CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06216137 |
| 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 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 Address | No |
What were the previous names of CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHATTERIS HOUSE MANGEMENT COMPANY LIMITED | Apr 17, 2007 | Apr 17, 2007 |
What are the latest accounts for CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Secretary's details changed for Swt Estate Management Ltd on Nov 21, 2024 | 1 pages | CH04 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Swt Estate Management Ltd as a secretary on Jul 08, 2024 | 2 pages | AP04 | ||
Termination of appointment of Eight Asset Management (Eightam) Limited as a secretary on Jul 08, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Jacqualene Leuii as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeanette Anne Jackson as a director on Apr 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Rebecca Woods as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Appointment of Eight Asset Management (Eightam) Limited as a secretary on Sep 05, 2023 | 2 pages | AP04 | ||
Termination of appointment of Belgravia Block Management Ltd as a secretary on Sep 05, 2023 | 1 pages | TM02 | ||
Appointment of Miss Joanne Ruddy as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Jeanette Anne Jackson as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mandy Louise Taylor as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Belgravia Block Management Ltd on Apr 01, 2023 | 1 pages | CH04 | ||
Termination of appointment of Juliet Osborne as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Rea Stelianni Farrimond as a director on May 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SWT ESTATE MANAGEMENT LTD | Secretary | Woollards Lane Great Shelford CB22 5LZ Cambridge 34a England |
| 316831020001 | ||||||||||
| LEUII, Jacqualene | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex United Kingdom | United Kingdom | British | 322178050001 | |||||||||
| RUDDY, Joanne | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex United Kingdom | England | British | 311764550001 | |||||||||
| KING, Ashley John | Secretary | Tudor Lodge Fen Road PE12 8QD Holbeach Lincolnshire | British | 155911910001 | ||||||||||
| BELGRAVIA BLOCK MANAGEMENT LTD | Secretary | City Road EC1V 2NX London 124 United Kingdom |
| 177184260001 | ||||||||||
| EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED | Secretary | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex United Kingdom |
| 279862570001 | ||||||||||
| KEYHOLDER LETTINGS MANAGEMENT LIMITED | Secretary | Aylesbury Street Fenny Stratford MK2 2BA Milton Keynes 48a Buckinghamshire United Kingdom |
| 115429750001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| CARR, Stuart | Director | Commerce Road Lynchwood PE2 6LR Peterborough 36 Tyndall Court England | England | British | 261532910001 | |||||||||
| CIESLIK-BRIDGEN, Yvonne Lucille | Director | High Street PE16 6FE Chatteris 4 Boxing Boys Mews Cambridgeshire England | England | British | 203652320001 | |||||||||
| EDWARDS, Britni-May | Director | Commerce Road Lynchwood PE2 6LR Peterborough 36 Tyndall Court England | England | British,Australian | 263065760001 | |||||||||
| ELLIOTT, David | Director | 6 Vyne Close Kempston MK42 8RH Bedford Bedfordshire | England | British | 1440290001 | |||||||||
| FARRIMOND, Rea Stelianni | Director | Commerce Road Lynchwood PE2 6LR Peterborough 36 Tyndall Court England | England | British | 222710690002 | |||||||||
| JACKSON, Jeanette Anne | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex United Kingdom | England | British | 311369030001 | |||||||||
| KING, Ashley John | Director | Tudor Lodge Fen Road PE12 8QD Holbeach Lincolnshire | United Kingdom | British | 155911910001 | |||||||||
| KING, John Henry, The Estate Of | Director | Holbeach Manor Fleet Road Holbeach PE12 7AX Spalding Lincolnshire | United Kingdom | British | 7444250001 | |||||||||
| MANSFIELD, Daniel Joseph | Director | Commerce Road Lynchwood PE2 6LR Peterborough 36 Tyndall Court England | United Kingdom | British | 209576350001 | |||||||||
| MATTHEWS, John William | Director | Boxing Boys Mews High Street PE16 6FE Chatteris 5 Cambridgeshire United Kingdom | United Kingdom | British | 152721290001 | |||||||||
| OSBORNE, Juliet | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex England | England | British | 194638300001 | |||||||||
| OSBORNE, Juliet | Director | High Street PE16 6BG Chatteris 2 Chatteris House Cambridgeshire England | England | British | 194638300001 | |||||||||
| TAYLOR, Mandy Louise | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex England | England | British | 209575480001 | |||||||||
| WITTS, Jennifer | Director | High Street PE16 6FE Chatteris 4 Boxing Boys Mews Cambridgeshire | United Kingdom | British | 139841660001 | |||||||||
| WOODS, Sarah Rebecca | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex England | England | British | 209668830002 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 17, 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