CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED

CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED

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

    Company NameCHATTERIS HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06216137
    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 CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?

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

    Where is CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    34a Woollards Lane
    Great Shelford
    CB22 5LZ Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHATTERIS HOUSE MANGEMENT COMPANY LIMITEDApr 17, 2007Apr 17, 2007

    What are the latest accounts for CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Secretary's details changed for Swt Estate Management Ltd on Nov 21, 2024

    1 pagesCH04

    Registered office address changed from 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ England to 34a Woollards Lane Great Shelford Cambridge CB22 5LZ on Oct 11, 2024

    1 pagesAD01

    Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ on Aug 29, 2024

    1 pagesAD01

    Appointment of Swt Estate Management Ltd as a secretary on Jul 08, 2024

    2 pagesAP04

    Termination of appointment of Eight Asset Management (Eightam) Limited as a secretary on Jul 08, 2024

    1 pagesTM02

    Appointment of Mrs Jacqualene Leuii as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of Jeanette Anne Jackson as a director on Apr 22, 2024

    1 pagesTM01

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Rebecca Woods as a director on Feb 13, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Appointment of Eight Asset Management (Eightam) Limited as a secretary on Sep 05, 2023

    2 pagesAP04

    Termination of appointment of Belgravia Block Management Ltd as a secretary on Sep 05, 2023

    1 pagesTM02

    Appointment of Miss Joanne Ruddy as a director on Jul 27, 2023

    2 pagesAP01

    Appointment of Mrs Jeanette Anne Jackson as a director on Jul 17, 2023

    2 pagesAP01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mandy Louise Taylor as a director on Aug 31, 2022

    1 pagesTM01

    Secretary's details changed for Belgravia Block Management Ltd on Apr 01, 2023

    1 pagesCH04

    Termination of appointment of Juliet Osborne as a director on Feb 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on Aug 21, 2022

    1 pagesAD01

    Termination of appointment of Rea Stelianni Farrimond as a director on May 20, 2022

    1 pagesTM01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Who are the officers of CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWT ESTATE MANAGEMENT LTD
    Woollards Lane
    Great Shelford
    CB22 5LZ Cambridge
    34a
    England
    Secretary
    Woollards Lane
    Great Shelford
    CB22 5LZ Cambridge
    34a
    England
    Identification TypeUK Limited Company
    Registration Number15051290
    316831020001
    LEUII, Jacqualene
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    United Kingdom
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    United Kingdom
    United KingdomBritish322178050001
    RUDDY, Joanne
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    United Kingdom
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    United Kingdom
    EnglandBritish311764550001
    KING, Ashley John
    Tudor Lodge
    Fen Road
    PE12 8QD Holbeach
    Lincolnshire
    Secretary
    Tudor Lodge
    Fen Road
    PE12 8QD Holbeach
    Lincolnshire
    British155911910001
    BELGRAVIA BLOCK MANAGEMENT LTD
    City Road
    EC1V 2NX London
    124
    United Kingdom
    Secretary
    City Road
    EC1V 2NX London
    124
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07862275
    177184260001
    EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    United Kingdom
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12583802
    279862570001
    KEYHOLDER LETTINGS MANAGEMENT LIMITED
    Aylesbury Street
    Fenny Stratford
    MK2 2BA Milton Keynes
    48a
    Buckinghamshire
    United Kingdom
    Secretary
    Aylesbury Street
    Fenny Stratford
    MK2 2BA Milton Keynes
    48a
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06216137
    115429750001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CARR, Stuart
    Commerce Road
    Lynchwood
    PE2 6LR Peterborough
    36 Tyndall Court
    England
    Director
    Commerce Road
    Lynchwood
    PE2 6LR Peterborough
    36 Tyndall Court
    England
    EnglandBritish261532910001
    CIESLIK-BRIDGEN, Yvonne Lucille
    High Street
    PE16 6FE Chatteris
    4 Boxing Boys Mews
    Cambridgeshire
    England
    Director
    High Street
    PE16 6FE Chatteris
    4 Boxing Boys Mews
    Cambridgeshire
    England
    EnglandBritish203652320001
    EDWARDS, Britni-May
    Commerce Road
    Lynchwood
    PE2 6LR Peterborough
    36 Tyndall Court
    England
    Director
    Commerce Road
    Lynchwood
    PE2 6LR Peterborough
    36 Tyndall Court
    England
    EnglandBritish,Australian263065760001
    ELLIOTT, David
    6 Vyne Close
    Kempston
    MK42 8RH Bedford
    Bedfordshire
    Director
    6 Vyne Close
    Kempston
    MK42 8RH Bedford
    Bedfordshire
    EnglandBritish1440290001
    FARRIMOND, Rea Stelianni
    Commerce Road
    Lynchwood
    PE2 6LR Peterborough
    36 Tyndall Court
    England
    Director
    Commerce Road
    Lynchwood
    PE2 6LR Peterborough
    36 Tyndall Court
    England
    EnglandBritish222710690002
    JACKSON, Jeanette Anne
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    United Kingdom
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    United Kingdom
    EnglandBritish311369030001
    KING, Ashley John
    Tudor Lodge
    Fen Road
    PE12 8QD Holbeach
    Lincolnshire
    Director
    Tudor Lodge
    Fen Road
    PE12 8QD Holbeach
    Lincolnshire
    United KingdomBritish155911910001
    KING, John Henry, The Estate Of
    Holbeach Manor Fleet Road
    Holbeach
    PE12 7AX Spalding
    Lincolnshire
    Director
    Holbeach Manor Fleet Road
    Holbeach
    PE12 7AX Spalding
    Lincolnshire
    United KingdomBritish7444250001
    MANSFIELD, Daniel Joseph
    Commerce Road
    Lynchwood
    PE2 6LR Peterborough
    36 Tyndall Court
    England
    Director
    Commerce Road
    Lynchwood
    PE2 6LR Peterborough
    36 Tyndall Court
    England
    United KingdomBritish209576350001
    MATTHEWS, John William
    Boxing Boys Mews
    High Street
    PE16 6FE Chatteris
    5
    Cambridgeshire
    United Kingdom
    Director
    Boxing Boys Mews
    High Street
    PE16 6FE Chatteris
    5
    Cambridgeshire
    United Kingdom
    United KingdomBritish152721290001
    OSBORNE, Juliet
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    EnglandBritish194638300001
    OSBORNE, Juliet
    High Street
    PE16 6BG Chatteris
    2 Chatteris House
    Cambridgeshire
    England
    Director
    High Street
    PE16 6BG Chatteris
    2 Chatteris House
    Cambridgeshire
    England
    EnglandBritish194638300001
    TAYLOR, Mandy Louise
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    EnglandBritish209575480001
    WITTS, Jennifer
    High Street
    PE16 6FE Chatteris
    4 Boxing Boys Mews
    Cambridgeshire
    Director
    High Street
    PE16 6FE Chatteris
    4 Boxing Boys Mews
    Cambridgeshire
    United KingdomBritish139841660001
    WOODS, Sarah Rebecca
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    EnglandBritish209668830002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001

    What are the latest statements on persons with significant control for CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 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