UKBizDB.co.uk

THE CHANDLERS (BLANDFORD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Chandlers (blandford) Management Company Limited. The company was founded 16 years ago and was given the registration number 06329031. The firm's registered office is in BLANDFORD FORUM. You can find them at 15 Salisbury Street, , Blandford Forum, Dorset. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE CHANDLERS (BLANDFORD) MANAGEMENT COMPANY LIMITED
Company Number:06329031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:15 Salisbury Street, Blandford Forum, Dorset, England, DT11 7AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Salisbury Street, Blandford Forum, England, DT11 7AU

Director20 February 2019Active
15, Salisbury Street, Blandford Forum, England, DT11 7AU

Corporate Director17 October 2018Active
20, Vespasian Way, Dorchester, England, DT1 2RD

Secretary01 June 2008Active
20 Kingston Close, Blandford Forum, DT11 7UQ

Secretary13 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 2007Active
Beech House, Milldown Road, Blandford Forum, DT11 7DD

Director13 September 2007Active
Pond House, Aylsham Road, Saxthorpe, Norwich, NR11 7DD

Director01 June 2008Active
15, Salisbury Street, Blandford Forum, England, DT11 7AU

Director20 February 2009Active
20 Kingston Close, Blandford Forum, DT11 7UQ

Director13 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director31 July 2007Active

People with Significant Control

Mr Michael Collings-Carter
Notified on:25 November 2021
Status:Active
Date of birth:June 1986
Nationality:English
Country of residence:England
Address:15, Salisbury Street, Blandford Forum, England, DT11 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hadley James Babbs
Notified on:30 April 2019
Status:Active
Date of birth:January 1972
Nationality:English
Country of residence:England
Address:15, Salisbury Street, Blandford Forum, England, DT11 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Leslie Clark
Notified on:19 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:15, Salisbury Street, Blandford Forum, England, DT11 7AU
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Address

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

Download
2018-10-17Officers

Appoint corporate director company with name date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Address

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

Download
2016-05-06Accounts

Accounts amended with accounts type total exemption small.

Download
2016-05-06Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.