UKBizDB.co.uk

THE CHANTRY MANAGEMENT COMPANY (NEWBURY) LIMITED

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

This company is commonly known as The Chantry Management Company (newbury) Limited. The company was founded 22 years ago and was given the registration number 04357760. The firm's registered office is in NEWBURY. You can find them at 94 Craven Road, , Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CHANTRY MANAGEMENT COMPANY (NEWBURY) LIMITED
Company Number:04357760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Craven Road, Newbury, Berkshire, RG14 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Craven Road, Newbury, United Kingdom, RG14 5NP

Secretary15 October 2012Active
2 The Chantry, West Mills, Newbury, England, RG14 5HG

Director14 June 2019Active
94, Craven Road, Newbury, United Kingdom, RG14 5NP

Director21 January 2009Active
17, Bearwater, Hungerford, England, RG17 0NN

Director04 April 2014Active
17, Bearwater, Hungerford, England, RG17 0NN

Director04 April 2014Active
2 The Chantry, West Mills, Newbury, RG14 5HG

Secretary22 January 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary22 January 2002Active
12 Highfield Road, Newbury, RG14 7AQ

Secretary01 September 2004Active
8 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TQ

Director30 June 2003Active
2 The Chantry, West Mills, Newbury, RG14 5HG

Director22 January 2002Active
4, 4 Battery End, Newbury, England, RG14 6NX

Director19 May 2008Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director22 January 2002Active
1 The Chantry, West Mills, Newbury, RG14 5HG

Director22 January 2002Active
94, Craven Road, Newbury, United Kingdom, RG14 5NP

Director21 January 2009Active
3 The Chantry, West Mills, Newbury, RG14 5HG

Director22 January 2002Active
12 Highfield Road, Newbury, RG14 7AQ

Director30 June 2003Active

People with Significant Control

Miss Clare Jean Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:4, Battery End, Newbury, England, RG14 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Charles Gerard Mack
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:English
Country of residence:Great Britain
Address:94, Craven Road, Newbury, Great Britain, RG14 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lualhati Seebohm
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:17, Bearwater, Hungerford, England, RG17 0NN
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 (8 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
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type dormant.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type dormant.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type dormant.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type dormant.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type dormant.

Download
2014-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.