UKBizDB.co.uk

CHILFORD COURT (MANAGEMENT) LIMITED

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

This company is commonly known as Chilford Court (management) Limited. The company was founded 36 years ago and was given the registration number 02221687. The firm's registered office is in BRAINTREE. You can find them at 3 Warners Mill, Silks Way, Braintree, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHILFORD COURT (MANAGEMENT) LIMITED
Company Number:02221687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Warners Mill, Silks Way, Braintree, CM7 3GB

Secretary30 October 1997Active
3 Warners Mill, Silks Way, Braintree, CM7 3GB

Director23 October 1998Active
3 Warners Mill, Silks Way, Braintree, CM7 3GB

Director22 June 1995Active
4 Cornhouse Buildings, Arterial Road, Rayleigh, SS6 7UP

Secretary21 January 1992Active
21 River Road, Buckhurst Hill, IG9 6BS

Secretary22 June 1995Active
4 Cornhouse Buildings, Arterial Road, Rayleigh, SS6 7UP

Secretary-Active
The Old Vicarage, Madingley, CB3 8AH

Director05 November 1991Active
4 Cornhouse Buildings, Arterial Road, Rayleigh, SS6 7UP

Director18 February 1992Active
4 Cornhouse Buildings, Arterial Road, Rayleigh, SS6 7UP

Director-Active
21 River Road, Buckhurst Hill, IG9 6BS

Director22 June 1995Active

People with Significant Control

Mr Richard Anthony Boatwright
Notified on:01 November 2021
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Significant influence or control
Labelon Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Leon Gronland
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:3 Warners Mill Silks Way, Braintree, England, CM7 3GB
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 (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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Accounts

Change account reference date company previous extended.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.