UKBizDB.co.uk

THE CHILTERNS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Chilterns Management Company Limited. The company was founded 35 years ago and was given the registration number 02367562. The firm's registered office is in KIDLINGTON. You can find them at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CHILTERNS MANAGEMENT COMPANY LIMITED
Company Number:02367562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England, OX5 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 The Chilterns, Gloucester Green, Oxford, OX1 2DF

Secretary28 July 2004Active
26 The Chilterns, Gloucester Green, Oxford, OX1 2DF

Director22 January 2003Active
Sutterton, Horns Lane, Combe Witney, Witney, OX29 8NH

Director15 October 2008Active
23, Chalfont Road, Oxford, OX2 6TL

Director02 November 2009Active
42, The Chilterns, Gloucester Green, Oxford, OX1 2DF

Director15 October 2008Active
151b Walton Street, Oxford, OX1 2HG

Director15 October 2007Active
1 The Chilterns, Gloucester Green, Oxford, OX1 2DF

Director22 January 2003Active
26 The Chilterns, Gloucester Green, Oxford, OX1 2DF

Director22 January 2003Active
24 Friars Entry, Oxford, OX1 2DB

Secretary-Active
34 Bantock Gardens, Wolverhampton, WV3 9LL

Director-Active
Flat 7 The Manor House, Upper Green, Wolverhampton, WV6 8QJ

Director19 May 1994Active
25 Lansdowne Road, Dry Sandford, Oxford, OX13 6EA

Director-Active
7 Seaward Avenue, Barton On Sea, New Milton, BH25 7HL

Director-Active
37 Bartlemas Road, Oxford, OX4 1XU

Director17 March 2003Active
Fiddle Hill, Icknield Road Goring-On-Thames, Reading, RG8 0DG

Director27 July 1999Active
Fiddle Hill, Icknield Road Goring-On-Thames, Reading, RG8 0DG

Director-Active
49 Gloucester Green, Oxford, OX1 2DF

Director-Active
14 Gloucester Green, Oxford, OX1 2DF

Director-Active
31, The Chilterns, Gloucester Green, Oxford, United Kingdom, OX1 2DF

Director27 March 2012Active
13 Newton Road, Oxford, OX1 4PT

Director22 June 2005Active
6 Goodwood Close, Camberley, GU15 4LU

Director18 October 1999Active

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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Address

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

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Officers

Change person director company with change date.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-11Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.