UKBizDB.co.uk

CHAPMANSFORD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Horseshoe Barn, Chapmansford Farm, Hurstbourne Priors, Whitchurch, England, RG28 7RR

Secretary21 December 2014Active
Keepers Cottage, Chapmansford Farm, Hurstbourne Priors, Whitchurch, United Kingdom, RG28 7RR

Director07 January 2013Active
Chapmansford Farm House, Whitchurch, RG28 7RR

Director16 February 2008Active
Keepers Cottage, Hurstbourne Priors, Whitchurch, England, RG28 7RR

Director04 January 2020Active
Keepers Cottage, Chapmansford Farm, Hurstbourne Priors, Whitchurch, United Kingdom, RG28 7RR

Director01 June 2020Active
The Stables, Shirnall Hill, Upper Farringdon, Alton, GU34 3EJ

Secretary14 December 2005Active
Keeper Cottage, Chapmandford Farm, Hurstbourne Priors, Whitchurch, RG28 7RR

Secretary16 February 2008Active
Stable Cottage, Chapmansford Farm, Hurstbounre Priors, Whitchurch, RG28 7RR

Secretary16 February 2008Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary14 December 2005Active
Keepers Cottage, Chapmansford Farm, Hurstbourne Priors, Whitchurch, United Kingdom, RG28 7RR

Director01 March 2019Active
The Stables, Shirnall Hill, Upper Farringdon, Alton, GU34 3EJ

Director14 December 2005Active
The Old Manor, Newton Valence, Alton, GU34 3RB

Director14 December 2005Active
Stable Cottage, Chapmansford Farm, Hurstbounre Priors, Whitchurch, RG28 7RR

Director16 February 2008Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director14 December 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Officers

Termination director company with name termination date.

Download
2019-12-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Address

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

Download
2018-12-21Address

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

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.