ELLWOOD (CHALFONT) MANAGEMENT LIMITED

ELLWOOD (CHALFONT) MANAGEMENT LIMITED

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

    Company NameELLWOOD (CHALFONT) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05826969
    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 ELLWOOD (CHALFONT) MANAGEMENT LIMITED?

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

    Where is ELLWOOD (CHALFONT) MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELLWOOD (CHALFONT) 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 ELLWOOD (CHALFONT) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for ELLWOOD (CHALFONT) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Anthony Johnson on Mar 17, 2025

    2 pagesCH01

    Director's details changed for Ms Joy Coffer on Mar 17, 2025

    2 pagesCH01

    Director's details changed for Ms Jennifer Jane Sanders on Mar 17, 2025

    2 pagesCH01

    Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on Mar 20, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 24, 2021 with updates

    5 pagesCS01

    Appointment of Mr Stephen Anthony Johnson as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Ms Joy Coffer as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Ms Jennifer Jane Sanders as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Diana Stuart Little as a director on Apr 01, 2021

    1 pagesTM01

    Termination of appointment of Roxborough Secretarial Services Limited as a secretary on Jul 15, 2020

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O M J Golz & Company Odeon House 146 College Road Harrow Middlesex HA1 1BH to 28 Church Road Stanmore Middlesex HA7 4XR on Apr 06, 2020

    1 pagesAD01

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Who are the officers of ELLWOOD (CHALFONT) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COFFER, Joy
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301
    Middlesex
    England
    Director
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301
    Middlesex
    England
    EnglandBritish283517860001
    EXCELL, Benjamin Alan
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    Director
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    EnglandBritish149685500002
    EXCELL, Christine Joan
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    Director
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    United KingdomBritish149401560001
    JOHNSON, Stephen Anthony
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301
    Middlesex
    England
    Director
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301
    Middlesex
    England
    EnglandBritish283518020001
    NEWBY, Barbara Kay
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    Director
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    United KingdomBritish147809630002
    PLANT, Patrick Gerard
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    Director
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    EnglandBritish142096850002
    SANDERS, Jennifer Jane
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    Director
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    EnglandBritish283517840001
    SANDERS, John Roland
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    Director
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    United KingdomBritish5381180004
    HAWKINS, Andrew Philip
    Dimmocks Lane
    Sarratt
    WD3 6AR Rickmansworth
    Medina
    Hertfordshire
    United Kingdom
    Secretary
    Dimmocks Lane
    Sarratt
    WD3 6AR Rickmansworth
    Medina
    Hertfordshire
    United Kingdom
    Other109938710002
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    ROXBOROUGH SECRETARIAL SERVICES LIMITED
    College Road
    HA1 1BH Harrow
    Odeon House
    Middlesex
    England
    Secretary
    College Road
    HA1 1BH Harrow
    Odeon House
    Middlesex
    England
    91481410001
    BARRETT, Richard William
    15 Ford End
    Denham
    UB9 5AL Uxbridge
    Middlesex
    Director
    15 Ford End
    Denham
    UB9 5AL Uxbridge
    Middlesex
    EnglandBritish78765190001
    KEBBELL, Nicolas Rowland Macdonald
    Woodpond School Lane
    Seer Green
    HP9 1QJ Beaconsfield
    Buckinghamshire
    Director
    Woodpond School Lane
    Seer Green
    HP9 1QJ Beaconsfield
    Buckinghamshire
    United KingdomBritish9443440001
    KEBBELL, Thomas Reginald Dion
    Grangewood Oxhey Lane
    WD19 5RA Watford
    Hertfordshire
    Director
    Grangewood Oxhey Lane
    WD19 5RA Watford
    Hertfordshire
    British1569770001
    LITTLE, Diana Stuart
    HA7 4XR Stanmore
    28 Church Road
    Middlesex
    England
    Director
    HA7 4XR Stanmore
    28 Church Road
    Middlesex
    England
    United KingdomBritish147809920002
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    What are the latest statements on persons with significant control for ELLWOOD (CHALFONT) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 2017The 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