UKBizDB.co.uk

CHILMINGTON MANAGEMENT ORGANISATION

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

This company is commonly known as Chilmington Management Organisation. The company was founded 4 years ago and was given the registration number 12134646. The firm's registered office is in BIRMINGHAM. You can find them at 134 Edmund Street, , Birmingham, West Midlands. This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:CHILMINGTON MANAGEMENT ORGANISATION
Company Number:12134646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities
  • 81300 - Landscape service activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:134 Edmund Street, Birmingham, West Midlands, B3 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mccabe Ford Williams, Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford, England, TN24 0HB

Secretary28 January 2022Active
Weald House, Main Road, Sundridge, Sevenoaks, England, TN14 6ER

Director29 August 2019Active
Chilmington Management Organisation, C/O Mccabe Ford Williams, Orbital Park, Ashford, England, TN24 0HB

Director02 March 2022Active
Pound Farm House, Church Hill, Kingsnorth, Ashford, England, TN23 3EG

Director29 August 2019Active
Mccabe Ford Williams, Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford, England, TN24 0HB

Director30 November 2021Active
Willow House, Pluckley Road, Smarden, Ashford, England, TN27 8NQ

Director13 September 2022Active
Civic Centre, Tannery Lane, Ashford, England, TN23 1PL

Director29 August 2019Active
Little Dexter, Magpie Hall Road, Stubbs Cross, Ashford, England, TN26 1HF

Director29 August 2019Active
Mccabe Ford Williams, Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford, England, TN24 0HB

Secretary01 April 2021Active
Mccabe Ford Williams, Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford, England, TN24 0HB

Secretary29 August 2019Active
134, Edmund Street, Birmingham, B3 2ES

Director01 August 2019Active
1, Mountbatten Way, Brabourne Lees, Ashford, England, TN25 6PZ

Director29 August 2019Active
134, Edmund Street, Birmingham, B3 2ES

Director01 August 2019Active
Hodson Developments, 55 Park Lane, London, England, W1K 1NA

Director26 September 2019Active
Office 9, 55, Park Lane, London, England, W1K 1NA

Director29 August 2019Active
134, Edmund Street, Birmingham, B3 2ES

Director14 August 2019Active
Mccabe Ford Williams, Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford, England, TN24 0HB

Director29 November 2021Active
Rosedale House, Plain Road, Smeeth, Ashford, England, TN25 6QN

Director29 August 2019Active

People with Significant Control

Miss Jaspreet Atwal
Notified on:01 August 2019
Status:Active
Date of birth:August 1990
Nationality:British
Address:134, Edmund Street, Birmingham, B3 2ES
Nature of control:
  • Voting rights 25 to 50 percent
Miss Anna Kathryn Corker
Notified on:01 August 2019
Status:Active
Date of birth:October 1991
Nationality:British
Address:134, Edmund Street, Birmingham, B3 2ES
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Address

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

Download

Copyright © 2024. All rights reserved.