THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED

THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05307412
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Director's details changed for Mr Ian Charles Harris on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mrs Wendy Ann Careford on Mar 25, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Residential Block Management Services Ltd as a person with significant control on Dec 19, 2024

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sally Jane Dignan as a director on Nov 06, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Janet Ann Moore as a director on Jul 10, 2023

    1 pagesTM01

    Appointment of Miss Janet Ann Moore as a director on Apr 20, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ian Charles Harris as a director on Nov 09, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 03, 2019 with updates

    3 pagesCS01

    Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 27, 2019

    2 pagesAP04

    Termination of appointment of Residential Block Management Services as a secretary on Nov 27, 2019

    1 pagesTM02

    Registered office address changed from 44-50 Royal Parade Mews Blackheath SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on Nov 27, 2019

    1 pagesAD01

    Who are the officers of THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    CAREFORD, Wendy Ann
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritishRetired229902620001
    HARRIS, Ian Charles
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated289881650001
    JONES, Mary
    24 Walter Mead Close
    CM5 0BW Ongar
    Essex
    Director
    24 Walter Mead Close
    CM5 0BW Ongar
    Essex
    EnglandBritishPa115268350001
    GREEN, Charles Richard
    27 Kelvedon Green
    Kelvedon Hatch
    CM15 0XG Brentwood
    Essex
    Secretary
    27 Kelvedon Green
    Kelvedon Hatch
    CM15 0XG Brentwood
    Essex
    BritishCompany Director36365940002
    MURDOCH, Julie Karen
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    Secretary
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    British135840330001
    COSEC MANAGEMENT SERVICES LIMITED
    Thamesgate House, 4th Floor
    Victoria Avenue
    SS2 6DF Southend On Sea
    C/O Countrywide Residential Lettings Ltd
    Essex
    England
    Secretary
    Thamesgate House, 4th Floor
    Victoria Avenue
    SS2 6DF Southend On Sea
    C/O Countrywide Residential Lettings Ltd
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number5953318
    136446990002
    RESIDENTIAL BLOCK MANAGEMENT SERVICES
    Royal Parade Mews
    SE3 0TN London
    44-50
    England
    Secretary
    Royal Parade Mews
    SE3 0TN London
    44-50
    England
    Identification TypeEuropean Economic Area
    Registration Number4613425
    183628830001
    ABERCROMBIE, Joanne Louise Loiuse
    Waltermead Close
    CM5 0BW Ongar
    26
    Essex
    Director
    Waltermead Close
    CM5 0BW Ongar
    26
    Essex
    EnglandBritishResearch Assistant177968030001
    CURD, Gemma Linda
    Royal Parade Mews
    SE3 0TN Blackheath
    44-50
    Director
    Royal Parade Mews
    SE3 0TN Blackheath
    44-50
    EnglandBritishSales Executive201705030001
    DIGNAN, Sally Jane
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandEnglishVolunteer Support Worker185543790001
    GREEN, Charles Richard
    Kelvedon Green
    Kelvedon Hatch
    CM15 0XG Brentwood
    27
    Essex
    England
    Director
    Kelvedon Green
    Kelvedon Hatch
    CM15 0XG Brentwood
    27
    Essex
    England
    EnglandBritishNone36365940002
    GREEN, Charles Richard
    27 Kelvedon Green
    Kelvedon Hatch
    CM15 0XG Brentwood
    Essex
    Director
    27 Kelvedon Green
    Kelvedon Hatch
    CM15 0XG Brentwood
    Essex
    EnglandBritishCompany Director36365940002
    HUISH, Ann Shirley
    Walter Mead Close
    CM5 0BW Ongar
    15
    Essex
    Director
    Walter Mead Close
    CM5 0BW Ongar
    15
    Essex
    EnglandBritishNone158368850001
    JAGGS, Samantha Laura
    25 Walter Mead Close
    CM5 0BW Ongar
    Essex
    Director
    25 Walter Mead Close
    CM5 0BW Ongar
    Essex
    BritishPa Banking115268290001
    MALONEY, Ross James
    CM5
    Director
    CM5
    BritishHead Of Membership Services126711020001
    MARCUS, Jeremy Paul
    Apartment 15
    9 Kean Street Covent Garden
    WC2B 4AZ London
    Director
    Apartment 15
    9 Kean Street Covent Garden
    WC2B 4AZ London
    EnglandBritishCompany Director153179010001
    MOORE, Janet Ann
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishNone Stated309854900001
    SMITH, Bradley Joseph
    64 Walter Mead Close
    CM5 0BW Ongar
    Essex
    Director
    64 Walter Mead Close
    CM5 0BW Ongar
    Essex
    UkBritishRetail115268210001

    Who are the persons with significant control of THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Residential Block Management Services Ltd
    Royal Parade Mews
    SE3 0TN Blackheath
    44-50
    London
    England
    Nov 28, 2016
    Royal Parade Mews
    SE3 0TN Blackheath
    44-50
    London
    England
    Yes
    Legal FormCompany Secretary
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 03, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0