurch, Hampshire, United Kingdom, RG28 7RR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horseshoe Barn, Chapmansford Farm, Hurstbourne Priors, Whitchurch, England, RG28 7RR | Secretary | 21 December 2014 | Active |
Keepers Cottage, Chapmansford Farm, Hurstbourne Priors, Whitchurch, United Kingdom, RG28 7RR | Director | 07 January 2013 | Active |
Chapmansford Farm House, Whitchurch, RG28 7RR | Director | 16 February 2008 | Active |
Keepers Cottage, Hurstbourne Priors, Whitchurch, England, RG28 7RR | Director | 04 January 2020 | Active |
Keepers Cottage, Chapmansford Farm, Hurstbourne Priors, Whitchurch, United Kingdom, RG28 7RR | Director | 01 June 2020 | Active |
The Stables, Shirnall Hill, Upper Farringdon, Alton, GU34 3EJ | Secretary | 14 December 2005 | Active |
Keeper Cottage, Chapmandford Farm, Hurstbourne Priors, Whitchurch, RG28 7RR | Secretary | 16 February 2008 | Active |
Stable Cottage, Chapmansford Farm, Hurstbounre Priors, Whitchurch, RG28 7RR | Secretary | 16 February 2008 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 14 December 2005 | Active |
Keepers Cottage, Chapmansford Farm, Hurstbourne Priors, Whitchurch, United Kingdom, RG28 7RR | Director | 01 March 2019 | Active |
The Stables, Shirnall Hill, Upper Farringdon, Alton, GU34 3EJ | Director | 14 December 2005 | Active |
The Old Manor, Newton Valence, Alton, GU34 3RB | Director | 14 December 2005 | Active |
Stable Cottage, Chapmansford Farm, Hurstbounre Priors, Whitchurch, RG28 7RR | Director | 16 February 2008 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Director | 14 December 2005 | Active |
Ms Gillian Roberta Radford | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stable Cottage, Hurstbourne Priors, Whitchurch, England, RG28 7RR |
Nature of control | : |
|
Mr Mark Brian Davies | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horseshoe Barn, Hurstbourne Priors, Whitchurch, England, RG28 7RR |
Nature of control | : |
|
Mr Charles James Coryton Ekins | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chapmansford Farm House, Hurstbourne Priors, Whitchurch, England, RG28 7RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Officers | Termination director company with name termination date. | Download |
2019-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.