ELLWOOD (CHALFONT) MANAGEMENT LIMITED
Overview
| Company Name | ELLWOOD (CHALFONT) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05826969 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ELLWOOD (CHALFONT) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELLWOOD (CHALFONT) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for ELLWOOD (CHALFONT) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Anthony Johnson on Mar 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Joy Coffer on Mar 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jennifer Jane Sanders on Mar 17, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 24, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Stephen Anthony Johnson as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Ms Joy Coffer as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Ms Jennifer Jane Sanders as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Diana Stuart Little as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Roxborough Secretarial Services Limited as a secretary on Jul 15, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ELLWOOD (CHALFONT) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COFFER, Joy | Director | Stanmore Business And Innovation Centre Howard Road HA7 1FW Stanmore C/O Parker Cavendish, Suite 301 Middlesex England | England | British | 283517860001 | |||||
| EXCELL, Benjamin Alan | Director | Stanmore Business And Innovation Centre Howard Road HA7 1FW Stanmore C/O Parker Cavendish, Suite 301, Middlesex England | England | British | 149685500002 | |||||
| EXCELL, Christine Joan | Director | Stanmore Business And Innovation Centre Howard Road HA7 1FW Stanmore C/O Parker Cavendish, Suite 301, Middlesex England | United Kingdom | British | 149401560001 | |||||
| JOHNSON, Stephen Anthony | Director | Stanmore Business And Innovation Centre Howard Road HA7 1FW Stanmore C/O Parker Cavendish, Suite 301 Middlesex England | England | British | 283518020001 | |||||
| NEWBY, Barbara Kay | Director | Stanmore Business And Innovation Centre Howard Road HA7 1FW Stanmore C/O Parker Cavendish, Suite 301, Middlesex England | United Kingdom | British | 147809630002 | |||||
| PLANT, Patrick Gerard | Director | Stanmore Business And Innovation Centre Howard Road HA7 1FW Stanmore C/O Parker Cavendish, Suite 301, Middlesex England | England | British | 142096850002 | |||||
| SANDERS, Jennifer Jane | Director | Stanmore Business And Innovation Centre Howard Road HA7 1FW Stanmore C/O Parker Cavendish, Suite 301, Middlesex England | England | British | 283517840001 | |||||
| SANDERS, John Roland | Director | Stanmore Business And Innovation Centre Howard Road HA7 1FW Stanmore C/O Parker Cavendish, Suite 301, Middlesex England | United Kingdom | British | 5381180004 | |||||
| HAWKINS, Andrew Philip | Secretary | Dimmocks Lane Sarratt WD3 6AR Rickmansworth Medina Hertfordshire United Kingdom | Other | 109938710002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| ROXBOROUGH SECRETARIAL SERVICES LIMITED | Secretary | College Road HA1 1BH Harrow Odeon House Middlesex England | 91481410001 | |||||||
| BARRETT, Richard William | Director | 15 Ford End Denham UB9 5AL Uxbridge Middlesex | England | British | 78765190001 | |||||
| KEBBELL, Nicolas Rowland Macdonald | Director | Woodpond School Lane Seer Green HP9 1QJ Beaconsfield Buckinghamshire | United Kingdom | British | 9443440001 | |||||
| KEBBELL, Thomas Reginald Dion | Director | Grangewood Oxhey Lane WD19 5RA Watford Hertfordshire | British | 1569770001 | ||||||
| LITTLE, Diana Stuart | Director | HA7 4XR Stanmore 28 Church Road Middlesex England | United Kingdom | British | 147809920002 | |||||
| LONDON LAW SERVICES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 24, 2017 | The 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